Business directory in New York Suffolk - Page 10705

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: 344940

Address: 240 FROG POND ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Jun 1974 - 29 Sep 1982

Entity number: 344925

Address: 26 W MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 04 Jun 1974 - 24 Jun 1981

Entity number: 344911

Address: 855 MONTAUK HGWY, OAKDALE, NY, United States, 11769

Registration date: 04 Jun 1974 - 24 Jun 1981

Entity number: 344903

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

Registration date: 04 Jun 1974 - 30 Sep 1981

Entity number: 344889

Address: 113 E MIDLAND POND CT, MORICHES, NY, United States, 11955

Registration date: 04 Jun 1974 - 30 Dec 2004

Entity number: 344880

Address: 175 GRIFFING AVE., RIVERHEAD, NY, United States, 11901

Registration date: 04 Jun 1974 - 28 Sep 1994

Entity number: 344869

Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 Jun 1974 - 13 Sep 1989

Entity number: 344855

Address: GEORGICA RD., E HAMPTON, NY, United States, 11937

Registration date: 04 Jun 1974 - 30 Jan 2001

Entity number: 344938

Address: 625 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 04 Jun 1974

Entity number: 344845

Address: 409 NORTH BICYCLE PATH, PORT, JEFFERSON STATION, NY, United States, 11776

Registration date: 03 Jun 1974 - 29 Dec 1982

Entity number: 344760

Address: 640 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 03 Jun 1974 - 25 Mar 1991

Entity number: 344755

Address: 1175 WALT WHITMAN RD., MELVILLE, NY, United States, 11746

Registration date: 03 Jun 1974 - 29 Sep 1982

Entity number: 344702

Address: 23 HANDSOME AVE., SELDEN, NY, United States, 11784

Registration date: 31 May 1974 - 27 Sep 1995

Entity number: 344680

Address: P.O. BOX 641, GLEN COVE, NY, United States, 11542

Registration date: 31 May 1974 - 25 Sep 1991

Entity number: 344673

Address: 150 TOWN LIINE RD., COMMACK, NY, United States

Registration date: 31 May 1974 - 23 Dec 1992

Entity number: 344659

Address: 250 PIOXI ST., COPIAGUE, NY, United States, 11726

Registration date: 31 May 1974 - 24 Jun 1981

Entity number: 344630

Address: MIDDLE COUNTRY RD. &, CHURCH LANE, MIDDLE ISLAND, NY, United States, 11953

Registration date: 30 May 1974 - 25 Sep 1991

Entity number: 344587

Address: 7 CARDINAL COURT, COLONIAL SPRINGS, WYANDANCH, NY, United States, 11798

Registration date: 30 May 1974 - 25 Sep 1991

Entity number: 344535

Address: 122 PORTION RD, RONKONKOMA, NY, United States, 11779

Registration date: 30 May 1974 - 27 Dec 2004

Entity number: 344533

Address: 436 WALKER ST., NORTH BABYLON, NY, United States, 11704

Registration date: 30 May 1974 - 24 Jun 1981

Entity number: 344513

Address: P.O. BOX 674, HUNTINGTON, NY, United States, 11743

Registration date: 30 May 1974 - 25 Jan 2012

Entity number: 344619

Address: PO BOX 657, ROCKY PT, NY, United States, 11778

Registration date: 30 May 1974

Entity number: 344542

Address: P.O. BOX 1472, 203 PARK AVE., PLAINFIELD, NJ, United States, 07061

Registration date: 30 May 1974

Entity number: 344489

Address: 1913 DEER PARK RD., DEER PARK, NY, United States, 11729

Registration date: 29 May 1974 - 25 Sep 1991

Entity number: 344488

Address: SMITH-HAVEN MALL, JERICHO TPKE, LAKE GROVE, NY, United States, 11755

Registration date: 29 May 1974 - 25 Jan 2012

Entity number: 344486

Address: NO. 3 HOLLY COURT, MELVILLE, NY, United States, 11746

Registration date: 29 May 1974 - 26 Mar 1980

Entity number: 344457

Address: 8 WINDOVER RD., CORAM, NY, United States, 11727

Registration date: 29 May 1974 - 25 Sep 1991

AZKAF INC. Inactive

Entity number: 344433

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 29 May 1974 - 31 Dec 1980

Entity number: 344416

Address: 20 BEAUMONT LANE, LAKE GROVE, NY, United States, 11755

Registration date: 29 May 1974 - 27 Jun 2001

Entity number: 344390

Address: 15 SOUTHGATE, SHOREHAM, NY, United States, 11786

Registration date: 29 May 1974 - 29 Jun 2006

Entity number: 344388

Address: 65 RIVIERA DRIVESO., MASSAPEQUA, NY, United States

Registration date: 29 May 1974 - 25 Sep 1991

Entity number: 344375

Address: 150 TOLEDO ST, EAST FARMINGDALE, NY, United States

Registration date: 29 May 1974 - 25 Sep 1991

Entity number: 344373

Address: 11 MYSON ST., WEST ISLIP, NY, United States, 11795

Registration date: 29 May 1974 - 24 Jun 1981

Entity number: 344369

Address: 380 VERMONT ST., LINDENHURST, NY, United States, 11757

Registration date: 29 May 1974 - 24 Jun 1981

Entity number: 344396

Address: 10 ANDREA LANE, GREENLAWN, NY, United States, 11740

Registration date: 29 May 1974

Entity number: 344387

Registration date: 29 May 1974

Entity number: 344469

Address: HILLCREST AVE., CRYSTAL BROOK PARK, NY, United States

Registration date: 29 May 1974

Entity number: 344368

Address: P.O. BOX CC, MONTAUK, NY, United States, 11954

Registration date: 29 May 1974

Entity number: 344468

Address: 95A EDISON AVE., WEST BABYLON, NY, United States, 11704

Registration date: 29 May 1974

Entity number: 344355

Address: 409 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 28 May 1974 - 24 Jun 1981

Entity number: 344354

Address: 1 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 28 May 1974 - 29 Sep 1993

Entity number: 344340

Address: 1398 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 28 May 1974 - 23 Dec 1992

Entity number: 344308

Address: 1058 ISLIP AVE., BRENTWOOD, NY, United States, 11717

Registration date: 28 May 1974 - 29 Sep 1982

Entity number: 344305

Address: 134 W. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 28 May 1974 - 24 Dec 1991

Entity number: 344229

Address: 8 ARGYLE PLACE, SMITHTOWN, NY, United States, 11787

Registration date: 24 May 1974 - 26 Mar 1980

Entity number: 344220

Address: 149 MAIN ST., SETUAKET, BROOKHAVEN, NY, United States

Registration date: 24 May 1974 - 19 Oct 1998

Entity number: 344210

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 May 1974 - 29 Sep 1982

Entity number: 344193

Address: 66 DEER PARK BLVD., DEER PARK, NY, United States, 11729

Registration date: 24 May 1974 - 24 Jun 1981

Entity number: 344190

Address: C/O JACK CASTELLI, 39 COLLEGE PLAZA, SELDEN, NY, United States, 11784

Registration date: 24 May 1974 - 27 Sep 1995

Entity number: 344184

Address: 34 GRAND BLVD., BRENTWOOD, NY, United States, 11717

Registration date: 24 May 1974 - 26 Mar 1980