Business directory in New York Suffolk - Page 1328

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 551255 companies

Entity number: 6433345

Address: FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, United States, 11747

Registration date: 17 Mar 2022

Entity number: 6432947

Address: 751 AMERICUS AVE, PATCHOGUE, NY, United States, 11772

Registration date: 17 Mar 2022

Entity number: 6432697

Address: 1597 Route 112, Port Jefferson Station, NY, United States, 11776

Registration date: 17 Mar 2022

Entity number: 6433401

Address: 2890 Route 112, Medford, NY, United States, 11763

Registration date: 17 Mar 2022

Entity number: 6433376

Address: 254 FRUITWOOD LN, CENTRAL ISLIP, NY, United States, 11722

Registration date: 17 Mar 2022

Entity number: 6432568

Address: 63 Lloyd lane, Lloyd harbor, NY, United States, 11743

Registration date: 17 Mar 2022

Entity number: 6433414

Address: 195 Springs Fireplace Rd, East Hampton, NY, United States, 11937

Registration date: 17 Mar 2022

Entity number: 6433354

Address: 159 Rocky Point Road, Middle Island, NY, United States, 11953

Registration date: 17 Mar 2022

Entity number: 6433318

Address: 25 AVALON CIRCLE, SMITHTOWN, NY, United States, 11787

Registration date: 17 Mar 2022

Entity number: 6433366

Address: PO Box 3223, SAG HARBOR, NY, United States, 11963

Registration date: 17 Mar 2022

Entity number: 6433171

Address: P.O. Box 188, Patchogue, NY, United States, 11772

Registration date: 17 Mar 2022

Entity number: 6433262

Address: 30 E SYCAMORE ST, CENTRAL ISLIP, NY, United States, 11722

Registration date: 17 Mar 2022

Entity number: 6433077

Address: 802 Ocean Ave, West Islip, NY, United States, 11795

Registration date: 17 Mar 2022

Entity number: 6432691

Address: 221 EAST MAIN ST, APT 517, RIVERHEAD, NY, United States, 11901

Registration date: 17 Mar 2022

Entity number: 6432524

Address: 15 Short Street, Medford, NY, United States, 11763

Registration date: 17 Mar 2022

Entity number: 6433461

Address: 3200 VETERANS MEMORIAL HWY, ISLIP, NY, United States, 11716

Registration date: 17 Mar 2022

Entity number: 6433000

Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 17 Mar 2022

Entity number: 6433159

Address: 140 Jervis Ave, Farmingdale, NY, United States, 11735

Registration date: 17 Mar 2022

Entity number: 6433363

Address: 159 Rocky Point Road, Middle Island, NY, United States, 11953

Registration date: 17 Mar 2022

Entity number: 6432953

Address: 109 ELMWOOD DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 17 Mar 2022

Entity number: 6432692

Address: 159 S. EVERGREEN DR., SELDEN, NY, United States, 11784

Registration date: 17 Mar 2022

Entity number: 6433381

Address: 2 TODD DRIVE, EAST HAMPTON, NY, United States, 11937

Registration date: 17 Mar 2022

Entity number: 6433549

Address: 1060 Broadway Suite 100, Albany, NY, United States, 12204

Registration date: 17 Mar 2022

Entity number: 6432471

Address: 7 COLGATE COURT, SHOREHAM, NY, United States, 11786

Registration date: 17 Mar 2022

Entity number: 6432695

Address: 329 Sycamore Road, Santa Monica, CA, United States, 90402

Registration date: 17 Mar 2022

Entity number: 6433121

Address: 2287 Montauk Highway, PO Box 603, Bridgehampton, NY, United States, 11932

Registration date: 17 Mar 2022

Entity number: 6433131

Address: 325 DIVISION AVE, STE 201, BROOKLYN, NY, United States, 11211

Registration date: 17 Mar 2022

Entity number: 6433602

Address: 278 14th avenue, WEST BABYLON, NY, United States, 11704

Registration date: 17 Mar 2022

Entity number: 6433394

Address: 1 Heather Ln, Levittown, NY, United States, 11756

Registration date: 17 Mar 2022

Entity number: 6432459

Address: 26 LONE OAK PATH, SMITHTOWN, NY, United States, 11787

Registration date: 17 Mar 2022

Entity number: 6432850

Address: 110 William Street, 32nd Floor, NEW YORK, NY, United States, 10038

Registration date: 17 Mar 2022

Entity number: 6431354

Address: 23 Empire Court, Commack, NY, United States, 11725

Registration date: 16 Mar 2022 - 27 Dec 2023

SPIKAS INC. Inactive

Entity number: 6431445

Address: 8 Collins Ct, Bayport, NY, United States, 11705

Registration date: 16 Mar 2022 - 12 Jul 2023

Entity number: 6431649

Address: 768 WEBER AVE, WEST BABYLON, NY, United States, 11704

Registration date: 16 Mar 2022

Entity number: 6431660

Address: 9 GLENN CRESCENT, CENTERPORT, NY, United States, 11721

Registration date: 16 Mar 2022

Entity number: 6432057

Address: 35 beechwood drive, SOUTHAMPTON, NY, United States, 11968

Registration date: 16 Mar 2022

Entity number: 6431762

Address: 73 Roanoke Ct., Riverhead, NY, United States, 11901

Registration date: 16 Mar 2022

Entity number: 6431306

Address: 2 MILLSTONE ROAD, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 16 Mar 2022

Entity number: 6431693

Address: 23 RINGLER DRIVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 16 Mar 2022

Entity number: 6431772

Address: 8 Cranford Blvd., Mastic, NY, United States, 11950

Registration date: 16 Mar 2022

Entity number: 6431793

Address: 111 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 16 Mar 2022

Entity number: 6432390

Address: 1304 Townline Road, Hauppauge, NY, United States, 11788

Registration date: 16 Mar 2022

Entity number: 6431633

Address: 151 Richmond Avenue, Medford, NY, NY, United States, 11763

Registration date: 16 Mar 2022

Entity number: 6431919

Address: 142 UNION AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 16 Mar 2022

Entity number: 6431384

Address: 205 NORTH SEA ROAD, SUITE 203, SOUTHAMPTON, NY, United States, 11968

Registration date: 16 Mar 2022

Entity number: 6431647

Address: 18 stonehendge lane, EAST NORTHPORT, NY, United States, 11731

Registration date: 16 Mar 2022

Entity number: 6432349

Address: 156 Verona Pkwy, Lindenhurst, NY, United States, 11757

Registration date: 16 Mar 2022

Entity number: 6432213

Address: 21 VERNON ST, PATCHOGUE, NY, United States, 11772

Registration date: 16 Mar 2022

Entity number: 6432257

Address: 17 Cedar Hill Dr, East Northport, NY, United States, 11731

Registration date: 16 Mar 2022

Entity number: 6431659

Address: 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Registration date: 16 Mar 2022