Business directory in New York Suffolk - Page 10807

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: 299494

Address: 676 DEER PARK AVE., DIX HILLS, NY, United States, 11746

Registration date: 10 Dec 1970 - 23 Dec 1992

Entity number: 299508

Registration date: 10 Dec 1970

Entity number: 299500

Address: 538 Broad Hollow Rd., 4th Floor East, Melville, NY, United States, 11747

Registration date: 10 Dec 1970

Entity number: 299481

Address: 120 FINN CT, FARMINGDALE, NY, United States, 11735

Registration date: 09 Dec 1970 - 22 Feb 2012

Entity number: 299471

Address: 2008 EARL DR., % ROBERT A. MARAGLIO, NO MERRICK, NY, United States, 11568

Registration date: 09 Dec 1970 - 23 Dec 1992

Entity number: 299454

Address: 680 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11746

Registration date: 09 Dec 1970 - 25 Jan 2012

Entity number: 299442

Address: 86 SMITH ST., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 09 Dec 1970 - 25 Mar 1981

Entity number: 299420

Address: 621 LAKE AVE., ST JAMES, NY, United States, 11780

Registration date: 08 Dec 1970 - 23 Dec 1992

Entity number: 299381

Address: 80 FINN CT, FARMINGDALE, NY, United States, 11735

Registration date: 08 Dec 1970 - 23 Dec 1992

Entity number: 299372

Address: 411-413 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 08 Dec 1970 - 30 Sep 1981

Entity number: 299380

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 08 Dec 1970

Entity number: 299348

Registration date: 07 Dec 1970

Entity number: 299347

Address: 140 E. MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 07 Dec 1970 - 27 Sep 1995

Entity number: 299346

Address: 140 E. MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 07 Dec 1970 - 28 Oct 2009

Entity number: 299345

Address: MAIN STREET, AMAGANSETT, NY, United States, 11930

Registration date: 07 Dec 1970 - 25 Jun 2003

Entity number: 299342

Address: 11 PINOAK COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Dec 1970 - 02 Apr 1987

Entity number: 299337

Address: 26 CHARLES STREET, CENTEREACH, NY, United States, 11720

Registration date: 07 Dec 1970

Entity number: 299274

Address: 515 SEVENTH ST., GREENPORT, NY, United States, 11944

Registration date: 04 Dec 1970 - 06 Apr 1989

Entity number: 299264

Address: 1469 DEER PARK AVE., NO BABYLON, NY, United States, 11703

Registration date: 04 Dec 1970 - 23 Mar 1994

Entity number: 299217

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 04 Dec 1970 - 14 Dec 2018

Entity number: 299176

Address: 114 SCHOOL HOUSE RD., EAST ISLIP, NY, United States, 11730

Registration date: 03 Dec 1970 - 25 Mar 1981

Entity number: 299162

Address: 1585 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Dec 1970 - 25 Mar 1981

Entity number: 299156

Address: 1764 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 03 Dec 1970 - 27 Sep 1995

Entity number: 299209

Registration date: 03 Dec 1970

Entity number: 299148

Address: 550 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States, 11787

Registration date: 02 Dec 1970 - 23 Dec 1992

Entity number: 299104

Address: 390 MAIN ST., CENTER MORICHES, NY, United States, 11934

Registration date: 02 Dec 1970 - 25 Sep 1991

Entity number: 299091

Address: 1 CLUB DR N, JERICHO, NY, United States, 11753

Registration date: 01 Dec 1970 - 28 Feb 2000

Entity number: 299017

Address: 202 MAIN STREET, EAST SETAUKET, NY, United States, 11733

Registration date: 30 Nov 1970 - 24 Jan 2002

Entity number: 299012

Address: 168 NO WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 30 Nov 1970 - 23 Dec 1992

Entity number: 298999

Address: 578 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 30 Nov 1970 - 23 Dec 1992

Entity number: 298993

Address: 157 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 30 Nov 1970 - 27 Jul 1983

Entity number: 298980

Address: 136 CLUBHOUSE RD, BELLMORE, NY, United States, 11710

Registration date: 30 Nov 1970 - 25 Jan 2012

Entity number: 298979

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 30 Nov 1970 - 13 Jan 1983

Entity number: 298915

Address: 6 JANICE LANE, HAMPTON BAYS, NY, United States, 11946

Registration date: 27 Nov 1970 - 26 Nov 1986

EMPAT, LTD. Inactive

Entity number: 298914

Address: PO BOX 3023, BRIDGE HAMPTON, NY, United States, 11932

Registration date: 27 Nov 1970 - 02 Jul 2007

Entity number: 300142

Address: 24 MAIN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 25 Nov 1970 - 23 Dec 1992

Entity number: 298888

Address: 200 W 72ND ST, NEW YORK, NY, United States, 10023

Registration date: 25 Nov 1970 - 23 Dec 1992

Entity number: 298833

Address: 55575 MAIN RD, PO BOX 1339, SOUTHOLD, NY, United States, 11971

Registration date: 25 Nov 1970

Entity number: 298869

Address: C/O PURE MAMMOGRAPHY, 570 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Registration date: 25 Nov 1970

Entity number: 298822

Address: 62 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 24 Nov 1970 - 23 Dec 1992

Entity number: 298764

Address: 444 SYLVAN DR, WADING RIVER, NY, United States, 11792

Registration date: 24 Nov 1970 - 23 Dec 1992

Entity number: 298748

Address: SOUTH RD., OYSTER BAY COVE, NY, United States

Registration date: 24 Nov 1970 - 25 Sep 1991

Entity number: 298790

Address: 232 RONKONKOMA AVENUE SUITE 5, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 24 Nov 1970

Entity number: 298817

Address: 230 MEISTER BLVD, FREEPORT, NY, United States, 11520

Registration date: 24 Nov 1970

Entity number: 298755

Address: 7 HIGH GATE DRIVE, SETAUKET, NY, United States, 11733

Registration date: 24 Nov 1970

Entity number: 298744

Address: 123 N. COUNTRY RD., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 23 Nov 1970 - 25 Mar 1981

Entity number: 298743

Address: 995 FULTON STREET, FARMINGDALE, NY, United States, 11735

Registration date: 23 Nov 1970 - 23 Sep 1998

Entity number: 298726

Address: 245 BAY SHORE RD., BAY SHORE, NY, United States, 11706

Registration date: 23 Nov 1970 - 25 Feb 1994

Entity number: 298712

Address: 750 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 23 Nov 1970 - 11 Jun 2012

Entity number: 298707

Address: 303 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 23 Nov 1970 - 17 Sep 1992