Business directory in New York Suffolk - Page 10976

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: 53543

Address: NO ST. ADD. STATED, SAYVILLE, NY, United States

Registration date: 05 Nov 1941 - 26 Oct 2011

Entity number: 42346

Address: FRANCIS MOONEY DRIVE, RIDGE, NY, United States, 11961

Registration date: 30 Oct 1941

Entity number: 42262

Registration date: 17 Sep 1941

Entity number: 1819035

Address: P.O. BOX 874, BABYLON, NY, United States, 11702

Registration date: 15 Sep 1941

Entity number: 53447

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 10 Sep 1941 - 12 Feb 1985

Entity number: 42267

Address: P.O. BOX 974, SOUTHAMPTON, NY, United States, 11969

Registration date: 04 Aug 1941

Entity number: 53365

Address: 44 MARINERS LANE, NORTHPORT, NY, United States, 11768

Registration date: 16 Jul 1941 - 25 May 2021

Entity number: 53346

Address: JERICHO TPKE. &, ENGELKE RD., HUNTINGTON STA, NY, United States

Registration date: 10 Jul 1941 - 06 Dec 1984

Entity number: 42192

Registration date: 25 Jun 1941

Entity number: 42184

Registration date: 19 Jun 1941

Entity number: 42104

Registration date: 12 May 1941

Entity number: 42100

Address: POB 342, MT SINAI, NY, United States, 11766

Registration date: 09 May 1941

Entity number: 53211

Address: 718 NEW YORK AVE., HUNTINGTON STATION, NY, United States

Registration date: 07 May 1941 - 25 Sep 1991

Entity number: 53084

Address: 50 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Registration date: 22 Mar 1941 - 29 Mar 2000

Entity number: 53059

Address: 155 WEST SHORE ROAD, BOX H, HUNTINGTON, NY, United States, 11743

Registration date: 01 Mar 1941 - 29 Apr 1992

Entity number: 41822

Registration date: 10 Feb 1941

Entity number: 52981

Address: CARINTHIA HEIGHTS, HALF HOLLOW HILLS, HUNTINGTON, NY, United States

Registration date: 27 Jan 1941

Entity number: 41812

Address: NO STREET ADDRESS STATED, FISHERS ISLAND, NY, United States, 06390

Registration date: 15 Jan 1941

Entity number: 41747

Registration date: 12 Dec 1940

Entity number: 41665

Address: 1 NEW YORK AVENUE NORTH, HALESITE, NY, United States, 11743

Registration date: 07 Nov 1940

Entity number: 41663

Registration date: 06 Nov 1940

Entity number: 41656

Registration date: 01 Nov 1940

Entity number: 52736

Address: NO ST. ADD., BROOKHAVEN, NY, United States

Registration date: 21 Oct 1940 - 23 Dec 1992

Entity number: 41562

Registration date: 17 Oct 1940

Entity number: 41595

Registration date: 30 Sep 1940

Entity number: 41591

Registration date: 30 Sep 1940

Entity number: 33943

Address: NO STREET ADDRESS GIVEN, STONY BROOK, NY, United States

Registration date: 18 Sep 1940

Entity number: 35296

Address: 32 MANOR ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 26 Aug 1940 - 13 Jun 1996

Entity number: 41514

Registration date: 05 Aug 1940

Entity number: 41504

Registration date: 26 Jul 1940

Entity number: 41518

Registration date: 18 Jul 1940

Entity number: 41390

Address: 144 SOUTH COUNTRY RD., BELLPORT, NY, United States, 11713

Registration date: 02 Jul 1940

Entity number: 52523

Address: 104 PLAYA RIENTA WAY, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 02 Jul 1940

Entity number: 41387

Registration date: 10 Jun 1940

Entity number: 52353

Address: DEERPARK AVE. & KENMORE, STREET, HUNTINGTON, NY, United States

Registration date: 22 Apr 1940 - 13 Jun 1983

Entity number: 52337

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

Registration date: 12 Apr 1940 - 23 Dec 1992

Entity number: 41254

Registration date: 08 Apr 1940

Entity number: 41258

Address: attn: president, 601 north broadway, north AMITYVILLE, NY, United States, 11701

Registration date: 08 Apr 1940

Entity number: 41107

Registration date: 13 Feb 1940

Entity number: 52103

Address: 345 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 15 Jan 1940 - 18 Mar 1986

Entity number: 41028

Registration date: 11 Jan 1940

Entity number: 52056

Address: QUOGUE RD., RIVERHEAD, NY, United States

Registration date: 02 Jan 1940 - 30 Dec 1981

Entity number: 52005

Address: NO STREET ADD. STATED, SAYVILLE, NY, United States

Registration date: 13 Dec 1939 - 24 Dec 1999

Entity number: 40931

Address: 5 WESTGATE DRIVE, SAYVILLE, NY, United States, 11782

Registration date: 30 Nov 1939 - 04 Nov 1996

Entity number: 40891

Registration date: 16 Nov 1939

Entity number: 59683

Address: 24 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Oct 1939

Entity number: 40745

Registration date: 04 Oct 1939

Entity number: 40789

Registration date: 16 Sep 1939

Entity number: 40755

Registration date: 24 Aug 1939

Entity number: 40667

Registration date: 14 Aug 1939