Business directory in New York Suffolk - Page 10866

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: 203182

Address: 1104 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Registration date: 20 Oct 1966

Entity number: 203118

Address: 120 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 18 Oct 1966 - 25 Jan 2012

Entity number: 203104

Registration date: 18 Oct 1966

Entity number: 203091

Address: 180 MAIN STREET, SAYVILLE, NY, United States, 11782

Registration date: 18 Oct 1966

Entity number: 203034

Address: 19 COTTAGE AVE, EAST HAMPTON, NY, United States, 11937

Registration date: 17 Oct 1966 - 22 Mar 2017

Entity number: 203058

Address: 2903 NEW LONDON AVE., MEDFORD, NY, United States, 11763

Registration date: 17 Oct 1966

Entity number: 202987

Address: SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 14 Oct 1966

Entity number: 202936

Address: 36 INDIAN HEAD RD., KINGS PARK, NY, United States, 11754

Registration date: 13 Oct 1966 - 30 Sep 1981

Entity number: 202858

Address: 40 WHEELER RD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 10 Oct 1966 - 12 Oct 1999

Entity number: 202850

Address: 26 DIXIE LANE, EAST ISLIP, NY, United States, 11730

Registration date: 10 Oct 1966

Entity number: 202835

Address: 25 CARLOUGH RD., BOHEMIA, NY, United States, 11716

Registration date: 10 Oct 1966 - 28 Sep 1994

Entity number: 202823

Address: 234 E. MONTAUK HGWY., LINDENHURST, NY, United States, 11757

Registration date: 10 Oct 1966 - 29 Sep 1993

Entity number: 202807

Address: 60 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 07 Oct 1966 - 25 Mar 1981

Entity number: 202799

Address: C/O MARKOWITZ & RABBACH LLP, 825 EAST GATE BLVD., SUITE 308, GARDEN CITY, NY, United States, 11530

Registration date: 07 Oct 1966 - 01 Nov 2023

Entity number: 202796

Address: 256 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 07 Oct 1966 - 06 Sep 1983

Entity number: 202794

Address: 5 ELMONT LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 07 Oct 1966 - 25 Sep 1991

Entity number: 202793

Address: 92 TOLEDO ST., EAST FARMINGDALE, NY, United States

Registration date: 07 Oct 1966 - 23 Dec 1992

Entity number: 202786

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1966 - 23 Dec 1992

Entity number: 202763

Address: 1030 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Oct 1966 - 13 Oct 2010

Entity number: 202757

Address: 555 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 07 Oct 1966 - 29 Sep 1993

Entity number: 202741

Address: 139 E. MAINS ST., NEW YORK, NY, United States, 10044

Registration date: 06 Oct 1966 - 29 Dec 1992

Entity number: 2869074

Address: 150 BROAD HOLLOW ROAD, RT. 110, MELVILLE, NY, United States, 00000

Registration date: 04 Oct 1966 - 15 Dec 1972

Entity number: 202645

Address: 455 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 04 Oct 1966 - 25 Jan 2012

Entity number: 202640

Address: 95 LIBERTY ST., LINDENHURST, NY, United States, 11757

Registration date: 04 Oct 1966 - 23 Dec 1992

Entity number: 202639

Address: 45 MARSHMELLOW DR, COMMACK, NY, United States, 11725

Registration date: 04 Oct 1966 - 18 May 1989

Entity number: 202679

Address: 15 EAST BARTLETT ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 04 Oct 1966

Entity number: 202656

Address: BOX 256, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 04 Oct 1966

Entity number: 202591

Address: 1 ELLENSUE DR., DEER PARK, NY, United States, 11729

Registration date: 03 Oct 1966 - 13 Apr 2000

Entity number: 202554

Address: S.W. CORNER SUNRISE, HIGHWAY & CARLETON AVE, EAST ISLIP, NY, United States

Registration date: 30 Sep 1966 - 06 Jun 1986

Entity number: 202537

Address: 62 SOUTH 2ND ST, SUITE 1, DEER PARK, NY, United States, 11729

Registration date: 30 Sep 1966 - 26 Oct 2016

Entity number: 202505

Address: 28 MANOR RD., SMITHTOWN, NY, United States, 11787

Registration date: 29 Sep 1966 - 25 Jan 2012

Entity number: 202473

Address: 345 W. JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 29 Sep 1966 - 25 Jan 2012

Entity number: 202472

Address: 29 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 28 Sep 1966

Entity number: 202426

Address: BROADHOLLOW RD., WESTSIDE OF RTE 110, MELVILLE, NY, United States

Registration date: 27 Sep 1966 - 29 Jul 1983

Entity number: 202355

Registration date: 23 Sep 1966

Entity number: 202320

Address: 769 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 22 Sep 1966 - 07 Jan 1994

Entity number: 202299

Registration date: 22 Sep 1966

Entity number: 202262

Address: 42 VALENTINE RD, SHOREHAM, NY, United States, 11786

Registration date: 20 Sep 1966 - 25 Sep 1991

Entity number: 202249

Address: 200 CHERRY AVENUE, WEST SAYVILLE, NY, United States, 11796

Registration date: 20 Sep 1966 - 30 Jun 2004

Entity number: 202231

Address: 400 ROUTE 25A, ST. JAMES, NY, United States, 11780

Registration date: 20 Sep 1966 - 25 Jan 2012

Entity number: 202229

Address: 710-718 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 20 Sep 1966 - 14 May 1990

Entity number: 202226

Address: 553 LAKE AVE, ST JAMES, NY, United States, 11780

Registration date: 20 Sep 1966

Entity number: 202220

Address: 148 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 19 Sep 1966 - 23 Dec 1992

Entity number: 202218

Address: 2065 FIFTH AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 19 Sep 1966 - 19 Sep 1991

Entity number: 202163

Address: C/O BELL INDUSTRIES, INC., 1960 E GRAND AVE / #560, EL SEGUNDO, CA, United States, 90245

Registration date: 16 Sep 1966

Entity number: 202141

Address: 602 E. JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

Registration date: 15 Sep 1966 - 22 May 1989

Entity number: 202111

Address: 52 COLLINS AVE, DEER PARK, NY, United States, 11729

Registration date: 14 Sep 1966 - 09 Jul 1991

Entity number: 202107

Registration date: 14 Sep 1966

Entity number: 202109

Registration date: 14 Sep 1966

Entity number: 202059

Address: 47 NICOLL AVE, AMITYVILLE, NY, United States, 11701

Registration date: 13 Sep 1966