Business directory in New York Suffolk - Page 10952

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: 100384

Registration date: 09 May 1955

Entity number: 100386

Address: 800 VETERANS MEMORIAL Hwy, suite 150, HAUPPAUGE, NY, United States, 11788

Registration date: 09 May 1955

Entity number: 100375

Registration date: 06 May 1955

Entity number: 103327

Address: 259A LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 05 May 1955 - 28 Sep 1994

Entity number: 103324

Address: 8 MEATH AVE., HUNTINGTON, NY, United States, 11743

Registration date: 05 May 1955 - 24 Sep 1980

Entity number: 6626313

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 03 May 1955 - 16 Jun 2023

Entity number: 100262

Registration date: 03 May 1955

Entity number: 106776

Address: 385 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

Registration date: 02 May 1955

Entity number: 100255

Registration date: 02 May 1955

Entity number: 100315

Registration date: 28 Apr 1955

Entity number: 100311

Registration date: 28 Apr 1955

Entity number: 103405

Address: MERRICK RD, AMITYVILLE, NY, United States

Registration date: 27 Apr 1955 - 11 Jul 1985

Entity number: 103406

Address: P.O. BOX, PATCHOGUE, NY, United States

Registration date: 27 Apr 1955

Entity number: 100297

Registration date: 25 Apr 1955

Entity number: 103316

Address: 5 BRADFORD PLACE, HUNTINGTONSTATION, NY, United States, 11747

Registration date: 22 Apr 1955 - 29 Sep 1982

Entity number: 100799

Registration date: 21 Apr 1955

Entity number: 103221

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

Registration date: 20 Apr 1955 - 12 Aug 1987

Entity number: 103220

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 20 Apr 1955 - 31 Dec 2019

Entity number: 97506

Address: 1785 NEW YORK AVE., HUNTINGTON STA, NY, United States, 11746

Registration date: 18 Apr 1955 - 23 Dec 1992

Entity number: 100166

Registration date: 15 Apr 1955

Entity number: 96744

Address: 426 GREAT EAST NECK RD., BABYLON, NY, United States, 11704

Registration date: 14 Apr 1955 - 29 Dec 1982

Entity number: 96741

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 13 Apr 1955 - 21 Jan 1993

Entity number: 96730

Address: 1406 NORTH WINDOR AVE., BAY SHORE, NY, United States, 11706

Registration date: 12 Apr 1955 - 21 Jul 1993

Entity number: 99890

Address: *, HALESITE, NY, United States

Registration date: 08 Apr 1955 - 23 Dec 1992

Entity number: 100211

Registration date: 05 Apr 1955

Entity number: 103196

Address: EAST SHORE RD, HALESITE, NY, United States, 11743

Registration date: 04 Apr 1955 - 25 Jun 2003

Entity number: 100203

Registration date: 04 Apr 1955

Entity number: 100201

Registration date: 04 Apr 1955

Entity number: 103158

Address: 18TH ST. & STRAIGHT PATH, WYANDANCH, NY, United States

Registration date: 01 Apr 1955 - 29 Sep 1993

Entity number: 103142

Address: 144 - 4TH AVE., BAY SHORE, NY, United States, 11706

Registration date: 01 Apr 1955 - 03 Dec 1985

Entity number: 103138

Address: 4 MARKET ST., HUNGINGTON STATION, NY, United States, 11746

Registration date: 31 Mar 1955 - 16 Dec 1994

Entity number: 103098

Address: 1767-6 VETERANS MEMORIAL HWY, ISLANDIA, NY, United States, 11722

Registration date: 30 Mar 1955 - 30 Jun 2004

Entity number: 103088

Address: 183 PARKWOOD RD, WEST ISLIP, NY, United States, 11795

Registration date: 30 Mar 1955 - 25 Mar 1981

Entity number: 103074

Address: NO STREET ADDRESS STATED, COPIAGUE, NY, United States

Registration date: 30 Mar 1955

Entity number: 100177

Registration date: 30 Mar 1955

Entity number: 103059

Address: 20-22 RAILROAD AVE., BROOKHAVEN, NY, United States

Registration date: 28 Mar 1955 - 25 Sep 1991

Entity number: 103021

Address: ROUTE 58, RIVERHEAD, NY, United States

Registration date: 25 Mar 1955 - 15 Jul 1987

Entity number: 102991

Address: RIDGE RD., SMITHTOWN, NY, United States

Registration date: 24 Mar 1955 - 30 Dec 1981

Entity number: 102986

Address: 313 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1955

Entity number: 100937

Registration date: 24 Mar 1955

Entity number: 102984

Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

Registration date: 23 Mar 1955 - 26 Aug 1999

Entity number: 102973

Address: BAYLIS ROAD, RFD #2, HUNTINGTON, NY, United States

Registration date: 23 Mar 1955

Entity number: 102971

Address: PORT JEFFERSON STATION, BROOKHAVEN, NY, United States

Registration date: 23 Mar 1955 - 23 Feb 1984

Entity number: 104161

Address: 665 EAST JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 22 Mar 1955 - 02 Aug 1982

Entity number: 104157

Address: 367 NEW YORKAVE., HUNTINGTON, NY, United States

Registration date: 22 Mar 1955 - 23 Dec 1992

Entity number: 100123

Registration date: 22 Mar 1955

Entity number: 102705

Address: 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 17 Mar 1955 - 16 Apr 2015

Entity number: 100091

Registration date: 17 Mar 1955

Entity number: 102697

Address: 37 HILDRETH AVE., HUNTINGTON, NY, United States, 11743

Registration date: 17 Mar 1955

Entity number: 100097

Registration date: 17 Mar 1955