Business directory in New York Suffolk - Page 10768

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 549908 companies

Entity number: 331087

Address: 6775 NEW SUFFOLK RD., SUFFOLK, NY, United States, 11956

Registration date: 30 May 1972 - 23 Sep 1992

Entity number: 331079

Address: 94 NO. INDUSTRY CT., DEER PARK, NY, United States, 11729

Registration date: 30 May 1972 - 25 Jun 1980

Entity number: 331070

Address: 1688 CHURCH ST., HOLBROOK, NY, United States, 11741

Registration date: 30 May 1972 - 29 Sep 1982

Entity number: 331067

Address: 200 PARK AVE, NEW YORK, NY, United States, 10166

Registration date: 30 May 1972 - 27 Sep 1995

Entity number: 331051

Address: 203 WEST HILLS ROAD, P.O. BOX 505, HUNTINGTON STATION, NY, United States, 11746

Registration date: 30 May 1972 - 18 Apr 2003

Entity number: 331048

Address: 1041 W JERICHO TPKE, SUITE E, SMITHTOWN, NY, United States, 11787

Registration date: 30 May 1972 - 03 Aug 2018

Entity number: 331047

Address: 205-07 HILLSIDE AVE., JAMAICA, NY, United States, 11423

Registration date: 30 May 1972

Entity number: 331013

Address: 92 S. CLINTON AVE., BAY SHORE, NY, United States, 11706

Registration date: 30 May 1972 - 23 Dec 1992

Entity number: 331012

Address: BOX U, MEDFORD, NY, United States, 11763

Registration date: 30 May 1972

Entity number: 330995

Address: 60-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Registration date: 26 May 1972 - 25 Sep 1991

Entity number: 330968

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 26 May 1972 - 15 Feb 1985

Entity number: 330953

Address: 977 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 26 May 1972 - 29 Sep 1982

Entity number: 330944

Address: 137 WEST YAPHANK ROAD, CORAM, NY, United States, 11727

Registration date: 26 May 1972 - 07 Aug 2000

Entity number: 330912

Registration date: 26 May 1972

Entity number: 330906

Address: 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Registration date: 26 May 1972 - 21 Aug 1985

Entity number: 330897

Address: 390 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 26 May 1972 - 23 May 1983

PMSC, INC. Inactive

Entity number: 330896

Address: 225 WEST 35TH ST, NEW YORK, NY, United States, 10001

Registration date: 26 May 1972 - 29 Sep 1982

Entity number: 330895

Address: 11 MID PL., BOHEMIA, NY, United States, 11716

Registration date: 26 May 1972 - 29 Sep 1982

Entity number: 330889

Address: 11264 PLAYA COURT, CULVER CITY, CA, United States, 90230

Registration date: 25 May 1972 - 13 Apr 1988

Entity number: 330863

Address: 6 RED DEER LANE, HUNTINGTON, NY, United States, 11743

Registration date: 25 May 1972 - 03 Jul 1991

Entity number: 330839

Address: 230 WALT WHITMAN, SHOPPING CENTER, HUNTINGTON STATION, NY, United States, 11746

Registration date: 25 May 1972 - 29 Dec 1982

Entity number: 330781

Address: 6 HILLOCK COURT, HUNTINGTON, NY, United States, 11743

Registration date: 25 May 1972 - 11 Sep 1997

Entity number: 2880639

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 May 1972 - 26 Sep 1978

Entity number: 330747

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 24 May 1972 - 25 Jan 2012

Entity number: 330689

Address: 183 N. MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 24 May 1972 - 25 Sep 1991

Entity number: 330687

Address: 312 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, United States, 11763

Registration date: 24 May 1972

Entity number: 330737

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 May 1972

Entity number: 330638

Address: 431 BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 23 May 1972 - 30 Sep 1981

Entity number: 330632

Address: 8 GLEN LANE, KINGS PARK, NY, United States, 11754

Registration date: 23 May 1972 - 24 Jun 1981

Entity number: 330608

Address: 21 CAMBRIDGE DR., SMITHTOWN, NY, United States, 11787

Registration date: 23 May 1972 - 25 Sep 1991

Entity number: 330601

Address: 38 E. 38TH STREET, NEW YORK, NY, United States, 10016

Registration date: 23 May 1972 - 25 Jul 2005

Entity number: 330591

Address: 3 LONGACRE DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 23 May 1972 - 25 Sep 1991

Entity number: 330571

Address: 829 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 23 May 1972 - 26 Jun 1996

Entity number: 330587

Address: 47 SO.OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 23 May 1972

Entity number: 330658

Address: 165 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 23 May 1972

Entity number: 330590

Address: 224 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742

Registration date: 23 May 1972

Entity number: 330610

Address: POST OFFICE BOX 338, ORIENT, NY, United States, 11957

Registration date: 23 May 1972

Entity number: 330560

Address: 15 FRONT ST., ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 23 May 1972

Entity number: 330544

Address: WILLOW TERRACE LANE, ORIENT, NY, United States, 11957

Registration date: 22 May 1972

Entity number: 330500

Address: 248-22 JERICHO TPKE., BELLEROSE, NY, United States, 11426

Registration date: 22 May 1972 - 29 Sep 1982

Entity number: 330448

Address: 360 E. Jericho Tpke, Smithtown, NY, United States, 11787

Registration date: 22 May 1972

Entity number: 330504

Registration date: 22 May 1972

Entity number: 4437104

Address: 1527 LINCOLN BLVD., BAY SHORE, NY, United States, 11706

Registration date: 22 May 1972

Entity number: 330423

Address: 2310 HEMPSTEAD TPKE., E MEADOW, NY, United States, 11554

Registration date: 19 May 1972 - 26 Mar 1997

Entity number: 330408

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 May 1972 - 01 Jun 2000

Entity number: 330364

Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 May 1972 - 12 Jan 1989

Entity number: 330259

Address: 103 DAWSON DRIVE, GREENLAWN, NY, United States, 00000

Registration date: 18 May 1972

Entity number: 330186

Address: TWO MILLER PLACE, SMITHTOWN, NY, United States, 11787

Registration date: 17 May 1972 - 21 Dec 1982

Entity number: 328136

Address: 547 ASHAROKEN AVE., NORTHPORT, NY, United States, 11768

Registration date: 17 May 1972 - 25 Sep 1991

Entity number: 330121

Address: 81 DICKSON AVE., AMITYVILLE, NY, United States, 11701

Registration date: 16 May 1972 - 26 Mar 1980