Business directory in New York Suffolk - Page 10936

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: 114413

Address: 51 CHAMBERS STREET, ROOM 109, NEW YORK, NY, United States, 10007

Registration date: 07 Nov 1958 - 27 Sep 1995

Entity number: 114431

Registration date: 07 Nov 1958

Entity number: 114400

Address: 263 CALEB'S PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 06 Nov 1958

Entity number: 114313

Address: 8 GATES STREET, GREENLAWN, NY, United States, 11740

Registration date: 03 Nov 1958 - 03 Feb 2022

Entity number: 114310

Address: 227 ALBANY AVE., AMITYVILLE, NY, United States, 11701

Registration date: 03 Nov 1958 - 29 Sep 1993

Entity number: 114254

Address: JERICHO TPKE. R.F.D. #1, ST JAMES, NY, United States

Registration date: 30 Oct 1958 - 29 Dec 1999

Entity number: 114243

Address: BEVERLY ROAD, JERICHO TURNPIKE, HUNTINGTONSTATION, NY, United States

Registration date: 30 Oct 1958 - 23 Dec 1992

Entity number: 114259

Address: 81 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 30 Oct 1958

Entity number: 114196

Address: PO BOX 740, NORTHPORT, NY, United States, 11768

Registration date: 28 Oct 1958

Entity number: 114185

Address: 99 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 28 Oct 1958 - 14 May 1990

Entity number: 114160

Address: 45 GREENMEADOW LANE, COLD SPRING HILLS, NY, United States, 11743

Registration date: 27 Oct 1958 - 23 Dec 1992

Entity number: 114139

Address: 165 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 27 Oct 1958 - 23 Dec 1992

Entity number: 114093

Address: 75 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 23 Oct 1958 - 31 Mar 1982

Entity number: 114030

Address: 67 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 21 Oct 1958 - 25 Sep 1991

Entity number: 113989

Address: 4301 NEW BRUNSWICK AVE., SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 20 Oct 1958 - 31 Jan 1986

Entity number: 113983

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 20 Oct 1958 - 29 Sep 1993

Entity number: 113979

Address: 12 GROVE PL., BABYLON, NY, United States, 11702

Registration date: 20 Oct 1958 - 08 Nov 1990

Entity number: 113994

Address: HAWKINS AVE, BROOKHAVEN, NY, United States

Registration date: 20 Oct 1958

Entity number: 113985

Registration date: 20 Oct 1958

Entity number: 113952

Address: 208 CLAYWOOD DR., BRENTWOOD, NY, United States, 11717

Registration date: 17 Oct 1958 - 23 Sep 1998

Entity number: 113928

Registration date: 16 Oct 1958

Entity number: 113879

Address: NEW YORK AVE, HALESITE, NY, United States

Registration date: 15 Oct 1958 - 23 Dec 1992

Entity number: 113861

Registration date: 15 Oct 1958

Entity number: 113880

Address: NEW YORK AVE., HALESITE, NY, United States

Registration date: 15 Oct 1958

Entity number: 113850

Address: 46 N. HOWELLS POINT RD., BELLPORT, NY, United States, 11713

Registration date: 14 Oct 1958 - 25 Sep 1991

Entity number: 113839

Address: NEW YORK AVE., HALESITE, NY, United States

Registration date: 14 Oct 1958

Entity number: 113803

Address: 292 PEQUOT AVE, 3I, NEW LONDON, CT, United States, 06320

Registration date: 10 Oct 1958

Entity number: 113763

Address: 219 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 09 Oct 1958 - 29 May 1992

Entity number: 113757

Address: 614 vine street, babylon, NY, United States, 11702

Registration date: 08 Oct 1958 - 13 Oct 2023

Entity number: 113744

Address: JOSEPH G LICARI, 8 LAUREL AVE, EAST ISLIP, NY, United States, 11730

Registration date: 08 Oct 1958 - 02 May 1997

Entity number: 113753

Registration date: 08 Oct 1958

Entity number: 113693

Address: 309 E. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 06 Oct 1958 - 16 Jul 1996

Entity number: 113686

Address: ATTN: LESLIE J. LEVINE, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 06 Oct 1958 - 13 Aug 2009

Entity number: 113624

Address: 122 EAST 42ND STREET, 18TH FLR, NEW YORK, NY, United States, 10168

Registration date: 02 Oct 1958

Entity number: 113586

Address: 47 CENTER ST., BAY SHORE, NY, United States, 11706

Registration date: 01 Oct 1958 - 23 Dec 1992

Entity number: 113548

Address: 200 BELLE TERRE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 30 Sep 1958

Entity number: 113545

Registration date: 30 Sep 1958

Entity number: 113506

Registration date: 26 Sep 1958

Entity number: 113473

Address: 67 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 25 Sep 1958 - 27 May 2016

Entity number: 113424

Address: JERICHO TPKE & ELWOOD RD, ELWOOD, NY, United States

Registration date: 23 Sep 1958 - 25 Sep 1991

Entity number: 113396

Registration date: 22 Sep 1958

Entity number: 113312

Registration date: 18 Sep 1958

Entity number: 113298

Address: 405 E. MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 17 Sep 1958 - 25 Sep 1991

Entity number: 113299

Registration date: 17 Sep 1958

Entity number: 2860914

Address: 147 WEST 11TH STREET, HUNTINGTON STATION, NY, United States, 00000

Registration date: 16 Sep 1958 - 15 Dec 1969

Entity number: 113290

Address: 909 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 16 Sep 1958 - 11 Feb 1982

Entity number: 113288

Registration date: 16 Sep 1958

Entity number: 113272

Address: BROADHOLLOW ROAD, EAST FARMINGDALE, NY, United States

Registration date: 15 Sep 1958 - 23 Nov 1984

Entity number: 113259

Address: 1 GRANT AVENUE, ISLIP, NY, United States, 11751

Registration date: 15 Sep 1958 - 25 Sep 1991

Entity number: 113250

Address: 67 DRAKEFORD AVE., NO BABYLON, NY, United States, 11703

Registration date: 15 Sep 1958 - 17 Aug 1990