Business directory in New York Greene - Page 237

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: 429859

Address: BOX 41, HAINES FALLS, NY, United States, 12436

Registration date: 06 Apr 1977 - 29 Dec 1993

Entity number: 429272

Address: STAMPINATO, 12 S. 4TH STREET, HUDSON, NY, United States, 12534

Registration date: 31 Mar 1977 - 26 Dec 1979

Entity number: 429276

Address: ROOSEVELT AVE., CAIRO, NY, United States, 12413

Registration date: 31 Mar 1977

Entity number: 429119

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1977 - 30 Sep 1981

Entity number: 429111

Address: BOX 144, ATHENS, NY, United States, 12015

Registration date: 30 Mar 1977 - 30 Sep 1981

Entity number: 428436

Address: BLODGETT RD, WINDHAM, NY, United States, 12496

Registration date: 25 Mar 1977 - 29 Sep 1982

Entity number: 428077

Address: P.O. BOX 276, PINE AVENUE, PALENVILLE, NY, United States, 12463

Registration date: 22 Mar 1977 - 24 Mar 1993

Entity number: 427789

Address: P O BOX 138, HAINES FALLS, NY, United States, 12436

Registration date: 18 Mar 1977 - 24 Mar 1993

Entity number: 427780

Address: 103 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 18 Mar 1977 - 27 Mar 2024

Entity number: 426989

Registration date: 14 Mar 1977

Entity number: 425784

Address: NO STREET ADD. GIVEN, COXSACKIE, NY, United States

Registration date: 02 Mar 1977 - 22 Dec 1997

Entity number: 425444

Address: CORRIN'S TRAILER PARK, LEEDS, NY, United States, 12451

Registration date: 28 Feb 1977

Entity number: 424528

Address: (NO ST. ADD. GIVEN), HUNTER, NY, United States

Registration date: 17 Feb 1977 - 24 Mar 1993

Entity number: 422996

Address: BROOKSBURG RD., HENSONVILLE, NY, United States, 12439

Registration date: 03 Feb 1977 - 25 Mar 1992

Entity number: 421784

Address: 521 GAYHEAD EARLTON RD, EARLTON, NY, United States, 12058

Registration date: 24 Jan 1977 - 01 May 2013

Entity number: 421307

Address: ROUTE 145, PO BOX 495, CAIRO, NY, United States, 14202

Registration date: 18 Jan 1977 - 25 Mar 1981

Entity number: 421318

Address: ROUTE 145 CAIRO, PO BOX 495, NEW YORK, NY, United States, 14202

Registration date: 18 Jan 1977

Entity number: 420860

Address: PO BOX 55, HANNACROIX, NY, United States, 12087

Registration date: 13 Jan 1977 - 03 Jun 2010

Entity number: 420249

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

Registration date: 06 Jan 1977 - 17 Mar 1987

Entity number: 418226

Registration date: 21 Dec 1976

Entity number: 418055

Address: SILVER SPUR RD., PURLING, NY, United States, 12470

Registration date: 20 Dec 1976 - 24 Mar 1993

Entity number: 418039

Address: 25 WASHINGTON STREET EXT., PO BOX 160, PRATTSVILLE, NY, United States, 12468

Registration date: 20 Dec 1976

Entity number: 417665

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

Registration date: 14 Dec 1976 - 31 Mar 1994

Entity number: 416728

Address: 7 KING ST., COXSACKIE, NY, United States, 12051

Registration date: 03 Dec 1976 - 04 Feb 1988

Entity number: 416717

Address: 3822 ROUTE 26, GREENVILLE, NY, United States, 12083

Registration date: 03 Dec 1976 - 28 Nov 2023

Entity number: 416643

Address: P.O. BOX 695, HUNTER, NY, United States, 12442

Registration date: 02 Dec 1976 - 31 Mar 1982

Entity number: 416549

Address: ROUTE 26, GREENVILLE, NY, United States, 12083

Registration date: 01 Dec 1976

Entity number: 416312

Address: 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1976 - 05 Dec 2000

Entity number: 414381

Address: R. D., FREEHOLD, NY, United States, 12431

Registration date: 05 Nov 1976 - 31 May 1989

Entity number: 414207

Address: BOX 171, RD 1, WINDHAM, NY, United States, 12496

Registration date: 04 Nov 1976 - 01 Feb 2000

Entity number: 414194

Registration date: 04 Nov 1976 - 23 Oct 1986

Entity number: 413045

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

Registration date: 21 Oct 1976 - 24 Mar 1993

Entity number: 412612

Registration date: 18 Oct 1976

Entity number: 411485

Address: PO BOX 201, HUNTER, NY, United States, 12442

Registration date: 04 Oct 1976 - 30 Jun 1982

Entity number: 410329

Address: 48 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 20 Sep 1976 - 29 Sep 1993

Entity number: 410211

Address: PO BOX 876, TANNERSVILLE, NY, United States, 12485

Registration date: 17 Sep 1976 - 24 Sep 1997

Entity number: 410114

Address: 230 GRANDVIEW AVE., CATSKILL, NY, United States, 12414

Registration date: 16 Sep 1976 - 24 Mar 1993

Entity number: 409551

Registration date: 10 Sep 1976

Entity number: 409023

Address: 1 BRIDGE ST., CATSKILL GREENE, NY, United States, 12414

Registration date: 02 Sep 1976

Entity number: 408893

Address: ROUTE 1, BOX 209, EARLTON, NY, United States, 12058

Registration date: 01 Sep 1976 - 31 Mar 1982

Entity number: 405297

Registration date: 19 Jul 1976

Entity number: 404576

Address: BOX 383, BROSS ST, CAIRO, NY, United States, 12413

Registration date: 09 Jul 1976

Entity number: 404022

Address: NO STREET ADD. GIVEN, WINDHAM, NY, United States, 12496

Registration date: 02 Jul 1976 - 24 Mar 1993

Entity number: 403275

Address: BROS ST., CARIO, NY, United States, 12413

Registration date: 24 Jun 1976 - 15 Apr 1986

Entity number: 403189

Address: NYS ROUTE 145, DURHAM, NY, United States, 12422

Registration date: 23 Jun 1976 - 25 Mar 1992

Entity number: 402894

Address: BRYANT'S COUNTRY SQUARE, ROUTE 32, GREENVILLE, NY, United States, 12083

Registration date: 21 Jun 1976

Entity number: 402334

Address: HILL ST., CATSKILL, NY, United States, 12414

Registration date: 14 Jun 1976 - 13 Jun 2006

TOMLO, INC. Inactive

Entity number: 402294

Address: MAIN STREET, ROUTE 23A, TANNERSVILLE, NY, United States, 12485

Registration date: 14 Jun 1976 - 11 Sep 2006

Entity number: 401159

Address: MAIN STREET, PALENVILLE, NY, United States, 12463

Registration date: 28 May 1976 - 17 Sep 1998

Entity number: 401017

Address: ROUTE 28, SHANDAKEN, NY, United States, 12480

Registration date: 27 May 1976 - 09 Feb 1994