Business directory in New York Sullivan - Page 265

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 25177 companies

Entity number: 3635499

Address: 4446 STATE ROUTE 42 SUITE B, MONTICELLO, NY, United States, 12701

Registration date: 25 Feb 2008

Entity number: 3635488

Address: 4446 STATE ROUTE 2 SUITE B, MONTICELLO, NY, United States, 12701

Registration date: 25 Feb 2008

Entity number: 3634980

Address: PO BOX 109, LIBERTY, NY, United States, 12754

Registration date: 22 Feb 2008

Entity number: 3634333

Address: C/O CORPORATE SUPPORT SERVICES, 1706 50TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 21 Feb 2008 - 27 Jul 2011

Entity number: 3633770

Address: PO BOX 25, MONTICELLO, NY, United States, 12701

Registration date: 20 Feb 2008 - 27 Jul 2011

Entity number: 3632524

Address: 76 BROPHY ROAD, HURLEYVILLE, NY, United States, 12747

Registration date: 15 Feb 2008

Entity number: 3631897

Address: 5 JEFFERSON STREET, MONTICELLO, NY, United States, 12701

Registration date: 14 Feb 2008 - 27 Jul 2011

Entity number: 3631591

Address: 328 EIGHTH AVENUE, SUITE 404, NEW YORK, NY, United States, 10001

Registration date: 14 Feb 2008

Entity number: 3631297

Address: 145 HADDOCK ROAD, MONTICELLO, NY, United States, 12701

Registration date: 13 Feb 2008 - 25 Apr 2012

Entity number: 3630954

Address: 30 FRASER AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 13 Feb 2008

Entity number: 3631050

Address: 24 SLATER ROAD, PO BOX 454, GRAHAMSVILLE, NY, United States, 12740

Registration date: 13 Feb 2008

Entity number: 3631316

Address: 5239 MAIN STREET, PO BOX 536, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 13 Feb 2008

Entity number: 3630959

Address: ATTN:R. JEFFREY SCHMIDT, 10100 N. CENTRAL EXPWY STE 600, DALLAS, TX, United States, 75231

Registration date: 13 Feb 2008

Entity number: 3631372

Address: 237 WESTERVELT ROAD, COCHECTON, NY, United States, 12726

Registration date: 13 Feb 2008

Entity number: 3630201

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Feb 2008 - 08 Nov 2023

Entity number: 3630468

Address: 73 MOUNTAIN ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 12 Feb 2008 - 27 Jul 2011

IIRA LLC Active

Entity number: 3630688

Address: P.O. BOX 2021, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 12 Feb 2008

Entity number: 3629248

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 08 Feb 2008

Entity number: 3629475

Address: 264 ROBISCH HILL ROAD, CALLICOON, NY, United States, 12723

Registration date: 08 Feb 2008

Entity number: 3628365

Address: CAMP LOKANDA, 432 HARING ROAD, GLEN SPEY, NY, United States, 12737

Registration date: 07 Feb 2008

Entity number: 3627602

Address: 932 SPRING ST, 201, PETOSKEY, MI, United States, 49770

Registration date: 06 Feb 2008 - 27 Jul 2011

Entity number: 3628135

Address: 737 THUNDERHILL ROAD, WOODBOURNE, NY, United States, 12788

Registration date: 06 Feb 2008 - 29 Jun 2016

Entity number: 3627663

Address: 35 White Birch Drive, Pomona, NY, United States, 10970

Registration date: 06 Feb 2008

Entity number: 3627194

Address: 345 SHORTCUT ROAD, COCHECTON, NY, United States, 12726

Registration date: 05 Feb 2008

Entity number: 3626633

Address: 149-13 14TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 04 Feb 2008

Entity number: 3626080

Address: 4933 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Registration date: 01 Feb 2008 - 27 Jul 2011

Entity number: 3625866

Address: PO BOX 304, WOODRIDGE, NY, United States, 12789

Registration date: 01 Feb 2008

Entity number: 3625189

Address: 3344 ROUTE 97, PO BOX 83, BARRYVILLE, NY, United States, 12719

Registration date: 31 Jan 2008 - 27 Jul 2011

Entity number: 3625200

Address: 3344 ROUTE 97, PO BOX 83, BARRYVILLE, NY, United States, 12719

Registration date: 31 Jan 2008 - 26 Oct 2011

Entity number: 3624880

Address: 104 MIDLAND AVENUE, GARFIELD, NJ, United States, 07026

Registration date: 30 Jan 2008

Entity number: 3623782

Address: P O BOX 211, KIAMESHA LAKE, NY, United States, 12751

Registration date: 29 Jan 2008

Entity number: 3623655

Address: P.O. BOX 761, ROCK HILL, NY, United States, 12775

Registration date: 28 Jan 2008 - 26 Oct 2011

Entity number: 3623521

Address: 5 JEFFERSON STREET, MONTICELLO, NY, United States, 12701

Registration date: 28 Jan 2008

Entity number: 3622719

Address: PO BOX 369, 157 MAIN ST., GRAHAMSVILLE, NY, United States, 12740

Registration date: 25 Jan 2008 - 25 Apr 2012

Entity number: 3621711

Address: 1837 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 24 Jan 2008

Entity number: 3621418

Address: 29 STARR AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 23 Jan 2008 - 27 Jul 2011

Entity number: 3621278

Address: 237 WESTERVELT ROAD, COCHECTON, NY, United States, 12726

Registration date: 23 Jan 2008

Entity number: 3621480

Address: 415 NORTH SHORE DRIVE, YANKEE LAKE, NY, United States, 12790

Registration date: 23 Jan 2008

Entity number: 3620183

Address: 30 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 22 Jan 2008 - 25 Apr 2012

Entity number: 3620302

Address: 820 MONTGOMERY STREET, BROOKLYN, NY, United States, 11213

Registration date: 22 Jan 2008

Entity number: 3620640

Address: 142 COLERIDGE STREET, BROOKLYN, NY, United States, 11235

Registration date: 22 Jan 2008

Entity number: 3620140

Address: 626 REXCORP PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 22 Jan 2008

Entity number: 3620578

Address: 87 ROSE VALLEY ROAD, UNIT 48, MONTICELLO, NY, United States, 12701

Registration date: 22 Jan 2008

Entity number: 3619838

Address: 134 BROADWAY #405, BROOKLYN, NY, United States, 11249

Registration date: 18 Jan 2008

Entity number: 3619360

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

Registration date: 17 Jan 2008 - 29 Feb 2008

Entity number: 3619000

Address: 1301 6TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 17 Jan 2008

Entity number: 3618591

Address: 4910 15 AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 16 Jan 2008 - 27 Jul 2011

Entity number: 3618467

Address: 138 SULLIVAN STREET, WURTSBORO, NY, United States, 12790

Registration date: 16 Jan 2008

Entity number: 3618120

Address: 895 OLD RTE 17, HARRIS, NY, United States, 12742

Registration date: 15 Jan 2008

Entity number: 3618022

Address: LEW STREET, WOODLAKE VILLAGE G-14, WOODRIDGE, NY, United States, 12789

Registration date: 15 Jan 2008