Business directory in New York Suffolk - Page 10965

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: 76113

Address: E.A. BUD LIVINGSTON, 104-16 88TH AVE., RICHMOND HILL, NY, United States, 11418

Registration date: 19 Apr 1951

Entity number: 66925

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Apr 1951 - 20 Mar 1996

Entity number: 66916

Address: 100 WET AVE., PATCHOGUE, NY, United States, 11772

Registration date: 19 Apr 1951 - 23 Dec 1992

Entity number: 66923

Address: 8 DITOMAS COURT, COPIAGUE, NY, United States, 11726

Registration date: 19 Apr 1951

Entity number: 76110

Registration date: 18 Apr 1951

Entity number: 66747

Address: 15 EAST BETHPAGE RD, PLAINVIEW, NY, United States, 11803

Registration date: 16 Apr 1951 - 26 Apr 2005

Entity number: 76175

Registration date: 11 Apr 1951

Entity number: 76156

Address: P.O. BOX 792, MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 09 Apr 1951

Entity number: 76030

Registration date: 30 Mar 1951

Entity number: 66815

Address: 1 ROE COURT, PATCHOGUE, NY, United States, 11772

Registration date: 28 Mar 1951 - 17 Jan 1983

Entity number: 76016

Registration date: 27 Mar 1951

Entity number: 76084

Registration date: 21 Mar 1951

Entity number: 76074

Registration date: 19 Mar 1951

Entity number: 76065

Registration date: 16 Mar 1951

Entity number: 76048

Registration date: 13 Mar 1951

Entity number: 76045

Registration date: 12 Mar 1951

Entity number: 76035

Registration date: 09 Mar 1951

Entity number: 75926

Registration date: 05 Mar 1951

Entity number: 75916

Registration date: 28 Feb 1951

Entity number: 66608

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

Registration date: 15 Feb 1951 - 17 Feb 1987

Entity number: 66856

Address: 336 WEST ISLIP BLVD, WEST ISLIP, NY, United States, 11795

Registration date: 13 Feb 1951 - 26 Dec 1988

Entity number: 75938

Registration date: 07 Feb 1951

Entity number: 66836

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

Registration date: 07 Feb 1951 - 27 Sep 1995

Entity number: 66833

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 07 Feb 1951 - 08 Jun 2021

Entity number: 75894

Registration date: 24 Jan 1951

Entity number: 75891

Registration date: 23 Jan 1951

Entity number: 75874

Registration date: 19 Jan 1951

Entity number: 66363

Address: BOX #339, HUNTINGTON, NY, United States, 11743

Registration date: 18 Jan 1951 - 30 Dec 1981

Entity number: 66313

Address: 255-5TH AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Jan 1951 - 30 Jun 2004

Entity number: 66279

Address: 900 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Registration date: 08 Jan 1951 - 19 Dec 2006

Entity number: 75737

Registration date: 08 Jan 1951

Entity number: 66277

Address: 14 HEWLETT AVENUE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 08 Jan 1951

Entity number: 66239

Address: 35 W MONTAUK HGWY, LINDENHURST, NY, United States, 11757

Registration date: 04 Jan 1951 - 28 Oct 2009

Entity number: 66232

Address: *, BROOKHAVEN, NY, United States

Registration date: 03 Jan 1951

Entity number: 66166

Address: CARDINAL INDUSTRIAL PARK, P.O. BOX 124, ISLIP, NY, United States, 11751

Registration date: 26 Dec 1950

Entity number: 66171

Address: 145 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Registration date: 26 Dec 1950

Entity number: 75750

Registration date: 21 Dec 1950

Entity number: 75749

Registration date: 21 Dec 1950 - 26 Apr 1990

Entity number: 66144

Address: BOX 583, SOUTHAMPTON, NY, United States, 11969

Registration date: 21 Dec 1950 - 31 Mar 1982

Entity number: 66150

Address: 22 GREEN AVE, BAYSHORE, NY, United States, 11706

Registration date: 21 Dec 1950

Entity number: 75746

Registration date: 20 Dec 1950

Entity number: 75742

Registration date: 19 Dec 1950

Entity number: 66097

Address: 2163 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Dec 1950 - 28 Jan 1983

Entity number: 66074

Address: 1175 Church Street, Bohemia, NY, United States, 11716

Registration date: 11 Dec 1950

Entity number: 66055

Address: C/0 UWE PAULSSEN, 92 TAHLULAH LANE, WEST ISLIP, NY, United States, 11795

Registration date: 08 Dec 1950 - 28 Oct 2009

Entity number: 75690

Registration date: 07 Dec 1950

Entity number: 85827

Address: FOOT OF MAIN ST., NEW SUFFOLK, NY, United States

Registration date: 04 Dec 1950

Entity number: 66014

Address: PO BOX 663, CENTERPORT, NY, United States, 11721

Registration date: 29 Nov 1950 - 28 Dec 2016

Entity number: 66007

Address: 1800 A OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Registration date: 27 Nov 1950 - 26 Oct 2016

Entity number: 65982

Address: SOUTH COUNTRY RD., BROOKHAVEN, NY, United States

Registration date: 24 Nov 1950 - 23 Dec 1992