Business directory in New York Suffolk - Page 10877

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: 22614

Registration date: 14 Mar 1929

Entity number: 25502

Address: 276 Hardscrabble Road, North Salem, NY, United States, 10560

Registration date: 18 Feb 1929 - 22 Apr 2024

Entity number: 22540

Registration date: 11 Feb 1929

Entity number: 22526

Registration date: 31 Jan 1929

Entity number: 25435

Address: 680 ELTON AVE., RIVERHEAD, NY, United States, 11901

Registration date: 17 Jan 1929 - 16 Dec 2014

Entity number: 7205

Address: 5 ST. PAUL ST., ROCHESTER, NY, United States, 14604

Registration date: 07 Dec 1928

Entity number: 22364

Address: 1000 PATCHOGUE ROAD, HOLBROOK, NY, United States, 11741

Registration date: 14 Nov 1928

Entity number: 22281

Address: ATTN: PRESIDENT, 75 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

Registration date: 23 Oct 1928

Entity number: 22297

Registration date: 15 Oct 1928

Entity number: 22278

Address: PO BOX 93, HUNTINGTON, NY, United States, 11743

Registration date: 26 Sep 1928

Entity number: 7055

Address: W. MAIN ST., BAY SHORE, NY, United States

Registration date: 30 Aug 1928

Entity number: 22193

Registration date: 14 Aug 1928

Entity number: 25072

Address: 1380 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Aug 1928

Entity number: 22143

Registration date: 12 Jul 1928

Entity number: 25017

Address: 70 NO. CLINTON AVE, BAY SHORE, NY, United States, 11706

Registration date: 03 Jul 1928 - 06 Feb 1996

Entity number: 24982

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

Registration date: 14 Jun 1928 - 06 Dec 1982

Entity number: 22079

Registration date: 09 Jun 1928

Entity number: 22037

Address: P.O. BOX 130, FARMINGDALE, NY, United States, 11735

Registration date: 16 May 1928

Entity number: 6879

Address: 149-31 19TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 05 May 1928

Entity number: 24754

Address: 737 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 27 Mar 1928

Entity number: 28545

Address: POINT O'WOODS, NEW YORK, NY, United States, 00000

Registration date: 14 Mar 1928

Entity number: 21877

Registration date: 07 Mar 1928

Entity number: 24716

Address: 75 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 03 Mar 1928

Entity number: 21831

Registration date: 17 Feb 1928

Entity number: 24672

Address: 1840 ANTHONY AVE., BRONX, NY, United States, 10457

Registration date: 08 Feb 1928 - 06 Jul 1999

Entity number: 24658

Address: (NO STREET ADD), RIVERHEAD, NY, United States, 11901

Registration date: 02 Feb 1928 - 21 Jun 1984

Entity number: 24649

Address: SOUTH JAMESPORT AVENUE, SOUTH JAMESPORT, NY, United States, 11970

Registration date: 01 Feb 1928

Entity number: 24639

Address: 59 DEER PARK AVENUE, BOX 852, BABYLON, NY, United States, 11702

Registration date: 24 Jan 1928

Entity number: 21762

Registration date: 19 Jan 1928

Entity number: 21744

Address: 390 TERRY BLVD., HOLBROOK, NY, United States, 11741

Registration date: 13 Jan 1928

Entity number: 24492

Address: 2180 Immokalee Rd - Ste 316, SUITE 101, Naples, FL, United States, 34110

Registration date: 29 Dec 1927 - 12 May 2023

Entity number: 6654

Registration date: 22 Dec 1927

Entity number: 24477

Address: 6233 TURNWOOD DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 20 Dec 1927

Entity number: 24365

Address: 15 Spring Hollow Road, St. James, NY, United States, 11780

Registration date: 21 Oct 1927

Entity number: 21444

Registration date: 14 Oct 1927

Entity number: 21458

Address: 171 OREGON AVENUE, MEDFORD, NY, United States, 11763

Registration date: 22 Sep 1927

Entity number: 21453

Registration date: 20 Sep 1927

Entity number: 21454

Registration date: 15 Sep 1927

Entity number: 24324

Address: C/O EDWARD AT CARR, 22 NEW HARBOR ROAD, NORTHPORT, NY, United States, 11768

Registration date: 14 Sep 1927

Entity number: 6488

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

Registration date: 09 Sep 1927

Entity number: 24293

Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 17 Aug 1927

Entity number: 28389

Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

Registration date: 13 Aug 1927

Entity number: 21340

Registration date: 28 Jul 1927

Entity number: 21286

Registration date: 21 Jun 1927

Entity number: 24141

Address: *, BAY SHORE, NY, United States

Registration date: 10 Jun 1927 - 25 Mar 1981

Entity number: 24126

Address: 51 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 01 Jun 1927 - 18 May 2004

Entity number: 21228

Registration date: 25 May 1927

Entity number: 21218

Registration date: 20 May 1927

Entity number: 21237

Registration date: 10 May 1927

Entity number: 21163

Registration date: 29 Apr 1927