Business directory in New York Suffolk - Page 10723

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: 238257

Address: 170-07 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 12 Nov 1973 - 29 Dec 1982

Entity number: 238244

Address: 122 GRADY ST., BAYPORT, NY, United States, 11705

Registration date: 12 Nov 1973 - 11 Feb 1999

Entity number: 238308

Address: 664 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 12 Nov 1973

Entity number: 238267

Registration date: 12 Nov 1973

Entity number: 238190

Address: 16 HEMMINGWAY DR., MELVILLE, NY, United States, 11746

Registration date: 09 Nov 1973 - 31 Mar 1982

Entity number: 238169

Address: 187 PARK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 09 Nov 1973 - 24 Jun 1981

Entity number: 238160

Address: 142 PECONIC AVE., MEDFORD, NY, United States, 11763

Registration date: 09 Nov 1973 - 29 Sep 1993

Entity number: 238157

Address: 220A LAUREL RD, E. NORTHPORT, NY, United States, 11731

Registration date: 09 Nov 1973 - 22 Jan 1998

Entity number: 238155

Address: 261 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 09 Nov 1973 - 23 May 2002

Entity number: 238132

Address: 50 SPRINGWOOD PATH, SYOSSET, NY, United States, 11791

Registration date: 09 Nov 1973 - 24 Jul 1981

Entity number: 238118

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Nov 1973 - 30 Dec 1981

Entity number: 238093

Address: PO BOX 691, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 09 Nov 1973 - 24 Jun 1981

Entity number: 238099

Address: 1733D NORTH OCEAN AVE., MEDFORD, NY, United States, 11763

Registration date: 09 Nov 1973

Entity number: 238159

Address: 886-888 JOHNSON AVE., RONKONKOMA, NY, United States, 11779

Registration date: 09 Nov 1973

Entity number: 238077

Address: PO BOX 181, BOHEMIA, NY, United States, 11716

Registration date: 09 Nov 1973

Entity number: 238057

Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Registration date: 08 Nov 1973 - 23 Dec 1992

Entity number: 238050

Address: 6 BIRCHBROOK DR., SMITHTOWN, NY, United States, 11787

Registration date: 08 Nov 1973 - 23 Dec 1992

Entity number: 238006

Address: 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 Nov 1973 - 25 Sep 2002

Entity number: 237992

Address: 104-70 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 08 Nov 1973

Entity number: 238041

Address: P.O. BOX 569, 57 sandy hill road, OYSTER BAY, NY, United States, 11771

Registration date: 08 Nov 1973

Entity number: 237960

Address: CLAM SHELL AVE, E HAMPTON, NY, United States

Registration date: 08 Nov 1973

Entity number: 238012

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Nov 1973

Entity number: 237946

Address: 40 FELDLAND STREET, BOHEMIA, NY, United States, 11716

Registration date: 08 Nov 1973

Entity number: 237939

Address: 84 MAIN ST, KINGS PARK, NY, United States, 11754

Registration date: 07 Nov 1973 - 24 Jun 1981

JEG, INC. Inactive

Entity number: 237930

Address: 146 NASSAU AVNUE, ISLIP, NY, United States, 11751

Registration date: 07 Nov 1973 - 26 Mar 1997

Entity number: 237912

Address: 200 KOHR RD., KINGS PARK, NY, United States, 11754

Registration date: 07 Nov 1973 - 01 Sep 1983

Entity number: 237909

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

Registration date: 07 Nov 1973 - 31 Jan 1991

Entity number: 237905

Address: 79 CHATHAM DRIVE, OAKDALE, NY, United States, 11769

Registration date: 07 Nov 1973 - 18 Dec 1996

Entity number: 237902

Address: 262 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 07 Nov 1973 - 16 Oct 2014

Entity number: 237892

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 07 Nov 1973 - 29 Sep 1993

Entity number: 237873

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Nov 1973 - 30 Sep 1981

Entity number: 237826

Address: 145 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 05 Nov 1973 - 29 Dec 1982

Entity number: 237793

Address: SOUTH COUNTRY RD., REMSENBURG, NY, United States, 11960

Registration date: 05 Nov 1973 - 30 Dec 1981

Entity number: 237758

Address: 1625 SYCAMORE AVE, ISLIP, NY, United States

Registration date: 05 Nov 1973 - 25 Jan 2012

Entity number: 237724

Registration date: 05 Nov 1973

Entity number: 237717

Registration date: 05 Nov 1973

Entity number: 237789

Address: 29 BEAUMONT DR., MELVILLE, NY, United States, 11747

Registration date: 05 Nov 1973

Entity number: 237771

Address: 19 PINERIDGE DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 05 Nov 1973

Entity number: 237736

Address: 36 BAYSHORE RD., BAYSHORE, NY, United States, 11706

Registration date: 05 Nov 1973

Entity number: 238424

Address: 197 DEPOT RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Nov 1973

Entity number: 237666

Address: 1895 UNION STREET, BAYSHORE, NY, United States, 11706

Registration date: 02 Nov 1973 - 29 Dec 1982

Entity number: 237660

Address: 95 NEW YORK, HUNTINGTON, NY, United States, 11743

Registration date: 02 Nov 1973 - 26 Oct 2016

Entity number: 237645

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1973 - 26 Dec 1986

Entity number: 237641

Address: 239 LAUREL RD., E NORTHPORT, NY, United States, 11731

Registration date: 02 Nov 1973 - 26 Jun 1996

Entity number: 237627

Address: 202 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 02 Nov 1973 - 24 Jun 1981

Entity number: 237636

Address: 17 PHEASANT LN., WOODBURY, NY, United States, 11797

Registration date: 02 Nov 1973

Entity number: 237610

Address: 145 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 01 Nov 1973 - 29 Sep 1982

Entity number: 237599

Address: 337 LARKFIELD RD., E NORTHPORT, NY, United States, 11731

Registration date: 01 Nov 1973 - 25 Sep 1991

Entity number: 237579

Address: 474 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 01 Nov 1973 - 23 Dec 1992

Entity number: 237571

Address: 188 ASTOR DR., SAYVILLE, NY, United States

Registration date: 01 Nov 1973 - 23 Dec 1992