Business directory in New York Suffolk - Page 10941

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: 168772

Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States

Registration date: 25 Nov 1957

Entity number: 168702

Registration date: 21 Nov 1957

Entity number: 168689

Registration date: 21 Nov 1957

Entity number: 168592

Registration date: 15 Nov 1957

Entity number: 168557

Address: 250 RABRO DRIVE EAST, HAUPPAUGE, NY, United States, 11788

Registration date: 14 Nov 1957 - 24 Jun 2024

Entity number: 168539

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

Registration date: 14 Nov 1957 - 23 May 2002

Entity number: 168549

Address: STUDENT UNION ROOM 201, STONY BROOK, NY, United States, 11794

Registration date: 14 Nov 1957

Entity number: 168418

Registration date: 06 Nov 1957

Entity number: 168417

Registration date: 06 Nov 1957

Entity number: 168420

Registration date: 06 Nov 1957

Entity number: 168385

Address: 152 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 01 Nov 1957 - 22 Oct 1982

Entity number: 168241

Address: 260 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 28 Oct 1957 - 14 Aug 1986

Entity number: 168177

Registration date: 23 Oct 1957

Entity number: 168186

Address: 180 MAIN ST, SAYVILLE, NY, United States, 11782

Registration date: 23 Oct 1957

Entity number: 168126

Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States

Registration date: 21 Oct 1957 - 26 Jan 1993

Entity number: 168124

Address: 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937

Registration date: 21 Oct 1957

Entity number: 168047

Registration date: 17 Oct 1957

Entity number: 168039

Address: 425 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1957 - 27 Dec 2000

Entity number: 168015

Address: 1006 SPRINGS FIREPLACE ROAD, EAST HAMPTONS, NY, United States, 11937

Registration date: 16 Oct 1957

Entity number: 167887

Registration date: 10 Oct 1957

Entity number: 167864

Address: 57 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 09 Oct 1957 - 15 Apr 2014

Entity number: 167814

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 07 Oct 1957 - 29 Dec 1982

Entity number: 167806

Address: 4 GRAND AVE, PO BOX 563, SHELTER ISLAND HTS, NY, United States, 11965

Registration date: 04 Oct 1957

Entity number: 167797

Address: 22 ELM STREET, HUNTINGTON, NY, United States, 11743

Registration date: 04 Oct 1957

Entity number: 167794

Registration date: 04 Oct 1957

Entity number: 167800

Registration date: 04 Oct 1957

Entity number: 167750

Address: 71-A EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 03 Oct 1957 - 06 Sep 1991

Entity number: 167731

Registration date: 02 Oct 1957

Entity number: 167724

Registration date: 02 Oct 1957

Entity number: 167722

Registration date: 02 Oct 1957

Entity number: 2880397

Address: 42 FIRE ISLAND AVE., BABYLON, NY, United States, 00000

Registration date: 01 Oct 1957 - 16 Dec 1968

Entity number: 167670

Registration date: 27 Sep 1957

Entity number: 167603

Registration date: 25 Sep 1957

Entity number: 167594

Address: 406 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 25 Sep 1957 - 26 Jun 1996

Entity number: 167591

Registration date: 25 Sep 1957

Entity number: 167590

Registration date: 25 Sep 1957

Entity number: 167593

Registration date: 25 Sep 1957

Entity number: 167524

Registration date: 23 Sep 1957

Entity number: 167529

Registration date: 23 Sep 1957

Entity number: 167517

Address: 18 WEST AVE., PATCHOGUE, NY, United States, 11772

Registration date: 20 Sep 1957 - 25 Sep 1991

Entity number: 167515

Address: 12 GOODWOOD ROAD, NORTH HAVEN, NY, United States, 11963

Registration date: 20 Sep 1957 - 12 Apr 2002

Entity number: 167485

Registration date: 20 Sep 1957

Entity number: 167495

Address: 120 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 20 Sep 1957

Entity number: 167440

Address: 125 broad street, NEW YORK, NY, United States, 10004

Registration date: 17 Sep 1957

Entity number: 167421

Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States

Registration date: 16 Sep 1957 - 25 Jan 1993

Entity number: 167405

Address: 15 HAROLD COURT, BAYSHORE, NY, United States, 11706

Registration date: 16 Sep 1957

Entity number: 167386

Registration date: 13 Sep 1957

Entity number: 167368

Address: 700 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 13 Sep 1957 - 23 Dec 1992

Entity number: 167384

Address: 390-9A KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 13 Sep 1957

Entity number: 167380

Registration date: 13 Sep 1957