Business directory in New York Suffolk - Page 10849

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: 221782

Address: 120 COUNTY RD., TENAFLY, NJ, United States, 07670

Registration date: 04 Apr 1968

Entity number: 221768

Address: ATTN: GENERAL COUNSEL, 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, United States, 06851

Registration date: 03 Apr 1968 - 02 Aug 2004

Entity number: 221713

Address: 306 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 02 Apr 1968 - 21 Nov 1984

Entity number: 221707

Address: P O BOX H, AMAGANSETT, NY, United States, 11930

Registration date: 02 Apr 1968 - 28 Sep 1994

Entity number: 221696

Address: 16 RESERVOIR RD., HUNTINGTONSTA, NY, United States

Registration date: 02 Apr 1968 - 25 Sep 1991

Entity number: 221671

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

Registration date: 02 Apr 1968 - 23 Dec 1992

Entity number: 221667

Registration date: 02 Apr 1968

Entity number: 221670

Address: 160 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 02 Apr 1968

Entity number: 221662

Address: 1156 HYMAN AVE, BAY SHORE, NY, United States, 11706

Registration date: 01 Apr 1968 - 04 Apr 1986

Entity number: 221652

Address: 180 NORTH COUNTRY RD, MOUNT SINAI, NY, United States, 11766

Registration date: 01 Apr 1968 - 27 Sep 1995

Entity number: 221637

Address: 748 MONTAUK HWY, BAYPORT, NY, United States, 11705

Registration date: 01 Apr 1968 - 28 Oct 2009

Entity number: 221616

Address: 149 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 01 Apr 1968 - 25 Mar 1981

AGLOU, INC. Inactive

Entity number: 221613

Address: 1284 DEER PARK AVE., N BABYLON, NY, United States, 11703

Registration date: 01 Apr 1968 - 25 Mar 1981

Entity number: 221603

Address: 5 MILLBROOK DR., STONY BROOK, NY, United States, 11790

Registration date: 01 Apr 1968 - 23 Dec 1992

Entity number: 221641

Registration date: 01 Apr 1968

Entity number: 2877966

Address: 91 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 29 Mar 1968 - 15 Dec 1972

Entity number: 221596

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Mar 1968 - 29 Dec 1982

Entity number: 221493

Address: 21-71 34TH AVE., LONG ISLAND CITY, NY, United States, 11106

Registration date: 28 Mar 1968 - 25 Mar 1981

Entity number: 221524

Registration date: 28 Mar 1968

Entity number: 1442762

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1968 - 23 Dec 1992

Entity number: 221483

Address: 29 CHESTNUT AVE, SETAUKET, NY, United States, 11733

Registration date: 27 Mar 1968 - 28 Apr 2003

Entity number: 221455

Address: PO BOX 3053, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 27 Mar 1968

Entity number: 221453

Address: 1199 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Registration date: 27 Mar 1968 - 23 Dec 1992

Entity number: 221451

Address: 20 LAYTON AVE., SOUTHAMPTON, NY, United States, 11968

Registration date: 27 Mar 1968 - 25 Jan 2012

Entity number: 221444

Registration date: 27 Mar 1968

Entity number: 221423

Address: 60 EAST 42ND ST., RM 2120, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1968 - 25 Sep 1991

Entity number: 221398

Registration date: 26 Mar 1968

Entity number: 221390

Address: 43 RIVERSIDE AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 26 Mar 1968 - 20 Apr 2005

Entity number: 221355

Address: STIRIZ RD., BELLPORT, NY, United States

Registration date: 25 Mar 1968 - 25 Sep 1991

Entity number: 221315

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Mar 1968 - 09 Jun 1982

Entity number: 221330

Address: 700 RT.25A, SETAUKET, NY, United States, 11733

Registration date: 25 Mar 1968

Entity number: 221298

Registration date: 22 Mar 1968

Entity number: 221256

Address: 23 CANDEE AVE., SAYVILLE, NY, United States, 11782

Registration date: 21 Mar 1968 - 23 Jul 1986

Entity number: 221249

Address: 236 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 21 Mar 1968

Entity number: 221247

Registration date: 21 Mar 1968

Entity number: 221244

Address: 8 HERITAGE CT., COLD SPRING HARBOR, NY, United States, 11724

Registration date: 21 Mar 1968 - 26 Jan 1988

Entity number: 221209

Address: 496 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 21 Mar 1968 - 25 Sep 1991

Entity number: 221207

Address: 459 LOMBARDY BLVD., BRIGHTWATERS, NY, United States, 11718

Registration date: 21 Mar 1968 - 23 Dec 1992

Entity number: 221191

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Mar 1968

Entity number: 221152

Address: 321 EAST MAIN ST, SUITE 6, SMITHTOWN, NY, United States, 11787

Registration date: 20 Mar 1968

Entity number: 221180

Registration date: 20 Mar 1968

Entity number: 221178

Registration date: 20 Mar 1968

Entity number: 221096

Address: 160 GLEAM ST., BABYLON, NY, United States, 11704

Registration date: 19 Mar 1968 - 25 Mar 1981

Entity number: 221095

Address: 86 IRONWOOD ST., ISLIP, NY, United States, 11751

Registration date: 19 Mar 1968 - 30 Dec 1981

Entity number: 221088

Registration date: 18 Mar 1968

Entity number: 221048

Address: 475 WELLS ROAD, LAUREL, NY, United States, 11948

Registration date: 18 Mar 1968 - 25 Jan 2012

Entity number: 221047

Address: 9701 Niagara Falls Blvd, Ste 1A, Niagara Falls, NY, United States, 14304

Registration date: 18 Mar 1968

Entity number: 221084

Registration date: 18 Mar 1968

Entity number: 221032

Address: 175 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 15 Mar 1968 - 27 Sep 1995

Entity number: 220988

Registration date: 14 Mar 1968