Business directory in New York Suffolk - Page 10775

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: 2159415

Address: 234 RIVER AVE, PATCHOGUE, NY, United States, 00000

Registration date: 16 Mar 1972

Entity number: 325718

Address: 131 TULIP AVE, FLORAL PARK, NY, United States, 11002

Registration date: 16 Mar 1972

Entity number: 325728

Address: 187 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 Mar 1972

Entity number: 325677

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

Registration date: 15 Mar 1972 - 25 Sep 1991

Entity number: 325664

Address: 134 ROME ST., FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1972 - 01 Dec 1988

Entity number: 325590

Address: 697 MONTAUK HGWY., WEST BAY SHORE, NY, United States, 11706

Registration date: 15 Mar 1972 - 29 Jun 1981

Entity number: 325672

Address: 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, United States, 11749

Registration date: 15 Mar 1972

Entity number: 325570

Address: 777 ZECKENDOLF BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1972 - 25 Jan 1996

Entity number: 325561

Address: 226 7TH ST, SUITE 203, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1972 - 25 Jan 2012

Entity number: 325536

Address: EAST POND LANE, EASTPORT, NY, United States, 11941

Registration date: 14 Mar 1972 - 29 Dec 1999

Entity number: 325522

Address: 525 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Registration date: 14 Mar 1972 - 28 Sep 1994

Entity number: 325558

Address: 151 PHELPS LANE, BABYLON, NY, United States, 11703

Registration date: 14 Mar 1972

Entity number: 325576

Address: 125 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Mar 1972

Entity number: 325477

Address: 5 HARBOR OAKS DR., KINGS PARK, NY, United States, 11754

Registration date: 13 Mar 1972 - 31 Mar 1989

Entity number: 325465

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 13 Mar 1972 - 25 Sep 1991

Entity number: 325449

Address: 49 SOMERSET DRIVE SOUTH, GREAT NECK, NY, United States, 11020

Registration date: 13 Mar 1972 - 05 May 2011

Entity number: 325398

Address: BOX 791, MILLER PLACE, NY, United States, 11764

Registration date: 10 Mar 1972 - 25 Jan 2012

Entity number: 325397

Address: 700 E. JERICHO TPKE., HUNTINGTON STA, NY, United States, 11746

Registration date: 10 Mar 1972 - 05 May 1981

Entity number: 325346

Address: JONES ST. & ROUTE 25A, EAST SETAUKET, BROOKHAVEN, NY, United States

Registration date: 10 Mar 1972 - 29 Sep 1982

Entity number: 325333

Address: 849 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11747

Registration date: 10 Mar 1972 - 26 Aug 1992

Entity number: 325309

Address: 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Mar 1972 - 29 Sep 1993

Entity number: 325315

Registration date: 10 Mar 1972

Entity number: 325258

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 09 Mar 1972 - 28 Jan 2002

Entity number: 325252

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1972 - 23 Dec 1992

Entity number: 325228

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 09 Mar 1972 - 30 Sep 1981

Entity number: 325215

Address: ANCHORAGE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 09 Mar 1972 - 23 Dec 1992

Entity number: 325183

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 08 Mar 1972 - 25 Mar 1981

Entity number: 325139

Address: 765 MONTAUK HWY, BAYPORT, NY, United States, 11705

Registration date: 08 Mar 1972 - 23 Dec 1992

Entity number: 325134

Address: 56 NADEL DR., RIVERHEAD, NY, United States, 11901

Registration date: 08 Mar 1972 - 06 Apr 1992

Entity number: 325209

Registration date: 08 Mar 1972

Entity number: 325189

Address: 1556 OCEAN AVE UNIT 5, BOHEMIA, NY, United States, 11716

Registration date: 08 Mar 1972

Entity number: 325075

Address: 36 ACORN LANE, STONY BROOK, NY, United States, 11790

Registration date: 07 Mar 1972 - 25 Mar 1981

Entity number: 325052

Address: VERDI ST., SO FARMINGDALE, NY, United States, 11735

Registration date: 07 Mar 1972 - 30 Oct 1981

Entity number: 325050

Address: 7 PARK CIRCLE NO., EAST FARMINGDALE, NY, United States, 11735

Registration date: 07 Mar 1972 - 25 Mar 1981

Entity number: 325034

Address: BOX 397, NORTHPORT, NY, United States, 11761

Registration date: 06 Mar 1972 - 25 Jun 1980

Entity number: 325029

Address: 1456 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 06 Mar 1972 - 13 Apr 2017

Entity number: 325011

Address: 21 CEDARWOOD LANE, COMMACK, NY, United States, 11725

Registration date: 06 Mar 1972 - 08 Feb 1982

Entity number: 324998

Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 06 Mar 1972 - 23 Sep 1998

Entity number: 324995

Address: P.O. BOX 455, MIDDLE COUNTRY RD., BROOKHAVEN, NY, United States, 11961

Registration date: 06 Mar 1972 - 29 Sep 1993

Entity number: 324973

Address: 4 NORTH PETERS BLVD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Mar 1972

Entity number: 324983

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

Registration date: 06 Mar 1972

Entity number: 325002

Address: 282 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Mar 1972

Entity number: 324982

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 06 Mar 1972

Entity number: 324921

Address: JERICHO TURNPIKE, NESCONSET, NY, United States

Registration date: 03 Mar 1972 - 23 Dec 1992

Entity number: 324917

Address: 111-6F COLLEGE RD., SELDEN, NY, United States, 11784

Registration date: 03 Mar 1972 - 30 Sep 1981

Entity number: 324912

Address: 1064 MIDDLE COUNTRY RD., BOX 38, SELDEN, NY, United States, 11784

Registration date: 03 Mar 1972 - 12 May 1993

Entity number: 324900

Address: 45 HICKS STREET, NORTH LINDENHURST, NY, United States, 11757

Registration date: 03 Mar 1972 - 12 Mar 1998

Entity number: 324891

Address: P.O. BOX 1224, ROCKY POINT, NY, United States, 11778

Registration date: 03 Mar 1972 - 30 Sep 1981

Entity number: 324883

Address: 2171 JERICHO TURNPIKE, SUITE #100, COMMACK, NY, United States, 11725

Registration date: 03 Mar 1972

Entity number: 324856

Address: 19 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 02 Mar 1972 - 29 Sep 1993