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 12760 companies

Entity number: 269411

Address: P.O. BOX 106, OAK HILL, NY, United States, 12460

Registration date: 30 Aug 1973

Entity number: 267386

Address: PO BOX 301, WINDHAM, NY, United States, 12496

Registration date: 01 Aug 1973 - 29 Dec 1982

Entity number: 266355

Address: PO BOX 298, ROUND TOP, NY, United States, 12473

Registration date: 19 Jul 1973

Entity number: 265447

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

Registration date: 06 Jul 1973 - 25 Mar 1992

Entity number: 265285

Address: 2908 ROUTE 10, WINDHAM, NY, United States, 12496

Registration date: 05 Jul 1973

Entity number: 265127

Address: 66 SO RIVER STREET, COXSACKIE, NY, United States, 12051

Registration date: 02 Jul 1973 - 01 Oct 2013

Entity number: 264665

Address: NO STREET ADDRESS, TANNERSVILLE, NY, United States, 12485

Registration date: 26 Jun 1973 - 26 Apr 1988

Entity number: 264050

Address: MAIN STREET, HUNTER, NY, United States, 12442

Registration date: 19 Jun 1973

Entity number: 263952

Address: RTE. 23, CATSKILL, NY, United States

Registration date: 18 Jun 1973 - 29 Dec 1993

Entity number: 263616

Address: 329 E. 5TH ST., NEW YORK, NY, United States, 10003

Registration date: 13 Jun 1973 - 23 Jun 1999

Entity number: 263601

Address: MAPLECREST ROAD, MAPLECREST, NY, United States, 12454

Registration date: 13 Jun 1973 - 24 Sep 1997

Entity number: 262407

Address: 4579 RTE 32, CATSKILL, NY, United States, 12414

Registration date: 30 May 1973

Entity number: 262370

Address: PO BOX 656, HAZLETON, PA, United States, 18201

Registration date: 29 May 1973

Entity number: 262126

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

Registration date: 24 May 1973 - 29 Sep 1983

Entity number: 261997

Registration date: 23 May 1973

Entity number: 261862

Address: PO BOX J, MAIN ST, PRATTSVILLE, NY, United States, 12468

Registration date: 22 May 1973 - 26 Jun 1996

Entity number: 261921

Registration date: 22 May 1973

Entity number: 261509

Address: 28 SUMMIT AVE., CATSKILL, NY, United States, 12414

Registration date: 17 May 1973 - 31 Mar 1982

Entity number: 261386

Address: R.D. #2 BOX 187, CATSKILL, NY, United States, 12414

Registration date: 15 May 1973 - 31 Mar 1982

Entity number: 261329

Address: NO STREET ADDRESS, CLIMAX, NY, United States, 12042

Registration date: 15 May 1973 - 24 Mar 1993

Entity number: 261217

Address: PO BOX 276, RTE 23A HUNTER MTN SKI BOWL, HUNTER, NY, United States, 12442

Registration date: 14 May 1973 - 30 Jun 2004

Entity number: 260867

Address: 609 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 09 May 1973 - 25 Mar 1992

Entity number: 260211

Address: FOREST HILLS AVE., LEEDS, NY, United States, 12451

Registration date: 01 May 1973 - 17 Oct 1994

Entity number: 259375

Address: ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

Registration date: 19 Apr 1973 - 27 Mar 2002

Entity number: 258830

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

Registration date: 12 Apr 1973 - 24 Mar 1993

Entity number: 258822

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

Registration date: 12 Apr 1973 - 24 Mar 1993

Entity number: 258680

Address: BOX 64, ATHENS, NY, United States, 12015

Registration date: 10 Apr 1973 - 31 Mar 1982

Entity number: 257338

Address: PO BOX 296, GREENVILLE, NY, United States, 12083

Registration date: 26 Mar 1973

Entity number: 256138

Address: 137 BRAUNSDORF RD, PEARL RIVER, NY, United States, 10965

Registration date: 13 Mar 1973 - 22 Sep 2006

Entity number: 255939

Address: P.O. DRAWER AA, WOODBRIDGE, VA, United States, 22191

Registration date: 09 Mar 1973

Entity number: 255478

Address: 605 GREEN LAKE ROAD, CATSKILL, NY, United States, 12414

Registration date: 05 Mar 1973

Entity number: 255422

Address: P. O. BOX 382, CATSKILL, NY, United States, 12414

Registration date: 02 Mar 1973 - 06 May 1985

Entity number: 255275

Registration date: 01 Mar 1973

Entity number: 254943

Address: RD 1, GREENVILLE, NY, United States

Registration date: 26 Feb 1973 - 25 Mar 1992

Entity number: 254080

Address: 389 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 14 Feb 1973 - 26 Jun 1996

Entity number: 254051

Address: ROUTE 23, CATSKILL, NY, United States

Registration date: 14 Feb 1973 - 25 Sep 2002

Entity number: 253570

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

Registration date: 08 Feb 1973

Entity number: 253500

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

Registration date: 07 Feb 1973 - 28 Feb 1989

Entity number: 253360

Address: *, HAINES FALLS, NY, United States, 12436

Registration date: 06 Feb 1973 - 31 Mar 1982

Entity number: 252674

Address: NONE, WINDHAM, NY, United States

Registration date: 30 Jan 1973 - 27 Dec 2000

Entity number: 251539

Address: 500 STATE HGWY, MIDDLETOWN, NJ, United States, 07748

Registration date: 16 Jan 1973

Entity number: 251291

Address: R.D. #2 BOX 243-1, CATSKILL, NY, United States, 12414

Registration date: 12 Jan 1973 - 30 Dec 1981

Entity number: 250904

Address: po box 50, S CAIRO, NY, United States, 12482

Registration date: 09 Jan 1973

Entity number: 250777

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

Registration date: 08 Jan 1973 - 29 Dec 1982

Entity number: 250650

Address: 4 ABEEL DRIVE, CATSKILL, NY, United States, 12414

Registration date: 05 Jan 1973 - 25 Jan 2012

Entity number: 250651

Address: 4 ABEEL DRIVE, CATSKILL, NY, United States, 12414

Registration date: 05 Jan 1973

Entity number: 249634

Address: 12600 RTE 9W, WEST COXSACKIE, NY, United States, 12192

Registration date: 26 Dec 1972 - 31 Dec 2003

Entity number: 249525

Address: 95 WEST BRIDGE STREET, CATSKILL, NY, United States, 12414

Registration date: 22 Dec 1972 - 24 Sep 1997

Entity number: 249049

Address: THOMAS R MURRAY, 5572 WASHINGTON ST, PRATTSVILLE, NY, United States, 12468

Registration date: 15 Dec 1972

Entity number: 248804

Registration date: 12 Dec 1972 - 09 Nov 1994