Business directory in New York Suffolk - Page 10463

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
OEP CORP. Inactive

Entity number: 514686

Address: 120 4TH AVE., BAY SHORE, NY, United States, 11706

Registration date: 06 Oct 1978 - 07 Jan 1998

Entity number: 514678

Address: 466 MAIN ST, EAST MORICHES, NY, United States, 11940

Registration date: 06 Oct 1978 - 23 Dec 1992

Entity number: 514674

Address: 153-21 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514771

Address: PO BOX 254, HIGGANUM, CT, United States, 06441

Registration date: 06 Oct 1978

Entity number: 514630

Address: 6 DUBOIS AVE., AMITYVILLE, NY, United States, 11701

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514626

Address: 430-16 NORTH COUNTRY ROA, D, ST JAMES, NY, United States

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514612

Address: 3425 VETERANS, MEMORIAL HGWY, RONKONKOMA, NY, United States, 11779

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514588

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514544

Address: 77 MAIN ST, NORTHPORT, NY, United States, 11768

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514538

Address: 100 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514528

Address: 2 CROSSMAN PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514491

Address: 3 OLD OAK COURT, HUNTINGTON STA, NY, United States, 11746

Registration date: 05 Oct 1978 - 23 Dec 1992

Entity number: 514467

Address: PO BOX 377, FRONT ST., GREENPORT, NY, United States, 11944

Registration date: 05 Oct 1978 - 29 Sep 1993

Entity number: 514462

Address: 202 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 05 Oct 1978 - 15 May 2012

Entity number: 514395

Address: 1919 MIDDLE COUNTRY, RD, CENTEREACH, NY, United States, 11720

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514381

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514372

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514512

Address: P O BOX 506, E HAMPTON, NY, United States, 11937

Registration date: 05 Oct 1978

Entity number: 514427

Address: 78 WILLOW STREET, GARDEN CITY, NY, United States, 11530

Registration date: 05 Oct 1978

Entity number: 514360

Address: 125 THORNWOOD ROAD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 04 Oct 1978 - 15 Jun 2007

Entity number: 514354

Address: 2 NEWTOWN LANE, PO BOX 816, EAST HAMPTON, NY, United States, 11937

Registration date: 04 Oct 1978 - 30 Dec 1981

Entity number: 514335

Address: 90 NORWOOD AVE, ST JAMES, NY, United States, 11780

Registration date: 04 Oct 1978 - 29 Sep 1982

Entity number: 514332

Address: 143 PINE AVE DR, BAY SHORE, NY, United States, 11706

Registration date: 04 Oct 1978 - 14 Dec 1993

Entity number: 514312

Address: 1382 SAXON AVE, BAY SHORE, NY, United States, 11706

Registration date: 04 Oct 1978 - 23 Dec 1992

Entity number: 514293

Address: RAILROAD PLAZA, HUNTINGTON STA, NY, United States, 11746

Registration date: 04 Oct 1978 - 29 Sep 1982

Entity number: 514292

Address: RAILROAD RD., HUNTINGTON STA, NY, United States, 11746

Registration date: 04 Oct 1978 - 29 Sep 1982

Entity number: 514291

Address: 348 O'CONNOR RD., NORTH BABYLON, NY, United States, 11703

Registration date: 04 Oct 1978 - 23 Dec 1992

Entity number: 514288

Address: COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Registration date: 04 Oct 1978 - 27 Jul 1981

Entity number: 514271

Address: 764 NORTH COUNTRY, RD., SETAUKET, NY, United States, 11785

Registration date: 04 Oct 1978 - 25 Sep 1991

Entity number: 514218

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

Registration date: 04 Oct 1978 - 25 Sep 1991

Entity number: 514185

Address: 15 E JUNE ST, LINDENHURST, NY, United States, 11757

Registration date: 04 Oct 1978 - 29 Sep 1982

Entity number: 514184

Address: 1926 JERICHO TPKE E, NORTHPORT, NY, United States, 11731

Registration date: 04 Oct 1978 - 23 Dec 1992

Entity number: 514168

Address: 285 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 04 Oct 1978 - 28 Sep 1994

Entity number: 514153

Address: 6 THE SPOUT, SMITHTOWN, NY, United States, 11787

Registration date: 04 Oct 1978 - 29 Sep 1982

Entity number: 514183

Address: 500 NO OCEAN AVE, PATCHOGUE, NY, United States, 11772

Registration date: 04 Oct 1978

Entity number: 514272

Address: 278 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 Oct 1978

Entity number: 514366

Address: 439 MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 04 Oct 1978

Entity number: 514357

Address: 345 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 04 Oct 1978

Entity number: 514651

Address: 190 WOOD RD, CENTEREACH, NY, United States, 11720

Registration date: 03 Oct 1978 - 29 Sep 1982

Entity number: 514066

Address: 289 E WOODSIDE AVE, MEDFORD, NY, United States, 11763

Registration date: 03 Oct 1978 - 18 Oct 2011

Entity number: 514061

Address: 19 MONTAUK HIGHWAY, BLUEPOINT, NY, United States, 11715

Registration date: 03 Oct 1978 - 25 Sep 1991

Entity number: 514046

Address: 126 NEW YORK AVE., HALESITE, NY, United States, 11743

Registration date: 03 Oct 1978 - 23 Dec 1992

Entity number: 514025

Address: 585 VERNON DRIVE, MELVILLE, NY, United States, 11747

Registration date: 03 Oct 1978 - 05 May 2009

Entity number: 514001

Address: 53 OCEANVIEW AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 03 Oct 1978 - 23 Dec 1992

Entity number: 513957

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 03 Oct 1978 - 29 Sep 1982

Entity number: 513926

Address: 196 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 03 Oct 1978 - 29 Dec 1982

Entity number: 513911

Address: 2460 SMITHT POINT, PLAZA, STONY BROOK, NY, United States

Registration date: 03 Oct 1978 - 29 Sep 1982

Entity number: 513898

Address: 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 03 Oct 1978 - 29 Sep 1982

Entity number: 513896

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

Registration date: 03 Oct 1978 - 29 Sep 1982

VIVANI INC. Inactive

Entity number: 513883

Address: 505 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 03 Oct 1978 - 06 Oct 1982