Business directory in New York Suffolk - Page 10795

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: 132692

Registration date: 28 Oct 1960

Entity number: 132688

Registration date: 28 Oct 1960

Entity number: 132661

Address: 990 STEWART AVE, STE 300 PO BOX 9194, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1960 - 21 Mar 2019

Entity number: 132654

Registration date: 26 Oct 1960

Entity number: 132561

Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1960 - 30 Jun 1982

Entity number: 132553

Address: 21 WOODY LANE, NORTHPORT, NY, United States, 11768

Registration date: 21 Oct 1960 - 24 Jun 1981

Entity number: 132537

Address: 1211 PORTION RD., FARMINGVILLE, NY, United States, 11738

Registration date: 20 Oct 1960 - 11 May 1994

Entity number: 132513

Registration date: 20 Oct 1960

Entity number: 132452

Address: 70 DICKSON AVE., COPIAGUE, NY, United States

Registration date: 18 Oct 1960 - 23 Dec 1992

Entity number: 132453

Address: 86 COMSEWOGUE RD, EAST SETAUKET, NY, United States, 11733

Registration date: 18 Oct 1960

Entity number: 132408

Address: 330 NEW YORKAVE., HUNTINGTON, NY, United States

Registration date: 17 Oct 1960 - 19 Feb 1992

Entity number: 132375

Address: 920 NORTH WELLWOOD AVENUE, NORTH LINDENHURST, NY, United States, 11757

Registration date: 14 Oct 1960

Entity number: 132389

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 14 Oct 1960

Entity number: 132317

Registration date: 11 Oct 1960

Entity number: 132267

Address: C/O JOAN KRAFT, 54 ALTON AVE., GREENLAWN, NY, United States, 11740

Registration date: 10 Oct 1960

Entity number: 132246

Address: 815 FT. SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 07 Oct 1960 - 25 Jan 2012

Entity number: 132221

Address: 1239 SUNRISE HIGHWAY, ISLIP, NY, United States

Registration date: 07 Oct 1960 - 25 Jan 1985

Entity number: 132171

Address: 6 BAYVIEW AVE., NORTHPORT, NY, United States, 11768

Registration date: 05 Oct 1960 - 29 Dec 1982

Entity number: 132151

Address: 326 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 04 Oct 1960 - 23 Dec 1992

Entity number: 132137

Address: 201 E MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 04 Oct 1960 - 07 Apr 1999

Entity number: 132135

Address: W 134 N5235 CAMPBELL DRIVE, MENOMONEE FALLS, WI, United States, 53051

Registration date: 04 Oct 1960 - 03 Feb 1999

Entity number: 132132

Address: 1989-91 NEW YORK AVE., HUNTINGTON STATION, NY, United States

Registration date: 03 Oct 1960 - 23 Dec 1992

Entity number: 132086

Address: 909 6TH ST., E NORTHPORT, NY, United States, 11731

Registration date: 30 Sep 1960 - 24 Sep 1980

Entity number: 132087

Registration date: 30 Sep 1960

Entity number: 132064

Registration date: 29 Sep 1960

Entity number: 132055

Address: 125 E. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 29 Sep 1960 - 25 Sep 1991

Entity number: 132054

Address: 806 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 29 Sep 1960 - 30 Dec 1981

Entity number: 132031

Registration date: 28 Sep 1960

Entity number: 132024

Registration date: 28 Sep 1960 - 22 Nov 1982

Entity number: 132022

Address: 77 DAVIS AVE, SUITE 1, PO BOX 962, PORT JEFFERSON STAT., NY, United States, 11776

Registration date: 28 Sep 1960

Entity number: 131976

Address: 322-332 WEST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 27 Sep 1960 - 01 Apr 1998

Entity number: 131954

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 26 Sep 1960

Entity number: 131931

Registration date: 23 Sep 1960

Entity number: 131919

Address: MAIN ST., NEW SUFFOLK, NY, United States

Registration date: 23 Sep 1960 - 23 Dec 1992

Entity number: 131918

Address: MAIN ST., NEW SUFFOLK, NY, United States

Registration date: 23 Sep 1960 - 10 Feb 1988

Entity number: 131922

Address: CHIEF OF DEPARTMENT, PO BOX 506, BRENTWOOD, NY, United States, 11717

Registration date: 23 Sep 1960

Entity number: 131878

Address: 87 WEST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 21 Sep 1960 - 28 Sep 1994

Entity number: 131877

Registration date: 21 Sep 1960

Entity number: 131837

Registration date: 20 Sep 1960

Entity number: 131832

Address: 1000 MERRICK RD, MASSEPEQUA, NY, United States

Registration date: 20 Sep 1960

Entity number: 125773

Registration date: 19 Sep 1960

Entity number: 131812

Registration date: 19 Sep 1960

Entity number: 131754

Registration date: 16 Sep 1960

Entity number: 131705

Address: 1434 HOLLOCK AVE, PORT JEFFERSON STAIO, NY, United States, 11776

Registration date: 14 Sep 1960 - 23 Dec 1992

Entity number: 131696

Address: ROUTE 110 R.F.D. 2, HUNTINGTON, NY, United States

Registration date: 14 Sep 1960 - 23 Sep 1998

Entity number: 131716

Registration date: 14 Sep 1960

Entity number: 131721

Address: 330 BROADWAY, STE 1, AMITYVILLE, NY, United States, 11701

Registration date: 14 Sep 1960

Entity number: 131687

Address: 247 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 13 Sep 1960 - 07 Jan 1983

Entity number: 2881952

Address: VILLAGE OF SOUTHAMPTON, SOUTHAMPTON, NY, United States, 00000

Registration date: 12 Sep 1960 - 15 Dec 1969

Entity number: 131601

Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028

Registration date: 08 Sep 1960 - 27 Dec 1991