Business directory in New York Suffolk - Page 10947

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: 96521

Registration date: 19 Sep 1956

Entity number: 106487

Address: *, HUNTINGTON, NY, United States

Registration date: 17 Sep 1956 - 23 Dec 1992

Entity number: 106474

Registration date: 17 Sep 1956

Entity number: 106435

Address: 15 CEDAR STREET, PATCHOGUE, NY, United States, 11772

Registration date: 14 Sep 1956

Entity number: 106461

Registration date: 14 Sep 1956

Entity number: 106455

Address: 275 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 07 Sep 1956 - 26 Oct 2011

Entity number: 106458

Address: RAYNOR AVE., RIVERHEAD, NY, United States

Registration date: 07 Sep 1956

Entity number: 97431

Address: 195 B CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 29 Aug 1956

Entity number: 2878364

Address: 245 POST AVE., WESTBURY, NY, United States, 00000

Registration date: 28 Aug 1956 - 15 Dec 1960

Entity number: 97314

Registration date: 28 Aug 1956

Entity number: 97306

Registration date: 27 Aug 1956

Entity number: 97254

Address: 56 WALL ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Aug 1956 - 25 Sep 1991

Entity number: 97169

Registration date: 24 Aug 1956

Entity number: 97152

Address: PO BOX 998, PATCHOGUE, NY, United States, 11772

Registration date: 24 Aug 1956

Entity number: 106352

Address: 82 MOHAWK DRIVE, NO BABYLON, NY, United States, 11703

Registration date: 23 Aug 1956 - 25 Sep 1991

Entity number: 97143

Address: 55 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 23 Aug 1956 - 15 Dec 2004

Entity number: 97140

Registration date: 23 Aug 1956

Entity number: 106279

Address: P.O. BOX 775, AMITYVILLE, NY, United States, 11701

Registration date: 17 Aug 1956 - 26 Oct 2011

Entity number: 106189

Address: 260 Spagnoli Road, Melville, NY, United States, 11747

Registration date: 13 Aug 1956

Entity number: 106117

Registration date: 08 Aug 1956

Entity number: 105458

Address: 419 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 07 Aug 1956 - 25 Sep 1991

Entity number: 105454

Registration date: 06 Aug 1956

Entity number: 105404

Address: 170-10 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Registration date: 03 Aug 1956 - 12 Dec 1984

Entity number: 105417

Registration date: 03 Aug 1956

Entity number: 102670

Registration date: 30 Jul 1956

Entity number: 102641

Address: MARINE ST., FARMINGDALE, NY, United States

Registration date: 27 Jul 1956 - 25 Sep 1991

PLX INC. Active

Entity number: 102654

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Jul 1956

Entity number: 102609

Address: 16 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 27 Jul 1956

Entity number: 99982

Registration date: 26 Jul 1956

Entity number: 99973

Address: BOX 692, EAST QUOGUE, NY, United States, 11942

Registration date: 25 Jul 1956

Entity number: 99956

Address: 181 EAST MAIN ST., EAST ISLIP, NY, United States, 11730

Registration date: 25 Jul 1956 - 28 Feb 1983

Entity number: 99952

Address: CHICHESTER ROAD, RFD, WEST HILLS, HUNTINGTON, NY, United States

Registration date: 25 Jul 1956 - 25 Sep 1991

Entity number: 99951

Address: EASTON ST.& ELM AVE., RONKONKOMA, NY, United States

Registration date: 25 Jul 1956 - 23 Dec 1992

Entity number: 99943

Address: 1177 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 24 Jul 1956

Entity number: 100020

Address: 456 MONTAUK HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 23 Jul 1956 - 17 Mar 1987

Entity number: 104804

Address: 12 OAK AVE., SMITHTOWN, NY, United States, 11787

Registration date: 18 Jul 1956

Entity number: 97108

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Jul 1956 - 29 Sep 1982

Entity number: 102613

Registration date: 16 Jul 1956

Entity number: 102612

Registration date: 16 Jul 1956

Entity number: 102618

Registration date: 16 Jul 1956

Entity number: 96965

Registration date: 11 Jul 1956

Entity number: 97341

Registration date: 09 Jul 1956

Entity number: 105196

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 06 Jul 1956 - 08 May 1987

Entity number: 97489

Address: 161 PULASKI AVE., DEER PARK, NY, United States

Registration date: 06 Jul 1956

Entity number: 97090

Address: 34 E. STREET, ELMONT, NY, United States

Registration date: 05 Jul 1956 - 22 Feb 1982

Entity number: 97419

Address: 94 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 03 Jul 1956 - 23 Nov 1983

Entity number: 97406

Registration date: 03 Jul 1956

Entity number: 102955

Address: C/O PERGAMENT INVESTMENTS, 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 02 Jul 1956

Entity number: 105019

Registration date: 28 Jun 1956

Entity number: 105006

Registration date: 28 Jun 1956