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 12665 companies

Entity number: 353208

Address: PO BOX 372, HUNTER, NY, United States, 12442

Registration date: 03 Oct 1974 - 15 Nov 2001

Entity number: 352890

Address: RR1 BOX 259, GREENVILLE, NY, United States, 12083

Registration date: 30 Sep 1974 - 17 Aug 2000

Entity number: 352639

Address: ROUTE 23A, PALENVILLE, NY, United States, 12463

Registration date: 25 Sep 1974

Entity number: 419150

Registration date: 23 Sep 1974

Entity number: 352318

Address: *, HENSONVILLE, NY, United States, 12439

Registration date: 20 Sep 1974 - 29 Sep 1982

Entity number: 419130

Address: *, HENSONVILLE, NY, United States, 12439

Registration date: 20 Sep 1974

Entity number: 351845

Address: JONES STREET / PO BOX 34, CAIRO, NY, United States, 12413

Registration date: 12 Sep 1974 - 27 Jan 2009

Entity number: 351833

Address: 76 BEAVER STREET, NEW YORK, NY, United States, 10005

Registration date: 12 Sep 1974

Entity number: 350112

Address: BOX 2, TANNERSVILLE, NY, United States, 12485

Registration date: 15 Aug 1974 - 06 Oct 2003

Entity number: 349411

Address: PO BOX 4148, 78 MAIN ST, KINGSTON, NY, United States, 12402

Registration date: 05 Aug 1974 - 23 Jan 2014

Entity number: 348793

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

Registration date: 26 Jul 1974 - 23 Sep 1998

Entity number: 347633

Address: RD, CATSKILL, NY, United States

Registration date: 10 Jul 1974 - 25 Jan 2012

Entity number: 347609

Address: 65 NO. WASHINGTON ST., ATHENS, NY, United States, 12015

Registration date: 10 Jul 1974 - 25 Mar 1992

Entity number: 347298

Address: GOLDEN HILL RD., CORNWALLVILLE, NY, United States, 12414

Registration date: 05 Jul 1974

Entity number: 347169

Address: NO ST. ADD. STATED, TANNERSVILLE, NY, United States, 12485

Registration date: 03 Jul 1974 - 28 Dec 1994

Entity number: 347083

Address: PO DRAWER #2, NEW BALTIMORE, NY, United States, 12124

Registration date: 02 Jul 1974 - 25 Mar 1992

Entity number: 346941

Address: 8624 RTE 9W, ATHENS, NY, United States, 12015

Registration date: 01 Jul 1974 - 25 Jan 2012

Entity number: 346905

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

Registration date: 01 Jul 1974 - 10 Aug 1987

Entity number: 346196

Address: 257 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 20 Jun 1974 - 28 Dec 1994

Entity number: 345055

Registration date: 05 Jun 1974

Entity number: 344647

Address: 305 RTE 111, ALCOVE, NY, United States, 12007

Registration date: 31 May 1974

Entity number: 344363

Address: 652 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 28 May 1974 - 25 Jan 2012

Entity number: 344268

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

Registration date: 28 May 1974 - 29 Sep 1982

Entity number: 343313

Address: NO ST. ADD., ROUND TOP, NY, United States

Registration date: 13 May 1974 - 25 Mar 1992

Entity number: 343025

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

Registration date: 09 May 1974 - 25 Jun 1997

Entity number: 343021

Address: R 2, BOX 407, CAIRO, NY, United States, 12413

Registration date: 09 May 1974 - 23 Sep 1998

Entity number: 342893

Address: 4 CAIRO JUNCTION RD., CATSKILL, NY, United States, 12414

Registration date: 08 May 1974 - 26 Dec 2001

Entity number: 342040

Address: 92 RANDY ROAD, UNIT 1095, ATHENS, NY, United States, 12015

Registration date: 26 Apr 1974

Entity number: 342039

Address: 92 RANDY RD / UNIT 1095, ATHENS, NY, United States, 12015

Registration date: 26 Apr 1974

Entity number: 341088

Address: CLUM HILL RD., HUNTER, NY, United States

Registration date: 15 Apr 1974 - 15 Jul 1983

Entity number: 340849

Address: *, EARLTON, NY, United States, 12058

Registration date: 10 Apr 1974

Entity number: 340183

Address: 63 GRANDVIEW AVE, CATSKILL, NY, United States, 12414

Registration date: 02 Apr 1974 - 09 Jun 1987

Entity number: 340026

Address: 1187 RTE 23A, CATSKILL, NY, United States, 12414

Registration date: 01 Apr 1974 - 24 Dec 2002

Entity number: 339042

Address: NO STREET ADDRESS STATED, CAIRO, NY, United States, 12413

Registration date: 18 Mar 1974 - 24 Mar 1987

Entity number: 338676

Address: 226 ROUTE 385, CATSKILL, NY, United States, 12414

Registration date: 13 Mar 1974 - 13 Apr 2023

Entity number: 337000

Address: BAILEY ST., COXSACKIE, NY, United States, 12192

Registration date: 15 Feb 1974 - 31 Mar 1982

Entity number: 335954

Address: BOX 142, HAINES FALLS, NY, United States, 12436

Registration date: 31 Jan 1974 - 09 Mar 1995

Entity number: 335392

Address: 30 SO. RIVER ST., COXSACKIE, NY, United States, 12051

Registration date: 24 Jan 1974 - 25 Mar 1992

Entity number: 335239

Address: ROUTE 145 / POB 504, CAIRO, NY, United States, 12413

Registration date: 23 Jan 1974 - 12 Jan 2009

Entity number: 334808

Address: R. D. #1, BOX 124C., CATSKILL, NY, United States, 12414

Registration date: 16 Jan 1974 - 24 Mar 1993

Entity number: 334584

Address: BRIDGE ST., HUNTER, NY, United States, 12442

Registration date: 14 Jan 1974 - 29 Dec 1993

Entity number: 334186

Address: SCHOHARIE TURNPIKE, ATHENS, NY, United States, 12015

Registration date: 09 Jan 1974

Entity number: 333563

Address: 424 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 02 Jan 1974

Entity number: 241037

Address: NO STREET ADDRESS STATED, CATSKILL, NY, United States

Registration date: 21 Dec 1973 - 25 Mar 1992

Entity number: 236661

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

Registration date: 19 Oct 1973 - 31 Mar 1982

Entity number: 236608

Address: 463 West Road, Surprise, NY, United States, 12176

Registration date: 19 Oct 1973

Entity number: 236468

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

Registration date: 17 Oct 1973 - 25 Mar 1992

Entity number: 236343

Address: OPEN GATES, R.D. 1, CATSKILL, NY, United States

Registration date: 16 Oct 1973 - 31 Dec 1991

Entity number: 235766

Registration date: 09 Oct 1973

Entity number: 235638

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

Registration date: 04 Oct 1973 - 25 Mar 1992