Business directory in New York Suffolk - Page 10764

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 543147 companies

Entity number: 177531

Address: 180 OSER AVE., STE. 850, HAUPPAUGE, NY, United States, 11788

Registration date: 18 Jun 1964

Entity number: 177480

Address: 1612-5TH AVE, BAY SHORE, NY, United States, 11706

Registration date: 17 Jun 1964

Entity number: 177441

Address: MAIN ST., EASTPORT, NY, United States

Registration date: 16 Jun 1964 - 25 Mar 1981

Entity number: 177405

Address: 479 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 16 Jun 1964 - 18 Sep 1991

Entity number: 177338

Address: 58-21 186TH ST., FLUSHING, NY, United States, 11365

Registration date: 12 Jun 1964 - 29 Sep 1982

Entity number: 177288

Address: 39 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 11 Jun 1964 - 23 Dec 1992

Entity number: 177285

Address: 102A NORTH CLINTON AVE., LINDENHURST, NY, United States, 11757

Registration date: 11 Jun 1964 - 23 Jun 1982

Entity number: 177277

Registration date: 10 Jun 1964

Entity number: 177262

Address: 60 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 10 Jun 1964 - 24 Jul 2017

Entity number: 177243

Address: 47 HOLLINS LANE, EAST ISLIP, NY, United States, 11730

Registration date: 10 Jun 1964 - 23 Dec 1992

Entity number: 177258

Registration date: 10 Jun 1964

Entity number: 177225

Address: 226 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 10 Jun 1964

Entity number: 177256

Address: 1189 MONTAUK HGWY, EAST PATCHOGUE, NY, United States, 11772

Registration date: 10 Jun 1964

Entity number: 177208

Address: MAIN ST., JEFFERSON, NY, United States, 12093

Registration date: 09 Jun 1964 - 02 Sep 1994

Entity number: 177194

Address: 132 SOUND AVE., JAMESPORT, NY, United States

Registration date: 09 Jun 1964 - 12 Jan 2010

Entity number: 177188

Address: 170 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 09 Jun 1964 - 06 Jan 2011

Entity number: 177165

Address: 8 MANOR RD., SMITHTOWN, NY, United States, 11787

Registration date: 08 Jun 1964 - 23 Dec 1992

Entity number: 177152

Registration date: 08 Jun 1964

Entity number: 177124

Address: FARMINGDALE RD., RTE. 109, N LINDENHURST, NY, United States

Registration date: 08 Jun 1964 - 29 Sep 1993

Entity number: 1047049

Address: 517 MIDDLE COUNTRY RD., ST JAMES, NY, United States, 11780

Registration date: 04 Jun 1964 - 17 Jan 1985

Entity number: 177077

Address: 380 ROUTE 109, W BABYLON, NY, United States, 11704

Registration date: 04 Jun 1964 - 14 Nov 1995

Entity number: 177066

Address: 815 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Registration date: 04 Jun 1964

Entity number: 177048

Address: 300 Old Country Road, Ste 341, Mineola, NY, United States, 11501

Registration date: 04 Jun 1964

Entity number: 176994

Address: 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 02 Jun 1964 - 06 Dec 1990

Entity number: 176950

Address: 3002 PORTOFINO ISLE L3, COCONUT CREEK, FL, United States, 33066

Registration date: 01 Jun 1964 - 26 Jun 1998

Entity number: 176935

Address: 1213 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 01 Jun 1964 - 31 Dec 1980

Entity number: 2879997

Address: 332 NEW YORK AVE., HUNTINGTON, NY, United States, 00000

Registration date: 29 May 1964 - 15 Dec 1973

Entity number: 176906

Address: 29 SOUTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 29 May 1964 - 26 Jun 1996

Entity number: 176913

Address: 1595 OCEAN AVENUE UNIT B1, BOHEMIA, NY, United States, 11716

Registration date: 29 May 1964

Entity number: 176879

Address: WHIE DEER COURT, HUNTINGTON, NY, United States

Registration date: 28 May 1964 - 20 Nov 2001

Entity number: 176878

Address: 95 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 28 May 1964 - 25 Jul 2000

Entity number: 176843

Address: 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763

Registration date: 28 May 1964 - 30 Jun 2004

Entity number: 176832

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 27 May 1964 - 18 Aug 1988

Entity number: 176829

Address: MONTAUK HIGHWAY, EAST HAMPTON, NY, United States

Registration date: 27 May 1964 - 05 May 1987

Entity number: 176816

Address: 318 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 27 May 1964 - 30 Dec 1981

Entity number: 176818

Registration date: 27 May 1964

Entity number: 176819

Registration date: 27 May 1964

Entity number: 176765

Address: 174 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 26 May 1964 - 25 Sep 1991

Entity number: 176766

Registration date: 26 May 1964

Entity number: 176734

Address: 500 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 25 May 1964 - 26 Jun 1996

Entity number: 176710

Address: N. HIGHWAY, SOUTHAMPTON, NY, United States

Registration date: 25 May 1964

Entity number: 176704

Registration date: 22 May 1964

Entity number: 176702

Registration date: 22 May 1964

Entity number: 176684

Address: R.F.D.#1 BOX 105A, BAY ROAD, BROOKHAVEN, NY, United States

Registration date: 22 May 1964 - 23 Dec 1992

Entity number: 176681

Registration date: 22 May 1964

Entity number: 176674

Registration date: 22 May 1964

Entity number: 176687

Address: 14 GLORIA DRIVE, WOODBURY, NY, United States, 11797

Registration date: 22 May 1964

Entity number: 176636

Address: 819 GRAND BOULEVARD, DEERPARK, NY, United States, 11729

Registration date: 21 May 1964

Entity number: 176593

Address: 125 FLORIDA ST., FARMINGDALE, NY, United States, 11735

Registration date: 20 May 1964 - 27 Sep 1995

Entity number: 176595

Address: 670 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 20 May 1964