Business directory in New York Suffolk - Page 10694

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: 352731

Address: 4 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

Registration date: 26 Sep 1974

Entity number: 352705

Registration date: 26 Sep 1974

Entity number: 352686

Registration date: 26 Sep 1974

Entity number: 352661

Address: 849 SPUR DR., NORTH BAY SHORE, NY, United States, 11706

Registration date: 25 Sep 1974 - 24 Jun 1981

Entity number: 352636

Address: 1300 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Registration date: 25 Sep 1974 - 23 Dec 1992

Entity number: 352633

Address: 2083 EAST JERICHO, TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 25 Sep 1974 - 19 Dec 1986

Entity number: 352638

Address: 386 GREENE AVE., SAYVILLE, NY, United States, 11782

Registration date: 25 Sep 1974

Entity number: 352579

Address: 304 PARKWOOD STREET, RONKONKOMA, NY, United States, 11779

Registration date: 24 Sep 1974 - 25 Sep 1991

Entity number: 352555

Address: 4 PEBBLE ST., STONEY BROOK, NY, United States

Registration date: 24 Sep 1974 - 25 Sep 1991

Entity number: 352543

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

Registration date: 24 Sep 1974 - 09 Aug 1985

Entity number: 352550

Address: 209 RAILROAD AVE., SAYVILLE, NY, United States, 11782

Registration date: 24 Sep 1974

Entity number: 352580

Registration date: 24 Sep 1974

Entity number: 352537

Address: 53 WEEKS RD., NO BABYLON, NY, United States, 11703

Registration date: 24 Sep 1974

Entity number: 352461

Address: 1015 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 23 Sep 1974 - 25 Sep 1991

Entity number: 352440

Address: 325 DOLPHIN LANE, BABYLON, NY, United States, 11704

Registration date: 23 Sep 1974 - 29 Dec 1982

Entity number: 352401

Address: 7 MARYLAND ST., DIX HILLS, NY, United States, 11746

Registration date: 23 Sep 1974 - 25 Sep 1991

Entity number: 352334

Address: 6 WAGSTAFF LANE, ISLIP, NY, United States

Registration date: 20 Sep 1974 - 25 Jan 2012

Entity number: 352329

Address: EAB PLAZA-EAST TOWER, 10TH FL, UNIONDALE, NY, United States, 11556

Registration date: 20 Sep 1974 - 14 Aug 2000

Entity number: 352305

Address: 401 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 20 Sep 1974 - 09 Jan 1992

Entity number: 352354

Address: 220 N. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1974

Entity number: 352375

Address: PO BOX 303, GREEN LAWN, NY, United States, 11740

Registration date: 20 Sep 1974

Entity number: 352351

Address: 136 PECONIC AVE, MEDFORD, NY, United States, 11763

Registration date: 20 Sep 1974

Entity number: 352281

Address: 900 WALT WHITMAN RD., MELVILLE, NY, United States, 11746

Registration date: 19 Sep 1974 - 25 Sep 1991

Entity number: 352257

Address: 31 MCDERMOTT AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 19 Sep 1974 - 25 Jan 2012

Entity number: 352230

Address: SEAHOLM WINES & LIQUORS, 134 WALL STREET, HUNTINGTON, NY, United States, 11743

Registration date: 19 Sep 1974 - 06 Dec 2013

Entity number: 352219

Address: 159 CARROLL ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 19 Sep 1974 - 16 Sep 2010

Entity number: 352189

Address: 3 POND RD., SMITHTOWN, NY, United States, 11787

Registration date: 19 Sep 1974 - 30 Sep 1981

Entity number: 352205

Registration date: 19 Sep 1974

Entity number: 352212

Address: 1282 N SEA RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 19 Sep 1974

Entity number: 352260

Registration date: 19 Sep 1974

Entity number: 352187

Address: 12 FIRST STREET, PO BOX 1336, RIVERHEAD, NY, United States, 11901

Registration date: 18 Sep 1974 - 18 Oct 2023

Entity number: 352166

Address: ISLIP MAC ARTHUR AIRPORT, RONKONKOMA, NY, United States

Registration date: 18 Sep 1974 - 29 Sep 1993

Entity number: 352156

Address: 1395 PENATAQUOT AVE., BAY SHORE, NY, United States, 11706

Registration date: 18 Sep 1974 - 25 Sep 1991

Entity number: 352153

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 18 Sep 1974 - 25 Sep 1991

Entity number: 352140

Address: 10 ARLEIGH RD., EAST NORTPORT, NY, United States, 11731

Registration date: 18 Sep 1974 - 23 Dec 1992

Entity number: 352128

Address: 3533 WEST LAWRENCE AVE., CHICAGO, IL, United States, 60625

Registration date: 18 Sep 1974

Entity number: 352164

Address: MIDDLE ISLAND RD., BOX 155, YAPHANK, NY, United States, 11980

Registration date: 18 Sep 1974

Entity number: 352139

Address: C/O MARVIN WEISS, ESQ., 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Registration date: 18 Sep 1974

Entity number: 352106

Address: 43 JOYCE LANE, WOODBURY, NY, United States, 11797

Registration date: 17 Sep 1974 - 24 Dec 1991

Entity number: 352096

Address: 908 E. JERICHOTPKE., HUNTINGTON STATION, NY, United States

Registration date: 17 Sep 1974 - 25 Sep 1991

Entity number: 352045

Address: 100 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 17 Sep 1974 - 23 Dec 1992

Entity number: 352035

Address: 2 FRESNO DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 17 Sep 1974 - 25 Sep 1991

Entity number: 352108

Address: 200 GARDEN CITYPLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 17 Sep 1974

Entity number: 352069

Address: 550 SMITHTOWN BY PASS, SMITHTOWN, NY, United States, 11787

Registration date: 17 Sep 1974

Entity number: 352107

Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 17 Sep 1974

Entity number: 352002

Address: 176 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Registration date: 16 Sep 1974 - 29 Jan 1987

Entity number: 351968

Address: 134 NEW YORK AVE, HALESITE, NY, United States, 11743

Registration date: 16 Sep 1974 - 25 Sep 1991

Entity number: 351965

Address: 32 AMY DR., SAYVILLE, NY, United States, 11782

Registration date: 16 Sep 1974 - 27 Sep 1995

Entity number: 351959

Address: 52 NORTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

Registration date: 16 Sep 1974 - 29 Sep 1982

Entity number: 351923

Address: 77-08 B'WAY, ELMHURST, NY, United States, 11373

Registration date: 16 Sep 1974 - 24 Jun 1981