Business directory in New York Suffolk - Page 10925

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 549454 companies

Entity number: 127948

Address: 5 KENNETH AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 11 Apr 1960 - 18 Dec 1997

Entity number: 127945

Address: 356 BEW YORK AVE., HUNTINGTON, NY, United States

Registration date: 11 Apr 1960 - 01 Oct 1982

Entity number: 127947

Address: 575 MONTAUK HIGHWAY, EAST QUOGUE, NY, United States, 11942

Registration date: 11 Apr 1960

Entity number: 127950

Registration date: 11 Apr 1960

Entity number: 127923

Address: 180 LAUREL RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 08 Apr 1960

Entity number: 127891

Address: 274 PLANDOME RD., HUNTINGTON, NY, United States

Registration date: 07 Apr 1960 - 23 Jun 1999

Entity number: 127883

Address: 506 10TH AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 07 Apr 1960 - 12 Apr 2001

Entity number: 127858

Address: 357 W. MERRICK RD., LINDENHURST, NY, United States, 11757

Registration date: 06 Apr 1960 - 13 Aug 1990

Entity number: 127830

Registration date: 06 Apr 1960

Entity number: 127753

Registration date: 04 Apr 1960

Entity number: 127724

Address: 585 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 01 Apr 1960 - 13 Jul 1990

Entity number: 127714

Address: 330 NEW YORKAVE., HUNTINGTON, NY, United States

Registration date: 31 Mar 1960 - 29 Dec 1982

Entity number: 127692

Address: PO BOX 124, NORTHPORT, NY, United States, 11768

Registration date: 31 Mar 1960

Entity number: 136696

Registration date: 30 Mar 1960

Entity number: 127636

Address: 444 W. JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Registration date: 30 Mar 1960 - 19 Sep 1996

Entity number: 127609

Address: 136 MT. VERNON AVE., PATCHGUE, NY, United States, 11772

Registration date: 29 Mar 1960 - 27 Sep 1995

Entity number: 127582

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 28 Mar 1960 - 30 Jan 1985

Entity number: 127577

Address: 107A SOUND AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 28 Mar 1960 - 25 Jun 1997

Entity number: 127554

Address: 335 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 28 Mar 1960

Entity number: 127526

Address: 11 MOFFITT BLVD., BAY SHORE, NY, United States, 11706

Registration date: 25 Mar 1960

Entity number: 127475

Address: P.O. BOX 279, WYANDANCH, NY, United States, 11798

Registration date: 24 Mar 1960 - 23 Dec 1992

Entity number: 127480

Address: 531 Bay Villas Lane, Naples, FL, United States, 34108

Registration date: 24 Mar 1960

Entity number: 127434

Address: P.O. BOX 2520, AMAHANSETT, NY, United States, 11930

Registration date: 23 Mar 1960 - 26 Nov 2018

Entity number: 127404

Registration date: 22 Mar 1960

Entity number: 127299

Address: 131 W. MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 17 Mar 1960

Entity number: 127250

Address: 77 EAST TIPTON DRIVE, SHIRLEY, NY, United States, 11967

Registration date: 16 Mar 1960 - 27 Jun 2001

Entity number: 127241

Registration date: 16 Mar 1960

Entity number: 127264

Registration date: 16 Mar 1960

Entity number: 127235

Registration date: 16 Mar 1960

Entity number: 127209

Address: 76 PULAKSI ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Mar 1960

Entity number: 127198

Address: 168 NO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 14 Mar 1960 - 25 Sep 1991

Entity number: 127201

Registration date: 14 Mar 1960

Entity number: 127189

Registration date: 14 Mar 1960

Entity number: 127200

Address: P.O. BOX 819, 53 N. COUNTRY ROAD, SHOREHAM, NY, United States, 11786

Registration date: 14 Mar 1960

Entity number: 127187

Registration date: 14 Mar 1960

Entity number: 127153

Registration date: 11 Mar 1960

Entity number: 127163

Registration date: 11 Mar 1960

Entity number: 127112

Registration date: 10 Mar 1960

Entity number: 127059

Address: 7 RAILROAD AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 09 Mar 1960 - 05 Apr 2022

Entity number: 127072

Address: 482 GRAND BLVD, WESTBURY, NY, United States, 11590

Registration date: 09 Mar 1960

Entity number: 127023

Address: 1767-14 VETERANS MEMORIAL, HIGHWAY, ISLANDIA, NY, United States, 11749

Registration date: 08 Mar 1960

Entity number: 126983

Registration date: 07 Mar 1960

Entity number: 126998

Address: 1775 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 07 Mar 1960

Entity number: 126975

Address: 301 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 04 Mar 1960

Entity number: 126871

Address: 6 TEPEE STREET, PO BOX 998, HAMPTON BAYS, NY, United States, 11946

Registration date: 02 Mar 1960 - 14 Aug 2018

Entity number: 126870

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 02 Mar 1960 - 25 Sep 1991

Entity number: 126895

Registration date: 02 Mar 1960

Entity number: 126802

Address: 217 WALL ST., HUNTINGTON, NY, United States, 11743

Registration date: 29 Feb 1960 - 23 Dec 1992

Entity number: 126798

Address: 15 BELMONT COURT, AMITYVILLE, NY, United States, 11701

Registration date: 29 Feb 1960 - 13 Dec 1982

Entity number: 126815

Address: 110 CASE AVE., PATCHOGUE, NY, United States, 11772

Registration date: 29 Feb 1960