Business directory in New York Suffolk - Page 10960

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: 91081

Address: 124 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 01 Apr 1953 - 03 Apr 1992

Entity number: 91084

Address: 364 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 31 Mar 1953 - 24 Jun 1998

Entity number: 91066

Address: 600 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 31 Mar 1953 - 28 Aug 1989

Entity number: 91042

Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1953 - 29 Sep 1993

Entity number: 91036

Address: ZAHN'S AIRPORT, LINDENHURST, NY, United States

Registration date: 26 Mar 1953 - 29 Dec 1982

Entity number: 87329

Registration date: 26 Mar 1953

Entity number: 91024

Address: 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 25 Mar 1953 - 25 Apr 2012

Entity number: 91022

Address: 44 EAST MAIN ST., ISLIP, NY, United States

Registration date: 24 Mar 1953

Entity number: 90973

Address: FOOT OF FOURT ST., GREENPORT, NY, United States

Registration date: 19 Mar 1953 - 25 Sep 1991

Entity number: 90953

Address: 26 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 16 Mar 1953 - 01 Aug 1980

Entity number: 90919

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Mar 1953 - 23 Dec 1992

Entity number: 87169

Registration date: 09 Mar 1953

Entity number: 87037

Registration date: 04 Mar 1953

Entity number: 90850

Address: P.O. BOX 3611 FOURTH ST., ISLIP, NY, United States

Registration date: 03 Mar 1953 - 23 Jun 1993

Entity number: 90783

Address: NO ST. ADD., SOUTHOLD, NY, United States

Registration date: 24 Feb 1953 - 23 Sep 1998

Entity number: 87080

Registration date: 19 Feb 1953

Entity number: 87077

Registration date: 18 Feb 1953

Entity number: 87067

Registration date: 17 Feb 1953

Entity number: 87052

Registration date: 13 Feb 1953

Entity number: 86926

Registration date: 09 Feb 1953

Entity number: 90654

Address: MIDDLE COUNTRY RD., CORAM, NY, United States

Registration date: 06 Feb 1953 - 29 Sep 1982

Entity number: 90650

Address: 61 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 06 Feb 1953

Entity number: 90622

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

Registration date: 02 Feb 1953 - 10 Dec 1985

Entity number: 90608

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 29 Jan 1953 - 29 Dec 1982

Entity number: 90569

Address: 220 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Jan 1953 - 31 Mar 1989

Entity number: 90567

Address: 211 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 26 Jan 1953 - 27 Jun 2001

Entity number: 90556

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

Registration date: 23 Jan 1953 - 17 May 2000

Entity number: 90524

Address: 755 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 21 Jan 1953 - 23 Dec 1992

Entity number: 90492

Address: 1950 STRATFORD DR, WESTBURG, NY, United States, 11590

Registration date: 16 Jan 1953 - 29 Dec 2004

Entity number: 90471

Address: 255 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 15 Jan 1953 - 23 Dec 1992

Entity number: 90483

Address: 150 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 15 Jan 1953

Entity number: 90480

Address: 6 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 14 Jan 1953 - 30 Jun 2004

Entity number: 90447

Address: 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738

Registration date: 13 Jan 1953

Entity number: 90434

Address: 274 S. 1ST STREET, LINDENHURST, NY, United States, 11757

Registration date: 09 Jan 1953

Entity number: 90398

Address: 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 07 Jan 1953

Entity number: 86892

Registration date: 07 Jan 1953

Entity number: 85749

Address: JERICHO TPKE., SMITHTOWN BRANCH, NY, United States

Registration date: 30 Dec 1952 - 23 Dec 1992

Entity number: 78843

Registration date: 30 Dec 1952

Entity number: 78709

Address: 128 OLD TOWN ROAD STE A, SETAUKET, NY, United States, 11733

Registration date: 22 Dec 1952

Entity number: 85671

Address: GAZZA BLVD., FARMINGDALE, NY, United States

Registration date: 18 Dec 1952 - 09 Dec 1986

Entity number: 69482

Address: 227 LITTLE NECK RD., BABYLON, NY, United States, 11702

Registration date: 16 Dec 1952

Entity number: 78765

Registration date: 15 Dec 1952

Entity number: 85514

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Dec 1952 - 19 Dec 1988

Entity number: 78671

Registration date: 26 Nov 1952

Entity number: 85457

Address: 217 MERRICK RD., AMITYVILLE, NY, United States, 11701

Registration date: 24 Nov 1952 - 26 Jul 1985

Entity number: 78650

Registration date: 21 Nov 1952

Entity number: 2836706

Address: 1573 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 17 Nov 1952 - 15 Dec 1960

OROWAC INC. Inactive

Entity number: 85387

Address: 41 DEGNON BLVD., ISLIP, NY, United States

Registration date: 13 Nov 1952 - 13 Apr 1995

Entity number: 78504

Registration date: 10 Nov 1952

Entity number: 78493

Registration date: 07 Nov 1952