Business directory in New York Greene - Page 248

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: 208820

Registration date: 07 Apr 1967

Entity number: 207951

Address: 338 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 15 Mar 1967 - 31 Mar 1982

Entity number: 207416

Address: 4929 WASHINGTON ST, PRATTSVILLE, NY, United States, 12468

Registration date: 27 Feb 1967

Entity number: 207040

Registration date: 15 Feb 1967

Entity number: 206411

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

Registration date: 26 Jan 1967 - 20 Nov 1986

Entity number: 205232

Address: 70 PINE ST., 31ST FLOOR, NEW YORK, NY, United States, 10270

Registration date: 29 Dec 1966 - 25 Mar 1981

Entity number: 205203

Registration date: 28 Dec 1966

Entity number: 204795

Address: 11 KING ST., CATSKILL, NY, United States, 12414

Registration date: 13 Dec 1966 - 31 Mar 1982

Entity number: 203652

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

Registration date: 07 Nov 1966 - 17 Feb 2005

Entity number: 202234

Registration date: 20 Sep 1966

Entity number: 201791

Address: 9281 US RT 9W, ATHENS, NY, United States, 12015

Registration date: 01 Sep 1966

Entity number: 200378

Registration date: 12 Jul 1966 - 25 Mar 1992

Entity number: 200230

Address: MAIN ST., HUNTER, NY, United States

Registration date: 07 Jul 1966

Entity number: 199998

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

Registration date: 29 Jun 1966 - 28 Sep 1989

Entity number: 200020

Address: GOSHEN ST. RD., PO BOX 55, JEWETT, NY, United States, 12444

Registration date: 29 Jun 1966

Entity number: 199269

Address: 257 MANSION STREET, COXSACKIE, NY, United States, 12051

Registration date: 08 Jun 1966 - 01 Feb 1996

Entity number: 199109

Address: 121 SOUTH BROAD ST., SUITE 700, PHILADELPHIA, PA, United States, 19107

Registration date: 02 Jun 1966

Entity number: 197746

Registration date: 20 Apr 1966

Entity number: 197709

Address: 256 R MCLAREN RD EXT, SOUTH CAIRO, NY, United States, 12482

Registration date: 19 Apr 1966 - 24 Apr 2024

Entity number: 197681

Address: 4 PINE ST., ALBANY, NY, United States

Registration date: 18 Apr 1966 - 17 Jun 2003

Entity number: 197355

Address: P.O. BOX 366, TANNERSVILLE, NY, United States, 12485

Registration date: 07 Apr 1966

Entity number: 196866

Address: RR 1, STONEBRIDGE ROAD, CORNWALLVILLE, NY, United States, 12418

Registration date: 25 Mar 1966 - 28 Dec 1994

Entity number: 196310

Registration date: 10 Mar 1966

Entity number: 196116

Registration date: 04 Mar 1966

Entity number: 196077

Address: BOX 428, CATSKILL, NY, United States, 12414

Registration date: 03 Mar 1966

Entity number: 195260

Address: 255 ALHAMBRA CIR, STE 1000, CORAL GABLES, FL, United States, 33134

Registration date: 04 Feb 1966 - 02 Jul 2009

Entity number: 194820

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Jan 1966 - 01 Sep 1986

Entity number: 194750

Address: 350 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 19 Jan 1966 - 20 Mar 1996

Entity number: 193899

Address: P.O. BOS 199, NEW BALTIMORE, NY, United States, 12124

Registration date: 29 Dec 1965 - 31 Oct 1996

Entity number: 193552

Address: 495 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 20 Dec 1965 - 01 Apr 2002

Entity number: 192899

Address: 5327 STATE RT 23, WINDHAM, NY, United States, 12496

Registration date: 26 Nov 1965

Entity number: 191738

Address: 11 1ST. ST., TROY, NY, United States, 12180

Registration date: 15 Oct 1965 - 04 Oct 1983

Entity number: 191076

Registration date: 22 Sep 1965

Entity number: 190376

Address: IRA VAIL RD., SOUTH CAIRO, NY, United States

Registration date: 27 Aug 1965 - 28 Sep 1994

Entity number: 189716

Address: ROUTE 2, BOX 20, CATSKILL, NY, United States, 12414

Registration date: 03 Aug 1965 - 31 Mar 1982

Entity number: 189053

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

Registration date: 09 Jul 1965 - 25 Jan 2012

Entity number: 187027

Address: VIRNEL BUTLER RD., PURLING, NY, United States

Registration date: 05 May 1965 - 31 Mar 1982

Entity number: 186977

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

Registration date: 04 May 1965 - 20 Jan 1983

Entity number: 186671

Address: 80 MAPLE AVENUE, CATSKILL, NY, United States, 12414

Registration date: 23 Apr 1965 - 12 Jan 2009

Entity number: 186336

Address: P. O. BOX 8, RAVENNA, NY, United States, 12143

Registration date: 12 Apr 1965

Entity number: 185363

Address: 371 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 12 Mar 1965 - 27 Jun 1990

Entity number: 195392

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 09 Feb 1965 - 27 Jun 2023

Entity number: 184112

Address: BOX 197, RD 1, HANNACROIX, NY, United States, 12087

Registration date: 03 Feb 1965 - 04 Jan 1996

Entity number: 184057

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

Registration date: 02 Feb 1965 - 30 Dec 1981

Entity number: 183945

Address: 994 MAIN ST., PEEKSKILL, NY, United States, 10566

Registration date: 28 Jan 1965 - 28 Jan 1981

Entity number: 183702

Address: NO ST. ADD., NORTON HILL, NY, United States

Registration date: 22 Jan 1965 - 24 Mar 1993

Entity number: 183180

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

Registration date: 11 Jan 1965 - 25 Mar 1992

Entity number: 183129

Address: BOX 85, GREENVILLE, NY, United States, 12083

Registration date: 08 Jan 1965 - 29 Dec 1982

Entity number: 182997

Address: ROUTE 9W SOUTH, P.O. BOX 386, CATSKILL, NY, United States, 12414

Registration date: 06 Jan 1965 - 20 Mar 1996

Entity number: 182984

Address: PRATTSVILLE, NEW YORK, NY, United States

Registration date: 06 Jan 1965 - 24 Mar 1993