Business directory in New York Suffolk - Page 10958

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: 88440

Registration date: 04 Dec 1953

Entity number: 92782

Address: ATTN: MARVIN J. GOLDSTEIN, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 30 Nov 1953

Entity number: 88451

Registration date: 25 Nov 1953

Entity number: 88276

Registration date: 20 Nov 1953

Entity number: 88265

Registration date: 19 Nov 1953

Entity number: 88260

Registration date: 19 Nov 1953

Entity number: 92688

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 Nov 1953 - 02 Jan 2025

Entity number: 92671

Address: 495 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 16 Nov 1953 - 27 Aug 2009

Entity number: 88350

Registration date: 16 Nov 1953

Entity number: 88321

Registration date: 10 Nov 1953

Entity number: 88316

Registration date: 09 Nov 1953

Entity number: 92632

Address: 256 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 06 Nov 1953 - 25 Mar 1992

Entity number: 88311

Registration date: 06 Nov 1953

Entity number: 88309

Registration date: 06 Nov 1953

Entity number: 92592

Address: NO STREET ADDRESS, CENTER MORICHES, NY, United States

Registration date: 02 Nov 1953 - 02 Dec 1986

Entity number: 92582

Address: 217 W. MONTAUK HWY, LINDENHURST, NY, United States, 11757

Registration date: 02 Nov 1953

Entity number: 88251

Registration date: 30 Oct 1953

Entity number: 92578

Address: 284 PULASKI STREET, HUNTINGTON, NY, United States

Registration date: 29 Oct 1953 - 20 Sep 1991

Entity number: 92551

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Oct 1953 - 16 Aug 2022

Entity number: 92541

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

Registration date: 27 Oct 1953 - 29 Sep 1982

Entity number: 92520

Address: 1960 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 23 Oct 1953 - 23 Dec 1992

Entity number: 2869077

Address: 200 WEST MAIN STREET, BABYLON, NY, United States, 00000

Registration date: 22 Oct 1953 - 15 Dec 1964

Entity number: 88244

Registration date: 21 Oct 1953

Entity number: 92477

Address: 126 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 16 Oct 1953 - 27 Sep 1995

Entity number: 92486

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

Registration date: 16 Oct 1953

Entity number: 92468

Address: MAIN STREET, SMITHTOWN, NY, United States

Registration date: 15 Oct 1953 - 26 May 1994

Entity number: 88171

Registration date: 13 Oct 1953

Entity number: 88187

Address: NO#, P.O. BOX 608, EAST MORICHES, NY, United States, 11940

Registration date: 13 Oct 1953

Entity number: 92420

Address: PO BOX 5067, 193 3 MILE HARBOR HOG CREEK RD, EAST HAMPTON, NY, United States, 11937

Registration date: 08 Oct 1953 - 12 Jul 2004

Entity number: 92418

Address: 41 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 08 Oct 1953

Entity number: 92404

Address: 152 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 06 Oct 1953 - 23 Sep 1998

Entity number: 88027

Registration date: 05 Oct 1953

Entity number: 88029

Registration date: 05 Oct 1953

Entity number: 92386

Address: 16 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702

Registration date: 02 Oct 1953

Entity number: 88018

Registration date: 02 Oct 1953

Entity number: 92368

Address: 835 MARCONI AVE, RONKONKOMA, NY, United States, 11779

Registration date: 01 Oct 1953 - 14 Jan 2011

Entity number: 92363

Address: 16 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 01 Oct 1953 - 22 Jul 1996

Entity number: 92330

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

Registration date: 28 Sep 1953 - 01 Aug 1985

Entity number: 88118

Registration date: 28 Sep 1953

Entity number: 88113

Registration date: 28 Sep 1953

Entity number: 92333

Address: 329 FRONT ST, GREENPORT, NY, United States, 11944

Registration date: 28 Sep 1953

Entity number: 88110

Registration date: 25 Sep 1953

Entity number: 88111

Registration date: 25 Sep 1953

Entity number: 88108

Registration date: 25 Sep 1953

Entity number: 92228

Address: 801 US Highway 1, North Palm Beach, FL, United States, 33408

Registration date: 11 Sep 1953

Entity number: 92237

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

Registration date: 10 Sep 1953 - 24 Sep 1997

Entity number: 87929

Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 03 Sep 1953

Entity number: 92140

Address: 741 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Registration date: 27 Aug 1953

Entity number: 92141

Address: 445 OAK ST., COPIAGUR, NY, United States

Registration date: 26 Aug 1953 - 13 Apr 1993

Entity number: 87984

Registration date: 21 Aug 1953