Business directory in New York Suffolk - Page 10808

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 549779 companies

Entity number: 297808

Address: 18 COOLEDGE PLACE, HAUPPAUGE, NY, United States, 11787

Registration date: 04 Nov 1970

Entity number: 297741

Address: 4 DIELLEN COURT, COMMACK, NY, United States, 11725

Registration date: 02 Nov 1970 - 23 Dec 1992

Entity number: 297738

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Nov 1970 - 08 Feb 2005

Entity number: 297706

Address: 1764 MIDDLE COUNTY RD., CENTEREACH, NY, United States, 11720

Registration date: 02 Nov 1970 - 25 Sep 1991

Entity number: 297689

Address: 19 CHATHAM DRIVE, OAKDALE, NY, United States, 11769

Registration date: 30 Oct 1970 - 30 Mar 1983

Entity number: 297647

Address: 90 E. Jefryn Blvd, Deer Park, NY, United States, 11729

Registration date: 30 Oct 1970

Entity number: 297588

Address: 645 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Registration date: 29 Oct 1970 - 10 Apr 2009

Entity number: 297572

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

Registration date: 29 Oct 1970 - 26 Jun 1996

Entity number: 297562

Address: HELLER & SCHWARTZMAN, 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1970 - 25 Sep 1991

Entity number: 297580

Address: 1060 FARMINGDALE RD., N LINDENHURST, NY, United States, 11757

Registration date: 29 Oct 1970

Entity number: 297548

Address: 463 WALT WHITMAN, MELVILLE, NY, United States, 11747

Registration date: 28 Oct 1970 - 26 Jun 1996

Entity number: 297535

Address: RT 112, MEDFORD, NY, United States, 11763

Registration date: 28 Oct 1970 - 25 Jan 2012

Entity number: 297506

Address: PO BOX 775, NORTH SEA RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 28 Oct 1970 - 23 Dec 1992

Entity number: 297495

Address: 124 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Oct 1970 - 24 Mar 1993

Entity number: 297480

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Registration date: 27 Oct 1970

Entity number: 297472

Address: CANTOR REISS & BLASKY, 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 27 Oct 1970 - 23 Dec 1992

Entity number: 297468

Address: 10 CHESTNUT HILL DRIVE, MOHNTON, PA, United States, 19540

Registration date: 27 Oct 1970

Entity number: 297408

Address: 52 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

Registration date: 26 Oct 1970 - 23 Dec 1992

TOJAC INC. Inactive

Entity number: 297380

Address: 10 HARE LANE, EAST SETAUKET, NY, United States, 11733

Registration date: 26 Oct 1970 - 02 Apr 1997

Entity number: 297413

Registration date: 26 Oct 1970

Entity number: 297348

Address: RTE. 25A, KINGS PARK, NY, United States

Registration date: 23 Oct 1970 - 29 Dec 1982

Entity number: 297321

Address: 111 FULTON STREET, NEW YORK, NY, United States, 10038

Registration date: 23 Oct 1970 - 29 Sep 1993

Entity number: 297334

Address: 53 MAIN STREET #1, PO BOX 423, SAYVILLE, NY, United States, 11782

Registration date: 23 Oct 1970

Entity number: 1721664

Address: ARTHUR GIOVE, 1000 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 23 Oct 1970

Entity number: 297277

Address: INC., 471 ATLANTIC AVE., BELLPORT, NY, United States, 11713

Registration date: 22 Oct 1970 - 12 Jun 2007

Entity number: 297275

Address: 1600 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 22 Oct 1970 - 25 Sep 1991

Entity number: 297246

Address: 104 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 22 Oct 1970 - 23 Mar 1994

Entity number: 297241

Address: 200 E. MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 22 Oct 1970 - 30 Jun 2004

Entity number: 297268

Address: 278 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 22 Oct 1970

Entity number: 297256

Registration date: 22 Oct 1970

Entity number: 2581911

Address: 29 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 21 Oct 1970 - 26 Dec 1979

Entity number: 297217

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1970 - 21 Jun 2001

Entity number: 297212

Address: 4175 VETERANS HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 21 Oct 1970 - 30 Sep 1981

Entity number: 297179

Address: 6500 JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 21 Oct 1970 - 30 Sep 1981

Entity number: 297170

Address: 339 WYANDACH AVE., N BABYLON, NY, United States, 11704

Registration date: 21 Oct 1970 - 25 Sep 1991

Entity number: 297169

Address: 111 CHESTNUT CIRCLE, NORTHPORT, NY, United States, 11768

Registration date: 21 Oct 1970 - 27 Sep 1995

Entity number: 297220

Address: 19 DECKER ST., COPIAGUE, NY, United States, 11726

Registration date: 21 Oct 1970

Entity number: 297148

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 20 Oct 1970 - 24 Dec 1991

Entity number: 297137

Address: 181 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 20 Oct 1970 - 22 Jan 2015

Entity number: 297135

Address: 137 OAKSIDE DR., SMITHTOWN, NY, United States, 11787

Registration date: 20 Oct 1970 - 23 Dec 1992

Entity number: 297131

Address: 58 DEER SHORE SQ., NORTH BABYLON, NY, United States, 11703

Registration date: 20 Oct 1970 - 23 Dec 1992

Entity number: 297126

Registration date: 20 Oct 1970

Entity number: 297110

Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 20 Oct 1970 - 26 Oct 2016

Entity number: 297084

Address: 225 BROAD HOLLOW ROAD, #112W, MELVILLE, NY, United States, 11747

Registration date: 20 Oct 1970 - 27 Dec 2000

Entity number: 297078

Address: 8 MANOR RD., SMITHTOWN, NY, United States, 11787

Registration date: 20 Oct 1970

Entity number: 297079

Address: 8 MANOR RD., SMITHTOWN, NY, United States, 11787

Registration date: 20 Oct 1970

Entity number: 297063

Address: 296 SOUTH BROADWAY, LINDENHURST, NY, United States, 11757

Registration date: 19 Oct 1970 - 02 Oct 1995

Entity number: 297058

Address: MIDDLE COUNTRY ROAD, ROUTE 58, RIVERHEAD, NY, United States, 11901

Registration date: 19 Oct 1970 - 23 Dec 1992

Entity number: 297057

Address: MIDDLE COUNTRY ROAD, ROUTE 58, RIVERHEAD, NY, United States, 11901

Registration date: 19 Oct 1970 - 29 Dec 1982

Entity number: 297040

Address: 1735 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

Registration date: 19 Oct 1970