Business directory in New York Suffolk - Page 10773

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: 327243

Address: 249 EATON LANE, WEST ISLIP, NY, United States, 11795

Registration date: 05 Apr 1972 - 25 Sep 1991

Entity number: 327222

Address: 117 BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 05 Apr 1972 - 26 Jun 1996

Entity number: 327218

Address: 824 HORSEBLOCK RD., FARMINGDALE, NY, United States, 11738

Registration date: 05 Apr 1972 - 25 Sep 1991

Entity number: 327305

Address: 15 GRUMMAN ROAD WEST, SUITE 5, BETHPAGE, NY, United States, 11714

Registration date: 05 Apr 1972

Entity number: 327170

Address: 366 MOFFITT BLVD., ISLIP, NY, United States, 11751

Registration date: 04 Apr 1972 - 25 Sep 1991

Entity number: 327145

Address: 132 EATON'S NECK RD, NORTHPORT, NY, United States, 11768

Registration date: 04 Apr 1972 - 25 Sep 1991

Entity number: 327116

Address: 47 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 04 Apr 1972 - 29 Jul 1983

Entity number: 327109

Address: 18 DIVISION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 04 Apr 1972 - 29 Sep 1982

Entity number: 327062

Address: 20 BUCHANAN AVE, WYANDANCH, NY, United States, 11798

Registration date: 04 Apr 1972 - 23 Dec 1992

Entity number: 327176

Address: 67 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 04 Apr 1972

Entity number: 327058

Address: 73 WEST MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 03 Apr 1972 - 25 Sep 1991

Entity number: 327035

Address: NORTH COUNTRY RD., MILLER PLACE, NY, United States, 11764

Registration date: 03 Apr 1972 - 30 Sep 1981

Entity number: 326972

Address: 45 E. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 03 Apr 1972 - 23 Dec 1992

Entity number: 326964

Address: 1923 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Apr 1972 - 25 Sep 1991

Entity number: 326934

Address: 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, United States, 11530

Registration date: 03 Apr 1972

Entity number: 327003

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Apr 1972

Entity number: 2872612

Address: 46 BRANDY LAND, LAKE GROVE, NY, United States, 11755

Registration date: 31 Mar 1972 - 26 Sep 1978

Entity number: 326911

Address: 300 WEST SHORE RD., HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1972 - 25 Sep 1991

Entity number: 326864

Address: 682 OLD MEDFORD AVE., NORTH PATCHOGUE, NY, United States, 11772

Registration date: 31 Mar 1972 - 25 Mar 1992

Entity number: 326840

Address: 316 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 31 Mar 1972

Entity number: 326773

Address: 21 LAKESIDE DRIVE, CENTERPORT, NY, United States, 11721

Registration date: 30 Mar 1972 - 20 Sep 2006

Entity number: 326755

Address: 68 S SERVICE RD, STE 235, MELVILLE, NY, United States, 11747

Registration date: 30 Mar 1972

Entity number: 326735

Address: P.O. BOX 965, SMITHTOWN, NY, United States, 11787

Registration date: 30 Mar 1972 - 25 Sep 1991

Entity number: 326700

Address: 2846 BELTAGH AVE., BELLMORE, NY, United States, 11710

Registration date: 30 Mar 1972 - 24 Jun 1981

Entity number: 326727

Address: 1ST NECK LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 30 Mar 1972

Entity number: 326823

Address: 320 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Registration date: 30 Mar 1972

Entity number: 326747

Registration date: 30 Mar 1972

Entity number: 326699

Registration date: 30 Mar 1972

Entity number: 326653

Address: 3000 RT. 112, MEDFORD, NY, United States, 11772

Registration date: 29 Mar 1972 - 26 Jun 1996

Entity number: 326630

Address: 91/99 BROADWAY, GREENLAWN, NY, United States

Registration date: 29 Mar 1972 - 22 Sep 1995

Entity number: 326613

Address: 239 HIGBIE LANE, W ISLIP, NY, United States, 11795

Registration date: 29 Mar 1972 - 28 Oct 2009

Entity number: 326592

Address: 239 HIGBIE LANE, W ISLIP, NY, United States, 11795

Registration date: 29 Mar 1972 - 23 Dec 1992

Entity number: 326558

Address: 164 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 29 Mar 1972 - 25 Mar 1981

Entity number: 326550

Address: 20 SO. MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 29 Mar 1972 - 24 Jun 1981

Entity number: 326546

Address: COHEN ATT M.C. GREENBAUM, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1972 - 04 Jan 1983

Entity number: 326608

Address: 350 E 82ND STREET, APT. 5 C, NEW YORK, NY, United States, 10028

Registration date: 29 Mar 1972

Entity number: 326614

Address: 109 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 29 Mar 1972

Entity number: 326609

Address: 604 FIRST ST., E NORTHPORT, NY, United States, 11731

Registration date: 29 Mar 1972

Entity number: 326480

Address: 1424 6TH ST, WEST BABYLON, NY, United States, 11704

Registration date: 28 Mar 1972 - 23 Dec 1992

Entity number: 326534

Address: 120 LAKE AVENUE SOUTH, SUITE 17, NESCONSET, NY, United States, 11767

Registration date: 28 Mar 1972

Entity number: 326496

Address: 239 N. MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 28 Mar 1972

Entity number: 326431

Address: 568 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11747

Registration date: 27 Mar 1972 - 23 Dec 1992

Entity number: 326416

Address: 1367 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 27 Mar 1972 - 28 May 2019

Entity number: 326410

Address: P.O. BOX 730, MONTAUK, NY, United States, 11954

Registration date: 27 Mar 1972 - 23 Mar 1994

Entity number: 326394

Address: 26 STUYVESANT ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Mar 1972 - 24 Dec 1991

AMSEC, INC. Inactive

Entity number: 326379

Address: ADVERTISING SPECIALTIES, 50 J BROOK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 27 Mar 1972 - 08 May 1997

Entity number: 326363

Address: 116 SO. PENATAQUIT AVE., BAYSHORE, NY, United States, 11706

Registration date: 27 Mar 1972 - 25 Sep 1991

Entity number: 326417

Registration date: 27 Mar 1972

Entity number: 326382

Address: 38 Cedar Street, Stony Brook, NY, United States, 11790

Registration date: 27 Mar 1972

Entity number: 326369

Registration date: 27 Mar 1972