Business directory in New York Suffolk - Page 10859

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: 209775

Address: 759 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 04 May 1967 - 07 Mar 1991

Entity number: 209773

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 04 May 1967 - 23 Dec 1992

Entity number: 209763

Address: 194 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 04 May 1967 - 25 Sep 1991

Entity number: 209749

Address: 85 ROME ST., FARMINGDALE, NY, United States, 11735

Registration date: 04 May 1967 - 23 Dec 1992

Entity number: 209733

Address: 143 OAKSIDE DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 04 May 1967 - 25 Jan 2012

Entity number: 209629

Address: 34 NEWTON LN., E HAMPTON, NY, United States, 11937

Registration date: 01 May 1967 - 27 Jun 2001

Entity number: 209600

Address: 1945 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 01 May 1967

Entity number: 209593

Address: ATTN: GRETCHEN FRITZ, P.O. BOX 9001, SHIRLEY, NY, United States, 11967

Registration date: 01 May 1967 - 31 Dec 2018

Entity number: 209582

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 01 May 1967 - 23 Jun 2011

Entity number: 209578

Address: 7 OLD POST RD., EAST SETAUKET, NY, United States, 11733

Registration date: 01 May 1967 - 23 Dec 1992

Entity number: 209572

Address: 122 DUFFY PLACE, WEST ISLIP, NY, United States, 11795

Registration date: 01 May 1967 - 23 Dec 1992

Entity number: 209565

Address: 101-103 ROME ST., FARMINGDALE, NY, United States, 11735

Registration date: 01 May 1967 - 26 May 1993

Entity number: 209552

Address: 12 ACCABONAC RD., EAST HAMPTON, NY, United States, 11937

Registration date: 01 May 1967 - 22 May 2000

Entity number: 209590

Address: 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 01 May 1967

Entity number: 209542

Address: 212 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 28 Apr 1967 - 25 Mar 1981

Entity number: 209521

Address: 3357 GREAT NECK RD., AMITYVILLE, NY, United States, 11701

Registration date: 28 Apr 1967 - 25 Mar 1981

Entity number: 209471

Address: 80 POST CROSSING, SOUTHAMPTON, NY, United States, 11968

Registration date: 26 Apr 1967 - 23 Sep 1998

Entity number: 209447

Address: 8 WEST MAIN STREET, P.O. BOX 504, PATCHOGUE, NY, United States, 11772

Registration date: 26 Apr 1967 - 24 Dec 1986

Entity number: 209446

Address: 77 MAPLE LANE, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 26 Apr 1967

Entity number: 2841514

Address: 695 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 00000

Registration date: 25 Apr 1967 - 15 Dec 1971

Entity number: 209426

Address: 686 S. COUNTRY RD., E PATCHOGUE, NY, United States, 11772

Registration date: 25 Apr 1967 - 29 Aug 1991

Entity number: 209411

Address: 260 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 25 Apr 1967 - 23 Dec 1992

Entity number: 209397

Address: 140 SO. OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 25 Apr 1967 - 29 Sep 1982

Entity number: 209390

Address: 11 WALL ST, HUNTINGTON, NY, United States, 11743

Registration date: 25 Apr 1967 - 15 Oct 1991

Entity number: 209335

Address: 145 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 24 Apr 1967 - 24 Dec 1991

Entity number: 209321

Address: 315 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11746

Registration date: 24 Apr 1967 - 25 Sep 1991

Entity number: 209315

Address: 522 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 21 Apr 1967 - 25 Mar 1981

Entity number: 209314

Address: 125 MAIN ST., GREENPORT, NY, United States, 11944

Registration date: 21 Apr 1967 - 06 Aug 1985

Entity number: 209272

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 21 Apr 1967 - 23 Sep 1998

Entity number: 209271

Address: 505 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 21 Apr 1967 - 23 Dec 1992

Entity number: 209269

Address: 80 DIVISION ST., PATCHOGUE, NY, United States, 11772

Registration date: 21 Apr 1967 - 25 Sep 1991

Entity number: 209264

Address: 75 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 21 Apr 1967 - 29 Sep 1993

Entity number: 209265

Address: NO. 50 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Apr 1967

Entity number: 209238

Address: CORNER NEW & CARVER ST'S, HUNTINGTON, NY, United States

Registration date: 20 Apr 1967 - 07 Sep 1983

Entity number: 209227

Address: 96 WEST SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 20 Apr 1967 - 25 Sep 1991

Entity number: 209164

Address: 950 E JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Apr 1967 - 14 Jan 2009

Entity number: 209088

Address: 393 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Apr 1967 - 09 Oct 1986

Entity number: 209083

Address: 2422 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 17 Apr 1967 - 14 Jun 2004

Entity number: 209075

Address: 23 SEACREST DRIVE, LLOYD HARBOR, NY, United States, 11743

Registration date: 17 Apr 1967

Entity number: 209043

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Apr 1967 - 30 Dec 1981

Entity number: 209021

Address: 1463 MANOR LANE, BAY SHORE, NY, United States, 11706

Registration date: 14 Apr 1967 - 25 Mar 1981

Entity number: 208991

Address: 362 LONG ISLAND AVE., WYANDANCH, NY, United States, 11798

Registration date: 13 Apr 1967 - 29 Mar 2001

Entity number: 208934

Address: 2488 GRAND CONCOURSE, NEW YORK, NY, United States, 10458

Registration date: 12 Apr 1967 - 29 Sep 1987

Entity number: 208912

Address: 272 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 11 Apr 1967 - 31 Oct 1989

Entity number: 208910

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 Apr 1967 - 23 Dec 1992

Entity number: 208900

Address: 20 DEWEY ST, HUNTINGTON, NY, United States, 11743

Registration date: 11 Apr 1967 - 25 Sep 1991

Entity number: 208895

Address: 330 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 11 Apr 1967 - 23 Dec 1992

Entity number: 208917

Address: 48 RAILROAD AVE, CENTER MORICHES, NY, United States, 11934

Registration date: 11 Apr 1967

Entity number: 208889

Address: 816 BISCAYNE BLDG., MIAMI, FL, United States, 33130

Registration date: 10 Apr 1967 - 27 Sep 1995

Entity number: 208875

Address: 1465 SOUTH STRONG AVENUE, COPIAGUE, NY, United States, 11726

Registration date: 10 Apr 1967