Business directory in New York Suffolk - Page 10219

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 551645 companies

Entity number: 684809

Address: 180 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Registration date: 11 Mar 1981 - 23 Sep 1998

Entity number: 684805

Address: 168 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 11 Mar 1981 - 26 Jun 1991

Entity number: 684779

Address: 27 SANTA ANITA COURT, HOLBROOK, NY, United States, 11742

Registration date: 11 Mar 1981 - 25 Sep 1991

Entity number: 684722

Address: 70 PENN STREET, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 11 Mar 1981 - 25 Jan 2012

Entity number: 684715

Address: 107 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 11 Mar 1981 - 22 Jul 2013

Entity number: 684712

Address: PO BOX 185, ST JAMES, NY, United States, 11780

Registration date: 11 Mar 1981 - 26 Jun 1991

Entity number: 684710

Address: 1227 MONTAUK HWY., OAKDALE, NY, United States, 11769

Registration date: 11 Mar 1981 - 26 Jun 1991

Entity number: 684708

Address: 72 HEDGE ROW LANE, COMMACK, NY, United States, 11725

Registration date: 11 Mar 1981 - 26 Jun 1991

Entity number: 684703

Address: ONE NORTHWEST DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 11 Mar 1981 - 23 Dec 1992

Entity number: 684700

Address: RICHARD GUY LELAND, 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 11 Mar 1981 - 25 Jan 2012

Entity number: 684683

Address: 231 DOVER ROAD, MANHASSET, NY, United States, 11030

Registration date: 11 Mar 1981 - 25 Sep 1991

Entity number: 684681

Address: 389 FT. SALONGA RD, NORTHPORT, NY, United States, 11768

Registration date: 11 Mar 1981 - 26 Jun 1991

Entity number: 684673

Address: BOX 165, CUTCHOGUE, NY, United States, 11935

Registration date: 11 Mar 1981 - 17 May 1995

Entity number: 684694

Address: MARTIN WEISS, 3 DORSET LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Mar 1981

Entity number: 684803

Address: 356 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Registration date: 11 Mar 1981

Entity number: 684655

Address: 10 COBBLESTONE CT, RONKONKOMA, NY, United States, 11779

Registration date: 11 Mar 1981

Entity number: 684691

Address: 6240 LAKE OSPREY DR, SARASOTA, FL, United States, 34240

Registration date: 11 Mar 1981

Entity number: 684819

Address: 314 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 11 Mar 1981

Entity number: 684865

Address: THE CORP, 153 MAIN ST, SAYVILLE, NY, United States, 11782

Registration date: 11 Mar 1981

Entity number: 684876

Address: 61205 MAIN RD, PO BOX 937, SOUTHOLD, NY, United States, 11971

Registration date: 11 Mar 1981

Entity number: 684599

Address: P. O. BOX 319, MONTAUK, NY, United States, 11954

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684598

Address: P. O. BOX 319, MONTAUK, NY, United States, 11954

Registration date: 10 Mar 1981 - 26 Jun 1991

TGH INC. Inactive

Entity number: 684579

Address: 67 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Mar 1981 - 23 Dec 1992

Entity number: 684572

Address: 16 COURT ST, RM 1702, BROOKLYN, NY, United States, 11241

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684571

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 10 Mar 1981 - 15 Jun 1984

Entity number: 684567

Address: P.O. BOX 2059, SAG HARBOR, NY, United States, 11963

Registration date: 10 Mar 1981 - 23 Jun 1999

Entity number: 684566

Address: 11 ARBOR RIDGE LANE, CENTEREACH, NY, United States, 11720

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684556

Address: 5 BLUE RIDGE WAY, RIDGE, NY, United States, 11961

Registration date: 10 Mar 1981 - 23 Dec 1992

Entity number: 684544

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 10 Mar 1981 - 24 May 2004

Entity number: 684538

Address: 145 SCUDDER AVE., COPIAGUE, NY, United States, 11726

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684521

Address: 9 DUNE COURT, NORTHPORT, NY, United States, 11768

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684510

Address: 682 BLUE RIDGE DRIVE, MEDFORD, NY, United States, 11763

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684509

Address: 38 OAK STREET, PATCHOGUE, NY, United States, 11772

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684508

Address: 20 STEVE PLACE, SMITHTOWN, NY, United States, 11787

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684497

Address: 253 WEST MAIN ST, BAY SHORE, NY, United States, 11717

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684487

Address: 59 B REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684477

Registration date: 10 Mar 1981 - 10 Mar 1981

Entity number: 684465

Registration date: 10 Mar 1981 - 10 Mar 1981

Entity number: 684456

Address: 118 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 10 Mar 1981 - 10 Mar 1981

Entity number: 684455

Address: 118 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 10 Mar 1981 - 10 Mar 1981

Entity number: 684450

Address: 6277 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 10 Mar 1981 - 23 Dec 1992

Entity number: 684438

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684408

Address: 17 MOUNT SNOW LANE, CORAM, NY, United States, 11727

Registration date: 10 Mar 1981 - 13 Apr 1988

Entity number: 684406

Address: ROUTE 25, RAYNOR ROAD, RIDGE, NY, United States, 11961

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684395

Address: 239 WOODS RD, NORTH BABYLON, NY, United States, 11703

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684384

Address: 1086 & 1090 RTE 112, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 10 Mar 1981 - 29 Sep 1993

Entity number: 684375

Address: 324 OAK NECK ROAD, WEST ISLIP, NY, United States, 11795

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684370

Address: 4 LITCHULT COURT, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1981 - 10 Jul 1992

Entity number: 684366

Address: 17 LOMA STREET, MEDFORD, NY, United States, 11763

Registration date: 10 Mar 1981 - 19 Sep 1990

Entity number: 684357

Address: 1595 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 10 Mar 1981 - 27 Sep 1995