Business directory in New York Suffolk - Page 10692

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: 354223

Address: 177 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 18 Oct 1974

Entity number: 354153

Registration date: 17 Oct 1974

Entity number: 354137

Address: 214 E. BAYBERRY RD., ISLIP, NY, United States, 11751

Registration date: 17 Oct 1974 - 11 May 2004

Entity number: 354104

Address: 6 NANCY BLVD., MERRICK, NY, United States, 11566

Registration date: 17 Oct 1974 - 29 Sep 1982

Entity number: 354064

Address: 134 MERRICK RD., AMITYVILLE, NY, United States, 11701

Registration date: 17 Oct 1974 - 29 Sep 1982

Entity number: 354095

Registration date: 17 Oct 1974

Entity number: 354136

Address: 960 EASTON STREET, RONKONKOMA, NY, United States, 11779

Registration date: 17 Oct 1974

AERU, INC. Inactive

Entity number: 354043

Address: BOX 26 BROOKHAVEN DR., ROCKY POINT, NY, United States, 11778

Registration date: 16 Oct 1974 - 31 Oct 1980

Entity number: 354027

Address: 181 WEST 19TH ST., DEER PARK, NY, United States, 11729

Registration date: 16 Oct 1974 - 29 Jan 1996

Entity number: 354016

Address: 473 GRAND BLVD., DEER PARK, NY, United States, 11729

Registration date: 16 Oct 1974 - 27 Sep 1995

Entity number: 353982

Address: SANDY LANE, PO BOX 263, REMSENBURG, NY, United States, 11960

Registration date: 16 Oct 1974 - 26 Oct 2016

Entity number: 353980

Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1974 - 29 Sep 1982

Entity number: 353973

Address: 20 ERITA LANE, SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1974 - 13 Apr 1988

Entity number: 353971

Registration date: 16 Oct 1974

Entity number: 353937

Address: 224 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 15 Oct 1974 - 23 Dec 1992

Entity number: 353930

Address: 29 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Registration date: 15 Oct 1974 - 29 Sep 1993

Entity number: 353910

Address: 504 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11747

Registration date: 15 Oct 1974 - 23 Dec 1992

Entity number: 353897

Address: 560 WALT WHITMAN RD., MELVILLE, NY, United States, 11746

Registration date: 15 Oct 1974 - 29 Sep 1982

Entity number: 353883

Address: 50 LAWRENCE HILL ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 15 Oct 1974 - 24 Dec 1991

Entity number: 353886

Registration date: 15 Oct 1974

Entity number: 353869

Address: 19 CHATHAM WOODS DRIVE, CENTEREACH, NY, United States, 11720

Registration date: 15 Oct 1974

Entity number: 353823

Address: 609 ROUTE 109 WEST, BABYLON, NY, United States, 11704

Registration date: 11 Oct 1974 - 27 Sep 1995

Entity number: 353811

Address: 150 EVERGREEN LANE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 11 Oct 1974 - 23 Aug 2018

Entity number: 353803

Address: 58 HOLIDAY PARK DR., CENTEREACH, NY, United States, 11720

Registration date: 11 Oct 1974 - 24 Jun 1981

Entity number: 353789

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1974 - 23 Jun 1993

Entity number: 353787

Address: 286 MAIN STREET, EAST SETAUKET, NY, United States, 11733

Registration date: 11 Oct 1974 - 29 Sep 1982

Entity number: 353781

Address: 394 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 11 Oct 1974 - 23 Dec 1992

Entity number: 353776

Address: P.O. BOX 657, RIVERHEAD, NY, United States, 11901

Registration date: 11 Oct 1974 - 26 Mar 1997

Entity number: 353756

Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 11 Oct 1974 - 27 Sep 1995

Entity number: 353754

Address: 28 MUSKET DR., HOLBROOK, NY, United States, 11741

Registration date: 11 Oct 1974 - 23 Dec 1992

Entity number: 353788

Address: 431 BROOK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 11 Oct 1974

Entity number: 353828

Address: 3505 VETERANS MEMORIAL HIGHWAY, SUITE J-2, RONKONKOMA, NY, United States, 11779

Registration date: 11 Oct 1974

Entity number: 353697

Address: 1536 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 10 Oct 1974 - 27 Jul 2001

Entity number: 353686

Address: 11 E. 44TH STREET, ATT: ALLEN D MEDNICK, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1974 - 29 Sep 1982

Entity number: 353685

Address: 250 W. 57TH ST., SUITE 217, NEW YORK, NY, United States, 10019

Registration date: 10 Oct 1974 - 24 Sep 1980

Entity number: 353673

Address: 45A PINE AIRE DR., BAY SHORE, NY, United States, 11706

Registration date: 10 Oct 1974 - 23 Dec 1992

Entity number: 353726

Address: GERLAD LANE, HAMPTON BAYS, NY, United States, 11946

Registration date: 10 Oct 1974

Entity number: 353695

Address: ANIMAL RESCUE FUND, P.O. BOX 423, E HAMPTON, NY, United States, 11937

Registration date: 10 Oct 1974

Entity number: 353640

Address: P.O. BOX 820, EAST HAMPTON, NY, United States, 11937

Registration date: 09 Oct 1974 - 04 Feb 1983

Entity number: 353631

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 09 Oct 1974

Entity number: 353587

Address: P.O. BOX 669, EAST HAMPTON, NY, United States, 11937

Registration date: 09 Oct 1974

Entity number: 353606

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 09 Oct 1974

Entity number: 353567

Registration date: 08 Oct 1974

Entity number: 353566

Address: 96 SOUTH MONTGOMERY AVENUE, BAYSHORE, NY, United States, 11706

Registration date: 08 Oct 1974 - 20 Oct 2000

Entity number: 353558

Address: 99 WILMINGTON DR., MELVILLE, NY, United States, 11746

Registration date: 08 Oct 1974 - 20 Mar 2000

Entity number: 353523

Address: 80 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 08 Oct 1974 - 27 Sep 1984

Entity number: 353515

Address: 292 MEDFORD AVE, BOX 936, PATCHOGUE, NY, United States, 11772

Registration date: 08 Oct 1974 - 23 Dec 1992

Entity number: 353502

Address: STERN DR., PORT JEFFERSON, NY, United States, 11777

Registration date: 08 Oct 1974 - 21 Apr 1992

Entity number: 353494

Address: 481 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 08 Oct 1974 - 23 Dec 1992

Entity number: 353469

Address: 182 ROOSEVELT BLVD., HAUPPAUGE, NY, United States, 11788

Registration date: 08 Oct 1974 - 27 Sep 1995