Business directory in New York Suffolk - Page 10940

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: 170395

Registration date: 18 Feb 1958

Entity number: 170380

Registration date: 18 Feb 1958

Entity number: 170344

Address: ROUTE 25, SELDEN, NY, United States

Registration date: 13 Feb 1958 - 28 Sep 1994

Entity number: 170329

Registration date: 13 Feb 1958

Entity number: 170263

Address: BARROW PLACE, SHINNECOCK HILLS, SOUTHAMPTON, NY, United States

Registration date: 10 Feb 1958 - 23 Jun 1993

Entity number: 170215

Registration date: 06 Feb 1958

Entity number: 170161

Address: 82-16 166TH ST., JAMAICA, NY, United States, 11432

Registration date: 04 Feb 1958 - 25 Mar 1981

Entity number: 170157

Address: 34 MAHAN RD, BETHPAGE, NY, United States, 11804

Registration date: 04 Feb 1958 - 25 Nov 1996

Entity number: 170174

Registration date: 04 Feb 1958

Entity number: 170134

Registration date: 03 Feb 1958

Entity number: 170050

Address: 1 THIRD AVE., BAY SHORE, NY, United States, 11706

Registration date: 29 Jan 1958 - 30 Apr 1987

Entity number: 169998

Registration date: 27 Jan 1958

Entity number: 169942

Address: 290 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 23 Jan 1958

Entity number: 169937

Address: 15 ATHASCA RD., ISLIP, NY, United States, 11751

Registration date: 23 Jan 1958 - 23 Dec 1992

Entity number: 169901

Address: 107 SHELTER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 22 Jan 1958 - 23 Dec 1992

Entity number: 169876

Registration date: 21 Jan 1958

Entity number: 169793

Address: 26 AUSTIN AVE., AMITYVILLE, NY, United States, 11701

Registration date: 16 Jan 1958 - 28 Oct 2009

Entity number: 169789

Address: 400 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

Registration date: 16 Jan 1958 - 26 Dec 1988

Entity number: 169798

Address: CHERRY RD., ROCKY POINT, NY, United States

Registration date: 16 Jan 1958

Entity number: 169782

Registration date: 15 Jan 1958

Entity number: 169754

Registration date: 14 Jan 1958

Entity number: 169753

Registration date: 14 Jan 1958

Entity number: 169629

Address: 74 FAIRVIEW ST., HUNTINGTON, NY, United States, 11743

Registration date: 07 Jan 1958 - 29 Sep 1987

Entity number: 169628

Address: LAKE AVE., STJAMES, NY, United States

Registration date: 07 Jan 1958 - 14 Feb 2000

Entity number: 169576

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 06 Jan 1958

Entity number: 169601

Address: ROUTE 112, MEDFORD, NY, United States

Registration date: 06 Jan 1958

Entity number: 169595

Registration date: 06 Jan 1958

Entity number: 169542

Address: 54 JAGGER LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 03 Jan 1958

Entity number: 169368

Registration date: 27 Dec 1957

Entity number: 169228

Address: 60 RAILROAD AVENUE, COPIAGUE, NY, United States, 11726

Registration date: 23 Dec 1957 - 07 Mar 1996

Entity number: 169199

Address: 117 BROOK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 20 Dec 1957 - 02 Aug 2001

Entity number: 169212

Registration date: 20 Dec 1957

Entity number: 169182

Registration date: 19 Dec 1957

Entity number: 169180

Address: LAWRENCE HILL RD., HUNTINGTON, NY, United States

Registration date: 19 Dec 1957 - 28 Oct 1992

Entity number: 169091

Registration date: 13 Dec 1957

Entity number: 169081

Address: 44 MARIE DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 12 Dec 1957 - 23 Dec 1992

Entity number: 169067

Registration date: 11 Dec 1957

Entity number: 169059

Address: P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952

Registration date: 11 Dec 1957

Entity number: 169020

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

Registration date: 09 Dec 1957 - 19 May 1997

DOZ INC. Inactive

Entity number: 169019

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 09 Dec 1957 - 26 Oct 2011

Entity number: 168989

Registration date: 06 Dec 1957

Entity number: 168953

Address: FARM-TO-MARKET RD., FARMINGVILLE, NY, United States

Registration date: 05 Dec 1957 - 23 Dec 1992

Entity number: 168941

Address: 17 PARK CIRCLE, SHIRLEY, NY, United States, 11967

Registration date: 04 Dec 1957

Entity number: 168918

Registration date: 04 Dec 1957

Entity number: 169387

Address: 606 W. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 03 Dec 1957 - 25 Mar 1998

Entity number: 168900

Address: 415 NEW YORK AVE., HUTNINGTON, NY, United States

Registration date: 03 Dec 1957

Entity number: 168855

Registration date: 29 Nov 1957

DIMLO, INC. Inactive

Entity number: 162562

Address: 207 CARLETON AVE., EAST ISLIP, NY, United States, 11730

Registration date: 28 Nov 1957 - 09 Mar 1989

Entity number: 168785

Address: PO BOX 1925, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 26 Nov 1957

Entity number: 168752

Registration date: 25 Nov 1957