Business directory in New York Suffolk - Page 10948

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: 103671

Registration date: 28 Jun 1956

Entity number: 104446

Address: 200 MOTOR PKWY, SUITE C14, HAUPPAUGE, NY, United States, 11788

Registration date: 27 Jun 1956 - 14 Sep 1998

Entity number: 97544

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1956 - 25 Sep 1991

Entity number: 109646

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 25 Jun 1956 - 25 Sep 1991

Entity number: 109635

Registration date: 25 Jun 1956

Entity number: 109663

Registration date: 25 Jun 1956

Entity number: 109432

Address: P.O. BOX 79, QUOGUE, NY, United States, 11959

Registration date: 22 Jun 1956

Entity number: 109351

Registration date: 20 Jun 1956

Entity number: 109262

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

Registration date: 14 Jun 1956 - 20 Aug 1993

Entity number: 109263

Address: ROANOKE AVE., RIVERHEAD, NY, United States

Registration date: 14 Jun 1956

Entity number: 109168

Address: 1637 BROAD HOLLOW RD., FARMINGDALE, NY, United States, 11735

Registration date: 11 Jun 1956 - 30 Sep 2009

Entity number: 109122

Address: 19 EAST HARRISON AVENUE, BABYLON, NY, United States, 11702

Registration date: 07 Jun 1956

Entity number: 109116

Address: 474 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 07 Jun 1956 - 09 May 2007

Entity number: 109118

Address: 225 SPRINGS FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, United States, 11937

Registration date: 07 Jun 1956

Entity number: 109055

Registration date: 05 Jun 1956

Entity number: 109034

Registration date: 04 Jun 1956

Entity number: 109006

Address: 17 MAXWELL CT, HUNTINGTON, NY, United States, 11743

Registration date: 01 Jun 1956 - 29 Sep 1993

Entity number: 108961

Registration date: 31 May 1956

Entity number: 108954

Registration date: 31 May 1956

Entity number: 108931

Registration date: 29 May 1956

Entity number: 108896

Registration date: 28 May 1956

Entity number: 108907

Registration date: 28 May 1956

Entity number: 108901

Registration date: 28 May 1956

Entity number: 108837

Address: ROUTE 25A, NORTH COUNTY RD, STONY BROOK, NY, United States, 00000

Registration date: 25 May 1956 - 22 Feb 2000

Entity number: 108831

Address: 980 SUNRISE HIGHWAY, W BABYLON, NY, United States, 11704

Registration date: 24 May 1956 - 23 Dec 1992

Entity number: 108833

Registration date: 24 May 1956

Entity number: 108775

Registration date: 22 May 1956

Entity number: 108754

Registration date: 21 May 1956

Entity number: 108719

Registration date: 21 May 1956

Entity number: 108697

Registration date: 18 May 1956

Entity number: 108673

Address: 1146 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 May 1956 - 29 Apr 2002

Entity number: 108625

Address: 202 GRAHAM AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 16 May 1956 - 27 Sep 1995

Entity number: 108600

Registration date: 15 May 1956

Entity number: 108606

Address: 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

Registration date: 15 May 1956

Entity number: 108532

Address: 20 BEECH HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1956

Entity number: 108482

Address: 821 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 09 May 1956

Entity number: 108479

Registration date: 09 May 1956

Entity number: 108475

Address: BOYLE ROAD, TERRYVILLE, NY, United States

Registration date: 09 May 1956 - 30 Dec 1983

Entity number: 108497

Registration date: 09 May 1956

Entity number: 108404

Address: BOX 189, E MARION, NY, United States, 11939

Registration date: 07 May 1956 - 06 May 1986

Entity number: 108383

Registration date: 04 May 1956

Entity number: 108348

Registration date: 03 May 1956

Entity number: 108260

Address: 400 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 01 May 1956 - 30 Oct 1990

Entity number: 108247

Address: 91 WEST MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Registration date: 30 Apr 1956

Entity number: 108238

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Apr 1956 - 25 Sep 1991

Entity number: 107934

Registration date: 16 Apr 1956

Entity number: 107930

Address: SCUDDER AVE., HUNTINGTON, NY, United States

Registration date: 16 Apr 1956 - 23 Dec 1992

Entity number: 107936

Registration date: 16 Apr 1956

Entity number: 107891

Registration date: 13 Apr 1956

Entity number: 107871

Address: RR 1, BOX 261C, WEST WINFIELD, NY, United States, 13491

Registration date: 12 Apr 1956 - 24 Jun 1998