Business directory in New York Suffolk - Page 10888

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: 181432

Address: ROUTE 114, SHELTER ISLAND, NY, United States

Registration date: 16 Nov 1964 - 25 Mar 1981

Entity number: 181424

Address: 272 E. MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 16 Nov 1964 - 26 Mar 1980

Entity number: 181423

Address: MONTAUK HIGHWAY, BELLPORT, NY, United States

Registration date: 16 Nov 1964 - 25 Feb 1985

Entity number: 181387

Address: 51 LANIER LANE, BAY SHORE, NY, United States, 11706

Registration date: 16 Nov 1964 - 08 Sep 1983

Entity number: 181433

Registration date: 16 Nov 1964

Entity number: 181428

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

Registration date: 16 Nov 1964

Entity number: 181341

Address: P.O. BOX 206-M, BAY SHORE, NY, United States, 11706

Registration date: 13 Nov 1964 - 28 Sep 1994

Entity number: 181358

Registration date: 13 Nov 1964

Entity number: 181327

Address: P.O. BOX 953, QUAKER PATH, SETAUKET, NY, United States

Registration date: 12 Nov 1964 - 24 Dec 1986

Entity number: 181316

Registration date: 12 Nov 1964

Entity number: 181309

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 10 Nov 1964 - 18 Sep 1989

Entity number: 181295

Address: 21 SUMMERSET DR., SMITHTOWN, NY, United States, 11787

Registration date: 10 Nov 1964 - 23 Dec 1992

Entity number: 181286

Address: 1498 SPUR DR S, ISLIP, NY, United States, 11751

Registration date: 10 Nov 1964

Entity number: 181226

Address: 76 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 09 Nov 1964 - 30 Dec 1981

Entity number: 181221

Address: 588 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Registration date: 09 Nov 1964 - 29 Sep 1993

Entity number: 181144

Address: BOX 84, BAY SHORE, NY, United States, 11706

Registration date: 05 Nov 1964 - 16 May 1991

Entity number: 181150

Address: BOX DD, FARMINGVILLE, NY, United States

Registration date: 05 Nov 1964

Entity number: 2846574

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 00000

Registration date: 04 Nov 1964 - 15 Dec 1969

Entity number: 181121

Address: 18-20 129TH STREET, COLLEGE POINT, NY, United States, 11356

Registration date: 04 Nov 1964

Entity number: 181117

Address: 41 AVE I, FARMINGDALE, NY, United States, 11735

Registration date: 04 Nov 1964 - 28 Sep 1994

Entity number: 181116

Address: 9 DUNFORD ST., HUNTINGTONSTATION, NY, United States, 11747

Registration date: 04 Nov 1964 - 23 Dec 1992

Entity number: 181098

Address: 125 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 04 Nov 1964 - 03 Aug 2012

Entity number: 181006

Address: 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165

Registration date: 29 Oct 1964

Entity number: 180967

Address: 120 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 28 Oct 1964 - 28 Sep 1994

Entity number: 180947

Address: 1244 MADISON AVE., WEST ISLIP, NY, United States, 11795

Registration date: 28 Oct 1964 - 25 Mar 1981

Entity number: 180976

Address: 299 HAWKINS AVE, SUITE 2, RONKONKOMA, NY, United States, 11779

Registration date: 28 Oct 1964

Entity number: 180912

Address: HEIGHTS ROAD, NORTHPORT, NY, United States

Registration date: 27 Oct 1964 - 23 Dec 1992

Entity number: 180848

Address: 10 PEBBLE LANE, DEER PARK, NY, United States, 11729

Registration date: 26 Oct 1964 - 23 Jun 1999

Entity number: 180836

Address: 77 SYCAMORE STREET, PATCHOGUE, NY, United States, 11772

Registration date: 26 Oct 1964 - 31 Jul 1996

Entity number: 180880

Registration date: 26 Oct 1964

Entity number: 2419123

Address: 148 HALLOCK AVENUE, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 26 Oct 1964

Entity number: 180751

Address: 88 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 22 Oct 1964 - 29 Sep 1982

Entity number: 180771

Address: PO BOX 254, 57 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 22 Oct 1964

Entity number: 180754

Address: 69 East Montauk Highway, Lindenhurst, NY, United States, 11757

Registration date: 22 Oct 1964

Entity number: 180730

Address: 95 BROOK AVE., DEAR PARK, NY, United States, 11729

Registration date: 21 Oct 1964 - 27 Nov 1996

Entity number: 180713

Address: POST OFFICE BOX 2432, SETAUKET, NY, United States, 11733

Registration date: 20 Oct 1964

Entity number: 180636

Address: 261 SO. BROOME AVE., LINDENHURST, NY, United States, 11757

Registration date: 19 Oct 1964 - 29 Dec 1982

Entity number: 180612

Address: 49 KING ST., FREEPORT, NY, United States, 11520

Registration date: 16 Oct 1964 - 23 Dec 1992

Entity number: 180548

Address: 232 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

Registration date: 15 Oct 1964 - 26 Oct 2016

Entity number: 180572

Registration date: 15 Oct 1964

Entity number: 180541

Address: BOX 817, RIVERHEAD, NY, United States, 11901

Registration date: 14 Oct 1964

Entity number: 180539

Address: 3004 BURNS AVE, WANTAGH, NY, United States, 11793

Registration date: 14 Oct 1964 - 18 Feb 1986

Entity number: 180485

Registration date: 13 Oct 1964

Entity number: 180473

Registration date: 13 Oct 1964

Entity number: 180445

Address: 287-C SKIDMORE RD, DEER PARK, NY, United States, 11729

Registration date: 09 Oct 1964 - 06 Jun 2017

Entity number: 180421

Address: 498 OAK ST., COPIAGUE, NY, United States, 11726

Registration date: 09 Oct 1964 - 29 Sep 1993

Entity number: 180434

Address: 83 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 09 Oct 1964

Entity number: 180363

Address: 1622 BRENTWOOD RD., BRENTWOOD, NY, United States, 11717

Registration date: 07 Oct 1964 - 28 Sep 1994

Entity number: 180292

Address: 43 MERRIVALE DRIVE, HAUPPAUGE, NY, United States, 11787

Registration date: 05 Oct 1964 - 07 Apr 1997

Entity number: 180287

Address: 89-31 161 ST., JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1964