Business directory in New York Suffolk - Page 10954

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: 96273

Address: 10 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 30 Dec 1954 - 29 Dec 1982

Entity number: 90286

Registration date: 30 Dec 1954

Entity number: 96242

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

Registration date: 29 Dec 1954 - 23 Dec 1992

Entity number: 96240

Address: 624 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Dec 1954 - 27 Feb 1986

Entity number: 96237

Address: ROUTE 25, CORAM, NY, United States

Registration date: 29 Dec 1954 - 25 Mar 1998

Entity number: 96233

Address: 175 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Registration date: 29 Dec 1954 - 26 Dec 2001

Entity number: 96213

Address: 375 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 28 Dec 1954 - 27 Jun 2006

Entity number: 90262

Registration date: 28 Dec 1954

Entity number: 90253

Registration date: 28 Dec 1954

Entity number: 96182

Address: JAMES E REIDY, 155 EAST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 23 Dec 1954 - 11 Jul 2005

Entity number: 96164

Address: 146 NASSAU AVE., ISLIP, NY, United States, 11751

Registration date: 22 Dec 1954 - 03 Feb 1989

Entity number: 90221

Registration date: 22 Dec 1954

Entity number: 90220

Registration date: 22 Dec 1954

Entity number: 90218

Registration date: 21 Dec 1954

Entity number: 90149

Registration date: 20 Dec 1954

Entity number: 96131

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

Registration date: 17 Dec 1954 - 15 Jan 1987

Entity number: 96107

Address: 298 W. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 Dec 1954

Entity number: 90181

Registration date: 10 Dec 1954

Entity number: 96040

Address: SUNRISE HIGHWAY &, N. FULTON AVE., LINDENHURST, NY, United States

Registration date: 09 Dec 1954 - 29 May 1991

Entity number: 2832503

Address: EAST PATCHOGUE POST OFFICE, EAST PATCHOGUE, NY, United States, 00000

Registration date: 06 Dec 1954 - 15 Dec 1971

Entity number: 90156

Registration date: 06 Dec 1954

Entity number: 95944

Address: 2677 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 01 Dec 1954 - 04 Jun 2007

Entity number: 90103

Registration date: 26 Nov 1954

Entity number: 95868

Address: LAND'S END, SAYVILLE, NY, United States

Registration date: 23 Nov 1954 - 30 Dec 1981

Entity number: 90064

Registration date: 22 Nov 1954

Entity number: 90062

Registration date: 22 Nov 1954

Entity number: 90067

Registration date: 22 Nov 1954

Entity number: 95766

Address: 19 BRIGHTSIDE AVE, E. NORTHPORT, NY, United States, 11731

Registration date: 12 Nov 1954

Entity number: 95755

Address: 3 LAZARE LANE, ISLIP, NY, United States, 11751

Registration date: 08 Nov 1954 - 27 Dec 1985

Entity number: 95739

Address: 125 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 08 Nov 1954 - 14 Jan 1988

Entity number: 95726

Address: 1375 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Registration date: 04 Nov 1954

Entity number: 95695

Address: C/O MYLES SCHNEIDER, 840 TOWN HARBOR LN, SOUTHOLD, NY, United States, 11971

Registration date: 01 Nov 1954

Entity number: 95659

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Oct 1954 - 23 Dec 1992

Entity number: 95638

Address: 12 MELANNI PLACE, EAST ISLIP, NY, United States, 11730

Registration date: 26 Oct 1954

Entity number: 95641

Address: P.O. BOX 1727, 3 WOODLAND AVE., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 25 Oct 1954 - 19 Nov 1984

Entity number: 95625

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 22 Oct 1954 - 27 Sep 1995

Entity number: 89833

Registration date: 22 Oct 1954

Entity number: 89902

Registration date: 18 Oct 1954

Entity number: 95542

Address: 75-40 150TH ST., FLUSHING, NY, United States, 11367

Registration date: 14 Oct 1954 - 23 Dec 1992

Entity number: 95521

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

Registration date: 13 Oct 1954 - 23 Dec 1992

Entity number: 95493

Address: LONG ISLAND AVE & DEER, PARK AVE, DEER PARK, NY, United States

Registration date: 11 Oct 1954 - 09 Sep 1997

Entity number: 95439

Address: JERICHO TPKE., CORAM, NY, United States

Registration date: 01 Oct 1954 - 27 Jun 2001

Entity number: 95424

Address: 441 hagerman ave, east PATCHOGUE, NY, United States, 11772

Registration date: 30 Sep 1954

Entity number: 95431

Address: 2951 HAMPTON COURT, WANTAGH, NY, United States, 11793

Registration date: 29 Sep 1954 - 07 Jan 2013

Entity number: 95420

Address: MAIN ST, SMITHTOWN, NY, United States

Registration date: 28 Sep 1954 - 24 Feb 1982

Entity number: 89820

Registration date: 28 Sep 1954

Entity number: 95401

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Sep 1954

Entity number: 89810

Registration date: 24 Sep 1954

Entity number: 95371

Address: 81 SPENCE STREET, BAYSHORE, NY, United States, 11706

Registration date: 23 Sep 1954 - 31 Dec 2020

Entity number: 95358

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 22 Sep 1954 - 26 Mar 1980