Business directory in New York Suffolk - Page 10876

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 544158 companies

Entity number: 40718

Registration date: 15 May 1931 - 23 Dec 1992

Entity number: 36053

Address: PO BOX 15, 746 MT SINAI CORAM ROAD, MT. SINAI, NY, United States, 11766

Registration date: 02 Apr 1931

Entity number: 40384

Address: MICHAEL LARSEN, 387-92ND ST., BROOKLYN, NY, United States

Registration date: 18 Mar 1931

Entity number: 40371

Address: MR. DOUGLAS W. BREWSTER, (NO #) BAY WALK, OCEAN BEACH, NY, United States, 11770

Registration date: 11 Mar 1931 - 18 Aug 1989

Entity number: 36009

Registration date: 09 Mar 1931

MAGO, INC. Inactive

Entity number: 40305

Address: 227 EAST 203 ST, BRONX, NY, United States, 10458

Registration date: 03 Mar 1931 - 09 Jun 1987

Entity number: 40303

Address: NO ST. ADD., PATCHOGUE, NY, United States

Registration date: 02 Mar 1931 - 07 Dec 2005

Entity number: 40232

Address: 4175 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 19 Feb 1931 - 23 Dec 1992

Entity number: 35967

Registration date: 09 Feb 1931

Entity number: 40151

Address: 106 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1931

Entity number: 40133

Address: 755 PARK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 31 Jan 1931 - 31 Dec 1979

Entity number: 40057

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 14 Jan 1931 - 09 Jan 1990

Entity number: 35923

Address: LACARA GALVEZ & CAPUTO, 213-4 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

Registration date: 14 Jan 1931

Entity number: 39985

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

Registration date: 03 Jan 1931 - 30 Oct 2017

Entity number: 39746

Address: 275 BROADHOLLOW RD., SUITE 438, MELVILLE, NY, United States, 11747

Registration date: 18 Nov 1930 - 14 Jan 1991

Entity number: 35898

Address: P.O. BOX 213, SOUND BEACH, NY, United States, 11789

Registration date: 17 Nov 1930

Entity number: 35831

Registration date: 13 Nov 1930

Entity number: 35834

Registration date: 22 Oct 1930

Entity number: 35802

Registration date: 23 Sep 1930

Entity number: 39419

Address: NO STREET ADDRESS GIVEN, HUNTINGTON, NY, United States

Registration date: 04 Sep 1930 - 23 Dec 1992

Entity number: 35751

Registration date: 03 Sep 1930

Entity number: 35769

Registration date: 15 Aug 1930

Entity number: 35717

Registration date: 30 Jul 1930

Entity number: 35638

Registration date: 05 Jun 1930

Entity number: 39028

Address: 225 5TH AVE, APT 3F, NEW YORK, NY, United States, 10010

Registration date: 31 May 1930

Entity number: 35610

Registration date: 30 Apr 1930

Entity number: 53509

Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Apr 1930 - 30 Mar 1981

Entity number: 35516

Address: 790 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 16 Apr 1930

Entity number: 38770

Address: 120 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 04 Apr 1930 - 04 Mar 1994

Entity number: 38695

Address: 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Registration date: 21 Mar 1930 - 27 Jan 2021

Entity number: 35445

Address: C/O RICHARD G. HANDLER, ESQ., 50 BROADWAY-PO BOX 427, AMITYVILLE, NY, United States, 11701

Registration date: 04 Mar 1930

Entity number: 38489

Address: NO STREET ADDRESS STATED, RIVERHEAD, NY, United States

Registration date: 11 Feb 1930 - 23 Dec 1992

Entity number: 35377

Address: 33 WARNER ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 14 Jan 1930

Entity number: 31472

Address: (NO STREET ADD. STATED), HUNTINGTON, NY, United States

Registration date: 11 Jan 1930

Entity number: 23062

Address: P. O. BOX 399, OLD POST RD., MOUNT SINAI, NY, United States, 11760

Registration date: 18 Oct 1929

Entity number: 26065

Address: PO BOX 573, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 07 Oct 1929

Entity number: 26049

Address: 38 WEST 1ST STREET, PATCHOGUE, NY, United States, 11772

Registration date: 26 Sep 1929

Entity number: 25969

Address: 14-22 SO. OCEAN AVE., PATCHOGUE, NY, United States

Registration date: 06 Aug 1929

Entity number: 22946

Registration date: 05 Aug 1929

MSK-3, INC. Inactive

Entity number: 25956

Address: STATION RD AT, SUNRISE HIGHWAY, BELLPORT, NY, United States

Registration date: 23 Jul 1929 - 29 Sep 1993

Entity number: 22970

Address: BOX 474, CENTERPORT, NY, United States, 11721

Registration date: 10 Jul 1929

Entity number: 22796

Address: 2450 NORTH WADING RIVER RD., WADING RIVER, NY, United States, 11792

Registration date: 26 Jun 1929

Entity number: 22758

Registration date: 01 Jun 1929

Entity number: 22724

Address: 55 CLUBHOUSE ROAD, ROCKY POINT, NY, United States, 11778

Registration date: 02 May 1929

Entity number: 25707

Address: 61-50 PARTMOUTH ST., FOREST HILLS, NY, United States

Registration date: 23 Apr 1929 - 11 Mar 1986

Entity number: 25695

Address: 2339 MAIN ST, PO BOX 3015, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 15 Apr 1929 - 25 Mar 2005

Entity number: 22657

Registration date: 01 Apr 1929

Entity number: 25636

Address: 284 EASTERN PKWY, BROOKLYN, NY, United States, 11225

Registration date: 18 Mar 1929 - 16 Jan 1985

Entity number: 22615

Registration date: 14 Mar 1929 - 29 Jul 1983