Business directory in New York Greene - Page 255

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: 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

Entity number: 46813

Address: BOX 51, OAK HILL, NY, United States, 12460

Registration date: 21 Mar 1946

Entity number: 46609

Registration date: 06 Feb 1946

Entity number: 57037

Address: 62 WATER STREET, CATSKILL, NY, United States, 12414

Registration date: 17 Dec 1945 - 15 Jul 2013

Entity number: 56450

Address: 51 CHAMBER ST., NEW YORK, NY, United States, 10007

Registration date: 05 Sep 1945

Entity number: 56417

Address: 339 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 27 Aug 1945 - 24 Mar 1993

Entity number: 45822

Registration date: 21 Jul 1945

Entity number: 55928

Address: 1006 BROWN ST., ROOMS 11,12 & 13, PEEKSKILL, NY, United States, 10566

Registration date: 21 Mar 1945

Entity number: 55375

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

Registration date: 11 Sep 1944 - 09 Sep 2005

Entity number: 44375

Registration date: 22 May 1944

Entity number: 43806

Registration date: 08 Oct 1943

Entity number: 43724

Address: MAIN STREET, PO BOX 416, PRATTSVILLE, NY, United States, 12468

Registration date: 24 Aug 1943

Entity number: 54159

Address: PO BOX 127, 5354 MAIN ST, WINDHAM, NY, United States, 12496

Registration date: 06 Nov 1942

Entity number: 41820

Registration date: 10 Feb 1941

Entity number: 52515

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Jun 1940 - 10 Nov 2022

Entity number: 52426

Address: MAIN STREET & RAILROAD AVE, TANNERSVILLE, NY, United States, 12485

Registration date: 16 May 1940 - 28 Oct 2009

Entity number: 33897

Address: LEDGE END INN, HAINES FALLS, NY, United States

Registration date: 29 Apr 1940

Entity number: 41281

Address: 344 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 19 Apr 1940

Entity number: 40690

Registration date: 17 Jul 1939

Entity number: 51625

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

Registration date: 31 May 1939

Entity number: 40115

Registration date: 21 Nov 1938

Entity number: 50995

Address: 688 NORTH DIVISION ST., PEEKSKILL, NY, United States, 10566

Registration date: 11 Aug 1938 - 06 Dec 1984

Entity number: 39840

Registration date: 29 Jul 1938

Entity number: 39250

Registration date: 04 Nov 1937

Entity number: 38358

Registration date: 28 Aug 1936

Entity number: 38319

Address: 38 PROSPECT ST., CATSKILL, NY, United States, 12414

Registration date: 22 Jun 1936 - 27 Feb 2007

Entity number: 38242

Address: P.O. BOX 113, WEST KILL, NY, United States, 12492

Registration date: 05 Jun 1936

Entity number: 38040

Registration date: 21 Dec 1935

Entity number: 48682

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

Registration date: 19 Aug 1935

Entity number: 1047298

Address: P.O. BOX 99, HAINES FALLS, NY, United States, 12436

Registration date: 23 Oct 1933 - 26 Mar 1997

Entity number: 45354

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

Registration date: 31 Jul 1933 - 03 Apr 1989

Entity number: 35910

Registration date: 05 Jan 1931

Entity number: 23217

Registration date: 09 Dec 1929

Entity number: 22947

Registration date: 12 Jul 1929

Entity number: 24835

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

Registration date: 09 May 1928 - 13 Mar 1987

Entity number: 24819

Address: PO BOX 369, WINDHAM, NY, United States, 12496

Registration date: 30 Apr 1928 - 12 Nov 2015

Entity number: 21824

Address: NO ADDRESS STATED, EAST DURHAM, NY, United States, 12423

Registration date: 10 Feb 1928

Entity number: 24427

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

Registration date: 01 Dec 1927 - 23 Apr 2001

Entity number: 23040

Address: NO STREET ADRESS STATED, ATHENS, NY, United States

Registration date: 04 Nov 1926 - 29 Dec 1993

Entity number: 20664

Registration date: 07 Jul 1926