Business directory in New York Greene - Page 239

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 12745 companies

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

Entity number: 400998

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

Registration date: 27 May 1976 - 24 Mar 1993

Entity number: 400859

Address: OLD ROUTE 23, CATSKILL, NY, United States, 12414

Registration date: 26 May 1976 - 31 Mar 1982

Entity number: 400508

Address: RT. 23A, HUNTER, NY, United States, 12442

Registration date: 21 May 1976 - 31 Mar 1982

Entity number: 400499

Address: 2 PROSPECT ST, COXSACKIE, NY, United States, 12041

Registration date: 21 May 1976 - 25 Mar 1992

Entity number: 399865

Address: NO STREET ADDRESS, CAIRO, NY, United States

Registration date: 14 May 1976 - 31 Mar 1982

Entity number: 398733

Registration date: 03 May 1976

Entity number: 398224

Address: NO ST. ADD., LEEDS, NY, United States, 12451

Registration date: 27 Apr 1976 - 31 Mar 1982

Entity number: 398066

Address: PETERS RD., WINDHAM, NY, United States, 12496

Registration date: 26 Apr 1976 - 25 Mar 1992

Entity number: 397754

Address: PO BOX 273, LEEDS, NY, United States, 12451

Registration date: 21 Apr 1976 - 24 Mar 1993

Entity number: 395924

Address: MAIN & ALLEN ST, CATSKILL, NY, United States, 12414

Registration date: 01 Apr 1976 - 25 Mar 1992

Entity number: 395860

Address: *, CARIO, NY, United States

Registration date: 01 Apr 1976 - 31 Mar 1982

Entity number: 395857

Address: R.D. #1, BOX A3A, CATSKILL, NY, United States, 12414

Registration date: 01 Apr 1976 - 21 Jul 1989

Entity number: 395492

Registration date: 29 Mar 1976

Entity number: 395145

Address: NO ST. ADD. STATED, GREENVILLE, NY, United States

Registration date: 24 Mar 1976 - 25 Jan 2012

Entity number: 395053

Registration date: 23 Mar 1976

Entity number: 393750

Address: *, HUNTER, NY, United States

Registration date: 09 Mar 1976 - 25 Jun 1980

Entity number: 393640

Address: WINTER CLOVE ROAD, ROUND TOP, NY, United States, 12473

Registration date: 08 Mar 1976

Entity number: 393635

Address: BOX 28, ASHLAND, NY, United States, 12407

Registration date: 08 Mar 1976 - 23 Dec 1992

Entity number: 393522

Address: BOX 313, HAINES FALLS, NY, United States, 12436

Registration date: 05 Mar 1976 - 25 Mar 1992

Entity number: 393245

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

Registration date: 03 Mar 1976 - 24 Jun 1981