Business directory in New York Putnam - Page 575

by County Putnam ZIP Codes

10524 10579 10509 10537 12563 10542 10512 10541 10560
Found 29006 companies

Entity number: 123744

Address: 16 A FAIR STREET, CARMEL, NY, United States, 10512

Registration date: 06 Nov 1959 - 01 Nov 2009

Entity number: 123737

Address: CROSBY AVE., BREWSTER, NY, United States

Registration date: 06 Nov 1959 - 17 May 1990

Entity number: 122880

Registration date: 30 Sep 1959

Entity number: 122522

Address: CANOPUS HOLLOW RD., PUTNAM VALLEY, NY, United States

Registration date: 16 Sep 1959 - 24 Mar 1993

Entity number: 122009

Address: SOUTH LAKE BLVD., POST BOX 68, MAHOPAC, NY, United States, 10541

Registration date: 19 Aug 1959

Entity number: 121815

Registration date: 10 Aug 1959

Entity number: 121624

Address: NO ST. ADDRESS STATED, CROTON FALLS, NY, United States

Registration date: 31 Jul 1959 - 29 Sep 1982

Entity number: 1726973

Address: KIRKWOOD PARK RD., MAHOPAC, NY, United States, 00000

Registration date: 29 Jul 1959 - 29 Dec 1993

Entity number: 121296

Address: BOX 398, MAHOPAC, NY, United States, 10541

Registration date: 20 Jul 1959 - 31 Mar 1982

Entity number: 121238

Registration date: 15 Jul 1959

Entity number: 121161

Address: P. O. BOX 1041, MAHOPAC, NY, United States

Registration date: 10 Jul 1959 - 31 Mar 1982

Entity number: 120261

Registration date: 08 Jun 1959

Entity number: 119946

Registration date: 27 May 1959

Entity number: 119824

Address: U.S. ROUTE #6-NO #, CARMEL, NY, United States

Registration date: 22 May 1959 - 12 Mar 2009

Entity number: 118832

Registration date: 14 Apr 1959

Entity number: 118357

Address: 41 E 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1959 - 24 Sep 1997

Entity number: 117307

Registration date: 17 Feb 1959

Entity number: 116828

Registration date: 29 Jan 1959

Entity number: 116236

Address: LAKE MAHOPAC, CARMEL, NY, United States

Registration date: 13 Jan 1959 - 28 Oct 2009

Entity number: 115016

Registration date: 05 Dec 1958

Entity number: 114920

Address: 11 CHERRY LANE, MAHOPAC, NY, United States, 10541

Registration date: 02 Dec 1958 - 25 Jan 2012

Entity number: 114681

Address: DODGE BLDG., MAHOPAC, NY, United States

Registration date: 20 Nov 1958 - 31 Mar 1982

Entity number: 114670

Registration date: 20 Nov 1958

Entity number: 113999

Address: 136 E. 57TH. ST., NEW YORK, NY, United States, 10022

Registration date: 20 Oct 1958 - 26 Jun 1996

Entity number: 113871

Address: C/O FRANK SELMESKI AUTO BODY, 9 CHESTNUT STREET, THORNWOOD, NY, United States, 10594

Registration date: 15 Oct 1958

Entity number: 112894

Registration date: 21 Aug 1958

Entity number: 112769

Registration date: 13 Aug 1958

Entity number: 112153

Address: P.O. BOX 268, BREWSTER, NY, United States, 10509

Registration date: 09 Jul 1958

Entity number: 2868546

Address: NO STREET ADDRESS, ABELE PARK, NY, United States, 00000

Registration date: 16 Jun 1958 - 15 Dec 1962

Entity number: 111327

Address: PO BOX 104, CORNER PARROTT & PINE STREETS, COLD SPRING, NY, United States, 10516

Registration date: 29 May 1958 - 25 Jan 2012

Entity number: 111018

Address: 520 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 14 May 1958 - 30 Sep 1981

Entity number: 110941

Address: R.D.2 BOX 416, PUTNAM VALLEY, NY, United States

Registration date: 09 May 1958 - 20 Apr 1982

Entity number: 110890

Registration date: 08 May 1958

Entity number: 110725

Registration date: 30 Apr 1958

Entity number: 110631

Registration date: 25 Apr 1958

Entity number: 110348

Address: 19 PROSPECT STREET, BREWSTER, NY, United States, 10509

Registration date: 10 Apr 1958 - 12 Jun 2002

Entity number: 170804

Registration date: 11 Mar 1958

Entity number: 170539

Registration date: 25 Feb 1958

Entity number: 169547

Registration date: 03 Jan 1958

Entity number: 169507

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

Registration date: 02 Jan 1958 - 31 Mar 1982

Entity number: 169467

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

Registration date: 02 Jan 1958 - 27 Sep 2000

Entity number: 169160

Registration date: 18 Dec 1957

Entity number: 168719

Registration date: 22 Nov 1957

Entity number: 168208

Address: (NO STREET ADD), COLD SPRING, NY, United States

Registration date: 24 Oct 1957

Entity number: 167546

Registration date: 23 Sep 1957

Entity number: 167202

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 04 Sep 1957 - 27 Jun 1990

Entity number: 166785

Registration date: 05 Aug 1957

Entity number: 166639

Registration date: 26 Jul 1957

Entity number: 166537

Address: ROUTE #22, BREWSTER, NY, United States

Registration date: 22 Jul 1957