Business directory in New York Suffolk - Page 10673

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 550126 companies

Entity number: 366737

Address: PO BOX 141, EASTPORT, NY, United States, 11941

Registration date: 08 Apr 1975

Entity number: 366715

Address: 23 ELWELL ST, MONTAUK, NY, United States, 11954

Registration date: 08 Apr 1975

Entity number: 366768

Registration date: 08 Apr 1975

Entity number: 366778

Address: KINGS PARK PSYCHIATRIC, CENTER,DEV.DISABILITY, NEW YORK, NY, United States, 11754

Registration date: 08 Apr 1975

Entity number: 366697

Address: 27 1/2 WALL ST., HUNTINGTON, NY, United States, 11743

Registration date: 07 Apr 1975 - 29 Dec 1982

Entity number: 366692

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Apr 1975 - 25 Sep 1991

Entity number: 366683

Address: 270 RONKONKOMA AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 07 Apr 1975 - 29 Sep 1982

Entity number: 366646

Address: 310 BAY WALK, OCEAN BEACH, NY, United States, 11770

Registration date: 07 Apr 1975 - 18 Dec 1996

Entity number: 366634

Address: 1277 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 07 Apr 1975 - 23 Dec 1992

Entity number: 366633

Address: 1154 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 07 Apr 1975 - 13 Apr 1988

Entity number: 366622

Address: 33-10 30TH AVE., ASTORIA, NY, United States, 11103

Registration date: 07 Apr 1975 - 29 Sep 1993

Entity number: 366614

Address: 593 W. JERICHO TPKE., HUNTINGTON STA, NY, United States, 11743

Registration date: 07 Apr 1975

Entity number: 366668

Address: 570 JERICHO TPK, HUNTINGTON, NY, United States, 11743

Registration date: 07 Apr 1975

Entity number: 366574

Address: 10 MIKE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 04 Apr 1975 - 23 Dec 1992

Entity number: 366572

Address: 40 BELTON RD., BABYLON, NY, United States, 11702

Registration date: 04 Apr 1975 - 29 Sep 1982

Entity number: 366550

Address: 15 SEDGEWICK LANE, STONYBROOK, NY, United States, 11790

Registration date: 04 Apr 1975 - 29 Sep 1982

Entity number: 366549

Address: 814 HORSEBLOCK RD., FARMINGVILLE, NY, United States, 11738

Registration date: 04 Apr 1975 - 29 Sep 1982

Entity number: 366541

Address: 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Registration date: 04 Apr 1975

Entity number: 366548

Address: 90 COLONIAL DR, EAST PATCHOGUE, NY, United States, 11772

Registration date: 04 Apr 1975

FLAP, INC. Inactive

Entity number: 366430

Address: 380 BROWNS RD., RONKONKOMA, NY, United States, 11779

Registration date: 03 Apr 1975 - 29 Sep 1993

Entity number: 366419

Address: SPRINGWOOD WAY, EAST HAMPTON, NY, United States, 11937

Registration date: 03 Apr 1975 - 02 Apr 1992

Entity number: 366416

Registration date: 03 Apr 1975

Entity number: 366469

Address: 2023 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 03 Apr 1975

Entity number: 366454

Address: 543 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 03 Apr 1975

Entity number: 366397

Address: 33 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 02 Apr 1975 - 24 Jun 1981

Entity number: 366373

Address: 12 BANK AVE., PO BOX 866, SMITHTOWN, NY, United States, 11787

Registration date: 02 Apr 1975 - 23 Dec 1992

Entity number: 366353

Address: 585 TOWN LINE RD., HAUPPAUGE, NY, United States, 11788

Registration date: 02 Apr 1975 - 24 Jun 1981

Entity number: 366329

Address: 795 ADAMS ST., BALDWIN, NY, United States, 11510

Registration date: 02 Apr 1975 - 24 Sep 1997

Entity number: 366308

Address: 18 DEL PLACE, HAUPPAUGE, NY, United States, 11788

Registration date: 02 Apr 1975 - 29 Sep 1982

Entity number: 366395

Address: 158 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Apr 1975

Entity number: 366357

Registration date: 02 Apr 1975

Entity number: 1728843

Address: 45 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

Registration date: 02 Apr 1975

Entity number: 366246

Address: 192 PAWNEE ST., RONKONKOMA, NY, United States, 11779

Registration date: 01 Apr 1975 - 29 Sep 1982

Entity number: 366228

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Apr 1975 - 29 Sep 1982

Entity number: 366224

Address: 110 A COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 01 Apr 1975 - 30 Sep 1981

Entity number: 366219

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Apr 1975 - 23 Dec 1992

Entity number: 366207

Address: 471 SOUTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

Registration date: 01 Apr 1975 - 25 Sep 1991

Entity number: 366185

Address: OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Registration date: 01 Apr 1975 - 29 Dec 1982

Entity number: 366289

Address: 62 WEST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 01 Apr 1975

Entity number: 366165

Address: ATT: GENERAL COUNSEL, 2702 NORTH 44TH ST., PHOENIX, AZ, United States, 85008

Registration date: 31 Mar 1975 - 07 Dec 1983

Entity number: 366144

Address: 95 OSBORNE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 31 Mar 1975 - 25 Sep 1991

Entity number: 366128

Address: PO BOX 455 WOODLOT AVE &, MIDDLE COUNTRY RD., RIDGE, NY, United States, 11961

Registration date: 31 Mar 1975 - 25 Sep 1991

Entity number: 366114

Address: 301 PURITAN ROAD, SWAMPSCOTT, MA, United States, 01907

Registration date: 31 Mar 1975 - 03 Nov 1994

Entity number: 366097

Address: 374 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 31 Mar 1975 - 29 Dec 1982

Entity number: 366090

Address: GATE 2 HANGAR 2, REPUBLIC AIRPORT, E FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1975 - 23 Dec 1992

Entity number: 366078

Address: 92 C DALE ST., WEST BABYLON, NY, United States, 11704

Registration date: 31 Mar 1975 - 25 Mar 1992

Entity number: 366072

Registration date: 31 Mar 1975 - 14 Sep 2009

Entity number: 366166

Address: 175 PULASKI ROAD, KINGS PARK, NY, United States, 11754

Registration date: 31 Mar 1975

Entity number: 395516

Address: 298 MAPLE AVE., SMITHTOWN, NY, United States, 11787

Registration date: 29 Mar 1975 - 06 Mar 1991

Entity number: 366068

Address: ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 28 Mar 1975 - 01 Feb 1991