Business directory in New York Suffolk - Page 10949

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 549385 companies

Entity number: 107775

Address: 236 CRESCENT STREET, NEW YORK, NY, United States

Registration date: 09 Jan 1956 - 23 Sep 1998

Entity number: 107494

Address: GATELOT AVE., LAKE RONKONKOMA, NY, United States

Registration date: 09 Jan 1956 - 23 Dec 1992

Entity number: 107456

Registration date: 06 Jan 1956

Entity number: 100599

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

Registration date: 04 Jan 1956 - 20 Oct 1994

Entity number: 107177

Address: 167 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 03 Jan 1956 - 29 Dec 1982

Entity number: 97672

Registration date: 03 Jan 1956

Entity number: 106046

Address: 69 RIVER RD PO BOX 337, SAYVILLE, NY, United States, 11782

Registration date: 27 Dec 1955 - 14 Jan 2014

Entity number: 108878

Address: BAY AVE., E MORICHES, NY, United States

Registration date: 27 Dec 1955

Entity number: 106054

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

Registration date: 27 Dec 1955

Entity number: 106016

Address: 539 FOURTH STREET, HUNTINGTON, NY, United States

Registration date: 22 Dec 1955 - 09 Sep 2004

Entity number: 105946

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 21 Dec 1955

Entity number: 101516

Registration date: 19 Dec 1955

Entity number: 101501

Registration date: 16 Dec 1955

Entity number: 105846

Address: NO STREET ADDRESS, PECONIC, NY, United States

Registration date: 15 Dec 1955 - 23 Dec 1992

Entity number: 105995

Address: MERRICK RD., OAKDALE, NY, United States

Registration date: 13 Dec 1955 - 24 Sep 1997

Entity number: 105979

Address: 7 BAYVIEW AVE., NORTHPORT, NY, United States, 11768

Registration date: 12 Dec 1955

Entity number: 101517

Registration date: 09 Dec 1955

Entity number: 101504

Registration date: 09 Dec 1955

Entity number: 105797

Address: 692 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 08 Dec 1955 - 26 Dec 2001

Entity number: 101332

Registration date: 08 Dec 1955

Entity number: 105798

Address: MASTIC BEACH RD., BROOKHAVEN, NY, United States

Registration date: 07 Dec 1955 - 23 Dec 1992

Entity number: 105768

Address: 31 WEST MAIN ST., NEW YORK, NY, United States, 10044

Registration date: 05 Dec 1955 - 04 Mar 1986

Entity number: 105646

Address: 16 SOUTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 05 Dec 1955 - 04 Mar 1986

Entity number: 101295

Registration date: 05 Dec 1955

Entity number: 105629

Address: C/O MACLEOD COMMUNITIES, INC., 525 RIVERLEIGH AVE, RIVERHEAD, NY, United States, 11901

Registration date: 02 Dec 1955 - 06 Sep 2013

Entity number: 105626

Address: 31 WEST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 02 Dec 1955 - 25 Sep 1991

Entity number: 105740

Address: 371 DEER PARK AVE., BABYLON, NY, United States, 11702

Registration date: 01 Dec 1955

Entity number: 105706

Address: 85 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 30 Nov 1955 - 23 Dec 1992

Entity number: 101381

Registration date: 30 Nov 1955

Entity number: 105699

Address: 1653 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Registration date: 28 Nov 1955 - 28 Sep 1983

Entity number: 105674

Address: 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

Registration date: 28 Nov 1955 - 29 Dec 2011

Entity number: 105664

Address: 134 RAILROAD AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Nov 1955

Entity number: 101397

Registration date: 21 Nov 1955

Entity number: 101311

Registration date: 21 Nov 1955

Entity number: 105619

Address: 72 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 18 Nov 1955 - 04 Mar 1997

Entity number: 105618

Address: 401 OAK ST., COPIAGUE, NY, United States, 11726

Registration date: 18 Nov 1955 - 08 Jun 1983

Entity number: 101206

Registration date: 18 Nov 1955

Entity number: 105511

Address: (NO STREET ADD. STATED), HUNTINGTON STATION, NY, United States

Registration date: 17 Nov 1955 - 23 Dec 1992

Entity number: 105495

Address: MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States

Registration date: 16 Nov 1955 - 14 Nov 1983

Entity number: 105494

Address: 129 PECONIC AVE, RIVERHEAD, NY, United States, 11901

Registration date: 16 Nov 1955 - 29 Sep 1993

Entity number: 101194

Registration date: 16 Nov 1955

Entity number: 105490

Address: 22 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 15 Nov 1955 - 02 Jun 1981

Entity number: 105484

Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 15 Nov 1955 - 31 Dec 2003

Entity number: 105479

Address: HAWKINS AVE., LAKE RONKONKOMA, NY, United States

Registration date: 15 Nov 1955 - 23 Dec 1992

Entity number: 105693

Address: PO BOX 329, RIVERHEAD, NY, United States, 11901

Registration date: 14 Nov 1955 - 07 Jun 2016

Entity number: 105593

Address: 22 SOUTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 09 Nov 1955 - 23 Jun 1993

Entity number: 105526

Address: BOYLE ROAD, TERRYVILLE, NY, United States

Registration date: 09 Nov 1955 - 04 May 1983

Entity number: 101252

Registration date: 04 Nov 1955

Entity number: 105585

Address: 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 03 Nov 1955 - 23 Dec 1992

Entity number: 105317

Address: 1719A GREAT NECK ROAD, COPIAGUE, NY, United States, 11726

Registration date: 03 Nov 1955 - 23 Oct 1985