Business directory in New York Suffolk - Page 10050

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 552121 companies

Entity number: 799560

Address: 24 ARMSTRONG ST., BRENTWOOD, NY, United States, 11717

Registration date: 20 Oct 1982

Entity number: 799476

Address: 217 MAIN STREET, SETAUKET, NY, United States, 00000

Registration date: 19 Oct 1982 - 27 Jun 2000

Entity number: 799465

Address: 6 TIMBER LANE, FORT SALONGA, NY, United States, 11768

Registration date: 19 Oct 1982 - 29 Oct 1987

Entity number: 799445

Address: 4 MICOLLE COURT, DIX HILLS, NY, United States, 11746

Registration date: 19 Oct 1982 - 25 Sep 1991

Entity number: 799440

Address: 168-42 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799418

Address: P.O. BOX 2114, OAK BEACH, NY, United States, 11702

Registration date: 19 Oct 1982 - 25 Mar 1992

Entity number: 799415

Address: 640 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 19 Oct 1982 - 23 Dec 1992

Entity number: 799411

Address: 1936 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 19 Oct 1982 - 25 Sep 1991

Entity number: 799409

Address: 23 EXECUTIVE RD., SELDEN, NY, United States, 11784

Registration date: 19 Oct 1982 - 23 Dec 1992

Entity number: 799394

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 19 Oct 1982 - 09 Dec 1987

Entity number: 799366

Address: 5132 EXPRESSWAY DRIVE SO, HOLBROOK, NY, United States, 11741

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799365

Address: 910 MIDDLE COUNTRY RD., PO BOX 2100, SELDEN, NY, United States, 11784

Registration date: 19 Oct 1982 - 23 Sep 1992

MFTM CORP. Inactive

Entity number: 799359

Address: 154 TUDOR RD., CENTEREACH, NY, United States, 11720

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799357

Address: 5184 NESCONSET HWY., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 19 Oct 1982 - 23 Dec 1992

Entity number: 799308

Address: 175 MAIN ST., WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 19 Oct 1982 - 15 Jun 1988

Entity number: 799305

Address: 32 12TH AVE., HUNTINGTON, NY, United States, 11743

Registration date: 19 Oct 1982 - 25 Sep 1991

Entity number: 799298

Address: 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 19 Oct 1982 - 31 Oct 2002

Entity number: 799289

Address: 133 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799281

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 19 Oct 1982 - 24 Mar 1993

Entity number: 799279

Address: POB 3074, HUNTINGTON STATION, NY, United States, 11743

Registration date: 19 Oct 1982 - 25 Sep 1991

Entity number: 799251

Address: 750 ALBANY AVE., N LINDENHURST, NY, United States, 11757

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799227

Address: 756 CALEDONIA ROAD, DIX HILLS, NY, United States, 11746

Registration date: 19 Oct 1982 - 30 Jun 2004

Entity number: 799215

Address: 60 HARVEST LANE, COMMACK, NY, United States, 11725

Registration date: 19 Oct 1982 - 28 Oct 1997

Entity number: 799210

Address: 40 BARBARA LANE, MEDFORD, NY, United States, 11767

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799209

Address: 52 MILL RD., FARMINGDALE, NY, United States, 11735

Registration date: 19 Oct 1982 - 15 Jun 1988

Entity number: 799208

Address: %MCKEE, DORRIS & PELTZ, 400 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799204

Address: 64 WESLEYAN RD., SMITHTOWN, NY, United States, 11787

Registration date: 19 Oct 1982 - 23 Dec 1992

Entity number: 799401

Address: 699 HAMLET CIRCLE, GOOSE CREEK, SC, United States, 29445

Registration date: 19 Oct 1982

Entity number: 799243

Address: 270 TROUVILLE RD., COPIAGUE, NY, United States, 11726

Registration date: 19 Oct 1982

Entity number: 799334

Address: 8 CREIGHTON AVE., P. O. BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 19 Oct 1982

Entity number: 799203

Address: 5601 MANOR OAK AVE, HOLLYWOOD, FL, United States, 33312

Registration date: 19 Oct 1982

Entity number: 799236

Address: 40 OSER AVE., HAUPPAUGE, NY, United States, 11788

Registration date: 19 Oct 1982

Entity number: 799333

Address: 305 TWO HOLES OF WATER R, EAST HAMPTON, NY, United States, 11937

Registration date: 19 Oct 1982

Entity number: 799257

Address: 522 N. ERIE AVE., LINDENHURST, NY, United States, 11757

Registration date: 19 Oct 1982

Entity number: 799250

Address: SACKSTEIN & COMPANY, 275 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 19 Oct 1982

Entity number: 799469

Address: 176-2 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Registration date: 19 Oct 1982

Entity number: 799164

Address: 30 OAKLAND AVE., PORT JEFFERSON, NY, United States, 11777

Registration date: 18 Oct 1982 - 23 Dec 1992

Entity number: 799145

Address: 855A CONKLIN ST., E FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1982 - 23 Sep 1992

Entity number: 799120

Address: 836 TANGLEWOOD RD., WEST ISLIP, NY, United States, 11795

Registration date: 18 Oct 1982 - 23 Dec 1992

Entity number: 799090

Address: 22 CHURCHILL LANE, SMITHTOWN, NY, United States, 11787

Registration date: 18 Oct 1982 - 23 Dec 1992

Entity number: 799087

Address: 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747

Registration date: 18 Oct 1982 - 01 Nov 1984

Entity number: 799078

Address: 128 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 18 Oct 1982 - 03 May 2000

Entity number: 799072

Address: 485 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1982 - 25 Jan 2012

Entity number: 799066

Address: 9 WILLOW PARK CENTER, FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1982 - 23 Dec 1992

Entity number: 799059

Address: 106 ICELAND DRIVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Oct 1982 - 23 Sep 1992

Entity number: 798884

Address: 61 RANICK DR., AMITYVILLE, NY, United States, 11701

Registration date: 18 Oct 1982 - 03 Feb 1984

Entity number: 798877

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Oct 1982 - 30 Jul 1987

Entity number: 798872

Address: 6 SUSSEX PLACE, LAKE GROVE, NY, United States, 11755

Registration date: 18 Oct 1982 - 15 Jun 1988

Entity number: 798860

Address: 21 FRANKLIN RD., SOUND BEACH, NY, United States, 11789

Registration date: 18 Oct 1982 - 23 Dec 1992

Entity number: 799069

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Registration date: 18 Oct 1982