Business directory in New York Suffolk - Page 10902

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: 157470

Address: 1172 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 04 Jun 1963

Entity number: 157424

Address: 664 NORTH ERIE AVE., LINDENHURST, NY, United States, 11757

Registration date: 31 May 1963 - 03 Sep 1992

Entity number: 157402

Address: 6 WOODHULL PL., NORTHPORT, NY, United States, 11768

Registration date: 31 May 1963 - 23 Dec 1992

Entity number: 157378

Address: 75 PROSPEC ST., HUNTINGTON, NY, United States, 11743

Registration date: 29 May 1963

Entity number: 157318

Address: 482 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 27 May 1963 - 26 Jun 2002

Entity number: 157306

Address: 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 27 May 1963 - 16 Jul 1987

Entity number: 157303

Address: 322 ST. MARKS AVE., FREEPORT, NY, United States, 11520

Registration date: 27 May 1963 - 30 Sep 1981

Entity number: 157295

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

Registration date: 27 May 1963 - 24 Mar 1987

Entity number: 157292

Address: 110 E. 10TH ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 27 May 1963 - 03 Jul 1990

Entity number: 157258

Address: 134 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 24 May 1963 - 25 Sep 1991

Entity number: 157256

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 May 1963 - 29 Mar 1990

Entity number: 157207

Address: P.O. BOX 188, KINGS PARK, NY, United States, 11754

Registration date: 22 May 1963 - 25 May 1990

Entity number: 157205

Address: VETERANS MEMORIAL HGWY &, SMITHTOWN BY-PASS, COMMACK, NY, United States

Registration date: 22 May 1963 - 25 Sep 1991

Entity number: 157198

Address: 23 GREEN ST, HUNTINGTON, NY, United States, 11743

Registration date: 22 May 1963 - 25 Sep 1991

Entity number: 157196

Address: NO STREET ADDRESS, HUNTINGTON, NY, United States

Registration date: 22 May 1963 - 09 Dec 1982

Entity number: 157139

Address: 8 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 20 May 1963 - 25 Sep 1991

Entity number: 157121

Address: RT 25A & MANOR RD, WADING RIVER, NY, United States, 00000

Registration date: 20 May 1963 - 03 Aug 2000

Entity number: 157133

Address: P.O. BOX 104, SANDS MOTEL, MONTAUK, NY, United States, 11954

Registration date: 20 May 1963

Entity number: 157090

Address: 370 LARKFIELD ROAD, E NORTHPORT, NY, United States, 11731

Registration date: 17 May 1963 - 10 Oct 1985

Entity number: 157066

Address: 6 ARBOR LANE, HUNTINGTON, NY, United States, 11743

Registration date: 16 May 1963 - 15 Mar 1984

Entity number: 157060

Address: OLD WILLETS PATH, SMITHTOWN, NY, United States

Registration date: 16 May 1963

Entity number: 157005

Registration date: 15 May 1963

Entity number: 156993

Address: 167 AMERICAN BLVD., BRENTWOOD, NY, United States, 11717

Registration date: 14 May 1963

Entity number: 156950

Address: 35 PARK ST., BLUE POINT, NY, United States, 11715

Registration date: 13 May 1963 - 23 Dec 1992

Entity number: 156911

Address: NO STREET ADDRESS, BRIDGEHAMPTON, NY, United States

Registration date: 13 May 1963 - 26 May 1982

Entity number: 156905

Address: 1919 BROADHOLLOW RD., FARMINGDALE, NY, United States, 11735

Registration date: 13 May 1963 - 22 Nov 1983

Entity number: 156894

Address: 1324 MOTOR PKWY., HAUPPAUGE, NY, United States, 11787

Registration date: 10 May 1963 - 28 Mar 1986

Entity number: 156884

Address: 43 RESERVOIR PL., NORTHPORT, NY, United States, 11768

Registration date: 10 May 1963 - 28 Sep 1994

Entity number: 156868

Registration date: 09 May 1963

Entity number: 156839

Address: 2121 BROAD HOLLOW, ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 09 May 1963 - 29 Sep 1982

Entity number: 156838

Address: 25 BURLINGTON AVE, DEER PARK, NY, United States, 11729

Registration date: 09 May 1963

Entity number: 156812

Address: 1680 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 May 1963 - 25 Sep 1991

Entity number: 156809

Address: 159 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 08 May 1963 - 09 Jun 1987

Entity number: 156811

Address: 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, United States, 10122

Registration date: 08 May 1963

Entity number: 156663

Address: 102 GILLETTE AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 02 May 1963 - 09 Feb 2016

Entity number: 156662

Address: 31 WALNUT AVE., PATCHOGUE, NY, United States, 11772

Registration date: 02 May 1963 - 23 Dec 1992

Entity number: 156632

Address: 30 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 01 May 1963 - 23 Dec 1992

Entity number: 156629

Address: 30 E. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 01 May 1963 - 23 Dec 1992

Entity number: 156616

Address: 30 E. SUNRISE HGWY., LINDENHURST, NY, United States, 11757

Registration date: 01 May 1963 - 23 Dec 1992

Entity number: 156595

Address: 496 SO. 6TH ST., LINDENHURST, NY, United States, 11757

Registration date: 30 Apr 1963 - 27 Dec 2000

Entity number: 156550

Address: 268 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 29 Apr 1963 - 25 Sep 1991

Entity number: 156567

Registration date: 29 Apr 1963

Entity number: 156528

Address: 1596 NEW YORKAVE., HUNTINGTON, NY, United States

Registration date: 26 Apr 1963 - 29 Sep 1982

Entity number: 156522

Address: 46 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 26 Apr 1963 - 30 Dec 1981

Entity number: 156502

Registration date: 25 Apr 1963

Entity number: 156433

Address: ROUTE 109, HANGAR 3, REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

Registration date: 24 Apr 1963

Entity number: 156392

Address: 1375 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Registration date: 22 Apr 1963 - 14 Dec 2005

Entity number: 156386

Address: 239 OAK NECK LANE, WEST ISLIP, NY, United States, 11795

Registration date: 22 Apr 1963 - 09 May 2001

Entity number: 156358

Registration date: 22 Apr 1963

Entity number: 156362

Registration date: 22 Apr 1963