Business directory in New York Suffolk - Page 10904

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 549524 companies

Entity number: 155229

Address: 57 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 11 Mar 1963 - 25 Sep 1991

Entity number: 155216

Address: P.O. BOX 41, YAPHANK, NY, United States, 11980

Registration date: 08 Mar 1963

Entity number: 155213

Address: 3 PARK PLAZA, BAYSHORE, NY, United States, 11706

Registration date: 08 Mar 1963 - 19 Jun 1985

Entity number: 155207

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

Registration date: 08 Mar 1963 - 29 Sep 1993

Entity number: 155201

Address: 11 SLEEPY HOLLOW LANE, DIX HILLS, NY, United States, 11746

Registration date: 08 Mar 1963 - 10 Jul 2000

Entity number: 155192

Address: CHESTNUT AVE., LAKE RONKONKOMA, NY, United States

Registration date: 08 Mar 1963 - 08 Sep 1988

Entity number: 155174

Address: 162 NORTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 07 Mar 1963 - 28 Jan 2009

Entity number: 155171

Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1963 - 30 Jun 2004

Entity number: 155157

Address: 100 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Registration date: 07 Mar 1963

Entity number: 155136

Address: 42 VINEYARD ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 06 Mar 1963 - 23 Dec 1992

Entity number: 155084

Address: 14 STANDISH RD., BRENTWOOD, NY, United States, 11717

Registration date: 05 Mar 1963 - 31 Oct 1988

Entity number: 155007

Address: 200 WEST MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 01 Mar 1963 - 30 Apr 1985

Entity number: 154988

Address: MONTAUK HIGHWAY, MORICHES, NY, United States, 11955

Registration date: 01 Mar 1963 - 02 Apr 2003

Entity number: 154967

Address: 60 EAST UNION ST., BAYSHORE, NY, United States, 11706

Registration date: 28 Feb 1963 - 30 Sep 1981

Entity number: 154957

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

Registration date: 28 Feb 1963 - 30 Dec 1988

Entity number: 154952

Address: 40 GERARD ST., HUNTINGTON, NY, United States, 11743

Registration date: 28 Feb 1963 - 13 Nov 1980

Entity number: 154887

Address: AUGUST ST. & ROUTE 25A, E SETAUKET, NY, United States

Registration date: 26 Feb 1963 - 03 Jun 1986

Entity number: 154881

Address: 139 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 26 Feb 1963 - 03 Jul 2018

Entity number: 154836

Registration date: 25 Feb 1963

Entity number: 154828

Address: 1260 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 25 Feb 1963 - 27 Jun 2001

Entity number: 154796

Address: 930 SUNRISE HGWY., BAY SHORE, NY, United States, 11706

Registration date: 21 Feb 1963 - 24 Dec 1991

Entity number: 154792

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 21 Feb 1963 - 27 Dec 2000

Entity number: 154791

Address: BARNES RD., MORICHES, NY, United States

Registration date: 21 Feb 1963

Entity number: 154752

Address: 181 SUNRISE HGWY., W ISLIP, NY, United States, 11795

Registration date: 20 Feb 1963 - 29 Sep 1982

Entity number: 154742

Address: 60 W. HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 19 Feb 1963 - 25 Sep 1991

Entity number: 154723

Address: 4250 VETERANS MEMORIAL HGWY, SUITE 275, HOLBROOK, NY, United States, 11741

Registration date: 19 Feb 1963

Entity number: 154703

Address: 45 ROOSEVELT AVE., EAST NORTHPORT, HUNTINGTON, NY, United States

Registration date: 18 Feb 1963 - 23 Dec 1992

Entity number: 154709

Address: 245 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 18 Feb 1963

Entity number: 135571

Address: ATTN:PRESIDENT/CHIEF EXEC.OFCR, 400 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Registration date: 17 Feb 1963

Entity number: 154665

Registration date: 15 Feb 1963

Entity number: 154628

Registration date: 14 Feb 1963

Entity number: 154608

Address: 10 NORWICH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Feb 1963 - 10 Apr 1984

Entity number: 154599

Address: ROUTE 112, PORT JEFFERSON STAT, NY, United States

Registration date: 13 Feb 1963 - 23 Dec 1992

Entity number: 154509

Address: 350 BROOK AVE., BAY SHORE, NY, United States, 11706

Registration date: 11 Feb 1963 - 24 Dec 1991

Entity number: 154501

Address: 295 WOODLAND DR., BRIGHTWATERS, NY, United States, 11718

Registration date: 11 Feb 1963 - 23 Dec 1992

Entity number: 154481

Address: CHRISTIAN AVE., STONY BROOK, NY, United States

Registration date: 08 Feb 1963 - 29 Sep 1993

Entity number: 154480

Registration date: 08 Feb 1963

Entity number: 154486

Address: 266 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 08 Feb 1963

Entity number: 154385

Address: 1041 U.S. HIGHWAY ONE, JUNO BEACH, FL, United States, 33404

Registration date: 06 Feb 1963 - 17 May 1984

Entity number: 154378

Address: 15 SHORE ROAD, PATCHOGUE, NY, United States, 11772

Registration date: 05 Feb 1963 - 26 Oct 2011

Entity number: 154344

Address: 338 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 04 Feb 1963 - 23 Dec 1992

Entity number: 154311

Address: ATTN: PRESIDENT, 4195 MIDDLE COUNTRY ROAD, CALVERTON, NY, United States, 11933

Registration date: 01 Feb 1963 - 28 Aug 2003

Entity number: 154277

Address: 124 BERGEN COURT, COPIAGUE, NY, United States, 11726

Registration date: 01 Feb 1963 - 23 Jun 2006

Entity number: 154243

Address: 85 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 31 Jan 1963

Entity number: 154203

Address: 234 WEST JERICHO TPKE., HUNTINGTON, NY, United States

Registration date: 29 Jan 1963 - 23 Dec 1992

Entity number: 154170

Address: 146 FOURTH AVE., ISLIP, NY, United States

Registration date: 29 Jan 1963 - 23 Jun 1993

Entity number: 154169

Address: 544 NO. WINDSOR AVE., BRIGHTWATERS, NY, United States, 11718

Registration date: 29 Jan 1963 - 26 Jun 1996

Entity number: 154145

Address: 402 TAYLOR AVENUE, PO BOX 2117, EAST PATCHOGUE, NY, United States, 11772

Registration date: 28 Jan 1963 - 29 Dec 2004

Entity number: 154134

Address: 306 MASTIC ROAD, MASTIC BEACH, NY, United States, 11951

Registration date: 28 Jan 1963 - 16 Jul 1997

Entity number: 154128

Registration date: 28 Jan 1963