Business directory in New York Suffolk - Page 10938

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 549454 companies

Entity number: 111852

Registration date: 25 Jun 1958

Entity number: 111850

Registration date: 25 Jun 1958

Entity number: 111866

Address: PO BOX 222M, 128 SECOND AVE., BAY SHORE, NY, United States, 11706

Registration date: 25 Jun 1958

Entity number: 111824

Registration date: 24 Jun 1958

Entity number: 111813

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 24 Jun 1958 - 26 Oct 2011

Entity number: 111755

Registration date: 20 Jun 1958

Entity number: 111708

Address: 535 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 18 Jun 1958

Entity number: 111667

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 17 Jun 1958

Entity number: 111660

Address: 98 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Jun 1958 - 29 Sep 1993

Entity number: 111625

Registration date: 16 Jun 1958

Entity number: 111655

Registration date: 16 Jun 1958

Entity number: 111638

Registration date: 16 Jun 1958

Entity number: 111600

Address: 745 DENSFIELD RD, WEST BABYLON, NY, United States, 11704

Registration date: 13 Jun 1958 - 06 Aug 2018

Entity number: 111606

Address: 125 SPAGNOLI ROAD, MELVILLE, NY, United States, 11021

Registration date: 13 Jun 1958

Entity number: 111574

Registration date: 12 Jun 1958

Entity number: 111573

Address: 2-8 S. MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 12 Jun 1958 - 30 Oct 2001

Entity number: 111563

Registration date: 12 Jun 1958

Entity number: 111581

Address: P.O. BOX 645, SOUTHAMPTON, NY, United States, 11969

Registration date: 12 Jun 1958

Entity number: 111567

Address: 185 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 12 Jun 1958

Entity number: 111476

Registration date: 06 Jun 1958

Entity number: 111411

Address: 16 W JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

Registration date: 04 Jun 1958

Entity number: 111391

Registration date: 03 Jun 1958

Entity number: 111337

Address: MILL RD., WESTHAMPTON, NY, United States

Registration date: 29 May 1958

Entity number: 111336

Address: 510 JEFFERSON SHOP PLAZA, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 29 May 1958 - 27 Jun 2001

Entity number: 111319

Address: 80 NORTH MAIN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 29 May 1958 - 08 Apr 1993

Entity number: 111334

Address: C/O PAUL TISHMAN GEN.CONT. INC, P.O.BOX 1087,WESTHAMPTON BEACH, LONG ISLAND, NY, United States, 11978

Registration date: 29 May 1958

Entity number: 111276

Registration date: 27 May 1958

Entity number: 111253

Registration date: 26 May 1958

Entity number: 111203

Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10153

Registration date: 23 May 1958 - 01 Jul 1986

Entity number: 111184

Address: % TAX DEPARTMENT, 125 PINELAWN ROAD, MELVILLE, NY, United States, 11747

Registration date: 22 May 1958 - 19 Apr 1995

Entity number: 111181

Registration date: 22 May 1958

Entity number: 2841396

Address: ROUTE 112, MEDFORD, NY, United States, 00000

Registration date: 21 May 1958 - 15 Dec 1969

Entity number: 111123

Address: JOSEPH REGISTRATO, BOX 222 287 EASTWOOD BLVD., CENTEREACH, NY, United States, 11720

Registration date: 20 May 1958

Entity number: 111092

Address: 5 HIGHWOOD RD, SETAUKET, NY, United States, 11733

Registration date: 19 May 1958 - 26 Jun 2002

Entity number: 111112

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

Registration date: 16 May 1958 - 09 May 1989

Entity number: 111041

Address: 405 DAWN DRIVE, BROOKHAVEN, NY, United States

Registration date: 15 May 1958

Entity number: 111047

Registration date: 15 May 1958

Entity number: 111019

Registration date: 14 May 1958

Entity number: 110971

Registration date: 12 May 1958

Entity number: 110957

Registration date: 12 May 1958

Entity number: 110932

Registration date: 09 May 1958

Entity number: 110931

Registration date: 09 May 1958

Entity number: 110899

Address: 271 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 08 May 1958 - 25 Sep 1991

Entity number: 110880

Registration date: 07 May 1958

Entity number: 119449

Address: 220 OLD COUNTRY RD, EASTPORT, NY, United States, 11941

Registration date: 07 May 1958

Entity number: 110837

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 May 1958 - 23 Dec 1992

Entity number: 110798

Registration date: 05 May 1958

Entity number: 110797

Address: EAST SHORE RD., HUNTINGTON BAY, NY, United States

Registration date: 05 May 1958 - 30 Dec 1981

Entity number: 110765

Address: 156 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 02 May 1958 - 05 Oct 1982

Entity number: 110724

Address: 157 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Apr 1958 - 27 Apr 1982