Business directory in New York Greene - Page 123

by County Greene ZIP Codes

12414 12492 12015 12439 12452 12422 12423 12451 12463 12444 12485 12192 12442 12058 12176 12418 12480 12042 12450 12477 12496 12407 12431 12473 12124 12424 12436 12405 12482 12454 12051 12413 12495 12427 12470
Found 12495 companies

Entity number: 4201586

Address: 175 BROWN ROAD, EAST DURHAM, NY, United States, 12423

Registration date: 10 Feb 2012

Entity number: 4200612

Address: RT 23A, PRATTSVILLE, NY, United States, 12468

Registration date: 09 Feb 2012 - 31 Aug 2016

Entity number: 4200727

Address: 12165 ROUTE 9W, UNIT #2, WEST COXSACKIE, NY, United States, 12192

Registration date: 09 Feb 2012

Entity number: 4200184

Address: 686 GOSHEN ST., JEWETT, NY, United States, 12444

Registration date: 08 Feb 2012

Entity number: 4198997

Address: 2490 LORILLARD PLACE, BRONX, NY, United States, 10458

Registration date: 07 Feb 2012

Entity number: 4199447

Address: 204 DUNN ROAD, EAST DURHAM, NY, United States, 12423

Registration date: 07 Feb 2012

Entity number: 4198609

Address: PO BOX 290, PRATTSVILLE, NY, United States, 12468

Registration date: 06 Feb 2012

Entity number: 4197912

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 03 Feb 2012

Entity number: 4196229

Address: 465 STONY BROOK ROAD, PALENVILLE, NY, United States, 12463

Registration date: 31 Jan 2012 - 10 Apr 2012

Entity number: 4196246

Address: 465 STONY BROOK ROAD, PALENVILLE, NY, United States, 12463

Registration date: 31 Jan 2012

Entity number: 4195490

Address: 15 Oakland Ave, Latham, NY, United States, 12110

Registration date: 30 Jan 2012

Entity number: 4194463

Address: PO BOX 290, PRATTSVILLE, NY, United States, 12468

Registration date: 27 Jan 2012

Entity number: 4194552

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 27 Jan 2012

Entity number: 4194119

Address: PO BOX 1224, CAIRO, NY, United States, 12413

Registration date: 26 Jan 2012

Entity number: 4192913

Address: 91 VALLEY ROAD, CATSKILL, NY, United States, 12414

Registration date: 24 Jan 2012

Entity number: 4192564

Address: 1436 Acquetuck Rd., Ravena, NY, NY, United States, 12143

Registration date: 24 Jan 2012

Entity number: 4192028

Address: PO BOX 35, GREENVALE, NY, United States, 11548

Registration date: 23 Jan 2012

Entity number: 4192010

Address: 1384 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 23 Jan 2012

Entity number: 4191563

Address: 148 NORTH MAIN ST, FLORIDA, NY, United States, 10921

Registration date: 20 Jan 2012 - 09 Feb 2016

Entity number: 4190257

Address: 225 SUNNY HILL ROAD, GREENVILLE, NY, United States, 12083

Registration date: 18 Jan 2012 - 11 Apr 2019

Entity number: 4189138

Address: PO BOX 290, PRATTSVILLE, NY, United States, 12468

Registration date: 17 Jan 2012

Entity number: 4188876

Address: C/O SHERRY CLARK, 5 MINWAWA ROAD ROUTE 23C, TANNERSVILLE, NY, United States, 12485

Registration date: 17 Jan 2012

Entity number: 4186244

Address: 704 WARREN STEIN RD, FREEHOLD, NY, United States, 12431

Registration date: 09 Jan 2012

Entity number: 4186096

Address: 923 CR 401, WESTERLO, NY, United States, 12193

Registration date: 09 Jan 2012

Entity number: 4186103

Address: 2753 SLEEPY HOLLOW RD, UNIT 2091, ATHENS, NY, United States, 12015

Registration date: 09 Jan 2012

Entity number: 4183010

Address: 1296 Hearts Content Road, Round Top, NY, United States, 12473

Registration date: 03 Jan 2012

Entity number: 4180693

Address: 121 TAMMY TRAIL, UNIT 1012, ATHENS, NY, United States, 12015

Registration date: 23 Dec 2011 - 25 Nov 2013

Entity number: 4179719

Address: 13 LUCKY LANE ROAD, WINDHAM, NY, United States, 12496

Registration date: 22 Dec 2011

Entity number: 4178809

Address: 1 FRANKLIN ST, COXSACKIE, NY, United States, 12051

Registration date: 20 Dec 2011

Entity number: 4177828

Address: 76 MONROE STREET, GENEVA, NY, United States, 14456

Registration date: 16 Dec 2011

Entity number: 4177070

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 15 Dec 2011

Entity number: 4177292

Address: 123 S. MAIN STREET, TANNERSVILLE, NY, United States, 12485

Registration date: 15 Dec 2011

Entity number: 4176201

Address: 183 WILSON STREET SUITE 133, BROOKLYN, NY, United States, 11211

Registration date: 13 Dec 2011

Entity number: 4176150

Address: 125 CARROL RD., CORNWALLVILLE, NY, United States, 12418

Registration date: 13 Dec 2011

Entity number: 4176194

Address: 22 LEE RD, OAK HILL, NY, United States, 12460

Registration date: 13 Dec 2011

Entity number: 4175304

Address: P.O.BOX 515, HUDSON, NY, United States, 12534

Registration date: 12 Dec 2011

Entity number: 4174824

Address: 225 COUNTY ROUTE 12, WINDHAM, NY, United States, 12496

Registration date: 09 Dec 2011 - 31 Aug 2016

Entity number: 4174885

Address: 18 EAST 95TH STREET, NEW YORK, NY, United States, 10128

Registration date: 09 Dec 2011

Entity number: 4174088

Address: 183 WILSON STREET #133, BROOKLYN, NY, United States, 11211

Registration date: 08 Dec 2011

Entity number: 4173868

Address: c/o Cory Davis, 252 E. 61ST ST. #6JN, NEW YORK, NY, United States, 10065

Registration date: 07 Dec 2011

Entity number: 4173109

Address: 199 LEE AVENUE, SUITE 628, BROOKLYN, NY, United States, 11211

Registration date: 06 Dec 2011

Entity number: 4172525

Address: 351 POTIC CREEK RD., EARLTON, NY, United States, 12058

Registration date: 05 Dec 2011

Entity number: 4171657

Address: 3 Loren Drive, Queensbury, NY, United States, 12804

Registration date: 01 Dec 2011

Entity number: 4171263

Address: PO BOX 100, PO BOX 100, JEWETT, NY, United States, 12444

Registration date: 30 Nov 2011

Entity number: 4171140

Address: 1- BRANDOWS ALLEY, CATSKILL, NY, United States, 12414

Registration date: 30 Nov 2011

Entity number: 4170848

Address: 495 EMBOUGHT RD., CATSKILL, NY, United States, 12414

Registration date: 30 Nov 2011

Entity number: 4170750

Address: P.O. BOX 566, WINDHAM, NY, United States, 12496

Registration date: 30 Nov 2011

Entity number: 4170336

Address: 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

Registration date: 29 Nov 2011 - 31 Aug 2016

Entity number: 4170096

Address: P.O. BOX 849, WINDHAM, NY, United States, 12496

Registration date: 29 Nov 2011

Entity number: 4169159

Address: 9 LEDGE END ROAD, HAINES FALLS, NY, United States, 12436

Registration date: 23 Nov 2011