Business directory in New York Greene - Page 243

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 12659 companies

Entity number: 329019

Address: 146 VEDDER ROAD, CATSKILL, NY, United States, 12414

Registration date: 01 May 1972

Entity number: 328326

Address: RT. 9W, NEW BALTIMORE, NY, United States

Registration date: 20 Apr 1972 - 24 Mar 1993

Entity number: 328318

Address: 7 NORTH JEFFERSON AVE, CATSKILL, NY, United States, 12414

Registration date: 20 Apr 1972

Entity number: 327891

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

Registration date: 13 Apr 1972

Entity number: 327664

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

Registration date: 11 Apr 1972 - 24 Mar 1993

Entity number: 327468

Address: 3414 HANCOCK BRIDGE PARKWAY, APT 705 E, NORTH FORT MYERS, FL, United States, 33903

Registration date: 07 Apr 1972 - 07 Jun 2021

Entity number: 327352

Address: BOX 462, WINDHAM, NY, United States, 12496

Registration date: 06 Apr 1972 - 27 Dec 2000

Entity number: 326782

Address: NO ST. ADD STATED, SOUTH CAIRO, NY, United States, 12482

Registration date: 30 Mar 1972

Entity number: 326056

Address: R.D.#1, BOX 500, ATHENS, NY, United States, 12015

Registration date: 21 Mar 1972

Entity number: 325235

Address: P.O. BOX 32, TANNERSVILLE, NY, United States, 12485

Registration date: 09 Mar 1972 - 22 Apr 1982

Entity number: 325203

Address: PO BOX 144, GREENVILLE, NY, United States, 12083

Registration date: 08 Mar 1972 - 25 Mar 1992

Entity number: 325147

Address: OLD KINGS ROAD, CATSKILL, NY, United States

Registration date: 08 Mar 1972

Entity number: 323271

Address: PO BOX 129, MIMS, FL, United States, 32754

Registration date: 07 Feb 1972 - 26 Jun 2006

Entity number: 323281

Registration date: 07 Feb 1972

Entity number: 323252

Address: HUNTER MOUNTAIN SKI BOWL, HUNTER, NY, United States

Registration date: 07 Feb 1972

Entity number: 322631

Address: P. O. BOX 275, WEST COXSACKIE, NY, United States, 12192

Registration date: 28 Jan 1972 - 30 Dec 1981

Entity number: 321208

Address: ROUTE 32, CATSKILL, NY, United States, 12414

Registration date: 07 Jan 1972 - 25 Mar 1992

Entity number: 321086

Address: STAR RD., CATSKILL, NY, United States

Registration date: 06 Jan 1972 - 25 Mar 1992

Entity number: 320483

Address: *, CAIRO, NY, United States

Registration date: 30 Dec 1971 - 31 Mar 1982

Entity number: 320380

Address: HCR 1 BOX 52, PALENVILLE, NY, United States, 12463

Registration date: 29 Dec 1971 - 23 Sep 1998

Entity number: 320240

Address: MAIN STREET, GREENVILLE, NY, United States, 12083

Registration date: 27 Dec 1971 - 28 Oct 2009

Entity number: 320146

Address: 46 VALLEY VIEW DR, WEST COXSACKIE, NY, United States, 12192

Registration date: 24 Dec 1971 - 27 Jan 2011

Entity number: 319824

Address: ROUNDTOP, ROUTE 31, CAIRO, NY, United States

Registration date: 17 Dec 1971 - 24 Mar 1993

Entity number: 319720

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

Registration date: 16 Dec 1971

Entity number: 319541

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

Registration date: 13 Dec 1971

Entity number: 319540

Address: RT. 23A, PO BOX 176, HUNTER, NY, United States, 12442

Registration date: 13 Dec 1971

Entity number: 319015

Address: 270 MANSION ST., COXSACKIE, NY, United States, 12051

Registration date: 03 Dec 1971 - 25 Jan 2012

Entity number: 317976

Address: *, WINDHAM, NY, United States, 12496

Registration date: 15 Nov 1971 - 30 Dec 1981

Entity number: 317788

Address: *, HUNTER, NY, United States, 12442

Registration date: 11 Nov 1971 - 24 Mar 1993

Entity number: 317026

Address: WEST MAIN STREET, CATSKILL, NY, United States, 00000

Registration date: 29 Oct 1971 - 28 Oct 2009

Entity number: 316883

Address: MAIN ST., TANNERSVILLE, NY, United States, 12485

Registration date: 28 Oct 1971 - 28 Mar 2001

Entity number: 315691

Address: *, CAIRO, NY, United States, 12413

Registration date: 06 Oct 1971 - 31 Mar 1982

Entity number: 315613

Address: P.O. BOX 389, 162 WEST MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 05 Oct 1971 - 28 Oct 2009

Entity number: 315315

Address: R.D., COXSACKIE, NY, United States, 12051

Registration date: 30 Sep 1971 - 13 Dec 1994

Entity number: 315185

Address: NO STREET ADDRESS STATED, HUNTER, NY, United States, 12442

Registration date: 28 Sep 1971 - 13 Jun 1989

Entity number: 314278

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 10 Sep 1971 - 19 May 1987

Entity number: 312761

Address: NO ST. ADD. STATED, SURPRISE, NY, United States, 12176

Registration date: 11 Aug 1971 - 25 Mar 1992

Entity number: 312758

Address: P O BOX 19, CAIRO, NY, United States, 12482

Registration date: 11 Aug 1971 - 24 Mar 1993

Entity number: 312742

Address: NO STREET ADD., ACRA, NY, United States

Registration date: 10 Aug 1971

Entity number: 312169

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

Registration date: 30 Jul 1971 - 31 Mar 1982

Entity number: 311953

Address: (NO. ST. ADD.), DURHAM, NY, United States, 12422

Registration date: 27 Jul 1971 - 31 Mar 1982

Entity number: 309981

Address: 385 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 23 Jun 1971 - 16 Jan 1985

ORIAC, INC. Inactive

Entity number: 309924

Address: *, CAIRO, NY, United States

Registration date: 23 Jun 1971 - 22 Oct 2002

Entity number: 309791

Address: SUNSET BLVD. R.D., COXSACKIE, NY, United States, 12051

Registration date: 21 Jun 1971 - 27 Sep 1995

Entity number: 308903

Address: NO STREET ADDRESS GIVEN, LEXINGTON, NY, United States

Registration date: 04 Jun 1971

Entity number: 308465

Address: 317 MANSION ST., W COXSACKIE, NY, United States, 12192

Registration date: 26 May 1971 - 01 Oct 1985

Entity number: 307774

Address: NO ADDRESS STATED, LEEDS, NY, United States

Registration date: 13 May 1971 - 20 Jan 1983

Entity number: 306808

Address: RT. 23, WINDHAM, NY, United States, 12496

Registration date: 28 Apr 1971 - 09 Apr 1984

Entity number: 305942

Address: NO ST., PRATTSVILLE, NY, United States

Registration date: 12 Apr 1971

Entity number: 305096

Address: (NO ST. ADDRESS STATED), FREEHOLD, NY, United States, 12431

Registration date: 29 Mar 1971 - 01 Apr 2003