Business directory in New York Suffolk - Page 10830

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 549716 companies

Entity number: 279375

Address: 664 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 09 Jul 1969 - 14 Nov 1986

Entity number: 279439

Registration date: 09 Jul 1969

Entity number: 279406

Address: 333 SPRING ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 09 Jul 1969

Entity number: 279326

Registration date: 08 Jul 1969

Entity number: 279354

Address: 45 A GAZZA BLVD, SETAUKET, NY, United States, 11735

Registration date: 08 Jul 1969

Entity number: 279351

Registration date: 08 Jul 1969

Entity number: 279339

Address: 10 GRANT STREET, COPIAGUE, NY, United States, 11726

Registration date: 08 Jul 1969

Entity number: 279291

Address: 53 A OTIS STREET, P.O.BOX 1090, WEST BABYLON, NY, United States, 11704

Registration date: 07 Jul 1969

Entity number: 279262

Address: 128 MAPLE LN, PO BOX 3030, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 07 Jul 1969

Entity number: 279210

Registration date: 03 Jul 1969

Entity number: 279202

Address: 52 BISCAYNE DR., SELDEN, NY, United States, 11784

Registration date: 03 Jul 1969 - 30 Sep 1981

Entity number: 279168

Address: 35 OELSNER DRIVE, NORTHPORT, NY, United States, 11768

Registration date: 03 Jul 1969 - 25 Sep 1991

Entity number: 279139

Address: 20 TREMONT AVE., BRENTWOOD, NY, United States, 11717

Registration date: 02 Jul 1969 - 04 Mar 1999

Entity number: 279138

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

Registration date: 02 Jul 1969 - 11 Jun 1984

Entity number: 279116

Address: P O BOX 1585, ROCKY POINT, NY, United States, 11778

Registration date: 02 Jul 1969 - 25 Aug 2017

Entity number: 279091

Address: 84 NEW YORKAVE., HALESITE, NY, United States

Registration date: 02 Jul 1969 - 23 Jun 1986

Entity number: 279037

Address: POB 770, BRICKILN RD., BRIDGEHAMPTON, NY, United States, 11932

Registration date: 01 Jul 1969 - 31 Oct 2008

Entity number: 279031

Address: 145 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 01 Jul 1969 - 09 Feb 1984

Entity number: 279020

Address: P. O. BOX 84, KINGS PARK, NY, United States, 11754

Registration date: 01 Jul 1969 - 29 Nov 1982

Entity number: 279008

Address: 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 01 Jul 1969 - 25 Sep 1991

Entity number: 278995

Address: 17 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 01 Jul 1969 - 22 Apr 1983

Entity number: 2868670

Address: 171 MERRICK RD., AMITYVILLE, NY, United States, 00000

Registration date: 30 Jun 1969 - 15 Dec 1973

Entity number: 278958

Address: 1866 DEER PARK AVE., NEW YORK, NY, United States

Registration date: 30 Jun 1969 - 25 Sep 1991

Entity number: 278934

Address: MIDHAMPTON AVE., QUOGUE, NY, United States

Registration date: 30 Jun 1969 - 25 Jan 2012

Entity number: 278974

Registration date: 30 Jun 1969

Entity number: 278913

Address: 220 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 27 Jun 1969 - 29 Sep 1993

Entity number: 278881

Address: 23 NORFOLK DRIVE, EATONS NECK, NY, United States, 11768

Registration date: 27 Jun 1969 - 17 Sep 1996

Entity number: 278870

Address: 99 RAILROAD STATION PLZ., HICKSVILLE, NY, United States, 11801

Registration date: 27 Jun 1969 - 23 Dec 1992

Entity number: 278855

Address: 208 CLAYWOOD DR., BRENTWOOD, NY, United States, 11717

Registration date: 27 Jun 1969 - 29 Sep 1982

Entity number: 278853

Address: ATTN: JOHN MUSACCHIA, 185 ROUTE 109, WEST BABYLON, NY, United States, 11704

Registration date: 27 Jun 1969

Entity number: 278849

Address: 10 LARK DR., CENTEREACH, NY, United States, 11720

Registration date: 27 Jun 1969

Entity number: 278844

Address: 871 WEST GOLF STREET, BOHEMIA, NY, United States, 11716

Registration date: 26 Jun 1969 - 10 Feb 1994

Entity number: 278842

Address: 68 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 26 Jun 1969 - 23 Dec 1992

Entity number: 278819

Address: 651 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Registration date: 26 Jun 1969

WELT5, INC. Inactive

Entity number: 278817

Address: 19 SO. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Jun 1969 - 08 May 1995

Entity number: 278779

Registration date: 26 Jun 1969

Entity number: 278743

Address: 22 OAKWOOD RD., HUNTINGTON, NY, United States, 11743

Registration date: 25 Jun 1969 - 25 Sep 1991

Entity number: 278711

Address: 55 LIBERTY ST, NEW YORK, NY, United States, 10005

Registration date: 25 Jun 1969 - 27 Dec 2000

Entity number: 278683

Address: 129 BERKLEY AVE., SELDEN, NY, United States, 11784

Registration date: 24 Jun 1969 - 25 Sep 1987

Entity number: 278678

Address: ATLANTIC AVE., WEST SAYVILLE, NY, United States, 11796

Registration date: 24 Jun 1969 - 30 Sep 1981

Entity number: 278635

Address: 275 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 24 Jun 1969

Entity number: 278597

Registration date: 23 Jun 1969

Entity number: 278587

Address: 11 TERRACE LANE, HAMPTON BAYS, NY, United States, 11946

Registration date: 23 Jun 1969 - 07 Feb 1983

Entity number: 278553

Registration date: 23 Jun 1969

Entity number: 278570

Registration date: 23 Jun 1969

Entity number: 278499

Address: 52 SO. OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 20 Jun 1969 - 23 Dec 1992

Entity number: 278486

Address: 75 OAK ST., COPIAGUE, NY, United States, 11726

Registration date: 20 Jun 1969 - 18 Sep 1996

Entity number: 278478

Registration date: 20 Jun 1969

Entity number: 278474

Address: 1663 FIFTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 20 Jun 1969

Entity number: 278456

Address: 345 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 19 Jun 1969