Business directory in New York Greene - Page 230

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 12558 companies

Entity number: 575175

Address: *, ROUND TOP, NY, United States, 12473

Registration date: 14 Aug 1979 - 27 Aug 1980

Entity number: 573304

Address: P.O. BOX 567, TANNERSVILLE, NY, United States, 12485

Registration date: 03 Aug 1979 - 26 Dec 1990

Entity number: 573015

Address: 14 SOUTH RIVER ST, COXSACKIE, NY, United States, 12051

Registration date: 02 Aug 1979 - 25 Mar 1992

Entity number: 572731

Address: 89-02 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 31 Jul 1979 - 24 Mar 1993

Entity number: 572724

Address: 515 MAIN STREET, PO BOX 668, CAIRO, NY, United States, 12413

Registration date: 31 Jul 1979 - 12 Aug 2021

Entity number: 572715

Address: BOX 48, E DURHAM, NY, United States, 12423

Registration date: 31 Jul 1979

Entity number: 571959

Address: RD#1 BOX 249, CATSKILL, NY, United States, 12414

Registration date: 27 Jul 1979 - 25 Mar 1992

Entity number: 571811

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

Registration date: 26 Jul 1979

Entity number: 570324

Address: 26 GANSEVOORT STREET, ALBANY, NY, United States, 12202

Registration date: 19 Jul 1979 - 24 Sep 1997

Entity number: 570055

Address: 118 GOLDEN HILL RD, CORNWALLVILLE, NY, United States, 12418

Registration date: 18 Jul 1979

Entity number: 569699

Address: 2710 ROUTE 214, LANESVILLE, NY, United States, 12450

Registration date: 17 Jul 1979 - 21 May 2004

Entity number: 568608

Address: 334 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 11 Jul 1979 - 25 Mar 1992

Entity number: 568350

Registration date: 11 Jul 1979 - 11 Jul 1979

Entity number: 567370

Address: SUSQUEHANNA TPKE, DURHAM, NY, United States, 12422

Registration date: 05 Jul 1979 - 26 Dec 1990

Entity number: 567330

Address: NO STREET ADDRESS, WINDHAM, NY, United States, 12496

Registration date: 05 Jul 1979 - 25 Mar 1992

Entity number: 567136

Address: PO BOX 70, HANNACROIX, NY, United States, 12087

Registration date: 03 Jul 1979

Entity number: 566549

Address: RD #1, GIFFORD RD, GREENVILLE, NY, United States, 12083

Registration date: 29 Jun 1979 - 25 Mar 1992

Entity number: 566589

Address: PO BOX 13, TANNERSVILLE, NY, United States, 12485

Registration date: 29 Jun 1979

Entity number: 566613

Address: KNIGHTS OF COLUMBUS, E. DURHAM#6439, E DURHAM, NY, United States, 12423

Registration date: 29 Jun 1979

Entity number: 566148

Address: ROUTE 1, BOX 166BB, CATSKILL, NY, United States, 12414

Registration date: 27 Jun 1979 - 01 Dec 1980

Entity number: 565318

Address: 521 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 22 Jun 1979 - 24 Dec 1991

Entity number: 565008

Address: (NO STREET ADDRESS), HENSONVILLE, NY, United States, 12439

Registration date: 21 Jun 1979

Entity number: 564632

Address: R.D. 1, BOX 166, CATSKILL, NY, United States, 12414

Registration date: 20 Jun 1979 - 22 Apr 1998

Entity number: 564546

Registration date: 20 Jun 1979 - 20 Jun 1979

Entity number: 563597

Address: NO STREET ADDRESS, HENSONVILLE, NY, United States, 12439

Registration date: 14 Jun 1979 - 04 May 1990

Entity number: 563595

Address: *, WINDHAM, NY, United States, 12454

Registration date: 14 Jun 1979 - 03 Oct 1990

Entity number: 563594

Address: NAUVOO ROAD, BOX 35, WINDHAM, NY, United States, 12496

Registration date: 14 Jun 1979 - 23 Jul 2013

Entity number: 563596

Address: 370 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 14 Jun 1979

Entity number: 562841

Address: R. D. #1 BOX 104, WEST COXSACKIE, NY, United States, 12192

Registration date: 12 Jun 1979 - 26 Dec 1990

Entity number: 562819

Registration date: 12 Jun 1979 - 12 Jun 1979

Entity number: 561500

Address: 4381 RT. 23, CAIRO, NY, United States, 12413

Registration date: 05 Jun 1979 - 23 May 2012

Entity number: 561245

Address: 36 EDGEWOOD DR, PALENVILLE, NY, United States, 12463

Registration date: 04 Jun 1979 - 25 Jun 2024

Entity number: 558867

Address: C/O LIDIA WARYLEWSKA, ROUND ROP, NY, United States, 12473

Registration date: 23 May 1979 - 20 Mar 1996

Entity number: 558497

Registration date: 22 May 1979 - 22 May 1979

HILCUM INC. Inactive

Entity number: 558274

Address: BOX 685, HUNTER, NY, United States, 12442

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558023

Address: ALBERTA LANE, FREEHOLD, NY, United States, 12431

Registration date: 21 May 1979 - 24 Mar 1993

Entity number: 557624

Address: %PLEASANT VIEW LODGE, GAYHEAD ROAD, FREEHOLD, NY, United States, 12431

Registration date: 17 May 1979

Entity number: 554957

Address: (NO STREET ADDRESS), HUNTER, NY, United States, 12442

Registration date: 03 May 1979 - 24 Mar 1993

Entity number: 554801

Address: PO BOX 87, GREENVILLE, NY, United States, 12083

Registration date: 03 May 1979 - 24 Mar 1993

Entity number: 554514

Address: BOX 44, HAINES FALLS, NY, United States, 12436

Registration date: 02 May 1979 - 29 Sep 1982

Entity number: 553368

Address: PO BOX 247, RAVENA, NY, United States, 12143

Registration date: 24 Apr 1979 - 25 Mar 1992

Entity number: 551925

Address: PO BOX 486, CATSKILL, NY, United States, 12414

Registration date: 17 Apr 1979 - 28 Jun 1996

Entity number: 551718

Address: PO BOX 196, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Apr 1979 - 08 Oct 2010

Entity number: 551605

Address: 340 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 16 Apr 1979 - 26 Sep 1990

Entity number: 551185

Address: RT. 23, ACRA, NY, United States, 12405

Registration date: 13 Apr 1979 - 24 Mar 1993

Entity number: 550919

Address: 528 CITY ISLAND AVE., BRONX, NY, United States, 10464

Registration date: 12 Apr 1979 - 25 Jan 2012

Entity number: 550340

Address: 457 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 10 Apr 1979 - 13 Feb 1985

Entity number: 549896

Address: ROUTE 81, COXSACKIE, NY, United States, 12051

Registration date: 06 Apr 1979 - 24 Mar 1986

Entity number: 549547

Address: 234 MANSION ST, WEST COXSACKIE, NY, United States, 12192

Registration date: 05 Apr 1979 - 29 Dec 1982

Entity number: 548250

Address: 423 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 30 Mar 1979 - 24 Mar 1993