Business directory in New York Suffolk - Page 10872

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: 197012

Address: 300 HAWKINS AVE., LK RONKONKOMA, NY, United States, 11779

Registration date: 30 Mar 1966 - 29 Sep 1993

Entity number: 196987

Address: MARINE BLVD., P. O. BOX 133, AMAGANSETT, NY, United States, 11930

Registration date: 29 Mar 1966 - 23 Dec 1992

Entity number: 196994

Registration date: 29 Mar 1966

Entity number: 196958

Address: 17 MAXWELL COURT, HUNTINGTON, NY, United States, 11743

Registration date: 28 Mar 1966 - 17 Nov 1986

Entity number: 196954

Address: 712 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 28 Mar 1966 - 23 Dec 1992

Entity number: 196935

Registration date: 28 Mar 1966

Entity number: 196858

Address: WEST ALETTA PLACE, BAY SHORE, NY, United States

Registration date: 25 Mar 1966 - 25 Mar 1981

Entity number: 196848

Address: 6 DOGWOOD DRIVE, ST JAMES, NY, United States

Registration date: 24 Mar 1966 - 25 Sep 1991

Entity number: 196842

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 24 Mar 1966 - 27 Sep 1995

Entity number: 196838

Address: 56 CARLETON AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Mar 1966 - 25 Sep 1991

Entity number: 196827

Address: 148 EAST MAIN AVE., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1966 - 29 Sep 1993

Entity number: 196780

Address: 888 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 23 Mar 1966

Entity number: 196775

Address: 747 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Registration date: 23 Mar 1966

Entity number: 196789

Registration date: 23 Mar 1966

Entity number: 196786

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

Registration date: 23 Mar 1966

Entity number: 196718

Address: 369 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Registration date: 22 Mar 1966

Entity number: 196660

Address: RAILROAD AVENUE, CENTER MORICHES, NY, United States

Registration date: 18 Mar 1966 - 24 Feb 1989

Entity number: 196634

Address: 33 GLENWOOD PLC., FARMINGVILLE, NY, United States, 11738

Registration date: 18 Mar 1966 - 25 Sep 1991

Entity number: 196617

Address: 67 HARNED RD., COMMACK, NY, United States, 11725

Registration date: 18 Mar 1966 - 13 Apr 1988

Entity number: 196632

Registration date: 18 Mar 1966

Entity number: 196588

Address: 155 W CARVER STREET STE 3, HUNTINGTON, NY, United States, 11743

Registration date: 17 Mar 1966 - 09 Aug 2013

Entity number: 196580

Address: 331 MADISON AVE, RM. 501, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1966 - 14 Jan 2010

Entity number: 196566

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1966 - 25 May 1984

Entity number: 196565

Address: 457 HEATHCOTE RD., LINDENHURST, NY, United States, 11757

Registration date: 17 Mar 1966 - 23 Dec 1992

Entity number: 196513

Registration date: 15 Mar 1966

Entity number: 196462

Address: 366 W. 20TH ST., DEER PARK, NY, United States, 11729

Registration date: 14 Mar 1966 - 29 Sep 1982

Entity number: 196447

Address: 16 DUNE COURT, NORTHPORT, NY, United States, 11768

Registration date: 14 Mar 1966 - 26 Jun 1996

Entity number: 196426

Address: 394 LONG ISLAND AVE., WYANDANCH, NY, United States, 11798

Registration date: 14 Mar 1966 - 26 Oct 2011

Entity number: 196425

Address: BOX 655, MELVILLE, NY, United States, 11747

Registration date: 14 Mar 1966 - 15 Apr 2020

Entity number: 196424

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Mar 1966

Entity number: 196423

Address: 30 MARINER CIRCLE, WEST ISLIP, NY, United States, 11795

Registration date: 14 Mar 1966 - 29 Sep 1993

Entity number: 196402

Address: 280 FARMINGDALE RD., WEST BABYLON, NY, United States, 11704

Registration date: 11 Mar 1966 - 19 Dec 1989

Entity number: 196375

Address: GEORGE W. TWEEDY SR, 50 SMITH ST., BABYLON, NY, United States, 11702

Registration date: 11 Mar 1966 - 29 Aug 2002

Entity number: 196365

Address: 210 WASHINGTON AVE, NUTELY, NJ, United States, 07110

Registration date: 10 Mar 1966

Entity number: 196351

Address: 53 NO. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Mar 1966 - 25 Sep 1991

Entity number: 196323

Address: 1088 PARK AVE., HUNTINGTON STA, NY, United States

Registration date: 10 Mar 1966 - 25 Sep 1991

Entity number: 196348

Registration date: 10 Mar 1966

Entity number: 196287

Address: 30 EAST BARTLETT ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 09 Mar 1966

Entity number: 196282

Registration date: 09 Mar 1966

Entity number: 196281

Registration date: 09 Mar 1966

Entity number: 196258

Address: COMSEWOGUE RD, SETAUKET, NY, United States

Registration date: 08 Mar 1966 - 25 Jan 2012

Entity number: 196246

Address: DONALD KULCHINSKY, 106 MAYFAIR CENTER, COMMACK, NY, United States, 11725

Registration date: 08 Mar 1966 - 28 Jan 1998

Entity number: 196232

Address: 283 WEST 17TH ST., DEER PARK, NY, United States, 11729

Registration date: 08 Mar 1966 - 25 Sep 1991

Entity number: 196257

Address: OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Registration date: 08 Mar 1966

Entity number: 196221

Address: 34 MAC ARTHER AVE., HUNTINGTON STA, NY, United States

Registration date: 07 Mar 1966 - 25 Sep 1991

Entity number: 196210

Address: 15 SHAKER RIDGE LANE, COMMACK, NY, United States, 11725

Registration date: 07 Mar 1966 - 25 Aug 1986

Entity number: 196187

Address: 355 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 07 Mar 1966 - 06 Mar 1996

Entity number: 196186

Address: 313 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 Mar 1966 - 29 Sep 1982

Entity number: 196181

Address: 605 3RD AVE, NEW YORK, NY, United States, 10158

Registration date: 07 Mar 1966

Entity number: 196169

Address: 135 FLORIDA ST, FARMINGDALE, NY, United States, 11735

Registration date: 07 Mar 1966