Business directory in New York Suffolk - Page 10800

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: 305299

Address: 26 HIGGINS STREET, NORTH BABYLON, NY, United States, 11703

Registration date: 31 Mar 1971 - 29 Apr 1993

Entity number: 305293

Address: 14 NIMITZ AVE, HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1971 - 24 Dec 1991

TWEES CORP. Inactive

Entity number: 305291

Address: 729 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 Mar 1971 - 08 Feb 2001

Entity number: 305248

Address: 1973 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 31 Mar 1971 - 23 Dec 1992

Entity number: 305244

Address: 1153 WALT WHITMAN RD., MELVILLE, HUNTINGTON, NY, United States

Registration date: 31 Mar 1971 - 29 Dec 1982

Entity number: 305242

Registration date: 31 Mar 1971

Entity number: 305285

Address: 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1971

Entity number: 305241

Address: 120 COURT ST., RIVERHEAD, NY, United States, 11901

Registration date: 31 Mar 1971

Entity number: 305220

Address: 157 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 30 Mar 1971 - 08 Oct 2024

Entity number: 305204

Address: 25 CALICO TREE RD., HAUPPAUGE, NY, United States, 11788

Registration date: 30 Mar 1971 - 25 Mar 1981

Entity number: 305141

Address: 46 FIFTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 29 Mar 1971 - 25 Mar 1981

ANSTED INC. Inactive

Entity number: 305123

Address: MCDONALD'S, 1650 SYCAMORE AVE, STE 54, BOHEMIA, NY, United States, 11716

Registration date: 29 Mar 1971 - 03 Jan 2002

Entity number: 305112

Address: 68 WASHINGTON AVE., PATCHOGUE, NY, United States, 11772

Registration date: 29 Mar 1971 - 29 Sep 1982

Entity number: 305107

Address: 166 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 29 Mar 1971 - 30 Sep 1981

Entity number: 305074

Address: 166 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 26 Mar 1971 - 25 Mar 1981

Entity number: 305054

Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Registration date: 26 Mar 1971 - 24 Sep 1997

Entity number: 305046

Address: 1609 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 26 Mar 1971 - 23 Dec 1992

Entity number: 305006

Address: 124 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 26 Mar 1971 - 10 Mar 1993

Entity number: 305000

Address: 1250 N. WELLWOOD AVE., WEST BABYLON, NY, United States, 11704

Registration date: 26 Mar 1971 - 25 Sep 1991

Entity number: 304999

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1971 - 25 Sep 1991

Entity number: 304980

Address: 104-26 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 25 Mar 1971 - 28 Sep 1994

Entity number: 304919

Address: 707 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Mar 1971 - 23 Dec 1992

Entity number: 304902

Address: 3 CRESCENT DR., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1971 - 29 Nov 1994

Entity number: 304867

Address: 6143 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 24 Mar 1971 - 23 Dec 1992

Entity number: 304849

Address: 67 W. MONTAUK HGWY, LINDENHURST, NY, United States, 11757

Registration date: 24 Mar 1971 - 23 Dec 1992

Entity number: 304865

Address: 251 MANHATTAN AVENUE, BABYLON, NY, United States, 11704

Registration date: 24 Mar 1971

Entity number: 304807

Address: NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States

Registration date: 23 Mar 1971 - 25 Sep 1991

Entity number: 304771

Address: TERRY ROAD, SAYVILLE, NY, United States

Registration date: 23 Mar 1971 - 23 Dec 1992

Entity number: 302387

Address: 27 LAKEVIEW DR., PATCHOGUE, NY, United States, 11772

Registration date: 23 Mar 1971 - 13 Apr 1988

Entity number: 1909722

Address: 399 JEFFERSON LADNING CIR, PORT JEFFERSON, NY, United States, 11777

Registration date: 23 Mar 1971

Entity number: 304725

Address: 33 BAYBERRY DR., ST JAMES, NY, United States, 11780

Registration date: 22 Mar 1971 - 23 Sep 1998

Entity number: 304705

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1971 - 29 Dec 1999

Entity number: 304662

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1971 - 30 Dec 1981

Entity number: 304660

Address: 259 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 19 Mar 1971 - 11 Dec 1987

Entity number: 304656

Address: P.O. BOX 39, WEST ISLIP, NY, United States, 11795

Registration date: 19 Mar 1971 - 30 Sep 1981

Entity number: 304647

Address: 1707 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 19 Mar 1971 - 30 Dec 1981

Entity number: 304580

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Mar 1971 - 22 Dec 1982

Entity number: 304579

Address: 19 INWOOD AVE., SELDEN, NY, United States, 11784

Registration date: 19 Mar 1971 - 25 Sep 1991

Entity number: 304612

Address: 16 GEORGE ST, BABYLON, NY, United States, 11702

Registration date: 19 Mar 1971

Entity number: 304603

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 19 Mar 1971 - 31 Dec 2024

Entity number: 304570

Address: 90 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 18 Mar 1971 - 23 Dec 1992

Entity number: 304544

Address: 107 COOPER ST., BABYLON, NY, United States, 11702

Registration date: 18 Mar 1971 - 23 Dec 1992

Entity number: 304543

Address: 21 STARLIT DR., NORTHPORT, NY, United States, 11768

Registration date: 18 Mar 1971 - 26 Mar 1980

Entity number: 304513

Address: 385 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Registration date: 18 Mar 1971 - 28 May 2019

Entity number: 304490

Address: 107 WHITIER PL., PORT JEFFERSON, NY, United States, 11777

Registration date: 18 Mar 1971 - 25 Sep 1991

Entity number: 304549

Registration date: 18 Mar 1971

Entity number: 304510

Address: 70 STRATHMORE GATE DR, STONY BROOK, NY, United States, 11790

Registration date: 18 Mar 1971

Entity number: 304524

Registration date: 18 Mar 1971

Entity number: 304484

Address: CEDAR BEACH RD., SOUTHOLD, NY, United States, 11971

Registration date: 17 Mar 1971 - 27 Mar 1989

Entity number: 304479

Address: CEDAR BEACH RD, SOUTHOLD, NY, United States, 11971

Registration date: 17 Mar 1971 - 24 Jun 1981