Business directory in New York Suffolk - Page 10666

by County Suffolk ZIP Codes

11726 11951 11704 11784 11788 11782 11779 11706 11717 11742 11747 11764 11795 11787 11751 11727 11778 11703 11722 11932 11729 11772 11980 11746 11942 11766 11713 11901 11716 11738 11790 11777 11792 11770 11741 11933 11960 11730 11780 11961 11715 11935 11749 11956 11930 11971 11946 11719 11789 11955 11947 11952 11939 11977 11957 11962 11970 11973 11969 11931 11708 11775 11737 11750 11760 11767 11754 11769 11731 11944 11953 11757 11965 11968 11768 11976 11967 11725 11934 11763 11978 11720 11941 11776 11786 11705 11937 11752 11959 11975 11721 11972 11739 06390 11948 11733 11950 11954 11963 11718 11798 11740 11949 11755 11940 11796 11964 11958 11794 11707
Found 550198 companies

Entity number: 372488

Address: 8 IVY PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 16 Jun 1975 - 29 Sep 1993

Entity number: 372452

Address: MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States

Registration date: 16 Jun 1975 - 24 Jun 1981

Entity number: 372444

Address: 145 ORINOCO DRIVE, #427, BRIGHTWATERS, NY, United States, 11718

Registration date: 16 Jun 1975 - 10 Mar 2023

Entity number: 372521

Address: 12 NEW STREET, HUNTINGTON, NY, United States, 11743

Registration date: 16 Jun 1975

Entity number: 372531

Address: PO BOX 540, 14 TODD COURT EXTENSION, YAPHANK, NY, United States, 11980

Registration date: 16 Jun 1975

Entity number: 372534

Address: POST OFFICE BOX 1234, SOUTHAMPTON, NY, United States, 11969

Registration date: 16 Jun 1975

Entity number: 372435

Address: 275 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 13 Jun 1975 - 26 Jan 1988

Entity number: 372425

Address: 757 COMMACK RD, BRENTWOOD, NY, United States, 11717

Registration date: 13 Jun 1975 - 25 Jun 1980

Entity number: 372413

Address: 1585G SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Registration date: 13 Jun 1975 - 29 Sep 1993

Entity number: 372399

Address: 140 MERRICK RD, AMITYVILLE, NY, United States, 11701

Registration date: 13 Jun 1975 - 25 Jun 2003

Entity number: 372372

Address: 19 STILLWELL ST., HUNTINGTON, NY, United States, 11746

Registration date: 13 Jun 1975 - 29 Sep 1982

Entity number: 372370

Address: 94 E MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 13 Jun 1975 - 24 Jun 1981

Entity number: 372340

Address: 2115 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 13 Jun 1975 - 25 Sep 1991

Entity number: 372414

Address: 235 Brooksite Drive, Hauppauge, NY, United States, 11788

Registration date: 13 Jun 1975

Entity number: 372316

Address: 955 PATCHOGUE RD., HOLBROOK, NY, United States, 11741

Registration date: 12 Jun 1975 - 24 Jun 1981

Entity number: 372287

Address: 27 HUBBARD AVE., RIVERHEAD, NY, United States, 11901

Registration date: 12 Jun 1975 - 23 Dec 1992

Entity number: 372280

Address: & COHEN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 12 Jun 1975 - 25 Sep 1991

Entity number: 372265

Address: ATTN: LUCA CANTELLI, 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 12 Jun 1975 - 07 Aug 2007

Entity number: 372238

Address: 10 PETERS PATH, E SETAUKET, NY, United States, 11733

Registration date: 12 Jun 1975 - 25 Sep 1991

Entity number: 372234

Address: 2 WESTWOOD DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 12 Jun 1975 - 29 Sep 1982

Entity number: 372250

Registration date: 12 Jun 1975

Entity number: 372225

Address: 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 Jun 1975 - 01 Apr 1996

Entity number: 372185

Address: 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Registration date: 11 Jun 1975 - 26 Jun 1996

