Business directory in New York Suffolk - Page 10877

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: 192362

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Nov 1965 - 29 Dec 1982

Entity number: 192356

Address: 425 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

Registration date: 05 Nov 1965

Entity number: 192345

Address: MAIN ST., PORT JEFFERSON, NY, United States

Registration date: 05 Nov 1965 - 23 Dec 1992

Entity number: 2868968

Address: 52 ARIZONA RD. SOUTH, NORTH BABYLON, NY, United States, 00000

Registration date: 04 Nov 1965 - 15 Dec 1970

Entity number: 192270

Registration date: 03 Nov 1965

Entity number: 192234

Address: 65 TUTHILL ROAD, MONTAUK, NY, United States, 11954

Registration date: 01 Nov 1965 - 11 Oct 2005

Entity number: 192188

Address: 3 MEDFORD LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 01 Nov 1965 - 12 Feb 1991

Entity number: 192172

Address: 528 JEFFERSON SHOPPING PLAZA, PORT JEFFERSON, NY, United States, 11776

Registration date: 29 Oct 1965 - 24 Sep 1997

Entity number: 192140

Address: 22 WHITSON RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 29 Oct 1965 - 23 Dec 1992

Entity number: 192131

Address: 33 W. 21ST ST., DEER PARK, NY, United States, 11729

Registration date: 28 Oct 1965 - 24 Dec 1991

Entity number: 192110

Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 28 Oct 1965 - 23 Dec 1992

Entity number: 192022

Address: 1563 BRENTWOOD RD, BAYSHORE, NY, United States, 11706

Registration date: 26 Oct 1965

Entity number: 192017

Address: 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 26 Oct 1965 - 29 Sep 1982

Entity number: 192011

Address: P O BOX 837, 230 W MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 26 Oct 1965 - 23 Dec 1992

Entity number: 191995

Address: 32 CHASE COMMONS, 32, Yaphank, NY, United States, 11779

Registration date: 25 Oct 1965

Entity number: 191980

Address: 725 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 25 Oct 1965 - 29 Dec 1982

Entity number: 191948

Address: P.O. BOX 681, HUNTINGTON, NY, United States, 11743

Registration date: 22 Oct 1965 - 23 Dec 1992

Entity number: 191923

Address: 29 EAST GATE RD, HUNTINGTON, NY, United States, 11743

Registration date: 22 Oct 1965 - 10 Jun 2019

Entity number: 191882

Address: 131 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

Registration date: 21 Oct 1965 - 08 Mar 2001

Entity number: 191877

Address: 10 RANICK DRIVE, AMITYVILLE, NY, United States, 11701

Registration date: 21 Oct 1965

Entity number: 2841889

Address: 277 PARK AVE, NEW YORK, NY, United States, 00000

Registration date: 20 Oct 1965 - 27 Jun 1979

Entity number: 191817

Address: BROADWAY, ROCKY POINT, NY, United States

Registration date: 19 Oct 1965 - 23 Dec 1992

Entity number: 191796

Address: 1000 MAIN ST, PO BOX 70, HOLBROOK, NY, United States, 11741

Registration date: 19 Oct 1965

Entity number: 191808

Address: 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

Registration date: 19 Oct 1965

Entity number: 191788

Registration date: 19 Oct 1965

Entity number: 191769

Address: 300 WEST FIFTH AVE., DEER PARK, NY, United States, 11729

Registration date: 18 Oct 1965 - 04 Aug 1992

Entity number: 191752

Address: 24 ANOATOK DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Oct 1965 - 29 Dec 1999

Entity number: 191773

Registration date: 18 Oct 1965

Entity number: 191667

Address: POB 21284, SARASOTA, FL, United States, 34276

Registration date: 14 Oct 1965

Entity number: 191621

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 13 Oct 1965 - 24 Dec 2002

Entity number: 191618

Address: 437 18TH ST., WEST BABYLON, NY, United States, 11704

Registration date: 13 Oct 1965 - 29 Sep 1982

Entity number: 191614

Address: 10 ROSE ST., KINGS PARK, NY, United States

Registration date: 13 Oct 1965 - 23 Dec 1992

Entity number: 191551

Address: NICHOLAS RD. & VETERANS, HIGHWAY, CENTRAL ISLIP, NY, United States

Registration date: 11 Oct 1965 - 30 Dec 1981

Entity number: 191549

Address: 229 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 11 Oct 1965 - 25 Sep 1991

Entity number: 191517

Address: NO STREET ADDRESS GIVEN, MATTITUCK, NY, United States

Registration date: 08 Oct 1965 - 23 Dec 1992

Entity number: 191511

Address: 117 LEDGEWOOD DR., SMITHTOWN, NY, United States, 11787

Registration date: 08 Oct 1965 - 24 Jun 1981

Entity number: 191536

Address: 2799-14 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 08 Oct 1965

Entity number: 191502

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1965 - 27 Sep 1995

Entity number: 191479

Address: SOUTH FERRY RD., SHELTER ISLAND, NY, United States

Registration date: 07 Oct 1965 - 02 Mar 2000

Entity number: 191473

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

Registration date: 07 Oct 1965 - 11 Dec 1986

Entity number: 191463

Address: 14 WEATHERVANE WAY, DIX HILLS VILLAGE, NY, United States, 11746

Registration date: 07 Oct 1965 - 08 Apr 2024

Entity number: 191506

Address: 11 HICKORY HILL RD, DIX HILLS, NY, United States, 11746

Registration date: 07 Oct 1965

Entity number: 191499

Address: 924 LONG ISALND AVENUE, DEER PARK, NY, United States, 11729

Registration date: 07 Oct 1965

Entity number: 191418

Address: 66 SHORE ROAD, EAST SETAUKET, NY, United States, 11733

Registration date: 05 Oct 1965 - 25 Jan 2012

Entity number: 191410

Address: 16 CHURCH ST., NEW YORK, NY, United States

Registration date: 05 Oct 1965 - 23 Dec 1992

Entity number: 191396

Address: 105 NOEL DRIVE, CENTEREACH, NY, United States, 11720

Registration date: 04 Oct 1965 - 29 Sep 1982

Entity number: 191378

Address: 530 WEST MONTAUK HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 04 Oct 1965 - 23 Dec 1992

Entity number: 191366

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

Registration date: 04 Oct 1965

Entity number: 191365

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

Registration date: 04 Oct 1965

Entity number: 191358

Address: 51 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Oct 1965 - 25 Sep 1991