Business directory in New York Suffolk - Page 10898

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 549539 companies

Entity number: 161662

Registration date: 27 Nov 1963

Entity number: 161660

Address: P.O.B. 189, BRENTWOOD, NY, United States, 11717

Registration date: 27 Nov 1963

Entity number: 161612

Registration date: 26 Nov 1963

Entity number: 161603

Address: 375 Marcus Blvd, Hauppauge, NY, United States, 11788

Registration date: 26 Nov 1963

Entity number: 161599

Address: 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 22 Nov 1963 - 24 Sep 1980

Entity number: 161584

Address: 27 LOCUST AVE., BABYLON, NY, United States, 11702

Registration date: 22 Nov 1963

Entity number: 161575

Address: 140 RIVERSIDE AVE., MASTIC BEACH, TOWN OF BROOKHAVE, NY, United States

Registration date: 21 Nov 1963 - 26 Jun 1996

Entity number: 161541

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

Registration date: 21 Nov 1963 - 25 Mar 1981

Entity number: 161530

Address: 24 DUVAL ST., EAST ISLIP, NY, United States, 11730

Registration date: 20 Nov 1963 - 29 Jul 1985

Entity number: 161537

Registration date: 20 Nov 1963

Entity number: 161526

Address: 32 MAIN ST., WOONSOCKET, RI, United States, 02895

Registration date: 20 Nov 1963

Entity number: 161497

Address: 16 BURR RD., E NORTHPORT, NY, United States, 11731

Registration date: 19 Nov 1963 - 18 Oct 2013

Entity number: 161471

Address: 941 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 18 Nov 1963 - 03 May 1993

Entity number: 161469

Address: 5 N PETERS BLVD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 18 Nov 1963

Entity number: 161447

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 18 Nov 1963 - 20 Jan 1988

Entity number: 161442

Address: 250 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 18 Nov 1963 - 08 Jun 2006

Entity number: 161435

Address: OLD INDIAN HEAD ROAD, COMMACK, NY, United States

Registration date: 18 Nov 1963 - 10 Dec 1986

Entity number: 161462

Registration date: 18 Nov 1963

Entity number: 161434

Address: 460 WASHINGTON ST., NORTHPORT, NY, United States

Registration date: 18 Nov 1963

Entity number: 161418

Address: 34 LOUISA CT., NORTHPORT, NY, United States, 11768

Registration date: 15 Nov 1963 - 16 Jan 1990

Entity number: 161411

Address: P.O. BOX 113, OCEAN BEACH, FIRE ISLAND, NY, United States, 11706

Registration date: 15 Nov 1963 - 23 Dec 1992

Entity number: 161393

Address: 188 PARK AVE., AMITYVILLE, NY, United States, 11701

Registration date: 15 Nov 1963 - 23 Dec 1992

Entity number: 161368

Address: 64 DIVISION AVE, LEVITTOWN, NY, United States, 11756

Registration date: 14 Nov 1963 - 25 Sep 1991

Entity number: 161337

Address: 29 JULES COURT, BOHEMIA, NY, United States, 11716

Registration date: 13 Nov 1963 - 23 Sep 1998

Entity number: 161318

Address: 84 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1963 - 23 Dec 1992

Entity number: 161275

Address: 676 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Nov 1963 - 27 Nov 2001

Entity number: 161299

Address: JANET KOHLUS, PO BOX 1096, MONTAUK, NY, United States, 11954

Registration date: 12 Nov 1963

Entity number: 161248

Address: 16 TIFFANY COURT EAST, NESCONSET, NY, United States, 11767

Registration date: 08 Nov 1963 - 05 Oct 2020

Entity number: 161223

Registration date: 08 Nov 1963

Entity number: 161206

Address: 53 ARBOR LANE, DIX HILLS, HUNTINGTON, NY, United States, 11743

Registration date: 07 Nov 1963

Entity number: 161213

Address: 559 MIDDLE COUNTRY ROAD, ST. JAMES, NY, United States, 11780

Registration date: 07 Nov 1963

Entity number: 161170

Address: SUNSET LANE EAST, MILLER PLACE, NY, United States, 11764

Registration date: 06 Nov 1963 - 08 Jun 2017

Entity number: 161148

Address: 152 TUCKAHOE LANE SUITE C, SOUTHAMPTON, NY, United States, 11968

Registration date: 06 Nov 1963

Entity number: 161101

Address: 23 RENSSELAER DRIVE, COMMACK, NY, United States, 11725

Registration date: 04 Nov 1963 - 23 Dec 1992

Entity number: 161089

Address: 33 RUMFORD ROAD, KINGS PARK, NY, United States, 11754

Registration date: 04 Nov 1963 - 23 Jun 1993

Entity number: 161075

Address: 30 MARINER'S LANE, NORTHPORT, NY, United States, 11768

Registration date: 04 Nov 1963 - 08 Nov 1985

Entity number: 161090

Registration date: 04 Nov 1963

Entity number: 161047

Registration date: 31 Oct 1963

Entity number: 161046

Address: 1189 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 Oct 1963 - 23 May 2000

Entity number: 160991

Address: PO BOX 804, ST JAMES, NY, United States, 11780

Registration date: 30 Oct 1963 - 26 Oct 2016

Entity number: 160985

Address: MIDDLE COUNTRY RD, SELDEN, NY, United States

Registration date: 30 Oct 1963 - 29 Sep 1993

Entity number: 160869

Address: 11 SEA SPRAY DR., CENTERPORT, NY, United States, 11721

Registration date: 25 Oct 1963 - 08 Nov 1991

Entity number: 160810

Address: 44 KREAMER ST, BELLPORT, NY, United States, 11713

Registration date: 24 Oct 1963

Entity number: 160774

Address: PO BOX 1497, SOUTHOLD, NY, United States, 11971

Registration date: 23 Oct 1963

Entity number: 160759

Address: 107 EAST DEER PARK ROAD, DIX HILLS, NY, United States, 11746

Registration date: 22 Oct 1963

Entity number: 160686

Address: 4982 SUNRISE HIGHWAY, MASSAPEQUAPARK, NY, United States, 11762

Registration date: 21 Oct 1963 - 25 Sep 1991

Entity number: 160708

Address: 63 PRESTON ST., HINTINGTON, NY, United States, 11743

Registration date: 21 Oct 1963

Entity number: 160712

Address: 63 LAMAR STREET, AUTHORIZED PERSON, NY, United States, 11704

Registration date: 21 Oct 1963

Entity number: 160711

Address: 250A HIGBIE LN, WEST ISLIP, NY, United States, 11795

Registration date: 21 Oct 1963

Entity number: 160647

Address: 10 SARAH DR., FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1963 - 31 Dec 2003