Business directory in New York Suffolk - Page 10860

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: 208863

Registration date: 10 Apr 1967

Entity number: 208794

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Apr 1967 - 05 May 1992

Entity number: 208792

Registration date: 06 Apr 1967

Entity number: 208790

Address: 1363 DEER PARK AVE.NO., BABYLON, NY, United States, 11703

Registration date: 06 Apr 1967 - 29 Sep 1982

Entity number: 208777

Address: NUGENT ST. & WINDMILL LN, SOUTHAMPTON, NY, United States

Registration date: 06 Apr 1967 - 04 Nov 1983

Entity number: 208797

Address: 235 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 06 Apr 1967

Entity number: 208745

Address: LITTLE EAST NECK ROAD &, MILLARD PLACE, W BABYLON, NY, United States

Registration date: 05 Apr 1967 - 25 May 1990

Entity number: 208724

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

Registration date: 05 Apr 1967 - 25 Sep 1991

Entity number: 208700

Address: R.F.D. CALEDONIA ROAD, HUNTINGTON, NY, United States

Registration date: 05 Apr 1967 - 15 Jul 1997

Entity number: 208695

Address: 66 SOUND AVE., RIVERHEAD, NY, United States

Registration date: 05 Apr 1967

Entity number: 208666

Address: 250 31ST ST, LINDENHURST, NY, United States, 11757

Registration date: 04 Apr 1967 - 10 Jun 1983

Entity number: 208654

Address: 285 Oser Avenue, Hauppauge, NY, United States, 11788

Registration date: 04 Apr 1967

Entity number: 208628

Address: 41 E MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 03 Apr 1967 - 03 May 2010

Entity number: 208610

Registration date: 03 Apr 1967 - 11 May 2010

Entity number: 208597

Registration date: 03 Apr 1967

Entity number: 208547

Address: 619 SUNRISE HWY., WEST BABYLON, NY, United States, 11704

Registration date: 31 Mar 1967 - 25 Mar 1981

Entity number: 208541

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 31 Mar 1967 - 25 Sep 1991

Entity number: 208553

Address: 142 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 31 Mar 1967

Entity number: 208506

Address: 119 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 30 Mar 1967 - 05 Aug 1998

Entity number: 208524

Registration date: 30 Mar 1967

Entity number: 208483

Address: 644 ROUTE 109, LINDENHURST, NY, United States, 11757

Registration date: 29 Mar 1967 - 11 May 2007

Entity number: 208449

Registration date: 29 Mar 1967

Entity number: 208437

Address: 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 28 Mar 1967 - 09 Jun 2020

Entity number: 208430

Address: P.O. BOX 638, MONTAUK, NY, United States, 11954

Registration date: 28 Mar 1967 - 23 Dec 1986

Entity number: 208397

Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Registration date: 28 Mar 1967 - 26 Mar 1980

Entity number: 208426

Address: 3953 NORTHWEST VILLAGE CREEK D, RIVE, JENSEN BEACH, FL, United States, 34597

Registration date: 28 Mar 1967

Entity number: 208338

Address: 1949 NEW YORK AVE., HUNTINGTON STA, NY, United States, 11746

Registration date: 27 Mar 1967 - 29 Sep 1982

Entity number: 208323

Address: 34 DALE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 24 Mar 1967 - 06 Sep 2012

Entity number: 208305

Address: 39 WOODLOT ROAD, RIDGE, NY, United States, 11961

Registration date: 24 Mar 1967 - 24 Jul 2018

Entity number: 208286

Address: 267 JAMAICA AVE, MEDFORD, NY, United States, 11763

Registration date: 24 Mar 1967 - 21 Jun 2021

Entity number: 208261

Address: MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, United States

Registration date: 23 Mar 1967 - 27 May 1992

Entity number: 2846638

Address: P.O. BOX 655, MELVILLE, NY, United States, 00000

Registration date: 22 Mar 1967 - 15 Dec 1971

Entity number: 208225

Address: 49 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

Registration date: 22 Mar 1967 - 24 Sep 1997

Entity number: 208208

Address: 445 OAK ST, COPIAGUE, NY, United States, 11726

Registration date: 22 Mar 1967 - 04 Oct 1999

Entity number: 208199

Address: 15 S EMBASSY ST, MONTAUK, NY, United States, 11954

Registration date: 22 Mar 1967

Entity number: 208197

Address: MONTAUK HGWY EMBASSY ST., MONTAUK, NY, United States, 11954

Registration date: 22 Mar 1967 - 28 Jul 1983

Entity number: 208224

Registration date: 22 Mar 1967

Entity number: 208172

Address: R F D #3, HUNTINGTON, NY, United States

Registration date: 21 Mar 1967 - 25 Sep 1991

Entity number: 208159

Address: MONTAUK HIGHWAY &, HEWLETT AVE., EAST PATCHOGUE, NY, United States

Registration date: 21 Mar 1967 - 06 Oct 1983

Entity number: 208102

Address: 29 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 20 Mar 1967

Entity number: 208075

Address: 30 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 17 Mar 1967

Entity number: 208073

Address: 743 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 17 Mar 1967 - 23 Dec 1992

Entity number: 208060

Address: PO BOX 915, CUTCHOGUE, NY, United States, 11935

Registration date: 17 Mar 1967 - 28 Sep 1993

Entity number: 208039

Address: 3 ARLINGTON ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 17 Mar 1967 - 29 Dec 1982

Entity number: 208061

Registration date: 17 Mar 1967

Entity number: 208056

Registration date: 17 Mar 1967

Entity number: 208042

Registration date: 17 Mar 1967

Entity number: 208023

Address: 23 GREEN ST, HUNTINGTON, NY, United States, 11743

Registration date: 16 Mar 1967 - 20 Jul 1990

Entity number: 207971

Address: 310 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 15 Mar 1967 - 28 Sep 1993

Entity number: 207926

Address: 140 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 14 Mar 1967 - 08 Dec 1988