Business directory in New York Suffolk - Page 10957

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: 93849

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

Registration date: 22 Mar 1954 - 26 Jun 1996

Entity number: 88978

Registration date: 22 Mar 1954

Entity number: 93828

Address: R.F.D. #3 WEST NECK RD., LLOYD HARBOR, NY, United States

Registration date: 18 Mar 1954 - 25 Sep 1991

Entity number: 93826

Address: 100 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 18 Mar 1954 - 09 Jul 1982

Entity number: 88957

Registration date: 18 Mar 1954

Entity number: 93824

Address: 36 SHEBAR DRIVE, ISLIP, NY, United States, 11751

Registration date: 18 Mar 1954

Entity number: 93799

Address: MAIN ST., WESTHAMPTON BEACH, NY, United States

Registration date: 16 Mar 1954 - 20 Jun 1985

Entity number: 86436

Address: STRONG AVE., COPIAGUE, NY, United States

Registration date: 15 Mar 1954

Entity number: 88824

Registration date: 15 Mar 1954

Entity number: 88818

Registration date: 15 Mar 1954

Entity number: 93772

Address: 299 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Registration date: 11 Mar 1954 - 23 Dec 1992

Entity number: 93762

Address: 243 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Registration date: 10 Mar 1954 - 31 Oct 2012

Entity number: 88910

Registration date: 10 Mar 1954

Entity number: 93738

Address: 534 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 10 Mar 1954

Entity number: 93742

Address: 120 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 10 Mar 1954

Entity number: 93737

Address: 67 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 08 Mar 1954 - 24 May 1996

Entity number: 93727

Address: 75 AUSTIN BLVD., ATT: PRES., COMMACK, NY, United States, 11725

Registration date: 08 Mar 1954 - 14 Jan 1983

Entity number: 88881

Registration date: 08 Mar 1954

Entity number: 86421

Address: SUNRISE HIGHWAY AND, DELAWARE AVE., LINDENHURST, NY, United States

Registration date: 03 Mar 1954

Entity number: 93686

Address: PO BOX 773, 701 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Registration date: 02 Mar 1954 - 07 Nov 2017

Entity number: 2882596

Address: 38 SOUTH MONTGOMERY AVENUE, BAY SHORE, NY, United States, 00000

Registration date: 24 Feb 1954 - 24 Sep 1980

Entity number: 93648

Address: 34 VERNON VALLEY ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 24 Feb 1954 - 12 Jan 1988

Entity number: 93622

Address: 777 PARK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 24 Feb 1954 - 08 Nov 2024

Entity number: 93628

Address: 150 SOUTH ALLEGHANY AVE, LINDENHURST, NY, United States, 11757

Registration date: 23 Feb 1954 - 26 Jun 1990

Entity number: 93583

Address: 309 ORINOCO DR, PO BOX 603, BRIGHTWATERS, NY, United States, 11718

Registration date: 18 Feb 1954 - 15 May 1998

Entity number: 93567

Address: MONTAUK HIGHWAY, BROOKHAVEN, NY, United States

Registration date: 18 Feb 1954

Entity number: 93460

Address: JERICHO TURNPIKE R.F.D., HUNTINGTON, NY, United States

Registration date: 04 Feb 1954 - 25 Sep 1991

Entity number: 88733

Registration date: 03 Feb 1954

Entity number: 93419

Address: 275 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 02 Feb 1954 - 22 Jan 2003

Entity number: 93406

Address: 18 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 29 Jan 1954 - 21 Jun 2021

Entity number: 93394

Address: 100 W INDUSTRY CT, DEER PARK, NY, United States, 11729

Registration date: 28 Jan 1954

Entity number: 93366

Address: 410 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 26 Jan 1954 - 17 Mar 1997

Entity number: 88604

Registration date: 26 Jan 1954

Entity number: 93340

Address: 80 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 25 Jan 1954

Entity number: 88691

Registration date: 22 Jan 1954

Entity number: 88679

Registration date: 20 Jan 1954

Entity number: 93228

Address: PO Box 623, Remsenburg, NY, United States, 11960

Registration date: 14 Jan 1954

Entity number: 88643

Registration date: 13 Jan 1954

Entity number: 88629

Address: ISLER & YAKABOSKI LLP, 456 GRIFFING AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 08 Jan 1954

Entity number: 93107

Address: 12291 TOWNE LAKE DRIVE, FT. MYERS, FL, United States, 33913

Registration date: 05 Jan 1954 - 30 Dec 2002

Entity number: 93098

Address: 981 NEW YORK AVENUE, HUNTINGTONSTATION, NY, United States, 11746

Registration date: 05 Jan 1954

Entity number: 88509

Registration date: 05 Jan 1954

Entity number: 93092

Address: MAIN ST., BROOKHAVEN, NY, United States

Registration date: 04 Jan 1954 - 08 Jun 1990

Entity number: 93088

Address: 15 OVERBROOK DRIVE, CENTERPORT, NY, United States, 11721

Registration date: 04 Jan 1954 - 29 Apr 1998

Entity number: 88584

Registration date: 28 Dec 1953

Entity number: 88582

Registration date: 28 Dec 1953

Entity number: 92968

Address: 101 HERING DRIVE, L.I. MACARTHUR AIRPORT, RONKONKOMA, NY, United States, 11779

Registration date: 23 Dec 1953

Entity number: 92947

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

Registration date: 21 Dec 1953 - 23 Dec 1992

Entity number: 88531

Registration date: 18 Dec 1953

Entity number: 92925

Address: 380 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 16 Dec 1953 - 23 Dec 1992