Business directory in New York Suffolk - Page 10939

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: 2874704

Address: 39 BRAND DRIVE, HUNTINGTON, NY, United States, 00000

Registration date: 28 Apr 1958 - 20 Dec 1977

Entity number: 110675

Address: 1146 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Apr 1958 - 30 Dec 1981

Entity number: 110670

Registration date: 28 Apr 1958

Entity number: 110685

Address: P.O. BOX 5, MASTIC, NY, United States, 11950

Registration date: 28 Apr 1958

Entity number: 110619

Address: 414 C MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 25 Apr 1958 - 23 Dec 1992

Entity number: 110636

Registration date: 25 Apr 1958

Entity number: 110634

Registration date: 25 Apr 1958

Entity number: 110582

Address: ROUTE 25A & HARRISON AVE, MILLER PLACE, NY, United States

Registration date: 23 Apr 1958 - 24 Sep 1997

Entity number: 110581

Address: 30 EASTWOOD RD, MILLER PLACE, NY, United States, 11764

Registration date: 23 Apr 1958 - 17 Jun 2008

Entity number: 110568

Address: YAPHANK RD., CORAM, NY, United States

Registration date: 23 Apr 1958 - 25 Sep 1991

Entity number: 110512

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

Registration date: 21 Apr 1958 - 23 Dec 1992

Entity number: 110502

Address: 320 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 21 Apr 1958 - 23 Dec 1992

Entity number: 110468

Address: 660 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Apr 1958 - 06 Sep 1994

Entity number: 110462

Address: 321 B .ITTLE EAST NECK, ROAD, BABYLON, NY, United States

Registration date: 17 Apr 1958

Entity number: 110436

Registration date: 16 Apr 1958

Entity number: 110355

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

Registration date: 11 Apr 1958 - 23 Dec 1992

Entity number: 110354

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

Registration date: 11 Apr 1958 - 23 Dec 1992

Entity number: 110352

Address: P.O. BOX 62, FARMINGDALE, NY, United States, 11735

Registration date: 11 Apr 1958

Entity number: 110350

Registration date: 10 Apr 1958

Entity number: 2854213

Address: 406 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 00000

Registration date: 09 Apr 1958 - 16 Dec 1963

Entity number: 110314

Registration date: 09 Apr 1958

Entity number: 110289

Registration date: 08 Apr 1958

Entity number: 110264

Address: 855 EAST CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735

Registration date: 07 Apr 1958 - 20 Oct 1994

Entity number: 110228

Registration date: 03 Apr 1958

Entity number: 110140

Registration date: 01 Apr 1958

Entity number: 110118

Registration date: 31 Mar 1958

Entity number: 110094

Registration date: 28 Mar 1958

Entity number: 110095

Address: FOUR LEEWARD LANE, COMMACK, NY, United States, 11725

Registration date: 28 Mar 1958

Entity number: 110055

Address: 332 MANOR LANE, PO BOX 626, JAMESPORT, NY, United States, 11747

Registration date: 27 Mar 1958

Entity number: 110044

Address: 800 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Mar 1958 - 06 Dec 1982

Entity number: 109993

Address: 19 ANTHONY STREET, EAST PATCHOGUE, NY, United States, 11772

Registration date: 24 Mar 1958 - 23 Jun 1993

Entity number: 109934

Registration date: 20 Mar 1958

Entity number: 109912

Registration date: 19 Mar 1958

Entity number: 109880

Registration date: 18 Mar 1958

Entity number: 109863

Address: 877 LITTLE EAST NECK RD, BABYLON, NY, United States, 11704

Registration date: 17 Mar 1958 - 23 Dec 1992

Entity number: 109875

Registration date: 17 Mar 1958

Entity number: 170779

Address: 330 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 10 Mar 1958 - 23 Dec 1992

Entity number: 170621

Address: 27 EAST SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 28 Feb 1958 - 23 Dec 1992

Entity number: 170612

Registration date: 28 Feb 1958

Entity number: 170599

Registration date: 27 Feb 1958

Entity number: 170578

Address: 45 MAIN ST, NORTHPORT, NY, United States, 11768

Registration date: 26 Feb 1958

Entity number: 170559

Registration date: 26 Feb 1958

Entity number: 170545

Address: 290 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 25 Feb 1958 - 07 Mar 1996

Entity number: 170518

Registration date: 24 Feb 1958

Entity number: 170475

Address: 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 21 Feb 1958 - 25 Sep 1991

Entity number: 170432

Registration date: 20 Feb 1958

Entity number: 170408

Address: 124 NEW YORK AVENUE, POINT O'WOODS, NY, United States, 11706

Registration date: 19 Feb 1958

Entity number: 170373

Registration date: 18 Feb 1958

Entity number: 170374

Registration date: 18 Feb 1958

Entity number: 170375

Registration date: 18 Feb 1958