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 12659 companies

Entity number: 152881

Registration date: 18 Dec 1962

Entity number: 152465

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

Registration date: 03 Dec 1962 - 25 Mar 1992

Entity number: 152085

Registration date: 15 Nov 1962

Entity number: 151905

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

Registration date: 07 Nov 1962

Entity number: 151511

Registration date: 24 Oct 1962

Entity number: 151505

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 Oct 1962

Entity number: 149372

Address: (NO STREET ADD. STATED), GREENVILLE, NY, United States

Registration date: 19 Jul 1962 - 24 Jun 1988

Entity number: 149217

Address: 217 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 13 Jul 1962 - 11 Mar 1986

Entity number: 148460

Registration date: 15 Jun 1962

Entity number: 147398

Address: 373 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 04 May 1962 - 19 Jan 1996

Entity number: 146774

Address: PO BOX 9, CATSKILL, NY, United States, 12414

Registration date: 10 Apr 1962

Entity number: 145975

Address: 64 KLEIN AVENUE, HUNTER, NY, United States, 12442

Registration date: 12 Mar 1962 - 03 Apr 2015

Entity number: 145273

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

Registration date: 13 Feb 1962 - 31 Mar 1982

Entity number: 143808

Address: 297 County Route 27, 4840 State Route 81, East Durham, NY, United States, 12423

Registration date: 02 Jan 1962

Entity number: 143722

Address: 2 LOCUST PK, CATSKILL, NY, United States, 12414

Registration date: 28 Dec 1961 - 08 May 2001

Entity number: 143557

Address: P O BOX 6, RTE 23A, TANNERSVILLE, NY, United States, 12485

Registration date: 22 Dec 1961 - 01 Jul 1999

Entity number: 142458

Address: RIVER ROAD, PO BOX 168, ATHENS, NY, United States, 12015

Registration date: 10 Nov 1961 - 14 Jul 1994

Entity number: 140749

Registration date: 06 Sep 1961

Entity number: 140194

Address: 7 COUNTY ROUTE 31, SUITE 2, HUDSON, NY, United States, 12534

Registration date: 10 Aug 1961 - 29 Mar 2001

Entity number: 140036

Registration date: 03 Aug 1961

Entity number: 139626

Registration date: 18 Jul 1961

Entity number: 139367

Address: NO STREET ADDRESS, EAST WINDHAM, NY, United States, 00000

Registration date: 07 Jul 1961 - 02 Nov 1990

Entity number: 138679

Registration date: 13 Jun 1961

Entity number: 138410

Registration date: 02 Jun 1961

Entity number: 138096

Registration date: 22 May 1961

Entity number: 137508

Address: BOX 41, CAIRO, NY, United States, 12413

Registration date: 28 Apr 1961 - 31 Mar 1982

Entity number: 136920

Address: NO STREET ADDRESS, LEEDS, NY, United States, 00000

Registration date: 07 Apr 1961 - 23 Jun 1993

Entity number: 136625

Registration date: 29 Mar 1961

Entity number: 136458

Address: 383 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 23 Mar 1961 - 20 Mar 1996

Entity number: 135278

Registration date: 03 Feb 1961

Entity number: 134499

Address: 557 MAIN ST, CAIRO, NY, United States, 12413

Registration date: 09 Jan 1961 - 11 Aug 2021

Entity number: 134390

Address: NOT STATED, CAIRO, NY, United States

Registration date: 05 Jan 1961 - 24 Mar 1993

Entity number: 132955

Address: NO STREET ADDRESS STATED, ELKA PARK, NY, United States, 12427

Registration date: 09 Nov 1960

Entity number: 132637

Registration date: 26 Oct 1960

Entity number: 132183

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

Registration date: 06 Oct 1960 - 24 Mar 1993

Entity number: 131474

Address: 212 WEST BRIDGE ST., CATSKILL, NY, United States, 12414

Registration date: 01 Sep 1960 - 24 Jul 1989

Entity number: 131136

Address: POB 245, CATSKILL, NY, United States, 12414

Registration date: 17 Aug 1960

Entity number: 129159

Address: P.O. ACRA, SOUTH DURHAM, NY, United States

Registration date: 27 May 1960

Entity number: 128840

Address: NO STREET ADDRESS, HAINES FALLS, NY, United States, 00000

Registration date: 13 May 1960 - 29 Dec 1982

Entity number: 128344

Address: RT. 23, BOX 79, ACRA, NY, United States, 12405

Registration date: 26 Apr 1960 - 30 Mar 2010

Entity number: 128165

Registration date: 19 Apr 1960

Entity number: 127410

Registration date: 22 Mar 1960

Entity number: 127002

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

Registration date: 07 Mar 1960 - 31 Mar 1982

Entity number: 126994

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

Registration date: 07 Mar 1960 - 23 Nov 1992

Entity number: 126692

Registration date: 24 Feb 1960

Entity number: 125776

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Jan 1960

Entity number: 125429

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

Registration date: 08 Jan 1960 - 13 Feb 1989

Entity number: 125428

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

Registration date: 08 Jan 1960 - 04 Feb 2003

Entity number: 125358

Address: NO STREET ADDRESS GIVEN, P.O. FREEHOLD, GREENVILLE, NY, United States

Registration date: 06 Jan 1960 - 28 Dec 1994

Entity number: 125239

Address: 5 W BRIDGE ST, CATSKILL, NY, United States, 12414

Registration date: 05 Jan 1960