Business directory in New York Suffolk - Page 10887

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: 182594

Address: 484 W LAKE DR, PO BOX 2340, MONTAUK, NY, United States, 11954

Registration date: 29 Dec 1964

Entity number: 182531

Address: 23 CRAIG ROAD, ISLIP TERRACE, ISLIP, NY, United States

Registration date: 28 Dec 1964 - 25 Sep 1991

Entity number: 182514

Registration date: 24 Dec 1964

Entity number: 182479

Address: 1630 NORTH OCEAN AVENUE, HOLTSVILLE, NY, United States, 11742

Registration date: 23 Dec 1964

Entity number: 182437

Address: 6 BAYVIEW AVE., NORTHPORT, NY, United States, 11768

Registration date: 22 Dec 1964 - 19 Oct 1982

Entity number: 182404

Address: DONALD D. STREIT, PRESIDENT, 49 BROWNS LANE, BELLPORT, NY, United States, 11713

Registration date: 21 Dec 1964 - 18 Mar 1994

Entity number: 2840032

Address: 194 W.15TH ST., DEER PARK, NY, United States, 00000

Registration date: 18 Dec 1964 - 15 Dec 1970

Entity number: 182353

Address: MONTAUK HIGHWAY, P.O. BOX 477, QUOGUE, NY, United States, 11959

Registration date: 18 Dec 1964 - 18 Jan 2000

Entity number: 182344

Address: EAST FIRST ST., PINE GROVE INN, PATCHOGUE, NY, United States

Registration date: 18 Dec 1964 - 20 Mar 1987

Entity number: 182318

Address: 45 MARSHMALLOW DRIVE, COMMACK, NY, United States, 11725

Registration date: 18 Dec 1964 - 29 Dec 1982

Entity number: 182317

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

Registration date: 18 Dec 1964 - 24 Sep 1997

Entity number: 182321

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 18 Dec 1964

Entity number: 182261

Address: 1431 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 15 Dec 1964 - 26 Oct 2011

Entity number: 182249

Address: 109 BAYVIEW TERRACE, PORT JEFFERSON, NY, United States, 11777

Registration date: 15 Dec 1964 - 23 Dec 1992

Entity number: 182243

Address: 344 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 15 Dec 1964 - 28 Sep 1994

Entity number: 182241

Address: 2234 JACKSON AVE, SEAFORD, NY, United States, 11783

Registration date: 15 Dec 1964

Entity number: 182197

Address: 421 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Registration date: 14 Dec 1964 - 01 Apr 2020

Entity number: 182196

Address: 49 ROBIN DRIVE, HOUPPAUGE, NY, United States, 11788

Registration date: 14 Dec 1964 - 20 Mar 1996

Entity number: 182187

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

Registration date: 14 Dec 1964

Entity number: 182141

Address: % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, United States, 11021

Registration date: 11 Dec 1964 - 29 Dec 1999

Entity number: 182123

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

Registration date: 10 Dec 1964 - 23 Dec 1992

Entity number: 182117

Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 10 Dec 1964 - 25 Sep 1991

Entity number: 182093

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 09 Dec 1964

Entity number: 182091

Address: ROBERTS, 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 09 Dec 1964 - 31 Aug 1982

Entity number: 182082

Address: PO BOX 1407, MATTITUCK, NY, United States, 11952

Registration date: 09 Dec 1964 - 23 Jul 2015

Entity number: 182063

Address: BOX 43, SHELTER ISLAND, NY, United States, 11964

Registration date: 09 Dec 1964 - 23 Dec 1992

Entity number: 182076

Address: PO Box 30, PO BOX 30, myersville, MD, United States, 21773

Registration date: 09 Dec 1964

Entity number: 182027

Address: 481 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 08 Dec 1964 - 25 Sep 1991

Entity number: 181998

Address: HALLOCK LANDING RD., ROCKY POINT, NY, United States

Registration date: 07 Dec 1964 - 29 Nov 1985

Entity number: 181991

Address: 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 07 Dec 1964 - 07 Feb 1984

Entity number: 181987

Address: ALBERTSON LANE, ARSHAMOMAQUE, NY, United States

Registration date: 07 Dec 1964

Entity number: 181962

Address: 4005 JERICHO TPKE., EAST NORTHPORT, NY, United States, 11731

Registration date: 04 Dec 1964 - 25 Jan 2012

Entity number: 181958

Address: 2556 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 04 Dec 1964 - 29 Sep 1982

Entity number: 181906

Address: 218 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 03 Dec 1964 - 25 Sep 1991

Entity number: 181887

Address: 200 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 03 Dec 1964 - 25 Mar 1981

Entity number: 181804

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 30 Nov 1964 - 26 Mar 1980

Entity number: 181791

Registration date: 30 Nov 1964

Entity number: 181726

Registration date: 27 Nov 1964

Entity number: 181725

Registration date: 27 Nov 1964

Entity number: 181724

Address: 1 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Nov 1964 - 29 Sep 1982

Entity number: 181712

Address: 157 FLORIDA ST, FARMINGDALE, NY, United States, 11735

Registration date: 25 Nov 1964 - 25 Jan 2012

Entity number: 181714

Registration date: 25 Nov 1964

Entity number: 181681

Registration date: 24 Nov 1964

Entity number: 181615

Address: 30 LAWRENCE LANE, BAY SHORE, NY, United States, 11706

Registration date: 23 Nov 1964 - 25 Sep 1991

Entity number: 181601

Address: 275 WALDO ST, COPIAGUE, NY, United States, 11726

Registration date: 20 Nov 1964 - 20 Jan 2004

Entity number: 181571

Address: 4049 JERICHO TURNPIKE, E NORTHPORT, NY, United States, 11731

Registration date: 19 Nov 1964 - 23 Dec 1992

Entity number: 181569

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 19 Nov 1964 - 29 Dec 1982

Entity number: 181525

Address: 74 W. 10TH ST., DEER PARK, NY, United States, 11729

Registration date: 18 Nov 1964

Entity number: 181512

Registration date: 18 Nov 1964

Entity number: 181462

Address: 315 VINCENT AVE, LYNBROOK, NY, United States, 11563

Registration date: 17 Nov 1964 - 25 Sep 1991