Business directory in New York Suffolk - Page 10455

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: 519391

Address: 25 WEST WOODS RD., GREAT NECK, NY, United States, 11020

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519389

Address: 20 WALNUT ST., CORAM, NY, United States, 11727

Registration date: 02 Nov 1978 - 30 Dec 1981

Entity number: 519387

Address: 83 PROSPECT, HUNTINGTON, NY, United States, 11743

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519386

Address: 230 COOPER RD., NORTH BABYLON, NY, United States, 11703

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519385

Address: 25 WEST WOODS RD., GREAT NECK, NY, United States, 11020

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519381

Address: 24 DUFFIN AVE, WEST ISLIP, NY, United States, 11795

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519366

Address: ROUTE 25, STONYBROOK RD., LAKE GROVE, NY, United States

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519363

Address: 269 WALT WHITMAN ROAD, HUNTINGTON STA, NY, United States, 11746

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519353

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Nov 1978 - 08 Feb 1988

Entity number: 519342

Address: 743-754 MONTAUK HWY, E. PATCHOGUE, NY, United States, 11772

Registration date: 02 Nov 1978 - 28 Jan 2000

Entity number: 519331

Address: 1040 WEST JERICHO, TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 02 Nov 1978

Entity number: 519404

Address: PO BOX 504, LINDENHURST, NY, United States, 11757

Registration date: 02 Nov 1978

Entity number: 519324

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519304

Address: 81 SPRING MEADOW, DRIVE, HOLBROOK, NY, United States, 11741

Registration date: 01 Nov 1978 - 29 Dec 1982

Entity number: 519283

Address: 370 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 01 Nov 1978 - 30 Sep 2010

Entity number: 519238

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519236

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519232

Registration date: 01 Nov 1978 - 31 Oct 1980

Entity number: 519218

Address: 30 ROCKEFELLER, PLAZA, NEW YORK, NY, United States, 10020

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519187

Address: BOX 559, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 01 Nov 1978 - 30 Dec 1981

Entity number: 519177

Address: 117 ERLANGER BLVD, NORTH BABYLON, NY, United States, 11703

Registration date: 01 Nov 1978 - 29 Sep 1982

Entity number: 519168

Address: ONE EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519164

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519155

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 01 Nov 1978 - 29 Sep 1982

GFARD INC. Inactive

Entity number: 519129

Address: 122 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519118

Address: 91 MAPLE AVE., PO BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 01 Nov 1978 - 30 Dec 1981

Entity number: 519116

Address: 377 CARNEGIE BLVD, HOLBROOK, NY, United States, 11741

Registration date: 01 Nov 1978 - 29 Dec 1982

Entity number: 519111

Address: 31 JULES COURT, BOHEMIA, NY, United States, 11716

Registration date: 01 Nov 1978 - 29 Sep 1982

Entity number: 519170

Address: 870 MONTAUK HWY., PO BOX 818, BAYPORT, NY, United States, 11705

Registration date: 01 Nov 1978

Entity number: 519099

Address: 12 GARRITY AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 01 Nov 1978

Entity number: 519141

Address: 263 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 01 Nov 1978

Entity number: 519308

Address: 5 FELLER DR, CENTRAL ISLIP, NY, United States, 11722

Registration date: 01 Nov 1978

Entity number: 519121

Address: 35 WEST 90 STREET, APT 11-A, NEW YORK, NY, United States, 10024

Registration date: 01 Nov 1978

Entity number: 519052

Address: 7 PEACHTREE LANE, MOUNT SINAI, NY, United States, 11766

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 519046

Address: P O BOX 390, CENTERPORT, NY, United States, 11721

Registration date: 31 Oct 1978 - 13 Apr 1988

Entity number: 519044

Address: 108 BIRCH DRIVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518978

Address: 205 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 31 Oct 1978 - 25 Jan 2012

Entity number: 518972

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

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518958

Address: WALLER SMYTH, 205 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518953

Address: 186 HOWELLS RD., BRIGHTWATERS, NY, United States, 11718

Registration date: 31 Oct 1978 - 29 Dec 1982

Entity number: 518952

Address: 3698 HORSEBLOCK RD., MEDFORD, NY, United States, 11763

Registration date: 31 Oct 1978 - 25 Sep 1991

Entity number: 518951

Address: 3698 HORSEBLOCK RD, MEDFORD, NY, United States, 11763

Registration date: 31 Oct 1978 - 25 Sep 1991

Entity number: 518950

Address: 3698 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

Registration date: 31 Oct 1978 - 25 Sep 1991

Entity number: 518947

Address: 18 PEMBROOK DR, STONY BROOK, NY, United States, 11790

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518945

Registration date: 31 Oct 1978 - 31 Oct 1978

Entity number: 518936

Address: PO BOX 1122, WEST BABYLON, NY, United States, 11704

Registration date: 31 Oct 1978 - 29 Sep 1993

Entity number: 518913

Address: 206 PAWNEE ST., RONKONKOMA, NY, United States, 11779

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518902

Address: 11 INGOLD DR, DIX HILLS, NY, United States, 11746

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518875

Address: 12 SECATOGUE LANE EAST, WEST ISLIP, NY, United States, 11795

Registration date: 31 Oct 1978 - 29 Sep 1982

TISFM INC. Inactive

Entity number: 518873

Address: PO BOX 139, CENTRAL ISLIP, NY, United States, 11722

Registration date: 31 Oct 1978 - 23 Dec 1992