Business directory in New York Suffolk - Page 10770

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: 329454

Address: 111 OLD COUNTRY, HICKSVILLE, NY, United States, 11801

Registration date: 05 May 1972

Entity number: 329368

Address: 1 SAWGRASS DR, 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713

Registration date: 04 May 1972 - 03 Oct 2023

Entity number: 2854350

Address: 14 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 03 May 1972 - 27 Jun 1979

Entity number: 810351

Address: 75 PROSEPCT ST., HUNTINGTON, NY, United States, 11743

Registration date: 03 May 1972 - 25 Sep 1991

Entity number: 329299

Address: 3023 SUSAN RD., BELLMORE, NY, United States, 11710

Registration date: 03 May 1972 - 25 Sep 1991

Entity number: 329258

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

Registration date: 03 May 1972 - 25 Sep 1991

Entity number: 329243

Address: 230 GREENLAWN TERRACE, COPIAGUE, NY, United States, 11726

Registration date: 03 May 1972 - 25 Mar 1981

Entity number: 329238

Address: 2311 HALYARD DR, MERRICK, NY, United States, 11566

Registration date: 03 May 1972 - 28 Apr 2009

Entity number: 329229

Address: 279 SKIDMORE AVE., DEER PARK, NY, United States, 11729

Registration date: 03 May 1972 - 24 Feb 1993

Entity number: 329228

Address: OLD NORTHPORT RD., KINGS PARK, NY, United States

Registration date: 03 May 1972 - 29 Sep 1982

Entity number: 329186

Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 May 1972 - 25 Sep 1991

Entity number: 329185

Address: 767 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 03 May 1972 - 14 Oct 2005

Entity number: 329240

Address: 316 BEDELL STREET, FREEPORT, NY, United States, 11520

Registration date: 03 May 1972

Entity number: 329154

Address: 25 FIELD ST, WEST BABYLON, NY, United States, 11704

Registration date: 02 May 1972 - 24 Dec 2002

Entity number: 329132

Address: NOYAC RD., COR. STONY HILL RD., NOYAC, NY, United States

Registration date: 02 May 1972 - 25 Sep 1991

Entity number: 329123

Address: 1180 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 02 May 1972 - 25 Mar 1981

Entity number: 329121

Address: MONTAUK HIGHWAY, P.O. BOX A, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 02 May 1972 - 18 May 1990

Entity number: 329112

Address: BRIDGEHAMPTON COMMONS, MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 02 May 1972 - 08 Jun 2007

Entity number: 329166

Address: 338 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 02 May 1972

Entity number: 329060

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

Registration date: 01 May 1972 - 25 Sep 1991

Entity number: 329051

Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 01 May 1972 - 25 Mar 1981

Entity number: 329020

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 May 1972 - 29 Dec 1982

Entity number: 329018

Address: 345 AMSTERDAM AVE., NO BABYLON, NY, United States, 11704

Registration date: 01 May 1972 - 25 Sep 1991

Entity number: 329017

Address: 4 DUNLOP ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 01 May 1972 - 26 Jun 1996

Entity number: 328985

Address: 188 SYCAMORE CIRCLE, STONY BROOK, NY, United States, 11790

Registration date: 01 May 1972 - 06 Jan 2011

Entity number: 329013

Registration date: 01 May 1972

Entity number: 329026

Address: 6 SHADY WOOD CT., HUNTINGTON, NY, United States, 11743

Registration date: 01 May 1972

Entity number: 329006

Address: BROOKHAVEN OPITICANS, 180 E MAIN ST STE 104, PATCHOGUE, NY, United States, 11772

Registration date: 01 May 1972

Entity number: 328953

Address: 276 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Registration date: 28 Apr 1972 - 26 Feb 2024

Entity number: 328920

Address: 75 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 28 Apr 1972 - 24 Jun 1981

Entity number: 328914

Address: 5 ARLINGTON TERRACE, LAKE GROVE, NY, United States, 11755

Registration date: 28 Apr 1972 - 03 May 1983

Entity number: 328878

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 28 Apr 1972

Entity number: 328857

Address: 276 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Apr 1972 - 29 Sep 1993

Entity number: 328855

Address: 15 BANKS STREET, WEST ISLIP, NY, United States, 11795

Registration date: 27 Apr 1972 - 24 Nov 1986

Entity number: 328847

Address: 1565B 5TH INDUSTRIAL CT, BAYSHORE, NY, United States, 11706

Registration date: 27 Apr 1972 - 25 Jan 2012

Entity number: 328841

Address: 111 RALPH AVE., COPIAGUE, NY, United States, 11726

Registration date: 27 Apr 1972 - 23 Dec 1992

Entity number: 328839

Address: 612 PATCHOGUE RD., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 27 Apr 1972 - 25 Sep 1991

Entity number: 328821

Address: 59 SO. OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 27 Apr 1972 - 30 Nov 1987

Entity number: 328813

Address: 257 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 27 Apr 1972 - 29 Sep 1982

BECTO CORP. Inactive

Entity number: 328795

Address: 383 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 27 Apr 1972 - 14 Feb 1984

Entity number: 328779

Address: 35 WEST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 26 Apr 1972 - 25 Jan 2012

Entity number: 328770

Address: 6 LANCELOT COURT, ST JAMES, NY, United States, 11280

Registration date: 26 Apr 1972 - 26 Mar 1980

Entity number: 328755

Address: 699 ACORN STREET, DEER PARK, NY, United States, 11729

Registration date: 26 Apr 1972 - 01 Mar 2006

Entity number: 328712

Address: 261H SKIDMORE RD., DEER PARK, NY, United States, 11729

Registration date: 26 Apr 1972 - 29 Sep 1993

Entity number: 328773

Address: 95 P.S. HOFFMAN LN, CENTRAL ISLIP, NY, United States, 11722

Registration date: 26 Apr 1972

Entity number: 328672

Address: 185 BRIDGE ST, PO BOX 3040, SHELTER ISLAND HTS., NY, United States, 11965

Registration date: 25 Apr 1972

Entity number: 328644

Address: 1884 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 25 Apr 1972 - 06 Mar 1984

Entity number: 328570

Address: 58 HOMELAND DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 24 Apr 1972 - 25 Sep 1991

Entity number: 328559

Address: 100 RULAND ROAD, MELVILLE, NY, United States, 11747

Registration date: 24 Apr 1972 - 23 Aug 2006

Entity number: 328555

Address: 311 SKIDMORE RD., DEER PARK, NY, United States, 11729

Registration date: 24 Apr 1972 - 25 Mar 1981