Business directory in New York Suffolk - Page 10889

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: 180238

Registration date: 01 Oct 1964

Entity number: 180230

Address: 1782 UNION BLVD., ISLIP, NY, United States

Registration date: 01 Oct 1964 - 29 May 2003

Entity number: 180200

Registration date: 30 Sep 1964

Entity number: 180195

Address: 73 BROADWAY, ROCKY POINT, NY, United States, 11778

Registration date: 30 Sep 1964

Entity number: 2877914

Address: NORTHERN BLVD, ST. JAMES, NY, United States, 00000

Registration date: 29 Sep 1964 - 15 Dec 1975

Entity number: 180170

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 29 Sep 1964 - 25 Mar 1981

Entity number: 180140

Address: 37 MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 28 Sep 1964 - 23 Dec 1992

Entity number: 180112

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 25 Sep 1964 - 25 Mar 1981

Entity number: 180109

Address: P.O. BOX 8, MEDFORD STATION, NY, United States, 13408

Registration date: 25 Sep 1964 - 23 Dec 1992

Entity number: 180059

Address: 15 HARVARD DRIVE, WOODBURY, NY, United States, 11797

Registration date: 24 Sep 1964 - 25 Sep 1991

Entity number: 180051

Address: 1230 SIXTH AVE., NEW YORK, NY, United States, 10020

Registration date: 24 Sep 1964 - 31 May 2000

Entity number: 180040

Address: 69 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757

Registration date: 24 Sep 1964

Entity number: 180058

Registration date: 24 Sep 1964

Entity number: 179992

Address: 22 GREENWICH AVENUE, MELVILLE, NY, United States, 11747

Registration date: 22 Sep 1964 - 23 Dec 1992

Entity number: 179985

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

Registration date: 22 Sep 1964 - 18 Apr 1997

Entity number: 179993

Address: 14 DUDLEY LN, KINGS PARK, NY, United States, 11754

Registration date: 22 Sep 1964

Entity number: 179966

Address: 262 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 21 Sep 1964 - 25 Jan 2012

Entity number: 179956

Address: 60 SMITH ST., FARMINGDALE, NY, United States, 11735

Registration date: 21 Sep 1964 - 24 Dec 1991

Entity number: 179938

Address: 291 LAKE AVENUE, ST JAMES, NY, United States, 11780

Registration date: 21 Sep 1964 - 27 Jun 2019

Entity number: 179919

Address: 77 MAPLE AVENUE, APARTMENT C 9, SMITHTOWN, NY, United States, 11787

Registration date: 18 Sep 1964 - 23 Dec 1992

Entity number: 179910

Address: 150 W. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 18 Sep 1964 - 23 Mar 1994

Entity number: 179901

Address: 9 MURRAY ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Sep 1964 - 30 Jul 1985

Entity number: 179887

Address: 1844 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 18 Sep 1964 - 25 Sep 1991

Entity number: 179889

Registration date: 18 Sep 1964

Entity number: 179876

Address: 242 KINGS ROAD, HAUPPAGE, NY, United States, 11788

Registration date: 17 Sep 1964 - 27 Dec 2000

Entity number: 179865

Address: 788-790 UDALL'S RD., W ISLIP, NY, United States, 11795

Registration date: 17 Sep 1964 - 12 Jan 1989

Entity number: 179859

Address: OAKLAND LANE, E QUOGUE, NY, United States

Registration date: 17 Sep 1964 - 31 Jul 1987

Entity number: 179849

Registration date: 17 Sep 1964

Entity number: 179871

Address: 63 MAIN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 17 Sep 1964

Entity number: 179813

Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028

Registration date: 16 Sep 1964 - 27 Dec 1991

Entity number: 179795

Address: 135 VERDI STREET, FARMINGDALE, NY, United States, 11735

Registration date: 15 Sep 1964

Entity number: 179783

Registration date: 15 Sep 1964

Entity number: 179762

Registration date: 14 Sep 1964

Entity number: 179703

Address: 1055 PORTION RD, FARMINGVILLE, NY, United States, 11738

Registration date: 11 Sep 1964 - 30 Jun 2004

Entity number: 179691

Registration date: 10 Sep 1964

Entity number: 179665

Address: 17 E. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 09 Sep 1964 - 25 Sep 1991

Entity number: 179640

Registration date: 08 Sep 1964

Entity number: 179622

Address: 33 COCONUT DRIVE, COMMACK, NY, United States, 11725

Registration date: 08 Sep 1964 - 23 Dec 1992

Entity number: 179605

Address: 18 CLEARWATER LANE, WEST ISLIP, NY, United States, 11795

Registration date: 08 Sep 1964 - 01 Jul 1992

Entity number: 179598

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

Registration date: 04 Sep 1964 - 23 Dec 1992

Entity number: 179540

Address: 326 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

Registration date: 03 Sep 1964 - 12 Jun 2019

Entity number: 179541

Registration date: 03 Sep 1964

Entity number: 179508

Address: 1919 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 01 Sep 1964 - 23 Dec 1992

Entity number: 179499

Address: 804 DOUGHTY AVE., FRANKLYN SQUARE, NY, United States, 11010

Registration date: 01 Sep 1964 - 23 Dec 1992

Entity number: 179452

Address: 108 MAIN STREET, SAG HARBOR, NY, United States, 11963

Registration date: 31 Aug 1964

Entity number: 179406

Address: 797 CONKLIN STREET, Farmingdale, NY, United States, 11735

Registration date: 27 Aug 1964

Entity number: 179370

Address: 12 JOHNSON ST., COMMACK, NY, United States, 11725

Registration date: 26 Aug 1964 - 11 Dec 1995

Entity number: 179361

Registration date: 25 Aug 1964

Entity number: 179308

Address: 15 HARVARD DRIVE, WOODBURY, NY, United States, 11797

Registration date: 24 Aug 1964 - 25 Sep 1991

Entity number: 179270

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

Registration date: 21 Aug 1964 - 23 Dec 1992