Business directory in New York Suffolk - Page 10779

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: 152575

Registration date: 06 Dec 1962

Entity number: 152433

Address: MAIN ST., ARCADE BLDG., SOUTHAMPTON, NY, United States

Registration date: 30 Nov 1962 - 07 Aug 1984

Entity number: 152421

Address: 1 GRANT AVE, ISLIP, NY, United States, 11751

Registration date: 30 Nov 1962 - 29 May 1991

Entity number: 152436

Address: 97 E. PULASKI RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 30 Nov 1962

Entity number: 152402

Address: 130 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 29 Nov 1962 - 02 Feb 1998

Entity number: 152407

Registration date: 29 Nov 1962

Entity number: 152351

Address: BAY AVE., EAST MORICHES, NY, United States

Registration date: 27 Nov 1962 - 20 Jul 2000

Entity number: 152341

Address: 206 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 27 Nov 1962 - 16 May 1983

Entity number: 152326

Address: P.O. BOX 442, SAG HARBOR, NY, United States, 11963

Registration date: 26 Nov 1962 - 29 Sep 1993

Entity number: 152301

Address: 526 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11747

Registration date: 26 Nov 1962 - 30 Dec 1981

Entity number: 152296

Address: 60 EAST UNION ST., BAY SHORE, NY, United States, 11706

Registration date: 26 Nov 1962

Entity number: 152291

Registration date: 23 Nov 1962

Entity number: 152233

Address: ROUTE 25 A, ROCKY POINT, NY, United States

Registration date: 21 Nov 1962 - 30 Dec 1981

Entity number: 152179

Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 20 Nov 1962 - 08 Oct 1986

Entity number: 152178

Address: 27 CAMP DRIVE, SELDEN, NY, United States, 11784

Registration date: 20 Nov 1962 - 26 Oct 2011

Entity number: 152144

Registration date: 19 Nov 1962

Entity number: 152160

Address: p o box 34, ORIENT, NY, United States, 11957

Registration date: 19 Nov 1962

Entity number: 152151

Registration date: 19 Nov 1962

Entity number: 152105

Address: 38 NEW ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 Nov 1962 - 25 Sep 1991

Entity number: 152112

Registration date: 16 Nov 1962

Entity number: 152083

Registration date: 15 Nov 1962

Entity number: 152059

Address: 662 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 15 Nov 1962 - 23 Dec 1992

Entity number: 152078

Address: 900 WALT WHITMAN RD., SUITE 103, MELVILLE, NY, United States, 11747

Registration date: 15 Nov 1962

Entity number: 152038

Address: 250 LITTLE EAST NECK RD., W BABYLON, NY, United States, 11704

Registration date: 14 Nov 1962 - 30 Dec 1981

Entity number: 152037

Address: 54 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 14 Nov 1962

Entity number: 151872

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 05 Nov 1962 - 18 Aug 1988

Entity number: 151833

Registration date: 05 Nov 1962

Entity number: 151797

Address: 85 SHORE LANE, BAY SHORE, NY, United States, 11706

Registration date: 02 Nov 1962

Entity number: 151793

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Nov 1962

Entity number: 151746

Address: 155 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 01 Nov 1962

Entity number: 151741

Address: 340 LOCUST AVE., OAKDALE, NY, United States, 11769

Registration date: 31 Oct 1962 - 23 Sep 1998

Entity number: 151696

Registration date: 30 Oct 1962

Entity number: 151692

Address: NO STREET NUMBER, MATTITUCK, NY, United States

Registration date: 30 Oct 1962 - 30 Sep 1981

Entity number: 151690

Address: ATTN IRA HALPERIN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11051

Registration date: 30 Oct 1962

Entity number: 151631

Address: 39 DOYLE CT, EAST NORTHPORT, NY, United States, 11731

Registration date: 26 Oct 1962

Entity number: 151615

Address: 18 PUTNAM COURT, COMMACK, NY, United States, 11725

Registration date: 26 Oct 1962 - 23 Dec 1992

Entity number: 151613

Address: 23 DEERFIELD LANE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 26 Oct 1962 - 24 May 1984

Entity number: 151589

Address: 186 CONNETQUOT AVE., EAST ISLIP, NY, United States, 11730

Registration date: 25 Oct 1962 - 23 Dec 1992

Entity number: 151479

Registration date: 22 Oct 1962

Entity number: 151462

Registration date: 22 Oct 1962

Entity number: 151448

Address: 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507

Registration date: 22 Oct 1962

Entity number: 151419

Address: 196 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 19 Oct 1962 - 24 Mar 1986

Entity number: 151402

Address: 504 MAIN ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 18 Oct 1962 - 23 Dec 1992

Entity number: 151388

Address: 41 THIRD AVE, BAY SHORE, NY, United States, 11706

Registration date: 18 Oct 1962 - 12 Nov 1981

Entity number: 151380

Address: 120 WEST 42 STREET, NEW YORK, NY, United States, 10036

Registration date: 18 Oct 1962 - 26 Jun 1996

Entity number: 151313

Address: 1595 OCEAN AVE., BOHEMIA, NY, United States, 11716

Registration date: 16 Oct 1962 - 06 Jul 1995

Entity number: 151330

Registration date: 16 Oct 1962

Entity number: 2846420

Address: 1623 BRENTWOOD RD., BRENTWOOD, NY, United States, 00000

Registration date: 15 Oct 1962 - 15 Dec 1967

Entity number: 151278

Address: 1397 BRENTWOOD RD., BAYSHORE, NY, United States, 11706

Registration date: 15 Oct 1962 - 30 Dec 1981

Entity number: 151255

Address: 69 WEST LANE, BAY SHORE, NY, United States, 11706

Registration date: 11 Oct 1962 - 14 Oct 1982