Business directory in New York Greene - Page 236

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 12665 companies

Entity number: 457100

Registration date: 02 Dec 1977

Entity number: 457127

Address: 707 FLATS ROAD, ATHENS, NY, United States, 12015

Registration date: 02 Dec 1977

Entity number: 457024

Address: R.D. 3, BOX 125, CATSKILL, NY, United States, 12414

Registration date: 01 Dec 1977

Entity number: 456705

Address: 350 ROUTE 23B, LEEDS, NY, United States, 12451

Registration date: 29 Nov 1977

Entity number: 455348

Address: P. O. BLDG MAIN ST, HENSONVILLE, NY, United States, 12439

Registration date: 16 Nov 1977 - 28 Oct 2009

Entity number: 454878

Address: JONES ST. NO STREET #, CAIRO, NY, United States, 12413

Registration date: 14 Nov 1977 - 19 Aug 1986

Entity number: 454869

Address: 452 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 14 Nov 1977 - 01 Aug 1997

Entity number: 453726

Address: 200 SANDPOINTE AVE. #700, SANTA ANA, CA, United States, 92707

Registration date: 02 Nov 1977

Entity number: 453050

Registration date: 27 Oct 1977

Entity number: 452186

Address: 240 CHURCH ST., 240 CHURCH ST, ALBANY, NY, United States, 12202

Registration date: 19 Oct 1977 - 24 Mar 1993

Entity number: 451756

Registration date: 17 Oct 1977

Entity number: 451613

Address: RTE. 145, E DURHAM, NY, United States, 12423

Registration date: 14 Oct 1977 - 30 Jun 1982

Entity number: 450829

Address: 6 LOCUST PARK, CATSKILL, NY, United States, 12414

Registration date: 07 Oct 1977 - 24 Mar 1993

Entity number: 450860

Address: ONTEORA PARK, TANNERSVILLE, NY, United States, 12485

Registration date: 07 Oct 1977

Entity number: 450216

Address: NO ADDRESS STATED, MAPLECREST, NY, United States, 12454

Registration date: 04 Oct 1977 - 24 Sep 1997

Entity number: 449680

Address: NO STREET ADDRESS, PRATTSVILLE, NY, United States, 12468

Registration date: 28 Sep 1977 - 25 Mar 1992

Entity number: 449504

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Sep 1977

Entity number: 449266

Address: 353 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 23 Sep 1977 - 24 Mar 1993

Entity number: 448073

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

Registration date: 13 Sep 1977 - 25 Mar 1992

Entity number: 447082

Address: BOX 163C ROUTE 81, GREENVILLE, NY, United States, 12083

Registration date: 02 Sep 1977

Entity number: 446365

Address: 36 DUMOND ST., CATSKILL, NY, United States, 12414

Registration date: 26 Aug 1977 - 24 Mar 1993

Entity number: 446057

Address: 285 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 24 Aug 1977 - 26 Jul 1988

Entity number: 443913

Registration date: 04 Aug 1977

Entity number: 443672

Address: ROUTE 9W & ROUTE 81, COXSACKIE, NY, United States, 12051

Registration date: 02 Aug 1977 - 25 Mar 1992

Entity number: 443641

Address: RT. 23B, S CAIRO, NY, United States

Registration date: 02 Aug 1977 - 29 Dec 1982

Entity number: 442897

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

Registration date: 27 Jul 1977 - 25 Mar 1992

Entity number: 441750

Address: 4 PINE ST., ALBANY, NY, United States, 12207

Registration date: 15 Jul 1977 - 30 Sep 1981

Entity number: 441696

Address: PROF BLDG., FLEISCHMANNS, NY, United States, 12430

Registration date: 15 Jul 1977 - 30 Sep 1981

Entity number: 441311

Address: P.O.BOX 156, HUNTER, NY, United States, 12442

Registration date: 13 Jul 1977 - 03 Feb 1984

Entity number: 441003

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

Registration date: 11 Jul 1977 - 26 Dec 1984

Entity number: 440943

Address: WEST RD., R.D., GREENVILLE, NY, United States, 12083

Registration date: 08 Jul 1977 - 24 Mar 1993

Entity number: 440377

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 05 Jul 1977 - 31 Mar 1982

Entity number: 440292

Registration date: 05 Jul 1977

Entity number: 438084

Address: 261 W BRIDGE STREET, CATSKILL, NY, United States, 12414

Registration date: 15 Jun 1977

Entity number: 438249

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

Registration date: 06 Jun 1977

Entity number: 436806

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

Registration date: 03 Jun 1977 - 31 Oct 1991

Entity number: 436688

Address: 57 LAFAYETTE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 02 Jun 1977 - 29 Dec 1982

Entity number: 436648

Registration date: 02 Jun 1977

Entity number: 436287

Address: PALENVILLE, RT. 32 A, NEW YORK, NY, United States, 12463

Registration date: 31 May 1977 - 27 Sep 1995

Entity number: 435864

Address: 352 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 26 May 1977 - 03 Oct 1988

Entity number: 435818

Address: R.F.D., PRATTSVILLE, NY, United States, 12468

Registration date: 25 May 1977 - 30 Sep 1981

Entity number: 435763

Address: 37 WEST 39TH ST, STE 401, NEW YORK, NY, United States, 10018

Registration date: 25 May 1977

Entity number: 435253

Address: 90 STATE STREET, ROOM 1503, ALBANY, NY, United States, 12207

Registration date: 20 May 1977 - 25 Mar 1992

Entity number: 435130

Address: POST OFFICE BLDG., HENSONVILLE, NY, United States, 12439

Registration date: 19 May 1977 - 24 Sep 1997

Entity number: 435150

Address: 35 WEST BRIDGE STREET, CATSKILL, NY, United States, 12414

Registration date: 19 May 1977

Entity number: 433326

Address: OLD KINGS RD., CATSKILL, NY, United States, 12414

Registration date: 04 May 1977 - 29 Sep 1982

Entity number: 430844

Address: P.O. BOX 156, HUNTER, NY, United States, 12442

Registration date: 13 Apr 1977 - 29 Jan 1987

Entity number: 430838

Registration date: 13 Apr 1977

Entity number: 430554

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

Registration date: 11 Apr 1977 - 25 Mar 1992

Entity number: 430480

Address: 5 BROOKSIDE WAY, GREENVILLE, NY, United States, 12083

Registration date: 11 Apr 1977