Business directory in New York Suffolk - Page 10846

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: 224562

Address: 81 COMMERCIAL AVE, OAKDALE, NY, United States, 11769

Registration date: 13 Jun 1968 - 25 Sep 1991

Entity number: 224559

Address: 155 CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 13 Jun 1968 - 08 May 2003

Entity number: 224598

Address: NOYACK ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 13 Jun 1968

Entity number: 224552

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 13 Jun 1968

Entity number: 224525

Address: BOX 217, 38 QUAKER PATH, STONY BROOK, NY, United States, 11790

Registration date: 12 Jun 1968 - 25 Sep 1991

Entity number: 224502

Address: 19 MAIN ST., EAST HAMPTON, NY, United States, 11937

Registration date: 12 Jun 1968 - 23 Dec 1992

Entity number: 224496

Registration date: 12 Jun 1968

Entity number: 224466

Address: 9 WAYSIDE LANE, SELDEN, NY, United States, 11784

Registration date: 11 Jun 1968 - 25 Sep 1991

Entity number: 224425

Address: BOX 381, ROUTE 2, MEDFORD, NY, United States

Registration date: 11 Jun 1968 - 25 Sep 1991

Entity number: 224418

Address: 765 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Registration date: 11 Jun 1968 - 29 Sep 1982

Entity number: 224397

Address: 511 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 10 Jun 1968 - 18 Sep 1990

Entity number: 224352

Address: 23 GREEN ST., HUNTINGTON, NY, United States, 11743

Registration date: 10 Jun 1968 - 30 Aug 1996

Entity number: 224333

Address: 70 MOFFITT BOULEVARD, BAY SHORE, NY, United States, 11706

Registration date: 06 Jun 1968

Entity number: 224322

Address: SOUTH VALLEY RD., HAMPTON BAYS, NY, United States

Registration date: 06 Jun 1968 - 11 Aug 1997

Entity number: 224275

Address: 360 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 06 Jun 1968 - 21 Apr 1986

Entity number: 224236

Address: 6143 JERICHO TURNPIKE, HUNTINGTON, NY, United States

Registration date: 05 Jun 1968 - 23 Dec 1992

Entity number: 224224

Address: 130 HUNTINGTON BAY BLVD., HUNTINGTON, NY, United States, 11743

Registration date: 05 Jun 1968 - 20 Nov 1985

Entity number: 224217

Address: 16 RIVERA DRIVE, BROOKHAVEN, NY, United States, 11719

Registration date: 05 Jun 1968 - 23 Dec 1992

Entity number: 224214

Address: 91 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 04 Jun 1968 - 29 Sep 1982

Entity number: 224188

Address: 346 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 04 Jun 1968 - 25 Sep 1991

SCECO CORP. Inactive

Entity number: 224139

Address: 595 MIDDLE COUNTRY D., SELDEN, NY, United States, 11784

Registration date: 04 Jun 1968 - 01 Mar 1985

Entity number: 224145

Registration date: 04 Jun 1968

Entity number: 224122

Address: 325 ROUTE 110, HUNTINGTON, NY, United States

Registration date: 03 Jun 1968 - 01 Jan 1984

Entity number: 224098

Address: BOYLE RD., TERRYVILLE, NY, United States

Registration date: 03 Jun 1968 - 04 May 1983

Entity number: 224065

Registration date: 03 Jun 1968

Entity number: 224033

Address: 50 MAIN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 31 May 1968 - 23 Dec 1992

Entity number: 224031

Address: 36 SHEPPARD LANE, STONY BROOK, NY, United States, 11790

Registration date: 31 May 1968 - 30 Sep 1981

Entity number: 224009

Address: 1869 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 31 May 1968 - 25 Jan 2012

Entity number: 224053

Registration date: 31 May 1968

Entity number: 223999

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 29 May 1968 - 25 Sep 1991

Entity number: 223938

Address: 69 WEST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 28 May 1968 - 24 Mar 1993

Entity number: 223916

Address: ROUTE 112 AND CORAM-, YAPHANK ROAD, CORAM, NY, United States

Registration date: 28 May 1968 - 04 Dec 1987

Entity number: 223908

Address: 47 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 28 May 1968 - 08 Oct 2010

Entity number: 223907

Address: NO STREET ADDRESS GIVEN, MELVILLE, NY, United States, 11746

Registration date: 28 May 1968 - 08 Jun 1982

Entity number: 223903

Address: 225 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 28 May 1968 - 23 Dec 1992

Entity number: 223953

Address: 7 BAYVIEW AVE, NORTHPORT, NY, United States, 11768

Registration date: 28 May 1968

Entity number: 223912

Address: 103 FORT SALONGA RD, SUITE 8, FT. SALONGA, NY, United States, 11768

Registration date: 28 May 1968

Entity number: 223867

Address: 192 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 May 1968 - 01 Jun 2000

Entity number: 223848

Registration date: 27 May 1968

HGB, INC. Inactive

Entity number: 223775

Address: 126 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 24 May 1968 - 25 Sep 1991

Entity number: 223805

Address: 1926 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 24 May 1968

Entity number: 223835

Address: 940 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746

Registration date: 24 May 1968

Entity number: 223740

Address: 111 W. BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 23 May 1968 - 22 Oct 1996

Entity number: 223731

Address: 249 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

Registration date: 23 May 1968 - 03 Jun 1994

Entity number: 222511

Address: 19 STIRRUP LANE, CENTEREACH, NY, United States, 11720

Registration date: 23 May 1968

Entity number: 223730

Registration date: 23 May 1968

Entity number: 223685

Address: 4 NORTH MAIN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 22 May 1968 - 09 Jan 1984

Entity number: 223671

Address: 163 AKRON STREET, LINDENHURST, NY, United States, 11757

Registration date: 22 May 1968 - 23 Jun 2010

Entity number: 223656

Address: 134 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 22 May 1968

Entity number: 223650

Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 May 1968 - 29 Sep 1982