Business directory in New York Greene - Page 252

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 12741 companies

Entity number: 100933

Registration date: 24 Mar 1955

Entity number: 96863

Address: SUNSIDE, CAIRO, NY, United States, 12413

Registration date: 18 Feb 1955 - 25 Mar 1992

Entity number: 96724

Address: C/O DR. BEN C. LANE, 16 NORTH BEVERWYCK ROAD, LAKE HIAWATHA, NJ, United States, 07034

Registration date: 17 Feb 1955

Entity number: 102347

Address: 8 WEST BRIDGE ST, CATSKILL, NY, United States, 12414

Registration date: 27 Jan 1955 - 24 Sep 1997

Entity number: 101984

Address: 11513 STATE ROUTE 32, GREENVILLE, NY, United States, 12083

Registration date: 03 Jan 1955

Entity number: 95386

Address: *, GREENVILLE, NY, United States

Registration date: 24 Sep 1954 - 07 Jan 1991

Entity number: 86667

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

Registration date: 22 Sep 1954

Entity number: 89437

Registration date: 15 Jul 1954

Entity number: 89507

Registration date: 09 Jul 1954

Entity number: 94841

Address: 81 MAPLE AVENUE, CATSKILL, NY, United States, 12414

Registration date: 07 Jul 1954 - 12 Oct 2011

Entity number: 94220

Address: 65 MAPLECREST RD, PO BOX 239, HENSONVILLE, NY, United States, 12439

Registration date: 29 Apr 1954 - 20 Sep 2024

Entity number: 89055

Registration date: 28 Apr 1954

Entity number: 89046

Registration date: 27 Apr 1954

Entity number: 88768

Registration date: 01 Feb 1954

Entity number: 88692

Registration date: 22 Jan 1954

Entity number: 88512

Registration date: 17 Dec 1953

Entity number: 88452

Registration date: 07 Dec 1953

Entity number: 92604

Address: RIP VAN WINKLE BRIDGE, EXTENSION ROUTE 23, CATSKILL, NY, United States

Registration date: 04 Nov 1953 - 24 Mar 1993

Entity number: 88160

Address: 26 NORTH FRANKLIN ST., ATHENS, NY, United States, 12015

Registration date: 27 Oct 1953

PITTAS INC. Inactive

Entity number: 92207

Address: 355 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 08 Sep 1953 - 26 Jun 1996

Entity number: 91950

Address: RT 23, INT 296, WINDHAM, NY, United States, 12496

Registration date: 23 Jul 1953

Entity number: 91929

Address: NO STREET ADDRESS, PURLING, NY, United States

Registration date: 21 Jul 1953 - 31 Mar 1982

Entity number: 91920

Address: CHURCH ST., LEEDS, NY, United States

Registration date: 17 Jul 1953 - 31 Mar 1982

Entity number: 87836

Address: ATTN: PRESIDENT, 21 PARK LN. PO BOX 671, TANNERSVILLE, NY, United States, 12485

Registration date: 13 Jul 1953

Entity number: 96304

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

Registration date: 01 Jun 1953

Entity number: 87046

Address: NO STREET ADD. GIVEN, GREENVILLE, NY, United States, 12083

Registration date: 04 Mar 1953

Entity number: 85709

Address: ROUTE 145, CAIRO, NY, United States, 12413

Registration date: 24 Dec 1952

Entity number: 84862

Address: PO BOX 396, 2272 RTE. 296, HUNTER, NY, United States, 12442

Registration date: 22 Aug 1952 - 16 Jun 2021

Entity number: 84835

Address: PO BOX 396 / ROUTE 296, ROUTE 296, HUNTER, NY, United States, 12442

Registration date: 21 Aug 1952 - 25 Jan 2012

Entity number: 77946

Registration date: 12 Jun 1952

Entity number: 84253

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

Registration date: 09 Jun 1952 - 25 Mar 1992

Entity number: 78021

Address: 327 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 06 Jun 1952

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