Business directory in New York Suffolk - Page 10796

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 549835 companies

Entity number: 308405

Address: 250 David Court, 250 DAVID COURT, Calverton, NY, United States, 11933

Registration date: 26 May 1971

Entity number: 308404

Address: 1135 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 26 May 1971

Entity number: 308341

Address: 125 WEST BROADWAY, PT JEFFERSON, NY, United States, 11777

Registration date: 25 May 1971 - 23 Dec 1992

Entity number: 308333

Address: 460 OLD COUNTRY ROAD, APT. 1-H, PORT JEFFERSON STA, NY, United States

Registration date: 25 May 1971 - 25 Mar 1981

Entity number: 308329

Address: 158 S 3RD ST, LINDENHURST, NY, United States, 11757

Registration date: 25 May 1971 - 19 Oct 2004

Entity number: 308275

Address: 211 BROOKSITE DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 24 May 1971 - 28 Aug 1992

Entity number: 308261

Address: 53 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 24 May 1971 - 25 Jun 1986

Entity number: 308254

Address: 21 ARGYLE DRIVE, NORTHPORT, NY, United States, 11768

Registration date: 24 May 1971 - 12 Jun 2017

Entity number: 308248

Address: 34 WILLOW AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 24 May 1971 - 02 Dec 1993

Entity number: 308235

Address: 945 PARK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 24 May 1971

Entity number: 308221

Address: 186 W. Montauk Highway Suite D, Hampton Bays, NY, United States, 11946

Registration date: 24 May 1971

Entity number: 308285

Registration date: 24 May 1971

Entity number: 308198

Address: 135 W. MAIN ST., E ISLIP, NY, United States, 11730

Registration date: 21 May 1971 - 23 Dec 1992

Entity number: 308184

Address: 387 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 21 May 1971 - 28 Oct 2009

Entity number: 308179

Address: 2 DOGWOOD DR., SMITHTOWN, NY, United States, 11787

Registration date: 21 May 1971 - 25 Jan 2012

Entity number: 308130

Address: 420 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

Registration date: 20 May 1971 - 25 Jan 2012

Entity number: 308118

Address: 300 WEST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 20 May 1971 - 30 Sep 1981

Entity number: 308108

Address: 21 RAILROAD AVE., RONKONKOMA, NY, United States, 11779

Registration date: 20 May 1971 - 23 Dec 1992

Entity number: 308063

Address: 69 ROOSEVELT ST., BABYLON, NY, United States, 11702

Registration date: 19 May 1971 - 23 Dec 1992

Entity number: 308062

Address: 189 FOSTER AVE., SAYVILLE, NY, United States, 11782

Registration date: 19 May 1971 - 14 Nov 1986

Entity number: 308057

Address: 38 LANDING AVE., SMITHTOWN, NY, United States, 11787

Registration date: 19 May 1971 - 08 Feb 1996

Entity number: 308051

Address: 35 NEW MILL RD., SMITHTOWN, NY, United States, 11787

Registration date: 19 May 1971 - 23 Dec 1992

Entity number: 308030

Address: 4 OBERLON DR., GREENLAWN, NY, United States, 11740

Registration date: 19 May 1971 - 30 Sep 1981

Entity number: 308029

Address: 4161 EAST 7TH AVENUE, TAMPA, FL, United States, 33605

Registration date: 19 May 1971 - 25 Jan 2012

Entity number: 308076

Address: 26 HEMLOCK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 19 May 1971

Entity number: 308012

Address: 11 THRUSH DR., BRENTWOOD, NY, United States, 11717

Registration date: 18 May 1971 - 25 Mar 1981

Entity number: 307939

Address: 43 TWIXT HILLS ROAD, ST. JAMES, NY, United States, 11780

Registration date: 18 May 1971 - 21 Nov 2002

Entity number: 307995

Registration date: 18 May 1971

Entity number: 307937

Address: 237 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 18 May 1971

Entity number: 307956

Address: 11 RALPH AVE, COPIAGUE, NY, United States, 11726

Registration date: 18 May 1971

Entity number: 307879

Address: 27 W MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 17 May 1971 - 30 Jun 2004

Entity number: 307921

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 17 May 1971

Entity number: 307888

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 May 1971

Entity number: 307844

Address: 360 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 14 May 1971

Entity number: 307790

Address: 7 HIGH STREET, HUNTINGTON, NY, United States, 11743

Registration date: 14 May 1971 - 16 Feb 1996

Entity number: 307787

Address: 5 COZY LANE, NORTHPORT, NY, United States, 11768

Registration date: 14 May 1971 - 25 Mar 1981

Entity number: 307839

Registration date: 14 May 1971

Entity number: 307829

Address: PO BOX 125, ALBERTSON, NY, United States, 11507

Registration date: 14 May 1971

Entity number: 307761

Address: 28 ARBOR LAND, DIX HILLS, NY, United States, 11746

Registration date: 13 May 1971 - 27 Jun 2001

Entity number: 307742

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

Registration date: 13 May 1971 - 23 Sep 1998

Entity number: 307725

Address: %PHILIP VIOLA, 1124 TERRY RD., RONKONKOMA, NY, United States

Registration date: 13 May 1971 - 25 Mar 1981

Entity number: 307710

Address: P.O. BOX 1, MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

Registration date: 13 May 1971 - 14 May 1992

Entity number: 307706

Address: 37 POLLY DR., HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1971 - 25 Sep 1991

Entity number: 307703

Address: 60 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Registration date: 13 May 1971

Entity number: 307715

Address: 7090 WEDDINGTON RD EXT, CONCORD, NC, United States, 28027

Registration date: 13 May 1971

Entity number: 307652

Address: 801 2ND AVE., NEW YORK, NY, United States, 10017

Registration date: 12 May 1971 - 30 Apr 1992

Entity number: 307617

Address: 125 DEWEY ST., HAUPPAUGE, NY, United States, 11788

Registration date: 12 May 1971 - 29 Dec 1999

Entity number: 307602

Address: 38 WILLIAM ST., AMITYVILLE, NY, United States, 11701

Registration date: 12 May 1971 - 23 Dec 1992

Entity number: 307686

Address: 301 E LAS OLAS BLVD, STE 800, FORT LAUDERDALE, FL, United States, 33301

Registration date: 12 May 1971

Entity number: 307664

Registration date: 12 May 1971