Business directory in New York Greene - Page 251

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: 85759

Registration date: 19 Feb 1952

Entity number: 77475

Registration date: 19 Feb 1952

Entity number: 77353

Registration date: 22 Jan 1952

Entity number: 83168

Address: BOX 436, 18 GLEN AVE, HUNTER, NY, United States, 12442

Registration date: 07 Jan 1952 - 17 Dec 2001

Entity number: 82993

Address: BOX 213 ROUTE 23, ASHLAND, NY, United States, 12407

Registration date: 20 Dec 1951 - 08 Apr 1999

Entity number: 82955

Address: *, WINDHAM, NY, United States

Registration date: 12 Dec 1951 - 24 Mar 1993

Entity number: 82593

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

Registration date: 03 Oct 1951 - 31 Mar 1982

Entity number: 76800

Registration date: 19 Sep 1951

Entity number: 76445

Registration date: 12 Jun 1951

Entity number: 76449

Registration date: 11 Jun 1951

Entity number: 69560

Registration date: 23 May 1951

Entity number: 75626

Registration date: 13 Dec 1950

Entity number: 75682

Registration date: 05 Dec 1950

Entity number: 75307

Address: P.O. BOX 613, WINDHAM, NY, United States, 12496

Registration date: 02 Oct 1950

Entity number: 74984

Registration date: 30 Jun 1950

Entity number: 74939

Registration date: 01 Jun 1950

Entity number: 65478

Address: 4 ANDERSON DRIVE, ALBANY, NY, United States, 12205

Registration date: 01 Jun 1950 - 11 Oct 2024

Entity number: 68658

Address: MAIN ST., EAST DURHAM, NY, United States

Registration date: 05 Apr 1950

Entity number: 63628

Address: 352 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 23 Jan 1950 - 20 Mar 1996

Entity number: 74130

Registration date: 03 Jan 1950

Entity number: 74072

Registration date: 23 Nov 1949

Entity number: 73938

Registration date: 24 Oct 1949

Entity number: 73384

Registration date: 26 May 1949

Entity number: 73292

Registration date: 09 May 1949

Entity number: 73120

Registration date: 07 Apr 1949

Entity number: 61673

Address: 8B ELY STREET, COXSACKIE, NY, United States, 12051

Registration date: 09 Mar 1949 - 17 Aug 2021

Entity number: 72638

Address: P.O. BOX 128, FREEHOLD, NY, United States, 12431

Registration date: 13 Dec 1948

Entity number: 72222

Registration date: 09 Sep 1948

Entity number: 61241

Address: NO ST. ADD. STATED, WEST COXSACKIE, NY, United States

Registration date: 25 Aug 1948 - 29 Dec 1982

Entity number: 72064

Registration date: 26 Jul 1948

Entity number: 72063

Registration date: 26 Jul 1948

Entity number: 71644

Registration date: 04 May 1948

Entity number: 81390

Address: 466-468 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 12 Jan 1948 - 25 Mar 1992

Entity number: 81345

Address: 11 WEST BRIDGE ST., CATSKILL, NY, United States, 12414

Registration date: 07 Jan 1948

Entity number: 81090

Address: 361-363 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 10 Dec 1947 - 02 Mar 2005

Entity number: 80933

Address: 9W MAPLE AVE, CATSKILL, NY, United States, 12414

Registration date: 19 Nov 1947 - 25 Jan 2012

Entity number: 70725

Address: PO BOX 89, CLIMAX, NY, United States, 12042

Registration date: 28 Oct 1947

Entity number: 80683

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

Registration date: 15 Oct 1947 - 01 Sep 1986

Entity number: 80143

Address: 210 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

Registration date: 01 Jul 1947 - 21 May 1999

Entity number: 70227

Registration date: 12 Jun 1947

Entity number: 79588

Address: MANOR LAKE, KINGSTON, NY, United States

Registration date: 31 Mar 1947 - 09 Jul 1984

Entity number: 79587

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

Registration date: 31 Mar 1947 - 29 Sep 1993

Entity number: 69970

Registration date: 06 Mar 1947 - 22 Sep 1989

Entity number: 48141

Address: ATTENTION: PRESIDENT, 33 RAILROAD AVENUE, CAIRO, NY, United States, 12413

Registration date: 18 Dec 1946

Entity number: 35224

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

Registration date: 28 Oct 1946

Entity number: 60097

Address: 107 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 23 Oct 1946 - 16 Nov 1983

Entity number: 47340

Registration date: 25 Jun 1946

Entity number: 46931

Address: 4838 ROUTE 32, ATTN: PRESIDENT, CATSKILL, NY, United States, 12414

Registration date: 09 Apr 1946