Business directory in New York Suffolk - Page 10969

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: 73049

Registration date: 25 Mar 1949

Entity number: 61976

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

Registration date: 25 Mar 1949 - 27 Mar 1990

Entity number: 73068

Registration date: 18 Mar 1949

Entity number: 61690

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 10 Mar 1949 - 27 Mar 2002

Entity number: 61305

Address: PO BOX 456, MINEOLA, NY, United States, 11501

Registration date: 25 Feb 1949

Entity number: 61299

Address: 415 WEST NECK RD, LLOYD HARBOR, NY, United States, 11743

Registration date: 24 Feb 1949 - 16 Nov 2000

Entity number: 72874

Address: 371 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 24 Feb 1949

Entity number: 72780

Registration date: 16 Feb 1949

Entity number: 61408

Address: BROADWAY, KINGS PARK, NY, United States

Registration date: 04 Feb 1949

Entity number: 72761

Registration date: 19 Jan 1949

Entity number: 61126

Address: 200 WEST AVE (REAR), PATCHOGUE, NY, United States, 11772

Registration date: 18 Jan 1949 - 06 Feb 2006

Entity number: 61111

Address: 14 BEATTY AVENUE, GREENLAWN, NY, United States, 11740

Registration date: 17 Jan 1949 - 18 Nov 2013

Entity number: 61099

Address: 57 PARK AVE., ISLIP, NY, United States

Registration date: 13 Jan 1949 - 26 Jun 1996

Entity number: 61084

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 13 Jan 1949 - 09 Mar 1993

Entity number: 72735

Registration date: 12 Jan 1949

Entity number: 63540

Address: 997 FLATTBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 04 Jan 1949 - 25 Apr 2012

Entity number: 72597

Registration date: 30 Dec 1948

Entity number: 72667

Registration date: 27 Dec 1948

Entity number: 63308

Address: 815 OCEAN ST., LINDENHURST, NY, United States, 11757

Registration date: 20 Dec 1948

Entity number: 72617

Registration date: 16 Dec 1948

Entity number: 63280

Address: *, BAY SHORE, NY, United States

Registration date: 15 Dec 1948 - 03 May 1988

Entity number: 63273

Address: NO STREET ADD. GIVEN, SETAUKET, NY, United States

Registration date: 14 Dec 1948

Entity number: 72575

Registration date: 07 Dec 1948

Entity number: 72358

Registration date: 08 Nov 1948

Entity number: 62576

Address: 6785 N W 17TH AVE, FORT LAUDERDALE, FL, United States, 33309

Registration date: 01 Nov 1948

Entity number: 72432

Address: PO BOX 172, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 25 Oct 1948

Entity number: 62339

Address: 11 Finch Ct., Commack, NY, United States, 11725

Registration date: 22 Oct 1948

Entity number: 72268

Registration date: 18 Oct 1948

Entity number: 62249

Address: 108 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 11 Oct 1948

Entity number: 72318

Registration date: 04 Oct 1948

Entity number: 72302

Registration date: 29 Sep 1948

Entity number: 72294

Registration date: 27 Sep 1948

Entity number: 72287

Registration date: 24 Sep 1948

Entity number: 72289

Registration date: 22 Sep 1948

Entity number: 61926

Address: FLANDERS RD, HAMPTON BAYS, NY, United States

Registration date: 20 Sep 1948 - 01 May 1990

Entity number: 72162

Address: P.O. BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 20 Sep 1948

Entity number: 61882

Address: 40 GERARD ST, HUNTINGTON, NY, United States, 11743

Registration date: 14 Sep 1948 - 26 Jun 1996

Entity number: 72231

Registration date: 10 Sep 1948

Entity number: 72223

Registration date: 09 Sep 1948

Entity number: 72207

Registration date: 03 Sep 1948

Entity number: 61291

Address: 130 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 Sep 1948 - 01 Oct 1996

Entity number: 61278

Address: SCHNITTMAN & SCHNITTMAN, 313 ROUND SWAMP ROAD, MELVILLE, NY, United States, 11747

Registration date: 30 Aug 1948 - 26 Dec 2001

Entity number: 72176

Registration date: 25 Aug 1948

Entity number: 61226

Address: 1 GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 23 Aug 1948 - 25 Sep 1991

Entity number: 72172

Registration date: 19 Aug 1948

Entity number: 63064

Address: 193 EAST MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 02 Aug 1948 - 20 Mar 1996

Entity number: 68108

Address: CARPENTER ST., GREENPORT, NY, United States

Registration date: 29 Jul 1948

Entity number: 72031

Registration date: 23 Jul 1948

Entity number: 71909

Registration date: 14 Jul 1948

Entity number: 71961

Registration date: 30 Jun 1948