Business directory in New York Greene - Page 240

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: 391159

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1976 - 29 Sep 1982

Entity number: 390823

Address: P.O. BOX 28, WESTKILL, NY, United States, 12492

Registration date: 04 Feb 1976 - 24 Mar 1993

Entity number: 390595

Address: (NO STREET ADD. STATED), WINDHAM, NY, United States, 12496

Registration date: 30 Jan 1976 - 29 Sep 1993

Entity number: 390562

Address: NO ST. ADD. STATED, PURLING, NY, United States, 12470

Registration date: 30 Jan 1976 - 24 Mar 1993

Entity number: 389932

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

Registration date: 23 Jan 1976 - 31 Dec 1980

Entity number: 389696

Address: OLD LAKE MILL ROAD, CAIRO, NY, United States, 12413

Registration date: 21 Jan 1976 - 28 Dec 1984

Entity number: 389496

Registration date: 19 Jan 1976

Entity number: 388920

Address: RED MILL ROAD, GREENVILLE, NY, United States, 12083

Registration date: 13 Jan 1976 - 29 Dec 1993

Entity number: 389030

Registration date: 13 Jan 1976

Entity number: 388878

Address: RED MILL RD., GREENVILLE, NY, United States, 12083

Registration date: 12 Jan 1976 - 29 Sep 1993

Entity number: 388706

Address: RT 9-W RT 81, WEST COXSACKIE, NY, United States, 12192

Registration date: 09 Jan 1976 - 29 Sep 1993

Entity number: 388103

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 05 Jan 1976 - 13 Oct 1982

Entity number: 387902

Address: NO ST. ADD., WINDHAM, NY, United States, 12496

Registration date: 02 Jan 1976 - 24 Mar 1993

Entity number: 388036

Address: BOX 310 / MAIN STREET, PRATTSVILLE, NY, United States, 12468

Registration date: 02 Jan 1976 - 07 Feb 2025

Entity number: 387626

Address: ROUTE 23, CAIRO, NY, United States, 12413

Registration date: 30 Dec 1975 - 24 Sep 1980

Entity number: 387345

Address: P O BOX 395, HUNTER, NY, United States, 12442

Registration date: 23 Dec 1975 - 29 Sep 1982

Entity number: 387311

Address: ROUTE 296, PO BOX 257, HENSONVILLE, NY, United States, 12439

Registration date: 23 Dec 1975 - 01 Dec 2023

Entity number: 386324

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

Registration date: 10 Dec 1975

Entity number: 385899

Address: 370 WEST BRIDGE ST., CATSKILL, NY, United States, 12414

Registration date: 04 Dec 1975 - 28 Dec 1994

Entity number: 385524

Registration date: 01 Dec 1975

Entity number: 384174

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 13 Nov 1975 - 31 Mar 1982

Entity number: 383977

Address: BETHEL RIDGE RD., CATSKILL, NY, United States

Registration date: 12 Nov 1975 - 29 Dec 1982

Entity number: 383890

Address: ROUTE 9, WEST MAPLE AVE, CATSKILL, NY, United States, 12414

Registration date: 12 Nov 1975 - 31 Mar 1982

Entity number: 383654

Address: %JOHN BREEZE, 1397 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 07 Nov 1975

Entity number: 383517

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 06 Nov 1975 - 24 Sep 1980

Entity number: 383034

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

Registration date: 30 Oct 1975 - 25 Mar 1992

Entity number: 382092

Address: MOUNTAIN RD.COUNRY RD., 24 BOX L 22, PURLING, NY, United States, 12470

Registration date: 20 Oct 1975 - 31 Mar 1982

Entity number: 381293

Address: *, WEST COXSACKIE, NY, United States, 12192

Registration date: 09 Oct 1975 - 31 Dec 1980

Entity number: 380552

Address: 360 CAUTERSKILL RD., CATSKILL, NY, United States, 12414

Registration date: 01 Oct 1975

Entity number: 380482

Address: RD #2, CATSKILL, NY, United States, 12414

Registration date: 01 Oct 1975 - 25 Mar 1992

Entity number: 380372

Address: ROUTE 23A MAIN ST, HUNTER, NY, United States

Registration date: 30 Sep 1975 - 29 Sep 1982

Entity number: 380310

Address: BIRCH & MAIN STREET, CAIRO, NY, United States, 12413

Registration date: 30 Sep 1975 - 25 Jan 2012

Entity number: 379925

Address: ROUTE 245, EAST DURHAM, NY, United States

Registration date: 24 Sep 1975 - 25 Mar 1992

Entity number: 379923

Address: GREATER NY, 275 MADISON AVE, NEW YORK, NY, United States, 10003

Registration date: 24 Sep 1975 - 25 Jan 2012

Entity number: 379397

Address: 47 AUSTIN ACRES, CATSKILL, NY, United States, 12414

Registration date: 17 Sep 1975 - 19 Jul 2019

Entity number: 379028

Address: BETHEL RIDGE RD., CATSKILL, NY, United States

Registration date: 11 Sep 1975 - 25 Mar 1992

Entity number: 378622

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

Registration date: 04 Sep 1975 - 09 Sep 1993

Entity number: 377760

Address: RT. 42, LEXINGTON, NY, United States, 12452

Registration date: 21 Aug 1975

Entity number: 377499

Address: NO STREET ADDRESS GIVEN, PURLING, NY, United States, 12470

Registration date: 18 Aug 1975 - 31 Mar 1982

Entity number: 377449

Address: ROUTE 145, EAST DURHAM, NY, United States, 12423

Registration date: 18 Aug 1975 - 27 Sep 1995

Entity number: 376393

Address: FREEHOLD RD., CAIRO, NY, United States, 12413

Registration date: 01 Aug 1975 - 29 Dec 1982

Entity number: 376204

Address: *, CATSKILL, NY, United States

Registration date: 30 Jul 1975 - 24 Mar 1993

Entity number: 376168

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 30 Jul 1975 - 29 Oct 1985

Entity number: 375818

Registration date: 24 Jul 1975

Entity number: 375297

Address: 100 STATE ST., SUITE 610, ALBANY, NY, United States, 12207

Registration date: 17 Jul 1975

Entity number: 375032

Address: COUNTRY CLUB ESTATES, CATSKILL, NY, United States, 12414

Registration date: 15 Jul 1975 - 24 Mar 1993

Entity number: 374181

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

Registration date: 03 Jul 1975

Entity number: 374018

Registration date: 02 Jul 1975

Entity number: 373810

Address: R. D. #2, GREENVILLE, NY, United States

Registration date: 01 Jul 1975

Entity number: 373481

Address: ROUTE 296, WINDHAM, NY, United States, 12496

Registration date: 26 Jun 1975