Entity number: 372181

Address: 4 MERYL LANE, NESCONSET, NY, United States, 11767

Registration date: 11 Jun 1975 - 24 Jun 1981

Entity number: 372180

Address: 205 OSER AVE., HAUPPAUGE, NY, United States, 11787

Registration date: 11 Jun 1975 - 23 Dec 1992

Entity number: 372179

Address: 125 RULAND ROAD, SELDEN, NY, United States, 11784

Registration date: 11 Jun 1975 - 28 Oct 2009

Entity number: 372160

Address: 247 BROADWAY, GREENLAWN, NY, United States, 11743

Registration date: 11 Jun 1975 - 25 Sep 1991

Entity number: 372156

Address: 10 WANDERING WAY, SMITHTOWN, NY, United States, 11787

Registration date: 11 Jun 1975 - 02 Mar 2004

Entity number: 372147

Address: 127 MILLETS ST., DIX HILLS, NY, United States, 11746

Registration date: 11 Jun 1975 - 25 Sep 1991

Entity number: 372146

Address: 151 HAYRICK LANE, COMMACK, NY, United States, 11725

Registration date: 11 Jun 1975 - 24 Jun 1981

Entity number: 372131

Address: 46 CANDLEWOOD ROAD, NORTH BAY SHORE, NY, United States, 11706

Registration date: 11 Jun 1975 - 29 Sep 1982

Entity number: 372116

Address: 100 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 11 Jun 1975 - 23 Jun 2010

Entity number: 372111

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 Jun 1975 - 18 Dec 2002

Entity number: 372087

Address: 4 HIGH PASTURE CIRCLE, DIX HILLS, NY, United States, 11746

Registration date: 10 Jun 1975 - 29 Sep 1982

Entity number: 372079

Address: 125 DEWEY ST., HAUPPAUGE, NY, United States, 11788

Registration date: 10 Jun 1975 - 24 Sep 1997

Entity number: 372047

Address: 22 YOUNGS HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 10 Jun 1975 - 23 Sep 1998

Entity number: 371989

Address: 14 ALL POINTS TERRACE, HOLBROOK, NY, United States, 11741

Registration date: 10 Jun 1975

Entity number: 372085

Address: 734 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 10 Jun 1975

Entity number: 371966

Address: 301 VANDERBILT AVE., BRENTWOOD, NY, United States, 11717

Registration date: 09 Jun 1975 - 29 Sep 1982

Entity number: 371949

Address: 145 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Registration date: 09 Jun 1975 - 29 Sep 1982

Entity number: 371916

Address: 2087 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Jun 1975 - 09 May 2011

Entity number: 371913

Address: 12 FOIL LANE, HOLBROOK, NY, United States, 11741

Registration date: 09 Jun 1975 - 29 Dec 1999

Entity number: 371884

Address: 32 WEST IRONWOOD ST., ISLIP, NY, United States, 11751

Registration date: 09 Jun 1975 - 25 Sep 1991

Entity number: 371849

Address: 251 A SKIDMORE AVE., DEERPARK, NY, United States, 11729

Registration date: 06 Jun 1975 - 24 Jun 1981

Entity number: 371846

Address: 10 PLEASANT LANE, OYSTER BAY COVE, NY, United States, 11771

Registration date: 06 Jun 1975 - 19 Apr 2024

Entity number: 371840

Address: 250 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 06 Jun 1975 - 29 Sep 1993

Entity number: 371832

Address: 26 BONDSBURRY LANE, MELVILLE, NY, United States, 11746

Registration date: 06 Jun 1975 - 24 Jun 1981

Entity number: 371828

Address: 26 BONDSBURRY LANE, MELVILLE, NY, United States, 11746

Registration date: 06 Jun 1975 - 24 Jun 1981

Entity number: 371800

Address: 645 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 06 Jun 1975 - 26 Jun 2002

ANTOOL INC. Inactive

Entity number: 371785

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 06 Jun 1975 - 22 Jun 2006