Business directory in New York Suffolk - Page 10840

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 549629 companies

Entity number: 230035

Address: 359 SOUTH 3RD ST., LINDENHURST, NY, United States, 11757

Registration date: 06 Nov 1968 - 20 Mar 1987

Entity number: 230051

Address: 151 HUNTINGTON BAY ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 06 Nov 1968

Entity number: 230085

Registration date: 06 Nov 1968

Entity number: 230004

Address: PO BOX 298, 285 WEST MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 04 Nov 1968 - 23 Dec 1992

Entity number: 229994

Address: 26 WASHBURN ST., LAKE GROVE, NY, United States, 11755

Registration date: 04 Nov 1968 - 23 Dec 1992

Entity number: 229990

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 04 Nov 1968 - 29 Apr 1994

Entity number: 229975

Address: 2 HAYRICK LANE, COMMACK, NY, United States, 11725

Registration date: 04 Nov 1968 - 28 Oct 2009

Entity number: 229969

Address: 13 GRACE PARK DR., COMMACK, NY, United States, 11725

Registration date: 04 Nov 1968 - 25 Sep 1991

Entity number: 229936

Address: 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1968 - 30 Dec 1981

Entity number: 229913

Address: 3370 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 01 Nov 1968 - 17 Oct 2002

Entity number: 229911

Address: 77 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11771

Registration date: 01 Nov 1968 - 25 Mar 1998

Entity number: 229909

Address: 372 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 01 Nov 1968 - 18 Jan 1982

Entity number: 229870

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

Registration date: 31 Oct 1968 - 08 Jun 1983

Entity number: 229847

Address: 37 URSULAR CT, SMITHTOWN, NY, United States, 11787

Registration date: 31 Oct 1968 - 29 Sep 1982

Entity number: 229871

Address: 645 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 31 Oct 1968

Entity number: 229809

Address: BOX 386, 442 MORELAND ROAD, COMMACK, NY, United States, 11725

Registration date: 30 Oct 1968

Entity number: 229767

Address: 785 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11747

Registration date: 29 Oct 1968 - 23 Dec 1992

Entity number: 229740

Address: TEXACO AVE., PORT JEFFERSON, NY, United States

Registration date: 29 Oct 1968 - 26 Dec 2001

Entity number: 229768

Address: 869 SYLVAN AVE, BAYPORT, NY, United States, 11705

Registration date: 29 Oct 1968

Entity number: 229765

Address: 356 MAIN ST., CENTER MORICHES, NY, United States, 11934

Registration date: 29 Oct 1968

Entity number: 229719

Address: 933 ALGONQUIN RD., SCHENECTADY, NY, United States, 12309

Registration date: 28 Oct 1968 - 14 Sep 2000

Entity number: 229710

Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 28 Oct 1968 - 23 Dec 1992

Entity number: 229679

Address: 6 WYANDANCH AVE., BABYLON, NY, United States, 11702

Registration date: 28 Oct 1968 - 29 Sep 1982

Entity number: 229676

Address: 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 28 Oct 1968

Entity number: 229706

Registration date: 28 Oct 1968

Entity number: 229616

Registration date: 25 Oct 1968

Entity number: 229597

Registration date: 24 Oct 1968

Entity number: 229568

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

Registration date: 24 Oct 1968 - 23 Dec 1992

Entity number: 229565

Address: BIRCH AVE., AMITYVILLE, NY, United States

Registration date: 24 Oct 1968 - 06 Jul 1988

Entity number: 229560

Address: 35 HAWKINS RD., STONY BROOK, NY, United States, 11790

Registration date: 24 Oct 1968 - 29 Sep 1993

Entity number: 229552

Address: 330 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 24 Oct 1968

Entity number: 229522

Address: 355 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 23 Oct 1968 - 28 Sep 1994

RHX CORP. Inactive

Entity number: 229511

Address: 591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 23 Oct 1968 - 10 Oct 2018

Entity number: 229493

Address: 587 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 23 Oct 1968 - 23 Dec 1992

Entity number: 229490

Address: 1847 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 23 Oct 1968 - 28 Oct 2009

Entity number: 229515

Registration date: 23 Oct 1968

Entity number: 229457

Address: COMMACK ROAD, DEER PARK, NY, United States, 11729

Registration date: 22 Oct 1968 - 26 Jun 1996

Entity number: 229453

Address: 449 SOUTH OYSTER BAY, ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 22 Oct 1968 - 23 Dec 1992

Entity number: 229442

Address: 322 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11746

Registration date: 22 Oct 1968 - 25 Sep 1991

Entity number: 229437

Address: ROUTE 25-A, CENTERPORT, NY, United States

Registration date: 22 Oct 1968 - 30 Dec 1981

Entity number: 229434

Address: 415 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 22 Oct 1968 - 26 Jun 1996

Entity number: 229418

Address: 165 NEW YORK AVE, LINDENHURST, NY, United States, 11757

Registration date: 22 Oct 1968

Entity number: 229410

Address: 132 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 21 Oct 1968

Entity number: 229407

Address: P.O. BOX 541, MONTAUK, NY, United States, 11954

Registration date: 21 Oct 1968 - 29 Sep 1982

Entity number: 229374

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 21 Oct 1968 - 07 May 1996

Entity number: 229391

Registration date: 21 Oct 1968

Entity number: 229389

Address: 628 MAIN ROAD, P.O. BOX 930, AQUEBOGUE, NY, United States, 11931

Registration date: 21 Oct 1968

Entity number: 229403

Registration date: 21 Oct 1968

Entity number: 229333

Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 18 Oct 1968 - 23 Dec 1992

Entity number: 229329

Address: 242 LAKE AVE, NESCONSET, NY, United States, 11767

Registration date: 18 Oct 1968 - 23 Dec 1992