Business directory in New York Greene - Page 223

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 12666 companies

Entity number: 940078

Address: 91 BIEGEL RD., PRATTSVILLE, NY, United States, 12468

Registration date: 29 Aug 1984

Entity number: 939755

Address: COUNTY ROUTE 4, R.D. 1, BOX 35, PRATTSVILLE, NY, United States, 12468

Registration date: 28 Aug 1984 - 06 Nov 1992

Entity number: 939532

Address: RD #1, 258 HIGH FALLS RD., CATSKILL, NY, United States, 12414

Registration date: 27 Aug 1984 - 24 Mar 1993

Entity number: 938419

Address: RD #2, BOX 534, CAUTERSKILL RD., CATSKILL, NY, United States, 12414

Registration date: 21 Aug 1984 - 25 Mar 1992

Entity number: 937687

Address: STAR ROUTE BOX 72A, ACRA, NY, United States, 12477

Registration date: 17 Aug 1984 - 24 Mar 1993

Entity number: 937204

Address: POB 53, COXSACKIE, NY, United States, 12051

Registration date: 15 Aug 1984

E.M.K. INC. Inactive

Entity number: 936603

Address: JOSH RD., TANNERSVILLE, NY, United States, 12485

Registration date: 13 Aug 1984 - 24 Mar 1993

Entity number: 936275

Address: ROUTE 23A, HAINES FALLS, NY, United States, 12536

Registration date: 10 Aug 1984 - 24 Mar 1993

Entity number: 936194

Address: 190 GRANDVIEW AVE., CATSKILL, NY, United States, 12414

Registration date: 10 Aug 1984

Entity number: 935691

Address: BOX 29, HUNTER, NY, United States, 12442

Registration date: 08 Aug 1984 - 24 Mar 1993

Entity number: 935690

Address: MAIN STREET, WINDHAM, NY, United States, 12496

Registration date: 08 Aug 1984

Entity number: 934800

Address: RD #1 119 C, WINDHAM, NY, United States, 12496

Registration date: 03 Aug 1984 - 24 Jun 1992

Entity number: 934510

Address: 367 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 02 Aug 1984 - 25 Mar 1992

Entity number: 934454

Address: %BARBARA THOMSON, RR BOX 175, PRATTSVILLE, NY, United States, 12468

Registration date: 02 Aug 1984 - 24 Mar 1993

Entity number: 934541

Address: ROUTE 9-W, WEST COXSACKIE, NY, United States, 12051

Registration date: 02 Aug 1984

Entity number: 934257

Address: PO BOX 10, CATSKILL, NY, United States, 12414

Registration date: 01 Aug 1984 - 24 Mar 1993

Entity number: 933881

Address: RD #1 BOX 580, CATSKILL, NY, United States, 12414

Registration date: 31 Jul 1984 - 25 Mar 1992

Entity number: 933537

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Jul 1984

Entity number: 933264

Address: 15 SANDALWOOD DR., LOUNDONVILLE, NY, United States, 12211

Registration date: 27 Jul 1984 - 25 Mar 1992

Entity number: 932077

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Jul 1984 - 23 Jun 1993

NEIGH CORP. Inactive

Entity number: 932020

Address: ROUTE 32, BOX 11, GREENVILLE, NY, United States, 12083

Registration date: 23 Jul 1984 - 25 Jun 1990

Entity number: 930948

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 18 Jul 1984 - 25 Mar 1992

Entity number: 929470

Address: ROUTE 23, WINDHAM, NY, United States, 12496

Registration date: 11 Jul 1984 - 28 Dec 1994

Entity number: 928959

Address: ATT JERROLD GOLDBERG,ESQ, 138 E. 36TH ST APT 8B, NEW YORK, NY, United States, 10016

Registration date: 09 Jul 1984 - 28 Dec 1994

Entity number: 928212

Address: ROUTE 145, BOX 95, CAIRO, NY, United States, 12413

Registration date: 05 Jul 1984 - 25 Mar 1992

Entity number: 925821

Address: MAIN ST., CAIRO, NY, United States, 12413

Registration date: 25 Jun 1984

Entity number: 924794

Address: 215A MILL ST., WINDHAM, NY, United States, 12496

Registration date: 20 Jun 1984 - 25 Mar 1992

Entity number: 924658

Address: 50 BROOKS LANE, CATSKILL, NY, United States, 12414

Registration date: 20 Jun 1984 - 19 Nov 1986

Entity number: 923427

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 14 Jun 1984 - 25 Mar 1992

Entity number: 923344

Address: P.O. BOX 75, PALENVILLE, NY, United States, 12463

Registration date: 13 Jun 1984 - 25 Mar 1992

Entity number: 922649

Address: c/o Law Group, 900 Ashwood Pkwy, Suite 600, Atlanta, GA, United States, 30338

Registration date: 11 Jun 1984

Entity number: 922244

Address: CORNWALLVILLE RD, CORNWALLVILLE, NY, United States, 12418

Registration date: 08 Jun 1984

Entity number: 921870

Address: P.O. BOX 132, SCHOHARIE TURNPIKE, ATHENS, NY, United States, 12015

Registration date: 07 Jun 1984 - 25 Mar 1992

Entity number: 921689

Address: & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 06 Jun 1984 - 23 Dec 1992

Entity number: 920826

Address: C/O PATRICIA R. KUDLACK, RED MILL ROAD, BOX 218, GREENVILLE, NY, United States, 12083

Registration date: 01 Jun 1984 - 10 Dec 1993

Entity number: 919901

Address: P.O. BOX 83, CATSKILL, NY, United States, 12414

Registration date: 30 May 1984

Entity number: 920036

Address: MOUNTAIN AVE., PURLING, NY, United States, 12470

Registration date: 30 May 1984

Entity number: 918559

Address: 101 MAIN ST., HUNTER, NY, United States, 12442

Registration date: 23 May 1984 - 23 Sep 1998

Entity number: 917358

Address: RD 1, BOX 221, CATSKILL, NY, United States, 12414

Registration date: 17 May 1984 - 24 Mar 1993

Entity number: 916288

Address: P.O. BOX 301, GREENVILLE, NY, United States, 12083

Registration date: 14 May 1984 - 29 Sep 1993

Entity number: 914880

Address: 1929 COMMERCE ST., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 08 May 1984 - 29 Sep 1993

Entity number: 914870

Address: MITCHELL HOLLOW ROAD, WINDHAM, NY, United States, 12496

Registration date: 08 May 1984 - 27 Sep 1995

PVJ CORP. Inactive

Entity number: 914646

Address: MAIN STREET, LEEDS, NY, United States, 12451

Registration date: 07 May 1984 - 02 Aug 2007

Entity number: 913751

Address: 60 E. 42ND ST, SUITE 1760, NEW YORK, NY, United States, 10165

Registration date: 03 May 1984 - 24 Mar 1993

Entity number: 913181

Address: PO BOX 132, 530 RED MILL ROAD, FREEHOLD, NY, United States, 12431

Registration date: 01 May 1984

Entity number: 912224

Address: 55 WEST LINCOLN AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 26 Apr 1984 - 17 Jul 1996

Entity number: 911720

Address: 225 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10007

Registration date: 25 Apr 1984 - 10 Jul 1989

Entity number: 911697

Address: 440 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 25 Apr 1984 - 12 Jun 1998

Entity number: 911165

Address: 1446 LEEDS ATHENS RD, LEEDS, NY, United States, 12451

Registration date: 23 Apr 1984 - 25 Jan 2012

Entity number: 910234

Address: BOX 736, HUNTER, NY, United States, 12442

Registration date: 18 Apr 1984