Business directory in New York Suffolk - Page 10766

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: 175676

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Apr 1964

Entity number: 175646

Address: 25 WOODLOT LANE, HUNTINGTON, NY, United States, 11743

Registration date: 17 Apr 1964 - 23 Dec 1992

Entity number: 175635

Registration date: 17 Apr 1964

Entity number: 175626

Registration date: 17 Apr 1964

Entity number: 175621

Address: 500 BICOUNTY BLVD, STE 400, FARMINGDALE, NY, United States, 11735

Registration date: 16 Apr 1964

Entity number: 175562

Address: 366 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 15 Apr 1964 - 10 Feb 1984

Entity number: 175556

Address: 161 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 14 Apr 1964 - 25 Sep 1991

Entity number: 175537

Address: OAK NECK LANE, WEST ISLIP, NY, United States

Registration date: 14 Apr 1964 - 25 Sep 1991

Entity number: 175529

Address: BOX 510, BAY SHORE, NY, United States, 11706

Registration date: 14 Apr 1964 - 23 Dec 1992

Entity number: 175522

Address: 225 BROADHOLLOW ROAD, STE 212W, ATTN LEGAL DEPT, MELVILLE, NY, United States, 11747

Registration date: 14 Apr 1964

Entity number: 175492

Address: 888 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Registration date: 13 Apr 1964 - 13 Apr 1988

Entity number: 175424

Address: 821 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 09 Apr 1964 - 29 Dec 2004

Entity number: 175387

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Apr 1964 - 14 May 1993

Entity number: 175374

Address: PO BOX 720, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 08 Apr 1964 - 20 Mar 2000

Entity number: 175377

Address: 1518 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 08 Apr 1964

Entity number: 1388540

Address: 564 MONTAUK HWY, W ISLIP, NY, United States, 11795

Registration date: 07 Apr 1964 - 17 Oct 1989

Entity number: 175345

Registration date: 07 Apr 1964

Entity number: 175301

Address: 134 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 06 Apr 1964

Entity number: 175289

Address: SPRINGVILLE ROAD, HAMPTON BAY, NY, United States

Registration date: 06 Apr 1964 - 25 Sep 1991

Entity number: 175278

Address: 16 ALLEN RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Apr 1964 - 25 Sep 1991

Entity number: 175265

Address: HIGHWAY AND MEAD AVE., NORTH BELLPORT, NY, United States

Registration date: 03 Apr 1964 - 25 Feb 1987

Entity number: 172298

Registration date: 03 Apr 1964

Entity number: 175243

Address: 214 COMMACK RD., SMITHTOWN, NY, United States

Registration date: 02 Apr 1964 - 25 Mar 1981

Entity number: 175226

Address: 36 W. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 02 Apr 1964 - 23 Dec 1992

Entity number: 175180

Address: 349 BAYSHORE RD., DEER PARK, NY, United States, 11729

Registration date: 01 Apr 1964 - 25 Apr 2012

Entity number: 175206

Registration date: 01 Apr 1964

Entity number: 175158

Address: 100 UPPER SHEEP PASTURE RD, EAST SETAUKET, NY, United States, 11733

Registration date: 31 Mar 1964

Entity number: 175113

Address: 18 HENRY ST., PO BOX 146, SAYVILLE, NY, United States, 11782

Registration date: 30 Mar 1964

Entity number: 175110

Address: P.O.BOX 636, 110 W. MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 30 Mar 1964 - 21 Oct 1986

Entity number: 175100

Address: 21 HOWE ST., HUNITNGTON STATION, NY, United States, 11746

Registration date: 30 Mar 1964 - 28 Jul 2003

Entity number: 175123

Address: 485 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1964

Entity number: 1491814

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

Registration date: 27 Mar 1964 - 23 May 1996

Entity number: 175081

Address: SOUTH HAVEN AVE., MEDFORD, NY, United States

Registration date: 27 Mar 1964 - 25 Sep 1991

Entity number: 172394

Address: 1596 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 27 Mar 1964

Entity number: 172295

Registration date: 26 Mar 1964

Entity number: 174964

Address: 220 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 24 Mar 1964 - 06 Feb 1986

Entity number: 174953

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1964 - 29 Dec 1982

Entity number: 174948

Address: 370 OSER AVE, HAUPPAUGE, NY, United States, 11788

Registration date: 24 Mar 1964 - 18 Jun 2002

Entity number: 174943

Address: COR. OF SUFFOLD AVE, & JOSHUA'S PATH, CENTRAL ISLIP, NY, United States

Registration date: 24 Mar 1964 - 25 Sep 1991

Entity number: 174940

Registration date: 24 Mar 1964

Entity number: 174923

Address: 40 GERARD ST., HUNTINGTON, NY, United States, 11743

Registration date: 23 Mar 1964 - 25 Sep 1991

Entity number: 174917

Address: 429 LENOX RD., HUNTINGTON STA, NY, United States, 11746

Registration date: 23 Mar 1964 - 31 Mar 1986

Entity number: 174902

Address: 800 WEST JERICHOTPKE., HUNTINGTON, NY, United States

Registration date: 23 Mar 1964 - 14 Oct 1992

Entity number: 174894

Address: 34-50 VETERANS HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 23 Mar 1964 - 29 Sep 1982

Entity number: 174893

Address: 629 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 23 Mar 1964 - 17 Jan 1986

Entity number: 174846

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 Mar 1964 - 25 Sep 1991

Entity number: 174811

Registration date: 19 Mar 1964

Entity number: 174797

Address: 910 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 19 Mar 1964 - 22 Nov 2013

Entity number: 174809

Registration date: 19 Mar 1964

Entity number: 174782

Address: 1479 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Registration date: 18 Mar 1964 - 02 Apr 1986