Business directory in New York Suffolk - Page 10944

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: 164824

Address: 55 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Apr 1957 - 18 Sep 1986

Entity number: 164819

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Apr 1957 - 25 Sep 1991

Entity number: 164808

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

Registration date: 18 Apr 1957 - 29 Dec 1993

Entity number: 164804

Registration date: 18 Apr 1957

Entity number: 164800

Address: 58 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Apr 1957 - 23 Mar 1987

Entity number: 164802

Registration date: 18 Apr 1957

Entity number: 164813

Registration date: 18 Apr 1957

Entity number: 164749

Registration date: 15 Apr 1957

Entity number: 164728

Registration date: 12 Apr 1957

Entity number: 164683

Registration date: 11 Apr 1957

Entity number: 164575

Registration date: 05 Apr 1957

Entity number: 164560

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Apr 1957 - 25 Sep 1991

Entity number: 164553

Address: 161-163 RAILROAD AVENUE, PO BOX 685, RIVERHEAD, NY, United States, 11901

Registration date: 05 Apr 1957 - 01 Jun 2004

Entity number: 164539

Registration date: 04 Apr 1957

Entity number: 164540

Address: MAYFLOWER COURT, HUNTINGTON, NY, United States

Registration date: 04 Apr 1957

Entity number: 164506

Registration date: 03 Apr 1957

Entity number: 164503

Address: 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 03 Apr 1957 - 12 May 1986

Entity number: 164433

Address: 26 FROWEIN RD, P.O. BOX 1217, CENTER MORICHES, NY, United States, 11934

Registration date: 01 Apr 1957 - 02 Aug 2011

Entity number: 164402

Address: 77 SOUTH STREET, PATCHOGUE, NY, United States, 11772

Registration date: 29 Mar 1957 - 23 Dec 1992

Entity number: 164400

Address: 150 E MAIN ST, BABYLON, NY, United States, 11702

Registration date: 29 Mar 1957 - 18 Jul 1984

Entity number: 164375

Registration date: 28 Mar 1957

Entity number: 164374

Address: TERRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 28 Mar 1957 - 25 Sep 1991

Entity number: 164390

Registration date: 28 Mar 1957

Entity number: 164385

Address: 87-77 168TH ST., JAMAICA, NY, United States, 11432

Registration date: 28 Mar 1957

Entity number: 164361

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 27 Mar 1957 - 29 Dec 1982

Entity number: 164330

Registration date: 25 Mar 1957

Entity number: 164287

Address: 225 HOWELL AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 25 Mar 1957 - 31 Jul 2008

Entity number: 164267

Registration date: 22 Mar 1957

Entity number: 164247

Registration date: 21 Mar 1957

Entity number: 164227

Address: 1845-47 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States

Registration date: 20 Mar 1957 - 25 Sep 1991

Entity number: 164219

Address: 1085 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 20 Mar 1957 - 05 Apr 1982

Entity number: 164195

Address: 1707 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Registration date: 20 Mar 1957

Entity number: 164175

Registration date: 18 Mar 1957

Entity number: 164144

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 15 Mar 1957 - 25 Mar 1991

Entity number: 164102

Registration date: 14 Mar 1957

Entity number: 164020

Address: 274 S 1ST ST, LINDENHURST, NY, United States, 11757

Registration date: 11 Mar 1957

Entity number: 164004

Registration date: 11 Mar 1957

Entity number: 163999

Address: 185 MONTAGUEST., BROOKLYN, NY, United States

Registration date: 08 Mar 1957 - 25 Sep 1991

Entity number: 163963

Address: 240 WILLOW DRIVE, GREENPORT, NY, United States, 11944

Registration date: 07 Mar 1957

Entity number: 163947

Registration date: 07 Mar 1957

Entity number: 163945

Registration date: 07 Mar 1957

Entity number: 163874

Address: 42 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 04 Mar 1957 - 25 Sep 1991

Entity number: 163873

Address: 59 MALL DRIVE, COMMACK, NY, United States, 11725

Registration date: 04 Mar 1957 - 08 Nov 2017

Entity number: 163852

Address: FIFTH AVENUE, ISLIP, NY, United States

Registration date: 04 Mar 1957 - 25 Sep 1991

Entity number: 163889

Registration date: 04 Mar 1957

Entity number: 163831

Address: 153 RIVER AVE., PATCHOGUE, NY, United States, 11772

Registration date: 01 Mar 1957 - 28 Oct 2009

Entity number: 163815

Address: MAPLE AVE., SMITHTOWN, NY, United States

Registration date: 01 Mar 1957 - 29 Sep 1982

Entity number: 163773

Address: JERICHO TPKE., E NORTHPORT, NY, United States

Registration date: 27 Feb 1957 - 25 Sep 1991

Entity number: 163764

Address: MONTAUK HIGHWAY, EAST HAMPTON, NY, United States

Registration date: 27 Feb 1957 - 05 Sep 1985

Entity number: 163716

Address: 2225 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 25 Feb 1957 - 29 Sep 1982