Business directory in New York Suffolk - Page 10850

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: 220941

Registration date: 13 Mar 1968

Entity number: 220935

Registration date: 13 Mar 1968

Entity number: 220828

Address: 6 STONEY HOLLOW RD., CENTERPORT, NY, United States, 11721

Registration date: 12 Mar 1968 - 25 Sep 1991

Entity number: 220852

Address: VETERANS MEMORIAL HWAY &, SMITH BY PASS PO BOX 1, HAUPPAGUE, NY, United States

Registration date: 12 Mar 1968

Entity number: 220808

Registration date: 11 Mar 1968

Entity number: 220788

Registration date: 11 Mar 1968

Entity number: 220784

Address: 25 HUB DRIVE, MELVILLE, NY, United States, 11747

Registration date: 11 Mar 1968 - 31 Dec 1990

Entity number: 220779

Address: 9 WEST MALL DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 11 Mar 1968 - 23 Dec 1992

Entity number: 220768

Registration date: 11 Mar 1968

Entity number: 220764

Address: 747 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 11 Mar 1968 - 25 Sep 1991

Entity number: 220790

Address: 415 ROANIKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 11 Mar 1968

Entity number: 220751

Address: 83 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 08 Mar 1968 - 27 Dec 1983

Entity number: 220726

Address: 1189 SUNRISE HWY, COPIAGUE, NY, United States, 11726

Registration date: 08 Mar 1968 - 28 Feb 1986

Entity number: 220725

Registration date: 08 Mar 1968 - 08 Mar 1993

Entity number: 220712

Address: 10 BALBOA DRIVE, KINGS PARK, NY, United States, 11754

Registration date: 08 Mar 1968 - 30 Jun 1982

Entity number: 220705

Address: 40-20 JUNCTION BLVD., CORONA, NY, United States, 11368

Registration date: 08 Mar 1968 - 27 Sep 1995

Entity number: 220728

Address: 55 CENTRAL AVENUE / SUITE P, FARMINGDALE, NY, United States, 11735

Registration date: 08 Mar 1968

Entity number: 220645

Address: 101 CARAMEL RD., COMMACK, NY, United States, 11725

Registration date: 07 Mar 1968 - 22 Oct 1991

Entity number: 220642

Address: 75-17 METROPOLITAN AVE., MIDDLE VALLEY, NY, United States, 11379

Registration date: 07 Mar 1968

Entity number: 220639

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

Registration date: 07 Mar 1968 - 23 Dec 1992

Entity number: 220636

Address: 168 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 07 Mar 1968 - 27 Sep 1995

Entity number: 220679

Address: 4701 Veterans hwy, Holbrook, NY, United States, 11730

Registration date: 07 Mar 1968

Entity number: 220623

Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1968 - 25 Sep 1991

Entity number: 220597

Address: 26 MARIDON LANE, COMMACK, NY, United States, 11725

Registration date: 06 Mar 1968 - 23 Dec 1992

Entity number: 220578

Address: 171 4TH AVENUE, BAYSHORE, NY, United States, 11706

Registration date: 06 Mar 1968 - 19 Jul 2019

Entity number: 220621

Registration date: 06 Mar 1968

Entity number: 220602

Address: LYNN PATTERSON CLEMMENS, 89 SOUTH BAY AVENUE, ISLIP, NY, United States, 11751

Registration date: 06 Mar 1968

Entity number: 333504

Address: 387 JERICHO TPKE., FLORAL PK, NY, United States, 11001

Registration date: 05 Mar 1968 - 23 Dec 1992

Entity number: 220572

Address: 21 RAYBOR RD., COMMACK, NY, United States, 11725

Registration date: 05 Mar 1968 - 23 Dec 1992

Entity number: 220553

Address: WALT WHITMAN RD., HUNTINGTON, NY, United States

Registration date: 05 Mar 1968 - 24 Dec 1991

Entity number: 220544

Address: 2 8TH ST, FARMINGVILLE, NY, United States, 11738

Registration date: 05 Mar 1968 - 25 Jan 2012

Entity number: 220507

Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 04 Mar 1968 - 31 Aug 1988

Entity number: 220495

Address: 40 HILDRETH STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 04 Mar 1968 - 30 Jan 2001

Entity number: 220486

Address: 355 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Registration date: 04 Mar 1968 - 17 May 1994

Entity number: 220471

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

Registration date: 01 Mar 1968 - 29 Sep 1993

Entity number: 220455

Address: 119 FARMERS AVE., NO LINDENHURST, NY, United States, 11757

Registration date: 01 Mar 1968 - 23 Dec 1992

Entity number: 220425

Address: 80 - 8TH AVENUE, W BABYLON, NY, United States, 11704

Registration date: 01 Mar 1968 - 29 Sep 1993

Entity number: 220408

Address: 837 EASTFIELD RD., WESTBURY, NY, United States, 11590

Registration date: 29 Feb 1968 - 28 Jan 1994

Entity number: 220382

Address: MAIN ST., SAG HARBOR, NY, United States, 11963

Registration date: 29 Feb 1968 - 02 Oct 1987

Entity number: 220404

Registration date: 29 Feb 1968

Entity number: 220396

Registration date: 29 Feb 1968

Entity number: 220330

Address: EDGEWOOD AVE, OAKDALE, NY, United States

Registration date: 28 Feb 1968 - 25 Sep 1991

Entity number: 220329

Address: BREAD AND CHEESE HOLLOW, ROAD, NORTH HUNTINGTON, NY, United States

Registration date: 28 Feb 1968 - 09 Aug 1990

Entity number: 220328

Address: 450 CAMPAGNOLI AVE., COPIAGUE, NY, United States, 11726

Registration date: 28 Feb 1968 - 25 Sep 1991

Entity number: 220315

Address: 1332 PHILADELPHIA NAT'L., BANK BUILDING, PHILADELPHIA, PA, United States, 19107

Registration date: 27 Feb 1968 - 23 Dec 1992

Entity number: 220301

Address: P.O. BOX 1353, SMITHTOWN, NY, United States, 11787

Registration date: 27 Feb 1968 - 03 Apr 2003

Entity number: 220268

Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 27 Feb 1968 - 24 Sep 1997

Entity number: 220271

Address: 31 JOELS LANE, SAG HARBOR, NY, United States, 11963

Registration date: 27 Feb 1968

Entity number: 220245

Address: 538 OAK ST., WESTHAMPTON BEACH, NY, United States

Registration date: 26 Feb 1968 - 10 Mar 1992

Entity number: 220214

Address: 1384 OHIO AVE., BAY SHORE, NY, United States, 11706

Registration date: 26 Feb 1968 - 20 Mar 1991