Business directory in New York Greene - Page 249

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 12820 companies

Entity number: 221517

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

Registration date: 28 Mar 1968 - 25 Mar 1992

Entity number: 220870

Address: NO STREET ADD GIVEN, E JEWETT, NY, United States, 12424

Registration date: 13 Mar 1968 - 13 Apr 1988

Entity number: 2832847

Address: PEARSON LANE, CIARO, NY, United States, 12413

Registration date: 23 Feb 1968 - 16 Dec 1974

Entity number: 219878

Address: 16 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Feb 1968

Entity number: 217468

Registration date: 20 Dec 1967

Entity number: 217000

Address: 25 MAPLE AVE., CATSKILL, NY, United States, 12414

Registration date: 07 Dec 1967

Entity number: 215857

Registration date: 06 Nov 1967

Entity number: 214749

Address: BOX 11, SOUTH CAIRO, NY, United States, 12482

Registration date: 04 Oct 1967 - 22 Feb 2011

Entity number: 213822

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

Registration date: 06 Sep 1967 - 24 Mar 1993

Entity number: 213514

Registration date: 25 Aug 1967

Entity number: 212848

Registration date: 04 Aug 1967

Entity number: 212784

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

Registration date: 02 Aug 1967 - 29 Sep 1982

Entity number: 212157

Address: 52 SOUTH RIVER ST., COXSACKIE, NY, United States, 12051

Registration date: 12 Jul 1967 - 31 Mar 1982

Entity number: 212038

Registration date: 07 Jul 1967

Entity number: 211920

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

Registration date: 05 Jul 1967 - 31 Mar 1982

Entity number: 211589

Registration date: 26 Jun 1967

Entity number: 211470

Address: 24 LAFAYETTE AVE., COXSACKIE, NY, United States, 12051

Registration date: 22 Jun 1967 - 29 Jun 1983

Entity number: 211204

Address: MAIN ST., PRATTSVILLE, NY, United States, 12468

Registration date: 15 Jun 1967 - 28 Mar 2001

Entity number: 210813

Registration date: 02 Jun 1967

Entity number: 210540

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

Registration date: 25 May 1967 - 24 Mar 1993

Entity number: 209978

Address: R D 1 BOX 226, CATSKILL, NY, United States, 12414

Registration date: 11 May 1967

Entity number: 209793

Address: 7856 ROUTE 9W, CATSKILL, NY, United States, 12414

Registration date: 05 May 1967

Entity number: 209509

Address: RTE 145, OAK HILL, NY, United States, 12460

Registration date: 28 Apr 1967 - 28 Feb 2008

Entity number: 209299

Registration date: 21 Apr 1967

Entity number: 209026

Address: PO BOX 416, CATSKILL, NY, United States, 12414

Registration date: 14 Apr 1967 - 25 Jan 2012

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