Business directory in New York Suffolk - Page 10848

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: 222683

Address: 6 FIELD DAISY LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 29 Apr 1968 - 03 Jun 2022

Entity number: 222721

Registration date: 29 Apr 1968

Entity number: 2877761

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 26 Apr 1968 - 20 Dec 1977

Entity number: 222661

Address: 30 NORTH LAVE, HUNTINGTON, NY, United States, 11743

Registration date: 26 Apr 1968 - 15 Oct 1991

Entity number: 222654

Address: LANDING AVE., SMITHTOWN, NY, United States

Registration date: 26 Apr 1968 - 25 Sep 1991

Entity number: 222644

Address: 4620 ASHEVILLE COURT, CARMICHAEL, CA, United States, 95608

Registration date: 26 Apr 1968

Entity number: 222620

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1968

Entity number: 222660

Address: 345 Fort Salonga Rd, Northport, NY, United States, 11768

Registration date: 26 Apr 1968

Entity number: 222610

Address: 1 CARL TURNER ROAD, CHESTERTOWN, NY, United States, 12817

Registration date: 25 Apr 1968

Entity number: 222582

Address: 43 MANHASSET AVE, MANHASSET, NY, United States, 11030

Registration date: 25 Apr 1968

Entity number: 222551

Address: 207 OLD FIELD RD., SETAUKET, NY, United States, 11733

Registration date: 24 Apr 1968

Entity number: 222541

Registration date: 24 Apr 1968

Entity number: 222506

Address: WEST LAKE DR., MONTAUK, EAST HAMPTON, NY, United States

Registration date: 23 Apr 1968 - 29 Dec 1982

Entity number: 222473

Address: 2 CARLDON ROAD, COMMACK, NY, United States, 11725

Registration date: 23 Apr 1968 - 25 Sep 1991

Entity number: 222434

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

Registration date: 23 Apr 1968 - 24 Sep 1997

Entity number: 222398

Address: R.D. 2 BOX 114A-1, ROUTE 33, ENGLISHTOWN, NJ, United States, 07726

Registration date: 22 Apr 1968 - 19 Mar 1987

Entity number: 222404

Address: 400 Ocean Trail Way Apt 1207, Jupiter, FL, United States, 33477

Registration date: 22 Apr 1968

Entity number: 222408

Registration date: 22 Apr 1968

Entity number: 222248

Address: 30 OCEAN PKWY., BROOKLYN, NY, United States, 11218

Registration date: 17 Apr 1968 - 11 Jul 1994

Entity number: 222243

Registration date: 17 Apr 1968

Entity number: 222233

Address: 12 CLIFF RD., WADING RIVER, NY, United States, 11792

Registration date: 17 Apr 1968 - 29 Sep 1982

Entity number: 222232

Address: 55 ARKAY DR, HAUPPAUGE, NY, United States, 11788

Registration date: 17 Apr 1968

Entity number: 222231

Address: 651 OLD WILLETS PATH, HAUPPAGUE, NY, United States, 11788

Registration date: 16 Apr 1968 - 25 Mar 1981

Entity number: 222202

Address: 5 SKIDMORE PLACE, WEST ISLIP, NY, United States, 11795

Registration date: 15 Apr 1968 - 24 Dec 1991

Entity number: 222184

Address: 92 LIBERTY ST., NORTH BABYLON, NY, United States, 11703

Registration date: 15 Apr 1968 - 30 Sep 1981

Entity number: 222173

Address: 266 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Apr 1968 - 10 Jun 1991

Entity number: 222135

Address: (NO ST. ADD.), BROOKHAVEN, NY, United States, 11719

Registration date: 15 Apr 1968 - 25 Mar 1992

Entity number: 222178

Address: 22 BARROW COURT, HUNTINGTON, NY, United States, 11743

Registration date: 15 Apr 1968

Entity number: 222133

Address: 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Registration date: 15 Apr 1968

Entity number: 222179

Address: GEORGE OLSEN JR., 366 GIBBS POND ROAD, BOX 256, NESCONSET, NY, United States, 11767

Registration date: 15 Apr 1968

Entity number: 222118

Address: 104 ALLEN BLVD., E FARMINGDALE, NY, United States

Registration date: 12 Apr 1968 - 06 Oct 1981

Entity number: 222113

Address: 2 TIMBER POINT DRIVE, NORTHPORT, NY, United States, 11768

Registration date: 12 Apr 1968

Entity number: 222097

Address: 3289 VETERANS, MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 12 Apr 1968 - 29 Sep 1982

Entity number: 222095

Address: 21 LANGDON RD., FARMINGDALE, NY, United States, 11735

Registration date: 12 Apr 1968 - 29 Sep 1993

Entity number: 222083

Address: 52 E. 9TH ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 12 Apr 1968 - 13 Nov 2019

Entity number: 222079

Address: 121 E. SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 12 Apr 1968 - 25 Sep 1991

Entity number: 222071

Address: 54 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 11 Apr 1968 - 23 Dec 1992

Entity number: 222068

Address: 12 CREST RD., HUNTINGTON, NY, United States, 11743

Registration date: 11 Apr 1968 - 23 Dec 1992

Entity number: 222044

Address: 132 MAYFAIR SHOPPING, CENTER JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 11 Apr 1968 - 23 Dec 1992

Entity number: 221988

Address: 1 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 10 Apr 1968 - 06 Feb 1984

Entity number: 221985

Address: 6268 JERICHO TRNPK., COMMACK, NY, United States, 11725

Registration date: 10 Apr 1968 - 25 Sep 1991

Entity number: 221877

Address: 182 LONG ISLAND AVE., HOLTSVILLE, NY, United States, 11742

Registration date: 05 Apr 1968 - 27 Feb 1989

Entity number: 221863

Address: 11 MAPLE AVE., BAY SHORE, NY, United States, 11706

Registration date: 05 Apr 1968 - 23 Dec 1992

Entity number: 221850

Address: GNARLED HOLLOW RD, EAST SETAUKET, NY, United States

Registration date: 05 Apr 1968 - 27 Feb 1990

Entity number: 221851

Address: 168 LOCUST DR., PO BOX 194, MASTIC BEACH, NY, United States, 11951

Registration date: 05 Apr 1968

Entity number: 221832

Address: PO BOX 301, SAG HARBOR, NY, United States, 11963

Registration date: 04 Apr 1968

Entity number: 221829

Address: 23 CANDYLANE, COMMACK, NY, United States, 11725

Registration date: 04 Apr 1968 - 27 Dec 2000

Entity number: 221800

Address: 1455 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Apr 1968

Entity number: 221799

Address: 1968 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 04 Apr 1968 - 29 Sep 1993

Entity number: 221788

Address: 606 PATCHOGUE RD., BROOKHAVEN, NY, United States

Registration date: 04 Apr 1968 - 15 May 1986