Business directory in New York Sullivan - Page 226

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: 4049876

Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 02 Feb 2011

Entity number: 4050048

Address: 200 PELNOR HOLLOW ROAD, ROSCOE, NY, United States, 12766

Registration date: 02 Feb 2011

Entity number: 4048076

Address: P.O. BOX 427, HURLEYVILLE, NY, United States, 12747

Registration date: 27 Jan 2011 - 14 Jul 2016

Entity number: 4048095

Address: 408 STATE ROUTE 52, YOUNGSVILLE, NY, United States, 12791

Registration date: 27 Jan 2011 - 31 Aug 2016

Entity number: 4047998

Address: PO BOX 427, HURLEYVILLE, NY, United States, 12747

Registration date: 27 Jan 2011

Entity number: 4047563

Address: 7991 STATE ROUTE 55, GRAHAMSVILLE, NY, United States, 12740

Registration date: 26 Jan 2011 - 16 Nov 2017

Entity number: 4047120

Address: 14 TYLER ROAD, NARROWSBURG, NY, United States, 12764

Registration date: 26 Jan 2011

Entity number: 4045886

Address: PO BOX 131, WHITE SULPHUR SPRGS, NY, United States, 12787

Registration date: 24 Jan 2011

Entity number: 4045411

Address: C/O JUDITH WEISBERG, 4622 18TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 21 Jan 2011

Entity number: 4045645

Address: PO BOX 110, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 21 Jan 2011

Entity number: 4044947

Address: P.O. BOX 777, ROCK HILL, NY, United States, 12775

Registration date: 20 Jan 2011

Entity number: 4044170

Address: 573 HIGH ROAD, PO BOX 329, GLEN SPEY, NY, United States, 12737

Registration date: 19 Jan 2011

WPA INC. Inactive

Entity number: 4041848

Address: P.O. BOX 282, MONTICELLO, NY, United States, 12701

Registration date: 13 Jan 2011 - 09 Aug 2017

Entity number: 4042147

Address: 18804 NW COVENT GARDENS PLACE, BEAVERTON, OR, United States, 97006

Registration date: 13 Jan 2011 - 16 Sep 2016

Entity number: 4042238

Address: 4207 AVENUE M, BROOKLYN, NY, United States, 11234

Registration date: 13 Jan 2011 - 31 Aug 2016

Entity number: 4041974

Address: 2981 ROUTE 17B, POST OFFICE BOX 257, COCHECTON, NY, United States, 12726

Registration date: 13 Jan 2011

Entity number: 4041474

Address: 177 CLYMER ST., BROOKLYN, NY, United States, 11211

Registration date: 12 Jan 2011

Entity number: 4041141

Address: 510 WILD TURNPIKE,, POB 368, MOUNTAINDALE, NY, United States, 12763

Registration date: 11 Jan 2011

Entity number: 4041143

Address: 510 WILD TPKE, PO BOX 368, MOUNTAINDALE, NY, United States, 12763

Registration date: 11 Jan 2011

Entity number: 4040328

Address: 1577 NY STATE ROUTE 17B, WHITE LAKE, NY, United States, 12786

Registration date: 10 Jan 2011

Entity number: 4040541

Address: PO BOX 58, POND EDDY, NY, United States, 12770

Registration date: 10 Jan 2011

Entity number: 4039794

Address: 410 EAST 3RD STREET, BROOKLYN, NY, United States, 11218

Registration date: 07 Jan 2011

Entity number: 4038843

Address: P.O. BOX 721, MONTICELLO, NY, United States, 12701

Registration date: 06 Jan 2011 - 01 Jul 2013

Entity number: 4039110

Address: 890 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Registration date: 06 Jan 2011

Entity number: 4038914

Address: 14 BARD RD, MONTICELLO, NY, United States, 12701

Registration date: 06 Jan 2011

Entity number: 4038274

Address: 60 BROWNS ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 05 Jan 2011

Entity number: 4038117

Address: 67 CANTRELL ROAD, MONTICELLO, NY, United States, 12701

Registration date: 05 Jan 2011

Entity number: 4037693

Address: 347 OLD WHITE LAKE TURNPIKE, SWAN LAKE, NY, United States, 12783

Registration date: 04 Jan 2011

Entity number: 4037131

Address: 664 CATTAIL ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 03 Jan 2011 - 26 Jul 2011

Entity number: 4037279

Address: 421 COUNTRY ROAD 116, COCHECTON, NY, United States, 12726

Registration date: 03 Jan 2011

TROY43 INC. Inactive

Entity number: 4036846

Address: P.O. BOX 10, WHITE LAKE, NY, United States, 12786

Registration date: 31 Dec 2010 - 31 Aug 2016

Entity number: 4036710

Address: POST OFFICE BOX 36, NORTH BRANCH, NY, United States, 12766

Registration date: 31 Dec 2010

Entity number: 4036859

Address: 49 SCARBOROUGH CIRCLE, ROCK HILL, NY, United States, 12775

Registration date: 31 Dec 2010

Entity number: 4035855

Address: 2343 EAST 72ND STREET, BROOKLYN, NY, United States, 11234

Registration date: 29 Dec 2010

Entity number: 4035148

Address: 4016 18TH AVE., BROOKLYN, NY, United States, 11218

Registration date: 27 Dec 2010

Entity number: 4034633

Address: PO BOX 96, MONTICELLO, NY, United States, 12701

Registration date: 23 Dec 2010 - 17 May 2013

Entity number: 4033593

Address: P.O. BOX 391, WHITE SULPHUR SPRING, NY, United States, 12787

Registration date: 22 Dec 2010 - 31 Aug 2016

Entity number: 4033832

Address: 191 LA VISTA DRIVE, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 22 Dec 2010

Entity number: 4033689

Address: 1133 BROADWAY, SUITE #723, NEW YORK, NY, United States, 10010

Registration date: 22 Dec 2010

Entity number: 4033899

Address: 43 Lowell Dr, New City, NY, United States, 10956

Registration date: 22 Dec 2010

Entity number: 4033077

Address: C/O MOSHE KATLOWITZ, 270 MADISON AVENUE SUITE 1203, NEW YORK, NY, United States, 10016

Registration date: 21 Dec 2010

Entity number: 4032101

Address: 237 HURD AND PARKS ROAD, SWAN LAKE, NY, United States, 12783

Registration date: 17 Dec 2010

Entity number: 4031135

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 15 Dec 2010

Entity number: 4029924

Address: LUXOR ESTATES, UNIT A2, KARMEL ROAD, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 13 Dec 2010

Entity number: 4029260

Address: 489 ROUTE 52, PO BOX 87, WOODBOURNE, NY, United States, 12788

Registration date: 10 Dec 2010

Entity number: 4029306

Address: 881 MAIN ST., STE. 216, SAYREVILLE, NJ, United States, 08872

Registration date: 10 Dec 2010

Entity number: 4028515

Address: 7 SWEENEY ROAD, GLEN SPEY, NY, United States, 12737

Registration date: 09 Dec 2010 - 31 Aug 2016

Entity number: 4028640

Address: 15 ELM STREET, ELLENVILLE, NY, United States, 12428

Registration date: 09 Dec 2010

Entity number: 4027941

Address: 601 SOUTH BOULDER AVENUE, TULSA, OK, United States, 74119

Registration date: 08 Dec 2010 - 18 Feb 2011

Entity number: 4027548

Address: 4 SUNDANCE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Dec 2010 - 23 Jul 2015