Business directory in New York Suffolk - Page 10668

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: 371159

Address: 645 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 29 May 1975 - 24 Jun 1981

Entity number: 371144

Address: 1214 SEXON AVE., BAY SHORE, NY, United States, 11706

Registration date: 29 May 1975 - 25 Sep 1991

Entity number: 371103

Address: 90-04 161ST ST, JAMAICA, NY, United States, 11432

Registration date: 29 May 1975 - 29 Sep 1982

Entity number: 371098

Address: 430 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 29 May 1975 - 29 Sep 1982

Entity number: 371064

Address: PO BOX 5247, BAY SHORE, NY, United States, 11706

Registration date: 29 May 1975

Entity number: 371060

Address: 101 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 28 May 1975 - 25 Sep 1991

Entity number: 371040

Address: 18 WEST CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 28 May 1975 - 13 Mar 1992

Entity number: 370976

Address: 2 SHAKER COURT, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 May 1975 - 15 Feb 1996

Entity number: 370967

Address: 344 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 28 May 1975 - 29 Sep 1993

Entity number: 371024

Address: 11 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 28 May 1975

Entity number: 371037

Address: 232 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 28 May 1975

Entity number: 370944

Registration date: 27 May 1975

Entity number: 370911

Address: BOX 666, 87 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

Registration date: 27 May 1975 - 29 Sep 1982

Entity number: 370878

Address: 289 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 27 May 1975 - 25 Sep 1991

Entity number: 370870

Address: 252-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Registration date: 27 May 1975 - 29 Sep 1982

Entity number: 370855

Address: 98 LINCOLN AVE, SAYVILLE, NY, United States, 11782

Registration date: 27 May 1975 - 23 Jan 2012

Entity number: 370853

Address: 58B LAMAR ST., BABYLON, NY, United States, 11704

Registration date: 27 May 1975 - 25 Sep 1991

Entity number: 370836

Address: 296 DUNTON AVE., EAST PATCHOGUE, NY, United States, 11772

Registration date: 27 May 1975 - 29 Sep 1982

Entity number: 370854

Address: 601 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 27 May 1975

Entity number: 370945

Address: MAIN ROAD, SOUTHOLD, NY, United States, 11971

Registration date: 27 May 1975

Entity number: 419196

Address: 343 LARKFIELD RD., NORTHPORT, NY, United States

Registration date: 27 May 1975

Entity number: 370758

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 23 May 1975 - 25 Jun 1980

Entity number: 370747

Address: P.O. BOX 660, 45 E. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 23 May 1975 - 14 Jan 1986

Entity number: 370733

Address: 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Registration date: 23 May 1975 - 29 Sep 1982

Entity number: 370730

Address: 70 A BELL ST, WEST BABYLON, NY, United States, 11704

Registration date: 23 May 1975 - 25 Sep 1991

Entity number: 370706

Address: 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 23 May 1975 - 09 Oct 1981

Entity number: 370739

Registration date: 23 May 1975

Entity number: 370695

Address: 798 OLD DOCK RD., KINGS PARK, NY, United States, 11754

Registration date: 22 May 1975 - 29 Sep 1982

Entity number: 370690

Address: 386 GREENBELT PKWY, HOLTSVILLE, NY, United States, 11742

Registration date: 22 May 1975 - 23 Dec 1992

Entity number: 370679

Address: 16 MONTGOMERY AVENUE, N. BABYLON, NY, United States, 11704

Registration date: 22 May 1975 - 24 Sep 1997

Entity number: 370676

Address: 101 SUNNYSIDE BLVD, STE #222, PLAINVIEW, NY, United States, 11803

Registration date: 22 May 1975 - 06 May 2022

Entity number: 370675

Address: 1210 MINERVA AVE, WEST ISLIP, NY, United States, 11795

Registration date: 22 May 1975 - 26 Dec 1979

Entity number: 370654

Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11787

Registration date: 22 May 1975 - 25 Sep 1991

Entity number: 370652

Address: 49 WOODLAND DR., SMITHTOWN, NY, United States, 11787

Registration date: 22 May 1975 - 25 Sep 1991

Entity number: 370651

Address: 326 PECONIC AVE, MEDFORD, NY, United States, 11763

Registration date: 22 May 1975 - 24 Jun 1981

Entity number: 370628

Address: 565 SPUR DR. NO., BAYSHORE, NY, United States, 11706

Registration date: 22 May 1975 - 25 Jun 1980

Entity number: 370596

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 22 May 1975 - 31 Dec 1986

Entity number: 370581

Address: 308 W. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 22 May 1975 - 29 Sep 1982

Entity number: 370538

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 21 May 1975 - 25 Sep 1991

Entity number: 370513

Address: 27 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 21 May 1975 - 13 Jul 2005

Entity number: 370503

Address: 114 VILLAGE LINE RD, BABYLON, NY, United States, 11702

Registration date: 21 May 1975 - 10 Oct 2008

Entity number: 370483

Address: 8 BONNY COURT, SMITHTOWN, NY, United States, 11787

Registration date: 21 May 1975 - 11 Jun 2014

Entity number: 370473

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 21 May 1975 - 25 Sep 1991

Entity number: 370469

Address: 66-27 FRESH POND RD., RIDGEWOOD, NY, United States, 11227

Registration date: 21 May 1975 - 25 Sep 1991

Entity number: 370463

Address: 428 MARINER'S WAY, COPIAGUE, NY, United States, 11702

Registration date: 21 May 1975 - 28 Oct 2009

Entity number: 370441

Address: 27 KEJARO COURT, CENTEREACH, NY, United States, 11720

Registration date: 21 May 1975 - 25 Sep 1991

Entity number: 370525

Address: 119 RED OAK COURT, PORT JEFFERSON, NY, United States, 11777

Registration date: 21 May 1975

Entity number: 370428

Address: 197 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Registration date: 20 May 1975 - 25 Sep 1991

Entity number: 370427

Address: 613 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 20 May 1975 - 13 Apr 1988

Entity number: 370402

Address: 40 ORVILLE DR., AIRPORT INT'L PLAZA, BOHEMIA, NY, United States, 11716

Registration date: 20 May 1975 - 23 Dec 1992