Business directory in New York Suffolk - Page 10935

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: 116261

Address: MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

Registration date: 13 Jan 1959 - 19 Mar 1987

Entity number: 116244

Address: 208 ROUTE 109, FARMINGDALE, NY, United States, 11735

Registration date: 13 Jan 1959 - 26 Oct 2011

Entity number: 116217

Registration date: 13 Jan 1959

Entity number: 116215

Address: MERRICK RD. & CLOCK BLVD, AMITYVILLE, NY, United States

Registration date: 12 Jan 1959 - 01 Feb 1985

Entity number: 116183

Address: 2215 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 12 Jan 1959

Entity number: 116204

Address: 759 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 12 Jan 1959

Entity number: 116205

Address: 89 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 12 Jan 1959

Entity number: 116156

Address: 400 E. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 09 Jan 1959 - 25 Sep 1991

Entity number: 116145

Address: 6 JOMARR PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Jan 1959 - 28 Dec 1982

Entity number: 116134

Registration date: 09 Jan 1959

Entity number: 116161

Registration date: 09 Jan 1959

Entity number: 116043

Address: 1337 LINCOLN AVENUE, SUITE 5, HOLBROOK, NY, United States, 11741

Registration date: 07 Jan 1959

Entity number: 115998

Address: PO BOX 2237, PORT JEFFERSON STA, NY, United States, 11780

Registration date: 06 Jan 1959 - 21 Oct 2009

Entity number: 115972

Registration date: 06 Jan 1959

Entity number: 115913

Address: 300 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 05 Jan 1959 - 28 Mar 2003

Entity number: 115797

Address: NO ST. ADD. STATED, BRIDGEHAMPTON, NY, United States

Registration date: 02 Jan 1959

Entity number: 115726

Address: 508 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 02 Jan 1959

Entity number: 115682

Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 31 Dec 1958 - 24 Sep 1997

Entity number: 115663

Address: 1122 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 30 Dec 1958 - 11 Sep 1990

Entity number: 115658

Address: 272 S. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 30 Dec 1958 - 23 Dec 1992

Entity number: 115619

Address: C/O MURRAY KAPLAN, P.O. BOX 1104, STONY BROOK, NY, United States, 11790

Registration date: 30 Dec 1958 - 29 Mar 1995

Entity number: 115643

Registration date: 30 Dec 1958

Entity number: 115594

Address: 171 FOURTH AVE, BAYSHORE, NY, United States, 11706

Registration date: 29 Dec 1958 - 29 Sep 1993

Entity number: 115593

Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 29 Dec 1958 - 29 Dec 1982

Entity number: 115554

Address: MONTAUK HIGHWAY, WESTHAMPTON, NY, United States

Registration date: 29 Dec 1958 - 17 May 2011

Entity number: 115525

Registration date: 24 Dec 1958

Entity number: 115428

Address: 242 KINGS RD., HAUPPAUGE, NY, United States, 11788

Registration date: 22 Dec 1958 - 26 Nov 1991

Entity number: 115411

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 22 Dec 1958 - 24 Sep 1997

Entity number: 115382

Address: 284 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 19 Dec 1958 - 28 Sep 1994

Entity number: 115309

Address: MT. SINAI RD., BROOKHAVEN, NY, United States

Registration date: 17 Dec 1958 - 23 Dec 1992

Entity number: 115230

Address: 90 PILCHER STREET, BABYLON, NY, United States, 11702

Registration date: 15 Dec 1958 - 20 Nov 2002

Entity number: 115142

Address: 11891 US HIGHWAY 1, NORTH PALM BEACH, FL, United States, 33408

Registration date: 11 Dec 1958 - 01 Nov 2023

Entity number: 115133

Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Dec 1958 - 26 Jun 1996

Entity number: 115117

Registration date: 09 Dec 1958

Entity number: 1473648

Registration date: 05 Dec 1958 - 07 Dec 1976

Entity number: 114950

Address: 42 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 03 Dec 1958 - 13 Feb 1987

Entity number: 114946

Address: 81 PURDY LANE, AMITYVILLE, NY, United States, 11701

Registration date: 03 Dec 1958 - 24 Jul 1989

Entity number: 114914

Address: 118 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

Registration date: 02 Dec 1958

Entity number: 114826

Address: P.O. BOX 407, HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Nov 1958 - 13 Jan 2003

Entity number: 114818

Address: 110 33RD ST., LINDENHURST, NY, United States, 11757

Registration date: 26 Nov 1958 - 23 Jun 1993

Entity number: 114790

Address: 319 NEW HYDE PARK RD., NEW HYDE PK, NY, United States, 11040

Registration date: 26 Nov 1958 - 21 Aug 1991

Entity number: 114776

Address: 171 FREEMAN AVE, ISLIP, NY, United States, 11751

Registration date: 25 Nov 1958

Entity number: 2840963

Address: 139 PINE ACRES BLVD., DEER PARK, NY, United States, 00000

Registration date: 20 Nov 1958 - 16 Dec 1974

Entity number: 114680

Registration date: 20 Nov 1958

Entity number: 114648

Address: 45 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 19 Nov 1958 - 27 Sep 1995

Entity number: 114556

Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 14 Nov 1958 - 23 Dec 1992

Entity number: 114495

Address: 1666 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 Nov 1958 - 25 Mar 1981

Entity number: 114491

Registration date: 12 Nov 1958

Entity number: 114457

Registration date: 10 Nov 1958

Entity number: 114455

Registration date: 10 Nov 1958