Business directory in New York Suffolk - Page 10878

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: 6313

Address: 375 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 27 Apr 1927

Entity number: 23405

Address: 548 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 28 Feb 1927 - 23 Aug 1984

Entity number: 23387

Address: 3800 VETERANS MEMORIAL HWY., BOHEMIA, NY, United States, 11716

Registration date: 17 Feb 1927

Entity number: 20966

Registration date: 28 Jan 1927

Entity number: 20840

Registration date: 09 Dec 1926

Entity number: 23155

Address: NO ST. ADD, BAY SHORE, NY, United States

Registration date: 03 Dec 1926 - 13 Nov 1986

Entity number: 20859

Registration date: 24 Nov 1926

Entity number: 20857

Registration date: 22 Nov 1926

Entity number: 20743

Registration date: 14 Sep 1926

Entity number: 22749

Address: P.O. BOX 547, HUNTINGTON, NY, United States

Registration date: 08 Sep 1926 - 13 Oct 1983

Entity number: 22568

Address: *, HAUPPAUGE, NY, United States

Registration date: 14 Jul 1926 - 29 Sep 1993

Entity number: 22433

Address: 88 CEDAR AVE., PATCHOGUE, NY, United States, 11772

Registration date: 01 Jun 1926 - 29 Nov 1995

Entity number: 22390

Address: 4 Marions Lane, Fort Salonga, NY, United States, 11768

Registration date: 28 May 1926

Entity number: 5954

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

Registration date: 27 May 1926

Entity number: 22315

Address: 711 UNION AVENUE, AQUEBOGUE, NY, United States, 11931

Registration date: 07 May 1926

Entity number: 22177

Address: MONTAUK HIGHWAY, BABYLON, NY, United States

Registration date: 13 Apr 1926

Entity number: 20500

Registration date: 06 Apr 1926

Entity number: 22158

Address: 11 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 03 Apr 1926 - 11 Apr 1994

Entity number: 21997

Address: 30 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 24 Feb 1926 - 10 Jul 1995

Entity number: 20345

Registration date: 18 Feb 1926

Entity number: 20047

Registration date: 19 Oct 1925

Entity number: 20069

Address: 164 main street, HUNTINGTON, NY, United States, 11743

Registration date: 06 Oct 1925

Entity number: 21323

Address: 1 OAK STREET, PO BOX 428M, BAY SHORE, NY, United States, 11706

Registration date: 29 Sep 1925

Entity number: 20052

Registration date: 22 Sep 1925

Entity number: 21205

Address: NO ADRESS STATED, SAG HARBOR, NY, United States, 00000

Registration date: 24 Aug 1925 - 24 Aug 1975

Entity number: 19997

Registration date: 20 Aug 1925

Entity number: 21155

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

Registration date: 12 Aug 1925

Entity number: 19958

Registration date: 17 Jul 1925

Entity number: 19903

Registration date: 06 Jun 1925

Entity number: 20872

Address: 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005

Registration date: 05 Jun 1925 - 27 Apr 1983

Entity number: 20805

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 May 1925 - 24 Apr 1991

Entity number: 19747

Address: P.O. BOX 85, 1080 MASTIC ROAD, MASTIC, NY, United States, 11950

Registration date: 28 Apr 1925

Entity number: 20700

Address: NO STREET ADD GIVEN, EAST HAMPTON, NY, United States

Registration date: 21 Apr 1925 - 27 Jun 1997

Entity number: 19761

Registration date: 17 Apr 1925

Entity number: 19718

Registration date: 27 Mar 1925

Entity number: 19602

Registration date: 09 Feb 1925

Entity number: 20316

Address: 47 EAST MAIN STREETS, RIVERHEAD, NY, United States, 11901

Registration date: 14 Jan 1925 - 29 Dec 1982

Entity number: 5397

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 10 Jan 1925

Entity number: 19572

Registration date: 05 Jan 1925

Entity number: 20237

Address: 2 EAST MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 18 Dec 1924

Entity number: 20073

Address: 100 SWEENEYDALE AVE., NORTH BAY SHORE, NY, United States, 11706

Registration date: 22 Oct 1924 - 29 Sep 1993

Entity number: 20016

Address: ONE MADISON AVE., ROOM 284, NEW YORK, NY, United States, 10010

Registration date: 06 Oct 1924 - 04 Jun 1990

Entity number: 19930

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

Registration date: 05 Sep 1924 - 27 Feb 1987

Entity number: 19371

Registration date: 27 Aug 1924

Entity number: 19922

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

Registration date: 19 Aug 1924 - 24 Sep 1997

Entity number: 19302

Registration date: 12 Jul 1924

Entity number: 19779

Address: 40 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

Registration date: 03 Jul 1924 - 19 Aug 1998

Entity number: 19196

Registration date: 12 Jun 1924

Entity number: 19059

Registration date: 03 May 1924