Business directory in New York Suffolk - Page 10833

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: 276734

Registration date: 13 May 1969

Entity number: 276686

Address: 39 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 13 May 1969 - 25 Jan 1988

Entity number: 276681

Registration date: 13 May 1969

Entity number: 276712

Address: 50 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

Registration date: 13 May 1969

Entity number: 276671

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 12 May 1969 - 18 Jun 1986

Entity number: 276650

Address: 143 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Registration date: 12 May 1969 - 25 Jan 2012

Entity number: 276619

Address: 393 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 May 1969 - 25 Sep 1991

Entity number: 276618

Address: 120 WAMPUM LANE, WEST ISLIP, NY, United States, 11795

Registration date: 12 May 1969 - 30 Jun 1982

Entity number: 276612

Address: 120 WAMPUM LN., W ISLIP, NY, United States, 11795

Registration date: 12 May 1969 - 30 Jun 1982

Entity number: 276575

Address: 1126 ROXBURY DR., WESTBURY, NY, United States, 11590

Registration date: 09 May 1969 - 25 Sep 1991

Entity number: 276571

Address: MAIN RD., SOUTHOLD, NY, United States, 11971

Registration date: 09 May 1969 - 23 Dec 1992

Entity number: 276566

Address: 165 FIELD ST, WEST BABYLON, NY, United States, 11704

Registration date: 09 May 1969 - 26 Jun 1992

Entity number: 276565

Address: 170 CENTRAL AVE., EAST FARMINGDALE, NY, United States

Registration date: 09 May 1969 - 23 Dec 1992

Entity number: 276550

Address: 640 RT 25A, ROCKY POINT, NY, United States, 11778

Registration date: 09 May 1969 - 21 Jun 2021

Entity number: 276549

Address: 80 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 09 May 1969 - 29 Sep 1993

Entity number: 276545

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 09 May 1969 - 29 Sep 1982

Entity number: 276541

Address: 247 GREENE AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 09 May 1969 - 25 Jan 2012

Entity number: 276540

Address: 100 MAIN STREET, SAYVILLE, NY, United States, 11782

Registration date: 09 May 1969 - 23 Jun 1994

Entity number: 276548

Address: 232 W. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 09 May 1969

Entity number: 276524

Address: & GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 May 1969 - 29 Nov 1994

Entity number: 276473

Address: 2115 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 08 May 1969 - 25 Sep 1991

Entity number: 276481

Address: 29 JULES CT, BOHEMIA, NY, United States, 11716

Registration date: 08 May 1969

Entity number: 276448

Address: 701 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Registration date: 07 May 1969 - 03 Oct 2001

Entity number: 276443

Address: 81 PURDY LANE, AMITYVILLE, NY, United States, 11701

Registration date: 07 May 1969 - 23 Dec 1992

Entity number: 276421

Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 07 May 1969

Entity number: 276374

Address: 5 SECOND AVE., BAY SHORE, NY, United States, 11706

Registration date: 06 May 1969 - 25 Mar 1981

Entity number: 276350

Address: PO BOX 478, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 06 May 1969

Entity number: 276323

Address: 389 MAIN ST., CENTER MORICHES, NY, United States, 11934

Registration date: 05 May 1969 - 29 Sep 1982

Entity number: 276322

Address: 60 ASSOICATION ROAD, BELLPORT, NY, United States, 11713

Registration date: 05 May 1969 - 23 Dec 1992

Entity number: 276292

Address: 22 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

Registration date: 05 May 1969 - 30 Sep 1981

Entity number: 276290

Address: 34 GRANGE STREET, HUNTINGTON, NY, United States, 11743

Registration date: 05 May 1969 - 24 Jun 2003

Entity number: 276300

Address: 67 ALBANY AVE., AMITYVILLE, NY, United States, 11701

Registration date: 05 May 1969

Entity number: 276273

Registration date: 05 May 1969

AMUT, INC. Inactive

Entity number: 276253

Address: FAIRFIELD DRIVE, MONTAUK, NY, United States

Registration date: 02 May 1969 - 23 Dec 1992

Entity number: 276251

Address: 3 RIVIERA PKWY, LINDENHURST, NY, United States, 11757

Registration date: 02 May 1969 - 23 Dec 1992

Entity number: 276246

Address: 104 NORTH CENTER AVE., BAY SHORE, NY, United States, 11706

Registration date: 02 May 1969 - 12 Jan 1987

Entity number: 276243

Address: 84 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 May 1969 - 27 Jun 2001

Entity number: 276221

Address: 72 LUMUR DRIVE, SAYVILLE, NY, United States, 11782

Registration date: 02 May 1969 - 25 Sep 1991

Entity number: 276218

Address: 1515 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 02 May 1969 - 11 Jun 1982

Entity number: 276230

Address: 315 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11746

Registration date: 02 May 1969

Entity number: 276220

Address: 253 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 02 May 1969

CHEL CORP. Inactive

Entity number: 276173

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 01 May 1969 - 27 Jun 2001

Entity number: 276145

Address: 55 CENTRAL AVE., EAST FARMINGDALE, NY, United States

Registration date: 01 May 1969 - 29 Sep 1982

Entity number: 276113

Address: 711 THIRD AVE., E NORTHPORT, NY, United States, 11731

Registration date: 30 Apr 1969 - 26 Jun 1996

Entity number: 276110

Address: 26 COURT ST., BKLYN, NY, United States, 11242

Registration date: 30 Apr 1969 - 25 Sep 1991

Entity number: 276100

Registration date: 30 Apr 1969

Entity number: 276070

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 29 Apr 1969 - 30 Jun 1982

Entity number: 275964

Address: 368 ERLANGER BOULEVARD, NORTH BABYLON, NY, United States, 11703

Registration date: 28 Apr 1969 - 22 Feb 2006

Entity number: 275939

Registration date: 28 Apr 1969

Entity number: 276012

Address: 16 BAY ROAD, BROOKHAVEN, NY, United States, 11719

Registration date: 28 Apr 1969