Business directory in New York Suffolk - Page 10858

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 549557 companies

Entity number: 210706

Address: 22 PATRICIA LANE, LAKE GROVE, NY, United States, 11755

Registration date: 31 May 1967 - 23 Dec 1992

Entity number: 210704

Address: 469 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 May 1967 - 29 Dec 1999

Entity number: 210693

Address: 2005 DEER PARKAVE., DEER PARK, NY, United States

Registration date: 31 May 1967 - 13 May 1985

Entity number: 210692

Address: 3858 NOSTRAND AVE., BROOKLYN, NY, United States, 11235

Registration date: 31 May 1967

Entity number: 210677

Registration date: 29 May 1967

Entity number: 210657

Address: 1231 E JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 29 May 1967 - 20 Mar 1996

Entity number: 210654

Address: 52 CHERRY AVE., WEST SAYVILLE, ISLIP, NY, United States

Registration date: 29 May 1967 - 10 Sep 1996

Entity number: 210673

Registration date: 29 May 1967

Entity number: 210617

Address: 250 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 26 May 1967 - 07 May 1991

Entity number: 210602

Address: 158 VERDI ST., FARMINGDALE, NY, United States, 11735

Registration date: 26 May 1967 - 26 Jun 1996

Entity number: 210585

Registration date: 26 May 1967

Entity number: 210609

Registration date: 26 May 1967

Entity number: 210539

Registration date: 25 May 1967

Entity number: 210498

Address: MONTAUK HIGHWAY, SHIRLEY, NY, United States

Registration date: 24 May 1967 - 02 May 1989

Entity number: 210469

Address: 30 W. COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 May 1967 - 25 Sep 1991

Entity number: 210421

Address: 3008 WATCH HILL AVE., MEDFORD, NY, United States, 11763

Registration date: 23 May 1967

Entity number: 210443

Registration date: 23 May 1967

Entity number: 210369

Address: MILL RD., WEST YAPHANK, NY, United States

Registration date: 22 May 1967 - 23 Dec 1992

Entity number: 210366

Address: COUNTY RD.39A, SOUTHHAMPTON, NY, United States, 11968

Registration date: 22 May 1967 - 23 Sep 1985

Entity number: 210352

Registration date: 19 May 1967

Entity number: 210339

Address: 35 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 19 May 1967 - 23 Dec 1992

Entity number: 210326

Address: 1819 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 19 May 1967 - 29 Dec 1999

Entity number: 210309

Registration date: 19 May 1967

Entity number: 210332

Registration date: 19 May 1967

Entity number: 210294

Address: LOUISA COURT, NORTHPORT, NY, United States

Registration date: 18 May 1967 - 02 Jul 1992

Entity number: 210282

Address: 19 AVON DRIVE, NORTH AMITYVILLE, BABYLON, NY, United States, 11703

Registration date: 18 May 1967 - 13 Apr 1988

Entity number: 210243

Address: 1640 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 17 May 1967 - 28 Oct 2009

Entity number: 210219

Address: SCHOOL DISTRICT, WESTON ST, HUNTINGTON STA, NY, United States, 11746

Registration date: 17 May 1967

Entity number: 210209

Address: 6143 JERICHO TRNPK, COMMACK, NY, United States, 11725

Registration date: 17 May 1967 - 07 Dec 1983

Entity number: 210137

Address: 80 HORTON ST., W ISLIP, NY, United States, 11795

Registration date: 16 May 1967 - 28 Sep 1994

Entity number: 210126

Address: 229 DELAWARE AVE, BAY SHORE, NY, United States, 11706

Registration date: 16 May 1967 - 25 Sep 1991

Entity number: 210064

Address: 5080 E.JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 15 May 1967 - 29 Sep 1993

Entity number: 210062

Address: 30 DUNTON AVE, DEER PARK, NY, United States, 11729

Registration date: 15 May 1967

Entity number: 210084

Address: 6268 JERICHO TPK STE 12A, COMMACK, NY, United States, 11725

Registration date: 15 May 1967

Entity number: 210034

Address: 1394 THOMPSON DR., BAY SHORE, NY, United States, 11706

Registration date: 12 May 1967 - 25 Sep 1991

Entity number: 210043

Registration date: 12 May 1967

Entity number: 210037

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 12 May 1967

Entity number: 209990

Address: 2011 ORINOCO DIRVE, WEST ISLIP, NY, United States

Registration date: 11 May 1967 - 29 Dec 1999

Entity number: 209989

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

Registration date: 11 May 1967 - 10 Oct 2017

Entity number: 209983

Address: WAVERLY AVE., MEDFORD, BROOKHAVEN, NY, United States

Registration date: 11 May 1967 - 13 Apr 1987

Entity number: 209925

Address: 9 MALLARD PATH, 9 MALLARD PATH, CORAM, NY, United States, 11727

Registration date: 10 May 1967 - 18 Oct 2022

Entity number: 209924

Address: 166 WEST PULASKI RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 May 1967

Entity number: 209894

Address: 518 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 09 May 1967

Entity number: 209887

Address: 117 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 May 1967 - 27 Sep 1995

Entity number: 209867

Address: & GREEN ESQS, 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 08 May 1967 - 31 Dec 1991

Entity number: 209856

Address: 239 HIBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 08 May 1967 - 22 Feb 1984

Entity number: 209841

Address: 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Registration date: 08 May 1967 - 19 Dec 1991

Entity number: 209815

Address: 892 JERICHO TURNPIKE, NESCONSET, NY, United States, 11767

Registration date: 05 May 1967 - 16 Apr 1990

Entity number: 209792

Address: 23 LOCUST ST, GARDEN CITY, NY, United States, 11530

Registration date: 05 May 1967 - 06 Oct 1995

Entity number: 209805

Address: 31 WEST MAIN STREET, SUITE 300, PATCHOGUE, NY, United States, 11772

Registration date: 05 May 1967