Business directory in New York Suffolk - Page 10853

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 542798 companies

Entity number: 14211

Address: 65 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 31 May 1919

Entity number: 13851

Address: 256 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Nov 1918

Entity number: 14839

Registration date: 17 Oct 1918

Entity number: 13690

Address: 620 OAK STREET, COPIAGUE, NY, United States, 11726

Registration date: 12 Aug 1918

Entity number: 2718

Address: ELECTRIC ST., PATCHOGUE, NY, United States

Registration date: 26 Mar 1918

Entity number: 13491

Address: 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06355

Registration date: 07 Mar 1918

Entity number: 13290

Address: 15 William Ave, BUILDING 100, SUITE 100, EAST ISLIP, NY, United States, 11730

Registration date: 22 Aug 1917

Entity number: 13260

Address: P.O. BOX 807, 301 Ocean Road, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 15 Aug 1917

Entity number: 14441

Registration date: 03 Aug 1917

Entity number: 2481

Address: NO STREET ADDRESS GIVEN, PORT JEFFERSON, NY, United States

Registration date: 25 May 1917

Entity number: 13095

Address: NO STREET ADDRESS, LINDENHURST, NY, United States

Registration date: 02 May 1917

Entity number: 14252

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 01 May 1917

Entity number: 14189

Registration date: 21 Mar 1917

Entity number: 12974

Address: 611 W. 127TH ST., NEW YORK, NY, United States

Registration date: 12 Mar 1917

Entity number: 13950

Registration date: 27 Oct 1916

Entity number: 13878

Registration date: 05 Oct 1916

Entity number: 12560

Address: 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 11 Aug 1916 - 19 Oct 2005

Entity number: 13829

Address: 185 north broadway, LINDENHURST, NY, United States, 11757

Registration date: 09 Aug 1916

Entity number: 13843

Registration date: 21 Jul 1916

Entity number: 13841

Address: 4 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 19 Jul 1916

Entity number: 13840

Registration date: 18 Jul 1916

Entity number: 13619

Registration date: 23 Mar 1916

Entity number: 13581

Registration date: 01 Mar 1916

Entity number: 12054

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Jan 1916

Entity number: 13523

Registration date: 05 Jan 1916

Entity number: 13429

Address: ATTN: ADMINISTRATION, 270 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 30 Oct 1915

Entity number: 24542

Address: NO STREET ADDRESS, BRIDGEHAMPTON, NY, United States, 00000

Registration date: 23 Oct 1915 - 23 Jun 1993

Entity number: 13338

Registration date: 17 Jul 1915

Entity number: 13221

Registration date: 20 Apr 1915

Entity number: 13054

Registration date: 15 Feb 1915

Entity number: 12876

Registration date: 23 Sep 1914

Entity number: 12743

Registration date: 11 Jun 1914

Entity number: 12639

Address: 17 CARDIFF COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 25 Apr 1914

Entity number: 10902

Address: 122 W. 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1914

Entity number: 12540

Registration date: 27 Feb 1914

Entity number: 12356

Registration date: 08 Dec 1913

Entity number: 10600

Address: 1344 PROSPECT AVE., NEW YORK, NY, United States

Registration date: 28 Aug 1913

Entity number: 10577

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 04 Aug 1913

Entity number: 12088

Registration date: 16 Jun 1913

Entity number: 11964

Address: ATTN ADMINISTRATION, 301 E MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 23 Apr 1913

Entity number: 11979

Registration date: 01 Apr 1913

Entity number: 31124

Address: 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

Registration date: 03 Feb 1913 - 30 Dec 2013

Entity number: 30850

Address: NO STREET ADD GIVEN, SOUTHAMPTON, NY, United States

Registration date: 03 Sep 1912 - 23 Dec 1992

Entity number: 11614

Address: 9462 peconic bay blvd., MATTITUCK, NY, United States, 11952

Registration date: 06 Aug 1912

Entity number: 11633

Registration date: 31 Jul 1912

Entity number: 11635

Registration date: 05 Jul 1912

Entity number: 11543

Registration date: 22 Jun 1912

Entity number: 30696

Address: NO STREET ADDRESS, BABYLON, NY, United States

Registration date: 17 Jun 1912

Entity number: 11550

Registration date: 01 Jun 1912

Entity number: 11487

Registration date: 26 Apr 1912