Business directory in New York Suffolk - Page 10259

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 551583 companies

Entity number: 657857

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

Registration date: 21 Oct 1980 - 02 Jun 1992

Entity number: 657850

Address: 509 J NORTH BICYCLE PATH, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 21 Oct 1980 - 05 Oct 2004

Entity number: 657841

Address: 856 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 21 Oct 1980 - 23 Dec 1992

Entity number: 657822

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

Registration date: 21 Oct 1980 - 25 Jan 2012

Entity number: 657802

Address: P. O. BOX 563, BABYLON, NY, United States, 11702

Registration date: 21 Oct 1980 - 23 Dec 1992

Entity number: 657772

Address: 1727 VETERANS MEM. HWY., CENTRAL ISLIP, NY, United States, 11722

Registration date: 21 Oct 1980 - 23 Apr 1992

Entity number: 657727

Address: 63 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1980 - 29 Sep 1993

Entity number: 657723

Address: 19 BONAIRE DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 21 Oct 1980 - 05 Oct 1981

Entity number: 657708

Address: 12 WALWIN PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 21 Oct 1980 - 25 Mar 1992

Entity number: 658013

Address: 7 GEAR AVE., LINDENHURST, NY, United States, 11757

Registration date: 21 Oct 1980

Entity number: 657888

Address: 179 SOUTHDOWN RD, HUNTINGTON, NY, United States, 11743

Registration date: 21 Oct 1980

Entity number: 657872

Address: 26 KENNY ST, HAUPPAUGE, NY, United States, 11787

Registration date: 21 Oct 1980

Entity number: 657880

Address: 18 LUCILLE LANE, DIX HILLS, NY, United States, 11746

Registration date: 21 Oct 1980

Entity number: 657664

Address: 382 S. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 20 Oct 1980 - 23 Dec 1992

Entity number: 657654

Address: 22 BARBARA AVENUE, PORT JEFFERSON, NY, United States, 11776

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 657653

Address: C/O CAHN WISHOD & KNAUER, LLP, 425 BROADHOLLOW ROAD STE 315, MELVILLE, NY, United States, 11747

Registration date: 20 Oct 1980 - 10 Aug 2016

Entity number: 657628

Address: % JAMES M. LOCHEAD, 134 YALE AVE., OAKDALE, NY, United States, 11769

Registration date: 20 Oct 1980 - 29 Sep 1993

Entity number: 657626

Address: 130 CLARK ST, BRENTWOOD, NY, United States, 11717

Registration date: 20 Oct 1980 - 25 Sep 1991

Entity number: 657620

Address: 22 MIRAMAR AVENUE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 20 Oct 1980 - 23 Dec 1992

Entity number: 657611

Address: 16 MIDDLE ISLAND, MEDFORD, NY, United States, 11763

Registration date: 20 Oct 1980 - 27 Dec 2000

Entity number: 657610

Address: 21 NIMBUS RD, ISLIP, NY, United States

Registration date: 20 Oct 1980 - 07 Aug 1990

Entity number: 657599

Address: STORE NO. 15, NESCONSET PLAZA, NESCONSET, NY, United States, 11767

Registration date: 20 Oct 1980 - 23 Dec 1992

Entity number: 657581

Address: 31 STILES DRIVE, MELVILLE, NY, United States, 11747

Registration date: 20 Oct 1980 - 27 Jun 2001

Entity number: 657525

Address: 4 CYNTHIA COURT, EAST SETAUKET, NY, United States, 11733

Registration date: 20 Oct 1980 - 04 Feb 1993

Entity number: 657522

Address: 62 E. MAIN ST, BAYSHORE, NY, United States, 11706

Registration date: 20 Oct 1980 - 23 May 1996

Entity number: 657515

Address: 150 SUNRISE HGWY, LINDENHURST, NY, United States, 11757

Registration date: 20 Oct 1980 - 23 Dec 1992

Entity number: 657486

Address: 420 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 20 Oct 1980 - 23 Dec 1992

Entity number: 657447

Address: 225 BROADWAY, SUITE 1401, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1980 - 25 Sep 1991

Entity number: 657657

Address: 7 RANDOLPH DR., DIX HILLS, NY, United States, 11746

Registration date: 20 Oct 1980

Entity number: 657423

Address: 135 CLARK STREET, PATCHOGUE, NY, United States, 11772

Registration date: 20 Oct 1980

Entity number: 657630

Address: 100 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 20 Oct 1980

Entity number: 657560

Address: 1200 PORTION RD., FARMINGVILLE, NY, United States, 11738

Registration date: 20 Oct 1980

Entity number: 657401

Address: 21 REDWOOD LANE, PO BOX 741, SMITHTOWN, NY, United States, 11787

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657353

Address: 868-4 SUNRISE HGWY, SOTRE #25, BAY SHORE, NY, United States, 11706

Registration date: 17 Oct 1980 - 25 Mar 1992

Entity number: 657339

Address: 8 HAITI LANE, CORAM, NY, United States, 11727

Registration date: 17 Oct 1980 - 07 Feb 2013

Entity number: 657299

Address: 109 FOREST ROAD, CENTEREACH, NY, United States, 11720

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657294

Address: 1770 MIDDLE COUNTRY, ROAD, CENTEREACH, NY, United States, 11720

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657242

Address: TROY, 909 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1980 - 23 Sep 1992

SSOR INC. Inactive

Entity number: 657225

Address: 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657219

Address: 850 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1980 - 23 Dec 1992

Entity number: 657209

Address: 26 BIRCH RD, ROCKY POINT, NY, United States, 11778

Registration date: 17 Oct 1980 - 26 Feb 1987

Entity number: 657193

Address: PO BOX 115, DEER PARK, NY, United States, 11729

Registration date: 17 Oct 1980 - 26 Jun 1991

Entity number: 657168

Address: 4571 N.W. 8TH AVE., FT LAUDERDALE, FL, United States, 33309

Registration date: 17 Oct 1980 - 17 Oct 1980

Entity number: 657160

Address: 242-16 43RD AVE., DOUGLASTON, NY, United States, 11363

Registration date: 17 Oct 1980 - 23 Dec 1992

Entity number: 657044

Address: 20 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657392

Address: 1401 main street, PORT JEFFERSON, NY, United States, 11777

Registration date: 17 Oct 1980

Entity number: 657065

Address: 5 ARROWWOOD LANE, MELVILLE, NY, United States, 11747

Registration date: 17 Oct 1980

Entity number: 657181

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 17 Oct 1980

Entity number: 657017

Address: 1563 MAIN ST, POSTAL DRAWER G, OAKDALE, NY, United States, 11769

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656994

Address: 188 S. PLAISTED AVE., SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1980 - 23 Dec 1992