Business directory in New York Sullivan - Page 196

by County Sullivan ZIP Codes

12789 12775 12747 12779 12754 12734 12764 12765 12736 12759 12768 12790 12787 12732 12752 12763 12742 12733 12770 12726 12781 12745 12766 12743 12724 12767 12778 12784 12722 12428 12701 12777 12750 12783 12788 12458 12723 12786 12741 12791 12738 12769 12762 12720 12751 12748 12749 12737 12725 12719 12740 12792 12727
Found 24550 companies

Entity number: 4568207

Address: 34 MEMORY LANE, BLOOMINGBURG, NY, United States, 12721

Registration date: 28 Apr 2014

Entity number: 4568068

Address: 788 COLUMBUS AVENUE APT 11A, NEW YORK, NY, United States, 10025

Registration date: 28 Apr 2014

Entity number: 4566532

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 24 Apr 2014

Entity number: 4566077

Address: 55 MAPLE AVENUE, WARWICK, NY, United States, 10990

Registration date: 23 Apr 2014

Entity number: 4565691

Address: 759 HARTWOOD ROAD, FORESTBURG, NY, United States, 12777

Registration date: 23 Apr 2014

Entity number: 4566142

Address: PO BOX 215, BETHEL, NY, United States, 12720

Registration date: 23 Apr 2014

Entity number: 4566224

Address: P O BOX 434, SOUTH FALLSBURG, NY, United States, 12733

Registration date: 23 Apr 2014

Entity number: 4564285

Address: 380 BEHR ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 18 Apr 2014 - 16 Sep 2021

Entity number: 4563947

Address: PO BOX 333, JEFFERSONVILLE, NY, United States, 12748

Registration date: 18 Apr 2014

Entity number: 4564353

Address: 1254 WURTSBORO MOUNTAIN ROAD, WURTSBORO, NY, United States, 12790

Registration date: 18 Apr 2014

Entity number: 4563694

Address: 10 PRINCE STREET, MONTICELLO, NY, United States, 12701

Registration date: 17 Apr 2014

Entity number: 4562905

Address: 375 ROUTE 55, BARRYVILLE, NY, United States, 12719

Registration date: 16 Apr 2014 - 16 Oct 2015

Entity number: 4562851

Address: 39 LOWER MAIN STREET, CALLICOON, NY, United States, 12723

Registration date: 16 Apr 2014

Entity number: 4563013

Address: 178 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 16 Apr 2014

Entity number: 4562723

Address: 2860 STATE ROUTE 52W, APT 7B, LIBERTY, NY, United States, 12754

Registration date: 16 Apr 2014

Entity number: 4562121

Address: 72 TRAIL ONE, WURTSBORO, NY, United States, 12790

Registration date: 15 Apr 2014

Entity number: 4561429

Address: P O BOX 434, SOUTH FALLSBURG, NY, United States, 12733

Registration date: 14 Apr 2014

Entity number: 4561410

Address: 129 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 14 Apr 2014

Entity number: 4560939

Address: 48 WAGNERS ROAD, NEVERSINK, NY, United States, 12765

Registration date: 11 Apr 2014 - 14 May 2018

Entity number: 4560237

Address: P. O. BOX 487, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 10 Apr 2014 - 10 Jun 2019

Entity number: 4559875

Address: 6166 STATE ROUTE 42, WOODBOURNE, NY, United States, 12788

Registration date: 10 Apr 2014

Entity number: 4560293

Address: 3799 ROUTE 97, ELDRED, NY, United States, 12732

Registration date: 10 Apr 2014

Entity number: 4560286

Address: 3799 ROUTE 97, ELDRED, NY, United States, 12732

Registration date: 10 Apr 2014

Entity number: 4559418

Address: 6636 STATE ROUTE 52, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 09 Apr 2014

Entity number: 4558982

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 09 Apr 2014

Entity number: 4558772

Address: PO BOX 1103, WURTSBORO, NY, United States, 12790

Registration date: 08 Apr 2014

Entity number: 4558580

Address: P.O. BOX 1020, 88 ROCKHILL DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 08 Apr 2014

Entity number: 4558115

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 07 Apr 2014 - 18 Dec 2018

Entity number: 4557282

Address: 122 PINE GROVE RD, SMALLWOOD, NY, United States, 12778

Registration date: 07 Apr 2014

Entity number: 4556562

Address: PO BOX 192, WOODBOURNE, NY, United States, 12788

Registration date: 04 Apr 2014

Entity number: 4557015

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 04 Apr 2014

Entity number: 4555874

Address: 213 STARLIGHT ROAD, MONTICELLO, NY, United States, 12701

Registration date: 03 Apr 2014

Entity number: 4555088

Address: 17 WHITETAIL TRAIL, BLOOMINGBURG, NY, United States, 12721

Registration date: 02 Apr 2014

Entity number: 4555580

Address: 3 THOMAS STREET, MONTICELLO, NY, United States, 12701

Registration date: 02 Apr 2014

Entity number: 4555085

Address: 30 BROAD STREET 24TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 02 Apr 2014

Entity number: 4554974

Address: 15 WINTERTHUR RD, WOODRIDGE, NY, United States, 12789

Registration date: 02 Apr 2014

JDW 1 LLC Inactive

Entity number: 4554828

Address: 14 WALNUT ST, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 01 Apr 2014 - 03 Oct 2014

Entity number: 4554460

Address: P.O. BOX 454, NARROWSBURG, NY, United States, 12764

Registration date: 01 Apr 2014

Entity number: 4554259

Address: 7 CAMBRIDGE CIRCLE, HURLEYVILLE, NY, United States, 12747

Registration date: 01 Apr 2014

Entity number: 4553253

Address: PO BOX 311, ELDRED, NY, United States, 12732

Registration date: 31 Mar 2014 - 05 Apr 2023

Entity number: 4553528

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 31 Mar 2014 - 11 Jul 2023

Entity number: 4551928

Address: 610 PROCTOR ROAD, GLEN SPEY, NY, United States, 12737

Registration date: 27 Mar 2014

Entity number: 4551873

Address: 5 IPSVICH LN, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 27 Mar 2014

Entity number: 4552068

Address: P.O. BOX 108, SWAN LAKE, NY, United States, 12783

Registration date: 27 Mar 2014

Entity number: 4550248

Address: 10 PRINCE STREET, MONTICELLO, NY, United States, 12701

Registration date: 25 Mar 2014

Entity number: 4550226

Address: 6526 SR 55, LIBERTY, NY, United States, 12754

Registration date: 25 Mar 2014

Entity number: 4550644

Address: 670 MYRTLE AVE., #204, BROOKLYN, NY, United States, 11205

Registration date: 25 Mar 2014

Entity number: 4549247

Address: 717 SOUTH RD, WURTSBORO, NY, United States, 12790

Registration date: 24 Mar 2014 - 28 Jun 2022

Entity number: 4549461

Address: P.O. BOX 566, WESTBROOKVILLE, NY, United States, 12785

Registration date: 24 Mar 2014

Entity number: 4549483

Address: 164 DUNN TOWN ROAD, WURTSBORO, NY, United States, 12790

Registration date: 24 Mar 2014