Business directory in New York Suffolk - Page 10953

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 549385 companies

Entity number: 2840886

Address: 1123 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 16 Mar 1955 - 15 Dec 1961

Entity number: 102875

Address: 69 FRANKLIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 10 Mar 1955 - 31 Dec 2003

Entity number: 102820

Address: 45 MAIN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 08 Mar 1955 - 25 Sep 1991

Entity number: 102828

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1955 - 03 Dec 1990

Entity number: 99768

Registration date: 07 Mar 1955

Entity number: 102803

Address: 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 04 Mar 1955

Entity number: 102783

Address: DEER PARK AVE., LONG ISLAND, NY, United States

Registration date: 03 Mar 1955

Entity number: 102792

Address: 20 hobart road, SOUTHOLD, NY, United States, 11971

Registration date: 03 Mar 1955

Entity number: 102755

Address: 67-20 198TH ST., FLUSHING, NY, United States, 11365

Registration date: 02 Mar 1955 - 25 Sep 1991

Entity number: 102753

Address: 63 EAST 19TH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 02 Mar 1955 - 29 Dec 1982

Entity number: 97336

Address: 215 WEST HOFFMAN AVE, Home, LINDENHURST, NY, United States, 11757

Registration date: 28 Feb 1955

Entity number: 97054

Address: 551 5TH AVE, ROOM 1814, NEW YORK, NY, United States, 10176

Registration date: 24 Feb 1955 - 13 Mar 2019

Entity number: 97053

Address: 169 CHICHESTER RD, HUNTINGTON, NY, United States, 11743

Registration date: 24 Feb 1955 - 23 Jun 1993

Entity number: 99818

Registration date: 24 Feb 1955

Entity number: 97042

Address: 243 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 23 Feb 1955 - 22 Nov 2000

Entity number: 96930

Address: 12 GROVE PL., BABYLON, NY, United States, 11702

Registration date: 21 Feb 1955 - 29 Sep 1993

Entity number: 99809

Registration date: 21 Feb 1955

Entity number: 99808

Registration date: 21 Feb 1955

Entity number: 96866

Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 18 Feb 1955

Entity number: 102557

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 14 Feb 1955 - 26 Oct 2011

Entity number: 102537

Address: 298 W. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 14 Feb 1955 - 25 Sep 1991

Entity number: 102523

Address: 4562 NE 4TH ST, OCALA, FL, United States, 34470

Registration date: 11 Feb 1955

Entity number: 101804

Address: 775 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 08 Feb 1955 - 23 Sep 1998

Entity number: 102439

Address: 2484 EAST 21ST ST., BROOKLYN, NY, United States, 11235

Registration date: 04 Feb 1955

Entity number: 99684

Registration date: 03 Feb 1955

Entity number: 99685

Registration date: 03 Feb 1955

Entity number: 105857

Registration date: 02 Feb 1955

Entity number: 102391

Address: ORCHARD RD, EAST PATCHOGUE, NY, United States

Registration date: 01 Feb 1955 - 29 Sep 1982

Entity number: 102374

Address: COMMACK ROAD, DEER PARK, NY, United States

Registration date: 01 Feb 1955

Entity number: 99657

Registration date: 31 Jan 1955

Entity number: 102168

Address: WASHINGTON DRIVE, HUNTINGTON, NY, United States

Registration date: 27 Jan 1955 - 23 Dec 1992

Entity number: 102157

Address: R.F.D.#1, HUNTINGTON, NY, United States

Registration date: 27 Jan 1955 - 23 Dec 1992

Entity number: 100826

Registration date: 24 Jan 1955

Entity number: 102236

Address: 950 JOHNSON AVE, RONKONKOMA, NY, United States, 11779

Registration date: 21 Jan 1955 - 13 Nov 1996

Entity number: 102211

Address: WASHINGTON DRIVE, HUNTINGTON, NY, United States

Registration date: 21 Jan 1955 - 23 Dec 1992

Entity number: 99625

Registration date: 21 Jan 1955

Entity number: 102314

Address: MONTAUK HIGHWAY, OAKDALE, NY, United States

Registration date: 20 Jan 1955 - 26 Oct 2011

Entity number: 102194

Address: 49 CARLETON AVE, ISLIP TERRACE, NY, United States, 11752

Registration date: 20 Jan 1955

Entity number: 102286

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 17 Jan 1955 - 30 Sep 1981

Entity number: 102282

Address: PO BOX 713, LAKE GROVE, NY, United States, 11755

Registration date: 17 Jan 1955

Entity number: 102134

Address: LAKE AVE., LONG ISLAND, NY, United States

Registration date: 13 Jan 1955 - 18 Nov 1982

Entity number: 102121

Address: PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, United States, 11952

Registration date: 12 Jan 1955

RELM INC. Inactive

Entity number: 102077

Address: STRAIGHT PATH RD., WYANDANCH, NY, United States

Registration date: 10 Jan 1955 - 23 Dec 1992

Entity number: 97578

Address: 243 HUDSON STREET, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 07 Jan 1955 - 13 Mar 2002

Entity number: 99523

Registration date: 06 Jan 1955

Entity number: 102574

Address: PO Box 244, Bridgehampton, NY, United States, 11932

Registration date: 05 Jan 1955

Entity number: 99518

Registration date: 05 Jan 1955

Entity number: 101952

Address: 570 NOYACK ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 03 Jan 1955 - 28 Mar 2005

Entity number: 101950

Address: 400 E MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 03 Jan 1955 - 05 Mar 1999

Entity number: 96284

Address: PO BOX 1238, CUTCHOGUE, NY, United States, 11935

Registration date: 31 Dec 1954