Business directory in New York Suffolk - Page 10871

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 549548 companies

Entity number: 198082

Address: C/O MARK DAWLEY, 116 HORNIBLOW PT RD, EDENTON, NC, United States, 27932

Registration date: 29 Apr 1966 - 07 Apr 2005

Entity number: 198056

Address: 14 PONDEROSA DRIVE, MELVILLE, NY, United States, 11747

Registration date: 29 Apr 1966 - 22 May 1995

Entity number: 198052

Address: 2995 E JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 29 Apr 1966 - 28 Dec 2021

Entity number: 197955

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 27 Apr 1966 - 04 Nov 1994

Entity number: 197951

Address: MARINE ST & GRAND AVE, FARMINGDALE, NY, United States

Registration date: 27 Apr 1966 - 24 Jun 1982

Entity number: 197912

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 26 Apr 1966 - 31 Dec 1981

Entity number: 197867

Address: 111 CARLETON AVE., E ISLIP, NY, United States, 11730

Registration date: 25 Apr 1966 - 26 Sep 1983

Entity number: 197855

Address: 590 ST ANNS AVENUE, COPIAGUE, NY, United States, 11720

Registration date: 25 Apr 1966 - 18 Sep 2012

Entity number: 197840

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 22 Apr 1966 - 30 Sep 1985

Entity number: 197813

Address: 410 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 22 Apr 1966 - 28 Oct 2009

Entity number: 197811

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

Registration date: 22 Apr 1966 - 25 Sep 1991

Entity number: 197733

Address: BAITING HOLLOW RD., EAST HAMPTON, NY, United States

Registration date: 20 Apr 1966 - 29 Sep 1993

Entity number: 197632

Address: 1943 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Apr 1966

Entity number: 197612

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Apr 1966 - 23 Apr 1984

Entity number: 197601

Address: OLD BARTOE RD., BROOKHAVEN, NY, United States

Registration date: 15 Apr 1966 - 25 Sep 1991

Entity number: 197598

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

Registration date: 15 Apr 1966 - 28 Mar 1985

Entity number: 197596

Address: 28 PARK AVE., BAY SHORE, NY, United States, 11706

Registration date: 15 Apr 1966 - 25 Sep 1991

Entity number: 197606

Address: 115 W 11TH ST, HUNTINGTON STATION, NY, United States, 11743

Registration date: 15 Apr 1966

Entity number: 197624

Registration date: 15 Apr 1966

Entity number: 197620

Address: SOUTH COUNTRY RD., BELLPORT, NY, United States

Registration date: 15 Apr 1966

Entity number: 197597

Registration date: 15 Apr 1966

Entity number: 197502

Address: WEST HILLS RD &, 7TH AVE, HUNTINGTON STATION, NY, United States

Registration date: 13 Apr 1966 - 27 Apr 1982

Entity number: 197501

Address: 32 W. MINERVA RD., LINDENHURST, NY, United States, 11757

Registration date: 13 Apr 1966 - 25 Sep 1991

Entity number: 197437

Address: 301 BLAIR ROAD, WOODBRIDGE, NJ, United States, 07095

Registration date: 11 Apr 1966 - 26 Feb 1990

Entity number: 197434

Address: 3 PARDEE AVE, ISLIP, NY, United States, 11751

Registration date: 11 Apr 1966 - 13 Jan 2025

Entity number: 197404

Address: 1262 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 08 Apr 1966 - 29 Sep 1993

Entity number: 197390

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Apr 1966 - 29 Sep 1982

Entity number: 197380

Address: 5 HUB DRIVE, MELVILLE, NY, United States, 11747

Registration date: 08 Apr 1966

Entity number: 197371

Address: 300 FARMINGDALE RD., BABYLON, NY, United States, 11704

Registration date: 07 Apr 1966 - 23 Dec 1992

Entity number: 197362

Address: 356 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 07 Apr 1966 - 23 Dec 1992

Entity number: 197291

Address: PO BOX T-2383, 997 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

Registration date: 06 Apr 1966 - 25 Jan 2012

Entity number: 197269

Address: 83 W. TIANA RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 06 Apr 1966 - 31 Dec 1984

Entity number: 197272

Address: 41 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Apr 1966

Entity number: 197294

Registration date: 06 Apr 1966

Entity number: 197252

Address: P.O. BOX 624, WEST ISLIP, NY, United States

Registration date: 05 Apr 1966 - 29 Sep 1982

Entity number: 197247

Registration date: 04 Apr 1966

Entity number: 197191

Address: 21 LIBERTY ST, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 04 Apr 1966 - 25 Sep 1991

Entity number: 197241

Address: 1013 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Registration date: 04 Apr 1966

Entity number: 197225

Registration date: 04 Apr 1966

Entity number: 197122

Address: 1596 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 01 Apr 1966 - 25 Sep 1991

Entity number: 197153

Address: 300 JACKSONVILLE RD., WARMINSTER, PA, United States, 18974

Registration date: 01 Apr 1966

Entity number: 197116

Address: SOUTH 4TH ST., EDGEWOOD, ISLIP, NY, United States

Registration date: 31 Mar 1966 - 25 Sep 1991

Entity number: 197098

Address: 211 MASTIC BEACH RD., MASTIC BEACH, BROOKHAVEN, NY, United States

Registration date: 31 Mar 1966 - 02 Mar 1987

Entity number: 197095

Address: DOGWOOD DR., WADING RIVER, NY, United States

Registration date: 31 Mar 1966 - 25 Mar 1981

Entity number: 197075

Address: PIN OAK LANE, ST JAMES, NY, United States

Registration date: 31 Mar 1966 - 25 Mar 1981

Entity number: 197051

Address: 1158 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 31 Mar 1966 - 23 Dec 1992

Entity number: 197059

Address: 179 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 Mar 1966

Entity number: 197078

Address: 472 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1966

Entity number: 197039

Address: P.O. BOX 394, MONTAUK HIGHWAY, BROOKHAVEN, NY, United States, 11719

Registration date: 30 Mar 1966 - 13 Nov 1989

Entity number: 197037

Address: 122 BANGOR ST., LINDENHURST, NY, United States, 11757

Registration date: 30 Mar 1966 - 27 Dec 1991