Business directory in New York Suffolk - Page 10418

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 551027 companies

Entity number: 544579

Address: 22 HIGH ST, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 14 Mar 1979 - 08 Aug 2013

Entity number: 544578

Address: 150 INLET ALNE, GREENPORT, NY, United States, 11944

Registration date: 14 Mar 1979 - 15 May 1981

Entity number: 544568

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1979 - 25 Sep 1991

Entity number: 544545

Address: 73 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 14 Mar 1979 - 23 Dec 1988

Entity number: 544523

Address: 2 SYBIL PLACE, SMITHTOWN, NY, United States, 11787

Registration date: 14 Mar 1979 - 09 Jan 1990

Entity number: 544519

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544517

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544495

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544480

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544453

Address: 333 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 14 Mar 1979 - 23 Dec 1992

Entity number: 544450

Address: 1692 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544448

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 14 Mar 1979 - 29 Dec 1982

Entity number: 544436

Address: 46 CEDAR PT. DRIVE, W ISLIP, NY, United States, 11795

Registration date: 14 Mar 1979 - 25 Sep 1991

Entity number: 544434

Address: 22 ESSEX DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 14 Mar 1979 - 29 Sep 1993

Entity number: 544431

Address: 176-11 CENTRAL AVE, EAST FARMINGDALE, NY, United States, 11735

Registration date: 14 Mar 1979 - 23 Dec 1992

Entity number: 544417

Address: GEORGE WEINSTEIN, 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1979 - 14 Aug 1986

Entity number: 544415

Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1979 - 14 Aug 1986

Entity number: 544410

Address: 28 MANOR ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 14 Mar 1979 - 25 Sep 1991

Entity number: 544409

Address: 28 ELM T, HUNTINGTON, NY, United States, 11746

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544385

Address: 268 VINEYARD RD., HUNTINGTON BAY, NY, United States, 11743

Registration date: 14 Mar 1979 - 29 Dec 1982

Entity number: 544635

Address: PO BOX 209, NORTHPORT, NY, United States, 11768

Registration date: 14 Mar 1979

Entity number: 544408

Address: 1469 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 14 Mar 1979

Entity number: 4866947

Address: BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 13 Mar 1979 - 01 Jun 1994

Entity number: 544311

Address: 27 BAYVIEW DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 13 Mar 1979 - 25 Sep 1991

Entity number: 544307

Address: 264 44TH ST., COPIAGUE, NY, United States, 11726

Registration date: 13 Mar 1979 - 25 Sep 1991

Entity number: 544262

Address: 53557 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Registration date: 13 Mar 1979 - 05 Apr 1996

Entity number: 544256

Address: 50 BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 13 Mar 1979 - 26 Sep 1990

Entity number: 544253

Address: 101 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 13 Mar 1979 - 18 Feb 2009

Entity number: 544225

Address: PO BOX A, BRIDGEHAMPTON, NY, United States

Registration date: 13 Mar 1979 - 26 Sep 1990

Entity number: 544218

Address: 55 ORCHAND ST., LINDENHURST, NY, United States, 11757

Registration date: 13 Mar 1979 - 29 Dec 1982

Entity number: 544183

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

Registration date: 13 Mar 1979 - 25 Sep 1991

Entity number: 544169

Registration date: 13 Mar 1979 - 13 Mar 1979

Entity number: 544116

Registration date: 13 Mar 1979 - 13 Mar 1979

Entity number: 544115

Registration date: 13 Mar 1979 - 13 Mar 1979

Entity number: 544177

Address: OFFICE OF ATTORNEY, TOWN OF HUNTINGTON 100 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 13 Mar 1979

Entity number: 544161

Address: PO BOX 405, BABYLON, NY, United States, 11702

Registration date: 13 Mar 1979

Entity number: 544189

Address: C/O COLUMBUS PROPERTIES, INC., 217 BROADWAY, STE 600, NEW YORK, NY, United States, 10007

Registration date: 13 Mar 1979

Entity number: 544105

Address: UNDERBERG, 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 12 Mar 1979 - 29 Dec 1982

Entity number: 544085

Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 12 Mar 1979 - 29 Dec 1982

Entity number: 544072

Address: 509 12TH ST, W BABYLON, NY, United States, 11704

Registration date: 12 Mar 1979 - 26 Sep 1990

Entity number: 544069

Address: 62 ROSE AVE, PATCHOGUE, NY, United States, 11772

Registration date: 12 Mar 1979 - 23 Dec 1992

Entity number: 544056

Address: 1735 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 Mar 1979 - 04 May 2009

Entity number: 544055

Address: 131J BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 12 Mar 1979 - 26 Sep 1990

Entity number: 543997

Address: 781 SO 7TH ST, LINDENHURST, NY, United States, 11757

Registration date: 12 Mar 1979 - 25 Sep 1991

Entity number: 543987

Address: 363 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1979 - 26 Sep 1990

Entity number: 543977

Address: 159-18 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 12 Mar 1979 - 25 Sep 1991

Entity number: 543976

Address: 948 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 12 Mar 1979 - 23 Dec 1992

Entity number: 543961

Address: 222 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 12 Mar 1979 - 26 Sep 1990

Entity number: 543958

Address: 160 4TH ST, BRENTWOOD, NY, United States, 11717

Registration date: 12 Mar 1979 - 25 Sep 1991

VINTEX LTD. Inactive

Entity number: 543957

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 12 Mar 1979 - 25 Sep 1991