Business directory in New York Suffolk - Page 10895

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 544964 companies

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

Entity number: 19634

Address: NO ST. ADD. STATED, HUNTINGTON, NY, United States

Registration date: 30 Apr 1924 - 14 Feb 2000

Entity number: 19594

Address: 275 Broadhollow Road, Suite 302, Melville, NY, United States, 11747

Registration date: 26 Apr 1924

Entity number: 18958

Registration date: 05 Mar 1924

Entity number: 18967

Address: BUNGTOWN ROAD, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 19 Feb 1924 - 12 Mar 2025

Entity number: 19392

Address: UNIVERSITY DR., STONY BROOK, NY, United States

Registration date: 11 Feb 1924 - 26 Jun 1996

Entity number: 18910

Registration date: 26 Jan 1924

Entity number: 18780

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

Registration date: 13 Dec 1923

Entity number: 18556

Registration date: 10 Jul 1923

Entity number: 18545

Registration date: 28 Jun 1923

Entity number: 18490

Registration date: 15 Jun 1923

Entity number: 4346490

Address: ATTN: PRESIDENT, 14 GIN LANE, P.O. BOX 1311, SOUTHAMPTON, NY, United States, 11968

Registration date: 12 Apr 1923

Entity number: 18370

Address: 3300 VETERANS HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 28 Mar 1923

Entity number: 18356

Address: NO ST. ADD. STATED, CENTRAL ISLIP, NY, United States

Registration date: 20 Mar 1923 - 19 Feb 1985

Entity number: 18451

Registration date: 04 Mar 1923

Entity number: 17982

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

Registration date: 19 Dec 1922

Entity number: 17936

Address: NO STREET ADD. GIVEN, BAY SHORE, NY, United States

Registration date: 15 Dec 1922 - 17 Feb 1995

Entity number: 18135

Registration date: 04 Dec 1922

Entity number: 18141

Address: PO BOX 714, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 31 Oct 1922

Entity number: 18000

Registration date: 13 Oct 1922

Entity number: 17754

Registration date: 09 Oct 1922 - 30 Dec 1981

Entity number: 17968

Registration date: 28 Jul 1922

Entity number: 17966

Registration date: 28 Jul 1922

Entity number: 17963

Registration date: 26 Jul 1922

Entity number: 17599

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

Registration date: 20 Jul 1922

Entity number: 17771

Address: 195 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 26 Apr 1922

Entity number: 17778

Registration date: 29 Mar 1922

Entity number: 16712

Address: 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807

Registration date: 22 Mar 1922 - 27 Mar 2002

Entity number: 17722

Address: 533 NORTH COUNTRY ROAD, ST. JAMES, NY, United States, 11780

Registration date: 08 Mar 1922

Entity number: 17656

Registration date: 10 Feb 1922

Entity number: 17649

Registration date: 07 Feb 1922

Entity number: 17641

Registration date: 24 Jan 1922

Entity number: 17566

Address: BURRS LANE, HUNTINGTON, NY, United States, 11743

Registration date: 19 Jan 1922 - 05 Aug 1996

Entity number: 16528

Address: 100 wall st, ste 503, NEW YORK, United States, 10005

Registration date: 19 Dec 1921 - 21 Jul 2021

Entity number: 18155

Registration date: 30 Nov 1921

Entity number: 17518

Address: MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 09 Nov 1921

Entity number: 4191

Address: NO ST. ADD. STATED, COPIAGUE, NY, United States

Registration date: 03 Nov 1921

Entity number: 17474

Registration date: 18 Oct 1921

Entity number: 16823

Registration date: 02 Sep 1921

Entity number: 16748

Registration date: 29 Jul 1921

Entity number: 29683

Registration date: 02 Jun 1921

Entity number: 16505

Registration date: 26 May 1921

Entity number: 1441642

Registration date: 11 May 1921

Entity number: 16455

Registration date: 28 Apr 1921

Entity number: 15894

Address: 57 MELBURY ROAD, BABYLON, NY, United States, 11702

Registration date: 04 Apr 1921