Business directory in New York Suffolk - Page 10736

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 549913 companies

Entity number: 261766

Address: 4312 OCEAN AVE., BROOKLYN, NY, United States, 11235

Registration date: 21 May 1973 - 25 Sep 1991

Entity number: 261760

Address: 171 B MILBAR BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 21 May 1973 - 26 Oct 2016

Entity number: 261744

Address: 10 LINCOLN AVE., NESCONSETT, NY, United States, 11767

Registration date: 21 May 1973 - 30 Sep 1981

Entity number: 261731

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

Registration date: 21 May 1973 - 24 Jun 1981

Entity number: 261808

Address: 4 GARVEY DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 21 May 1973

Entity number: 261708

Address: PO BOX 450, HOLBROOK, NY, United States, 11741

Registration date: 18 May 1973 - 18 Sep 2001

Entity number: 261677

Registration date: 18 May 1973

Entity number: 261676

Registration date: 18 May 1973

Entity number: 261567

Address: 830 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Registration date: 17 May 1973 - 17 Aug 2009

Entity number: 261527

Address: 2 WAGSTAFF LANE, W ISLIP, NY, United States, 11795

Registration date: 17 May 1973 - 29 Sep 1982

Entity number: 261518

Address: 1 CANARY COURT, HUNTINGTON, NY, United States, 11743

Registration date: 17 May 1973 - 25 Mar 1981

Entity number: 261600

Address: BRISTOL & BROADWAY, GREENLAWN, NY, United States

Registration date: 17 May 1973

Entity number: 261540

Address: EQUIPMENT, INC., 87 MODULAR AVE, COMMACK, NY, United States, 11725

Registration date: 17 May 1973

GAGO'S INC. Inactive

Entity number: 261502

Address: 200 W. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 16 May 1973 - 04 May 1987

Entity number: 261501

Address: 345 NO. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 May 1973 - 25 Sep 1991

Entity number: 261462

Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 16 May 1973 - 10 Aug 1992

Entity number: 261445

Address: NORTH SEA RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 16 May 1973 - 23 Dec 1992

Entity number: 261433

Address: SMITHS LANE, ST JAMES, NY, United States

Registration date: 16 May 1973

Entity number: 261428

Address: 140 DEER PARK AVE, BABYLON, NY, United States, 11702

Registration date: 15 May 1973 - 28 Jan 2020

Entity number: 261415

Address: BOX 424, SAYVILLE, NY, United States, 11782

Registration date: 15 May 1973 - 24 Dec 1981

Entity number: 261413

Address: 1 EAST MAIN ST., BAYSHORE, NY, United States, 11706

Registration date: 15 May 1973 - 23 Dec 1992

Entity number: 261404

Address: 4 SYCAMORE RD., GLEN COVE, NY, United States, 11542

Registration date: 15 May 1973 - 23 Dec 1992

Entity number: 261388

Address: SUNRISE HIGHWAY&, HOSPTIAL ROAD EAST, PATCHOGUE, NY, United States

Registration date: 15 May 1973 - 25 Sep 1991

Entity number: 261351

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 15 May 1973 - 23 Dec 1992

Entity number: 261340

Address: 315 EASTWOOD BLVD., CENTEREACH, NY, United States, 11720

Registration date: 15 May 1973 - 23 Dec 1992

Entity number: 261326

Address: C/O TAYLOR ELDRIDGE & ENDRES, 811 WEST JERICHO TPKE STE 101W, SMITHTOWN, NY, United States, 11787

Registration date: 15 May 1973

Entity number: 261324

Address: 863 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 15 May 1973 - 10 Jan 1994

Entity number: 261325

Address: 65 RYDER ROAD, MANHASSET, NY, United States, 11030

Registration date: 15 May 1973

Entity number: 261215

Address: MAIN ST., P.O.BOX A, BRIDGEHAMPTON, NY, United States

Registration date: 14 May 1973 - 23 Dec 1992

Entity number: 261212

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

Registration date: 14 May 1973 - 25 Jan 2012

Entity number: 261211

Address: NATIONAL ADJUSTMENT COMPANY, 3505P VETERANS HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 14 May 1973

Entity number: 261291

Address: 2 SWAN HILL RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 14 May 1973

Entity number: 261303

Address: 147 WEST AVE., PATCHOGUE, NY, United States, 11772

Registration date: 14 May 1973

Entity number: 261189

Address: 503 17TH ST, WEST BABYLON, NY, United States, 11704

Registration date: 11 May 1973 - 17 Jun 2005

Entity number: 261176

Address: 232 SHERWOOD AVE., FARMINGDALE, NY, United States, 11735

Registration date: 11 May 1973 - 25 Sep 1991

Entity number: 261154

Address: 27 ALAN ST.E., ISLIP, NY, United States

Registration date: 11 May 1973 - 30 Dec 1981

Entity number: 261143

Address: 22 WINTERGREEN DRIVE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 11 May 1973 - 23 Dec 1992

Entity number: 261106

Registration date: 11 May 1973

Entity number: 261091

Address: 58 BROOK STREET, BAY SHORE, NY, United States, 11706

Registration date: 11 May 1973

Entity number: 261056

Address: 380 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 May 1973 - 24 May 2024

Entity number: 261009

Address: 1808 WEST MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 10 May 1973 - 28 Sep 1994

Entity number: 260981

Address: 497 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788

Registration date: 10 May 1973 - 28 Mar 2001

Entity number: 260974

Address: 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 10 May 1973 - 25 Sep 1991

Entity number: 260967

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

Registration date: 09 May 1973 - 29 Dec 1982

Entity number: 260908

Address: 514 LARKFIELD RD., E NORTHPORT, NY, United States, 11731

Registration date: 09 May 1973 - 23 Sep 1998

Entity number: 260906

Address: 329 WASHINGTON AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 09 May 1973 - 23 Dec 1992

Entity number: 260892

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 May 1973 - 17 Oct 1991

Entity number: 260854

Address: 8 BUNNY LANE, SETAUKET, NY, United States, 11733

Registration date: 09 May 1973 - 29 Sep 1982

Entity number: 260820

Address: 35 BRIDLE WAY, OAKDALE, NY, United States, 11769

Registration date: 08 May 1973 - 29 Sep 1982

Entity number: 260801

Address: 4 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 08 May 1973 - 23 Mar 1994