Business directory in New York Suffolk - Page 10023

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 552193 companies

Entity number: 814487

Address: 610 BLUERIDGE DRIVE, MEDFORD, NY, United States, 11763

Registration date: 07 Jan 1983 - 23 Dec 1992

Entity number: 814474

Address: 28 E. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 Jan 1983 - 28 Sep 1994

Entity number: 814463

Address: 133 E. CARMANS RD., FARMINGDALE, NY, United States, 11735

Registration date: 07 Jan 1983 - 28 Sep 1994

Entity number: 814440

Address: 2061 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 07 Jan 1983 - 23 Dec 1992

Entity number: 814404

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 07 Jan 1983 - 24 Oct 1997

Entity number: 814684

Address: 425 BROADHOLLOW RD STE 210, MELVILLE, NY, United States, 11747

Registration date: 07 Jan 1983

Entity number: 814378

Address: SHOPPING CENTER RTE 347, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814372

Address: 4250 VETERANS MEM HWY, SUITE 377, HOLBROOK, NY, United States, 11741

Registration date: 06 Jan 1983 - 09 Jan 1991

Entity number: 814349

Address: 430-8 NORTH COUNTRY RD., ST JAMES, NY, United States, 11780

Registration date: 06 Jan 1983 - 18 Mar 1993

CUYO INC. Inactive

Entity number: 814341

Address: PO BOX 261, LINDENHURST, NY, United States, 11757

Registration date: 06 Jan 1983 - 29 Jun 1994

Entity number: 814293

Address: JESSUP AVE., P.O. BOX 657, QUOGUE, NY, United States, 11959

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814259

Address: 222 MIDDLE COUNTRY RD., ROOM 310, SMITHTOWN, NY, United States, 11787

Registration date: 06 Jan 1983 - 01 Feb 1993

Entity number: 814249

Address: P.O. BOX 216, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 06 Jan 1983 - 25 Sep 1991

Entity number: 814241

Address: 80 WOODBINE DRIVE, EASTHAMPTON, NY, United States, 11937

Registration date: 06 Jan 1983 - 28 Sep 1994

Entity number: 814236

Address: 43 HAWKINS AVE., CENTER MORICHES, NY, United States, 11934

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814217

Address: 802B MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814208

Address: 23-12 PARSONS BLVD, WHITESTONE, NY, United States, 11357

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814194

Address: 16 BREEZE HILL RD., FORT SALONGA, NY, United States, 11768

Registration date: 06 Jan 1983 - 29 Sep 1993

Entity number: 814188

Address: 76 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 06 Jan 1983 - 23 Jun 1993

Entity number: 814187

Address: 344 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814185

Address: 120 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814179

Address: 71 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 06 Jan 1983 - 28 Sep 1994

Entity number: 814175

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 06 Jan 1983 - 23 Dec 1992

Entity number: 814171

Address: LAWRENCE W. RUDISH, 23 HALF HOLLOW RD., HOLBROOK, NY, United States, 11741

Registration date: 06 Jan 1983 - 25 Sep 1991

Entity number: 814166

Address: ROBERT J. WACHTER, 24 TEAL WAY, RTE. 1, ST JAMES, NY, United States, 11780

Registration date: 06 Jan 1983 - 22 Oct 1996

Entity number: 814300

Address: 111 CARLETON AVE., ISLIP TERRACE, NY, United States, 11752

Registration date: 06 Jan 1983

Entity number: 814219

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 06 Jan 1983

Entity number: 814127

Address: 990 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 06 Jan 1983

Entity number: 814163

Address: C/O JOHANNESEN & JOHANNESEN, 544 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 06 Jan 1983

Entity number: 814380

Address: 17 BEECH RD, ISLIP, NY, United States, 11751

Registration date: 06 Jan 1983

Entity number: 814200

Address: 78H BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 06 Jan 1983

Entity number: 814122

Address: 24 DUNE COURT, NORTHPORT, NY, United States, 11768

Registration date: 05 Jan 1983 - 25 Sep 1991

Entity number: 814114

Address: 28 CLAYTON DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 05 Jan 1983 - 23 Jun 1993

Entity number: 814093

Address: NASSAU POINT RD., CUTCHOGUE, NY, United States, 11935

Registration date: 05 Jan 1983 - 24 Mar 1993

Entity number: 814083

Address: ATT:ROBERT ZIMMERMAN, 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 05 Jan 1983 - 23 Jun 1993

Entity number: 814076

Address: 931 SYCAMORE AVE., BOHEMIA, NY, United States, 11716

Registration date: 05 Jan 1983 - 23 Dec 1992

Entity number: 814074

Address: 1563 MONTAUK HWY., OAKDALE, NY, United States, 11769

Registration date: 05 Jan 1983 - 23 Dec 1992

Entity number: 814067

Address: 16 ELTON DR., EAST NORTHPORT, NY, United States, 11731

Registration date: 05 Jan 1983 - 11 Jun 1990

Entity number: 814059

Address: 196 WEST RIVIERA DRIVE, LINDENHURST, NY, United States, 11757

Registration date: 05 Jan 1983 - 23 Dec 1992

Entity number: 813997

Address: 188 MONTAGUE ST., BROOKLYN HEIGHTS, NY, United States, 11201

Registration date: 05 Jan 1983 - 23 Dec 1992

Entity number: 813994

Address: 947 MONTAUK HWY., BAYPORT, NY, United States, 11705

Registration date: 05 Jan 1983 - 29 Sep 1993

Entity number: 813967

Address: 35 FLORIDA AVE., COMMACK, NY, United States, 11725

Registration date: 05 Jan 1983 - 23 Dec 1992

Entity number: 813954

Address: 204 FERNDALE BLVD., ISLIP, NY, United States, 11751

Registration date: 05 Jan 1983 - 23 Dec 1992

Entity number: 813940

Address: 77 SAXON AVE., BAY SHORE, NY, United States, 11706

Registration date: 05 Jan 1983 - 28 Sep 1994

Entity number: 813935

Address: 31 BRUSH HOLLOW RD., HOLBROOK, NY, United States, 11741

Registration date: 05 Jan 1983 - 23 Jun 1993

Entity number: 813926

Address: 77 SAXON AVE., BAY SHORE, NY, United States, 11706

Registration date: 05 Jan 1983 - 29 Sep 1993

Entity number: 813999

Address: PO BOX 1113, SAG HARBOR, NY, United States, 11963

Registration date: 05 Jan 1983

Entity number: 814053

Address: 97 FRIENDLY COURT, BABYLON, NY, United States, 11702

Registration date: 05 Jan 1983

Entity number: 813900

Address: 10 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Jan 1983 - 23 Jun 1993

Entity number: 813896

Address: 38 BRAND DR., HUNTINGTON, NY, United States, 11743

Registration date: 04 Jan 1983 - 23 Dec 1992