Business directory in New York Suffolk - Page 10719

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 550043 companies

Entity number: 333931

Address: ST. JOHNS MEDICAL OFFICE BLDG, 48 ROUTE 25A SUITE 302, SMITHTOWN, NY, United States, 11787

Registration date: 07 Jan 1974 - 19 May 2014

Entity number: 333922

Address: 364 LARKFIELD RD., E NORTHPORT, NY, United States, 11731

Registration date: 07 Jan 1974 - 30 Dec 1981

Entity number: 334022

Registration date: 07 Jan 1974

Entity number: 333907

Address: 200 GARDEN CITY PLZ., GARDEN CITY, NY, United States, 11530

Registration date: 04 Jan 1974 - 28 Sep 1994

Entity number: 333893

Address: 35 RAILROAD AVE., RONKONKOMA, NY, United States, 11779

Registration date: 04 Jan 1974 - 23 Dec 1992

Entity number: 333802

Address: 28 LYNDALE COURT, SHIRLEY, NY, United States, 11967

Registration date: 03 Jan 1974 - 29 Dec 1982

Entity number: 333801

Address: 6 SUSAN PLACE, PORT JEFFERSONSTA, NY, United States, 11776

Registration date: 03 Jan 1974 - 28 Jan 2009

Entity number: 333798

Address: 64 CHERRY AVE., HOLTSVILLE, NY, United States, 11742

Registration date: 03 Jan 1974 - 24 Jun 1981

Entity number: 333764

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 03 Jan 1974 - 20 Mar 1996

Entity number: 333735

Address: 30 LLOYDS LN, HUNTINGTON, NY, United States, 11743

Registration date: 03 Jan 1974 - 28 Apr 2011

Entity number: 333723

Address: MAIN RD., SOUTHOLD, NY, United States, 11971

Registration date: 03 Jan 1974 - 01 Jun 1995

Entity number: 333721

Address: HEDGES ROAD, PO BOX 3019, SHELTER ISLAND HTS, NY, United States, 11965

Registration date: 03 Jan 1974 - 25 Sep 2002

Entity number: 333739

Address: 12 Northwood Cir, 191 BAY RD., Huntington, NY, United States, 11743

Registration date: 03 Jan 1974

Entity number: 333646

Address: 540 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 02 Jan 1974 - 23 Dec 1992

Entity number: 333632

Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 02 Jan 1974 - 23 Dec 1992

Entity number: 333606

Address: QUOGUE ST., QUOGUE, NY, United States, 11959

Registration date: 02 Jan 1974 - 07 Jun 1984

Entity number: 333582

Address: 183 BEAVER DAM RD., ISLIP, NY, United States, 11751

Registration date: 02 Jan 1974 - 29 Dec 1982

Entity number: 333565

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 02 Jan 1974 - 29 Dec 1982

Entity number: 333612

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

Registration date: 02 Jan 1974

Entity number: 241407

Address: 9 OVERDALE CT., HUNTINGTON, NY, United States, 11743

Registration date: 28 Dec 1973 - 23 Dec 1992

Entity number: 241370

Address: MAIN ROAD, CALVERTON, NY, United States, 11933

Registration date: 28 Dec 1973 - 09 Mar 1992

Entity number: 241347

Address: OREGON RD. (NO NUMBER), CUTCHOGUE, NY, United States

Registration date: 28 Dec 1973 - 06 Apr 1988

Entity number: 241327

Address: 136 MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 28 Dec 1973 - 22 Mar 1996

Entity number: 241323

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Dec 1973 - 24 Jun 1981

Entity number: 241322

Address: 2 JUMEL PL., DIX HILLS, NY, United States, 11746

Registration date: 28 Dec 1973 - 23 Dec 1992

Entity number: 241315

Address: 103 FLOWER ROAD, VALLEY STREAM, HEMPSTEAD, NY, United States

Registration date: 28 Dec 1973 - 17 Jan 1983

Entity number: 241308

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Dec 1973 - 23 Dec 1992

Entity number: 241265

Address: 57 FLORIDA AVE., FARMINGDALE, NY, United States, 11735

Registration date: 27 Dec 1973 - 24 Jun 1981

Entity number: 241231

Address: 31900 MAIN RD., ORIENT, NY, United States, 11957

Registration date: 27 Dec 1973 - 26 Dec 1989

Entity number: 241183

Address: 215 FEUSTAL AVE., WEST BABYLON, NY, United States, 11704

Registration date: 27 Dec 1973 - 23 Dec 1992

Entity number: 241269

Address: 1200 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

Registration date: 27 Dec 1973

Entity number: 241253

Address: MERSERVEY, 381 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 27 Dec 1973

Entity number: 241267

Address: 329 Orange Street, Dunellen, NJ, United States, 08812

Registration date: 27 Dec 1973

Entity number: 241185

Address: LASALLE MILITARY ACADEMY, OAKDALE, NY, United States, 11769

Registration date: 27 Dec 1973

DEBEN, INC. Inactive

Entity number: 241173

Address: P.O. BOX 552, EAST MORICHES, NY, United States, 11940

Registration date: 26 Dec 1973 - 26 Sep 1990

QRC, INC. Inactive

Entity number: 241165

Address: PO BOX 577, SMITHTOWN, NY, United States, 11787

Registration date: 26 Dec 1973 - 25 Jun 2003

Entity number: 241130

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 26 Dec 1973 - 24 Jun 1981

Entity number: 241106

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 26 Dec 1973 - 23 Dec 1992

Entity number: 241093

Address: 3 ELENA COURT, WEST ISLIP, NY, United States, 11795

Registration date: 26 Dec 1973 - 01 Nov 1985

Entity number: 241067

Address: 57 FLORIDA AVE., FARMINGDALE, NY, United States, 11735

Registration date: 21 Dec 1973 - 24 Jun 1981

Entity number: 241062

Address: 346 UNION AVE., HOLBROOK, NY, United States, 11741

Registration date: 21 Dec 1973 - 24 Jun 1981

Entity number: 241036

Address: 142 MASTIC BLVD, SHIRLEY, NY, United States, 11967

Registration date: 21 Dec 1973 - 17 Dec 1999

Entity number: 241009

Address: NO STREET ADDRESS STATED, WEST SAYVILLE, NY, United States, 11796

Registration date: 21 Dec 1973 - 08 Nov 1985

Entity number: 240974

Address: 400 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Registration date: 20 Dec 1973 - 23 Dec 1992

Entity number: 240954

Address: 178 VAN ST, BRENTWOOD, NY, United States, 11717

Registration date: 20 Dec 1973 - 24 Jun 1981

Entity number: 240933

Address: 1663 FIFTH AVE., NORTH BAY SHORE, NY, United States, 11706

Registration date: 20 Dec 1973 - 24 Jun 1981

Entity number: 240929

Address: 170 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 20 Dec 1973 - 23 Dec 1992

Entity number: 240910

Address: 5 BLACKSMITH LANE, E NORTHPORT, NY, United States, 11731

Registration date: 19 Dec 1973 - 24 Jun 1981

Entity number: 240901

Address: 209 PATCHOGUE RD., PORT JEFFERSONSTA, NY, United States, 11776

Registration date: 19 Dec 1973 - 24 Jun 1981

Entity number: 240866

Address: 5 RIDGEVIEW LANE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Dec 1973 - 05 Dec 1991