Business directory in New York Suffolk - Page 10007

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 552272 companies

Entity number: 825379

Address: %MITCHELL & MERCEP, P.C., 111C MAIN ST., STONY POINT, NY, United States, 11790

Registration date: 02 Mar 1983 - 23 Dec 1992

Entity number: 825366

Address: 55 MAIN ST., COLD SPRING, NY, United States, 10516

Registration date: 02 Mar 1983 - 25 Sep 1991

Entity number: 825333

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1983 - 25 Sep 1991

Entity number: 825330

Address: 261 SMITHTOWN BOULEVARD, NESCONSET, NY, United States, 11767

Registration date: 02 Mar 1983 - 29 Dec 1999

Entity number: 825329

Address: 350 VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 02 Mar 1983 - 25 Nov 2019

Entity number: 825318

Address: 60 LORRAINE COURT, HOLBROOK, NY, United States, 11741

Registration date: 02 Mar 1983 - 07 Aug 2002

Entity number: 825313

Address: 68 UNION AVE., RONKONKOMA, NY, United States, 11779

Registration date: 02 Mar 1983 - 25 Sep 1991

Entity number: 825303

Address: 19 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768

Registration date: 02 Mar 1983 - 29 Dec 1999

Entity number: 825295

Address: 67 HARNED RD., COMMACK, NY, United States, 11725

Registration date: 02 Mar 1983 - 23 Jun 1993

Entity number: 825285

Address: 47 GROVE ST., LINDENHURST, NY, United States, 11757

Registration date: 02 Mar 1983 - 02 Feb 1994

Entity number: 825279

Address: KENNETH A. PAPISH, OLE JULE LANE, MATTITUCK, NY, United States, 11952

Registration date: 02 Mar 1983 - 25 Sep 1991

Entity number: 825271

Address: 106 NEW YORK AVE., HALESITE, NY, United States, 11743

Registration date: 02 Mar 1983 - 23 Dec 1992

Entity number: 825251

Address: 818 NORTH DELAWARE AVE., LINDENHURST, NY, United States, 11757

Registration date: 02 Mar 1983 - 25 Sep 1991

Entity number: 825247

Address: IRWIN SCHERAGO, 30 MAIN ST. POB 348, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Mar 1983 - 20 Mar 1996

Entity number: 825229

Address: JEFFREY B. STEINER, 1 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 02 Mar 1983 - 28 Sep 1994

Entity number: 825224

Address: 6 GIVIN LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Mar 1983 - 29 Sep 1993

Entity number: 825447

Address: 5 SHORE LANE, BAY SHORE, NY, United States, 11706

Registration date: 02 Mar 1983

Entity number: 825428

Address: 5260 SUNRISE HWY, SAYVILLE, NY, United States, 11782

Registration date: 02 Mar 1983

Entity number: 825344

Address: 1181 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

Registration date: 02 Mar 1983

Entity number: 825209

Address: 121 SOUTH HILLSIDE AVE., NESCONSET, NY, United States, 11767

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825195

Address: 500 OLD COUNTRY RD., SUITE 203, GARDEN CITY, NY, United States, 11530

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825182

Address: 218 MANHATTAN BLVD., ISLIP TERRACE, NY, United States, 11752

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825181

Address: P.O. BOX 363, WAINSCOTT, NY, United States, 11975

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825159

Address: 69 LAHEY ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825149

Address: 31 PURITAN PATH, PORT JEFFERSON, NY, United States, 11777

Registration date: 01 Mar 1983 - 23 Dec 1992

Entity number: 825135

Address: ROUTE #1, BOX 161J, CUTCHOGUE, NY, United States, 11935

Registration date: 01 Mar 1983 - 28 Sep 1994

Entity number: 825134

Address: 246 STORM DRIVE, HOLTSVILLE, NY, United States, 11742

Registration date: 01 Mar 1983 - 17 May 1994

Entity number: 825121

Address: 81 CHELSEA DRIVE, MOUNT SINAI, NY, United States, 11766

Registration date: 01 Mar 1983 - 27 Jun 2001

Entity number: 825119

Address: 1 JANE DRIVE, NORTH BABYLON, NY, United States, 11703

Registration date: 01 Mar 1983 - 29 Sep 1993

Entity number: 825100

Address: NO # PINECREST LANE, NOYAC, NY, United States, 11963

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825081

Address: WOODTHRUSH LANE, WATER MILL, NY, United States, 11976

Registration date: 01 Mar 1983 - 01 Feb 1990

Entity number: 825062

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825055

Address: 219 CUBA HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825038

Address: 8 SILVER AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 01 Mar 1983 - 23 Dec 1992

Entity number: 825026

Address: EIGHT TWIXT HILL RD., ST JAMES, NY, United States, 11780

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825024

Address: 52 DOROTHY ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 01 Mar 1983 - 23 Dec 1992

Entity number: 825016

Address: 88 STUYVESANT AVE., MASTIC, NY, United States, 11750

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 824990

Address: 160 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 01 Mar 1983 - 14 Jul 1989

Entity number: 824983

Address: 25 GULL HILL DRIVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 01 Mar 1983 - 27 Sep 1995

Entity number: 824963

Address: 22 PLANE TREE LANE, ST JAMES, NY, United States, 11780

Registration date: 01 Mar 1983 - 24 Sep 1997

ONE PM LTD. Inactive

Entity number: 824910

Address: 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005

Registration date: 01 Mar 1983 - 11 Apr 2005

Entity number: 824989

Address: 160 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 01 Mar 1983

Entity number: 825189

Address: JAMES P MULVEY, 49 PONQUOGUE AVE, HAMPTON BAYS, NY, United States, 11946

Registration date: 01 Mar 1983

Entity number: 825070

Address: C/O DORIS SASZ, 226 LEONA STREET, HOLBROOK, NY, United States, 11741

Registration date: 01 Mar 1983

Entity number: 824889

Address: 19 EASTLAND DR., MORGAN ISLAND, GLEN COVE, NY, United States, 11542

Registration date: 28 Feb 1983 - 25 Sep 1991

Entity number: 824872

Address: 150 BROAD HOLLOW RD., SUITE 215, MELVILLE, NY, United States, 11757

Registration date: 28 Feb 1983 - 24 Jun 1992

Entity number: 824838

Address: 7 WOODHOLLOW ROAD, PO BOX 748, GREAT RIVER, NY, United States, 11739

Registration date: 28 Feb 1983 - 12 Aug 2021

Entity number: 824837

Address: 25 HAYWARD AVE., MILLER PLACE, NY, United States, 11764

Registration date: 28 Feb 1983 - 23 Jun 1993

Entity number: 824833

Address: 110 MILL DAM ROAD, CENTERPORT, NY, United States, 11721

Registration date: 28 Feb 1983 - 29 Dec 2004

Entity number: 824829

Address: 257 FELLER DR., CENTRAL ISLIP, NY, United States, 11722

Registration date: 28 Feb 1983 - 25 Sep 1991