Business directory in New York Greene - Page 241

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: 373212

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

Registration date: 24 Jun 1975 - 31 Mar 1982

Entity number: 373193

Address: 24 COUNTRY CLUB EST, CATSKILL, NY, United States, 12414

Registration date: 24 Jun 1975 - 15 May 2012

Entity number: 373037

Address: 408 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 20 Jun 1975 - 29 Sep 1982

Entity number: 372556

Address: 3 MILL ST., LE ROY, NY, United States, 14482

Registration date: 16 Jun 1975 - 15 Nov 1989

Entity number: 372276

Registration date: 12 Jun 1975

Entity number: 371560

Address: POST OFFICE BLDG., MAIN ST., HENSONVILLE, NY, United States

Registration date: 04 Jun 1975 - 30 Sep 1981

Entity number: 370498

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

Registration date: 21 May 1975 - 24 Mar 1993

Entity number: 368231

Address: GULF SCHOOLHOUSE RD., CORNWALLVILLE, NY, United States, 12418

Registration date: 25 Apr 1975 - 07 May 1987

Entity number: 367947

Address: NO STREET ADDRESS STATED, HAINES FALLS, NY, United States, 12436

Registration date: 22 Apr 1975 - 01 Jun 1984

Entity number: 367946

Address: NO STREET ADDRESS STATED, HAINES FALLS, NY, United States, 12436

Registration date: 22 Apr 1975 - 01 Jun 1984

Entity number: 367522

Address: BOX 504, 1234 CLOOS ROAD, HUNTER, NY, United States, 12442

Registration date: 17 Apr 1975 - 10 Aug 1999

Entity number: 367536

Registration date: 17 Apr 1975

Entity number: 366110

Address: PINE CREST FARM, CARTER BRIDGE ROAD, FREEHOLD, NY, United States, 12431

Registration date: 31 Mar 1975 - 31 Mar 1982

Entity number: 365952

Address: 2 GARDINER STREET, CATSKILL, NY, United States, 12414

Registration date: 27 Mar 1975

Entity number: 365667

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

Registration date: 25 Mar 1975 - 24 Mar 1993

Entity number: 365300

Address: P.O. BOX 287, HAINES FALLS, NY, United States, 12436

Registration date: 19 Mar 1975 - 31 Mar 1982

Entity number: 364278

Address: NO STREET ADD. GIVEN, HENSONVILLE, NY, United States, 12439

Registration date: 07 Mar 1975 - 31 Mar 1982

Entity number: 364019

Registration date: 04 Mar 1975

Entity number: 363492

Address: ROUTE 145, PO BOX 31, EAST DURHAM, NY, United States, 12423

Registration date: 26 Feb 1975 - 08 Jun 2005

Entity number: 362940

Registration date: 19 Feb 1975

Entity number: 361472

Address: PO BOX 2 - MT AVENUE, PURLING, NY, United States, 12470

Registration date: 29 Jan 1975 - 11 Jul 2006

Entity number: 360518

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

Registration date: 17 Jan 1975 - 25 Jan 2012

Entity number: 360452

Address: BOX 125, HUNTER, NY, United States, 12442

Registration date: 17 Jan 1975 - 14 Aug 1986

Entity number: 359955

Address: PO BOX 471, WINDHAM, NY, United States, 12496

Registration date: 13 Jan 1975 - 24 Sep 1997

Entity number: 359761

Address: 175 WATER ST., CATSKILL, NY, United States, 12414

Registration date: 09 Jan 1975 - 28 Dec 1994

Entity number: 356305

Registration date: 19 Nov 1974

Entity number: 355858

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

Registration date: 13 Nov 1974 - 29 Dec 1982

Entity number: 354624

Address: MAPLE AVE. EXT., GREENVILLE, NY, United States, 12083

Registration date: 24 Oct 1974

Entity number: 354237

Registration date: 18 Oct 1974

Entity number: 354234

Registration date: 18 Oct 1974

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