Business directory in New York Suffolk - Page 10959

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: 87981

Registration date: 20 Aug 1953

Entity number: 92083

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

Registration date: 17 Aug 1953

Entity number: 87959

Registration date: 14 Aug 1953

Entity number: 92042

Address: 40 Medford Ave, Patchogue, NY, United States, 11772

Registration date: 10 Aug 1953

Entity number: 87821

Registration date: 03 Aug 1953

Entity number: 87907

Registration date: 30 Jul 1953

Entity number: 87886

Registration date: 24 Jul 1953

Entity number: 91911

Address: JERICHO TURNPIKE R.F.D., HUNTINGTON, NY, United States

Registration date: 20 Jul 1953 - 25 Sep 1991

Entity number: 91919

Address: 46 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 17 Jul 1953 - 25 Sep 1991

Entity number: 91890

Address: BOX 5003, MONTAUK, NY, United States, 11954

Registration date: 14 Jul 1953

Entity number: 91885

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

Registration date: 13 Jul 1953 - 29 Dec 1999

Entity number: 91844

Address: P.O. BOX 84, BAY SHORE, NY, United States, 11706

Registration date: 08 Jul 1953 - 25 Mar 1981

Entity number: 91833

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Jul 1953 - 03 Feb 2003

Entity number: 91821

Address: 252 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 06 Jul 1953 - 29 Sep 1993

Entity number: 91809

Address: 117 HANDSOME AVE., ISLIP, NY, United States

Registration date: 06 Jul 1953 - 29 Dec 1999

Entity number: 91813

Address: 1039 W. MONTAUK HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 03 Jul 1953 - 30 Sep 1981

Entity number: 87695

Registration date: 01 Jul 1953 - 21 Jun 1989

Entity number: 91760

Address: MIDDLE ISLAND RD., BROOKHAVEN, NY, United States

Registration date: 26 Jun 1953 - 25 Sep 1991

Entity number: 91748

Address: 711-5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Jun 1953 - 23 Jun 1999

Entity number: 87778

Registration date: 24 Jun 1953

Entity number: 87774

Registration date: 24 Jun 1953

Entity number: 87772

Address: 110 WALT WHITMAN RD STE 101, HUNTINGTON STATION, NY, United States, 11746

Registration date: 23 Jun 1953

Entity number: 91684

Address: 268 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Jun 1953

Entity number: 91673

Address: 252 ISLIP AVENUE, ISLIP, NY, United States, 11751

Registration date: 17 Jun 1953 - 24 Sep 1997

Entity number: 87730

Registration date: 16 Jun 1953

Entity number: 91575

Address: 305 FRONT ST., GREENPORT, NY, United States, 11944

Registration date: 05 Jun 1953 - 23 Dec 1992

Entity number: 87654

Registration date: 04 Jun 1953

Entity number: 87635

Registration date: 02 Jun 1953

Entity number: 87492

Registration date: 26 May 1953

Entity number: 91505

Address: 403 POTTER BLVD., ISLIP, NY, United States

Registration date: 25 May 1953 - 26 Oct 2011

Entity number: 87478

Registration date: 25 May 1953

Entity number: 91447

Address: 136 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 18 May 1953 - 19 Oct 2000

Entity number: 91440

Address: 10 SOUTH OCEAN AVE., BROOKHAVEN, NY, United States, 11719

Registration date: 15 May 1953 - 26 Jun 2012

Entity number: 91413

Address: PO BOX 1357, 2855 Laurel Tr, Laurel, NY, JAMESPORT, NY, United States, 11947

Registration date: 11 May 1953

Entity number: 87530

Registration date: 08 May 1953 - 16 Mar 1990

Entity number: 91385

Address: 222 S 9TH ST, STE 2300, MINNEAPOLIS, MN, United States, 55402

Registration date: 07 May 1953 - 30 Dec 2010

Entity number: 91370

Address: *, CENTER MORICHES, NY, United States

Registration date: 06 May 1953 - 22 Nov 1991

Entity number: 87358

Address: 640 RTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 04 May 1953

Entity number: 87459

Address: P.O. BOX 395, CUTCHOGUE, NY, United States, 11935

Registration date: 30 Apr 1953

Entity number: 87437

Registration date: 27 Apr 1953

Entity number: 87436

Registration date: 27 Apr 1953

Entity number: 91279

Address: 421 BEACON AVE., LINDENHURST, NY, United States, 11757

Registration date: 23 Apr 1953 - 06 Feb 1984

Entity number: 2880491

Address: 16 POINT ROAD, BELLPORT, NY, United States, 00000

Registration date: 22 Apr 1953 - 16 Dec 1963

Entity number: 91252

Address: PO Box 542, 3235 N Pioneer Road, Logandale, NV, United States, 89021

Registration date: 22 Apr 1953

Entity number: 87411

Registration date: 22 Apr 1953

Entity number: 91245

Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States

Registration date: 21 Apr 1953 - 25 Apr 2012

Entity number: 91244

Address: 44 Railroad Street, Huntington Station, NY, United States, 11746

Registration date: 21 Apr 1953

Entity number: 91203

Address: 14 CANNA DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 15 Apr 1953 - 01 May 2024

Entity number: 87250

Registration date: 13 Apr 1953

Entity number: 91096

Address: 414 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 02 Apr 1953 - 30 Dec 1988