Business directory in New York Sullivan - Page 287

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 24656 companies

Entity number: 3205390

Address: 30 CHAFFEE ROAD, LIBERTY, NY, United States, 12754

Registration date: 16 May 2005

Entity number: 3205040

Address: 408 SHANDALEE RD., LIVINGSTON MANOR, NY, United States, 12758

Registration date: 13 May 2005 - 27 Apr 2011

Entity number: 3204463

Address: 87 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 13 May 2005 - 27 Apr 2011

Entity number: 3204981

Address: 47 LAKEVIEW DRIVE, KIAMESHA LAKE, NY, United States, 12751

Registration date: 13 May 2005

Entity number: 3204810

Address: 39 SUNRISE PARK, WOODBOURNE, NY, United States, 12788

Registration date: 13 May 2005

Entity number: 3204524

Address: 163 DYKER ROAD, NORTH BRANCH, NY, United States, 12766

Registration date: 13 May 2005

Entity number: 3204539

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

Registration date: 13 May 2005

Entity number: 3204988

Address: P.O. BOX 450, BROOKLYN, NY, United States, 11204

Registration date: 13 May 2005

Entity number: 3203770

Address: PO BOX 335, WOODBOURNE, NY, United States, 12788

Registration date: 12 May 2005 - 27 Apr 2011

Entity number: 3203880

Address: 75 VALLEY VIEW ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 12 May 2005

Entity number: 3203562

Address: 30 MAIN STREET, PINE BUSH, NY, United States, 12566

Registration date: 11 May 2005 - 20 Sep 2007

Entity number: 3203512

Address: 4 GLENWILD RD., ROCKHILL, NY, United States, 12775

Registration date: 11 May 2005 - 25 Jan 2012

Entity number: 3203478

Address: 157 SHAWANGA LODGE ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 11 May 2005

Entity number: 3202412

Address: BRICKMAN ROAD A8, SOUTH FALLSBURG, NY, United States, 12733

Registration date: 09 May 2005 - 02 Nov 2015

Entity number: 3202036

Address: PO BOX 638, GLEN WILD, NY, United States, 12738

Registration date: 09 May 2005

Entity number: 3202369

Address: 34 N. 7th Street, Apt 5W, Brooklyn, NY, United States, 11249

Registration date: 09 May 2005

Entity number: 3201302

Address: 25 SULLIVAN AVENUE, SUITE 3, LIBERTY, NY, United States, 12754

Registration date: 06 May 2005 - 06 Nov 2008

GREN CORP. Inactive

Entity number: 3201215

Address: 453 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 06 May 2005 - 27 Apr 2011

Entity number: 3201258

Address: 27 MARC LANE, WURTSBORO, NY, United States, 12790

Registration date: 06 May 2005

Entity number: 3201266

Address: PO BOX 676, JEFFERSONVILLE, NY, United States, 12748

Registration date: 06 May 2005

Entity number: 3200347

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 04 May 2005 - 28 Dec 2006

Entity number: 3199909

Address: PO BOX 111, HURLEYVILLE, NY, United States, 12747

Registration date: 04 May 2005 - 27 Apr 2011

Entity number: 3200363

Address: 17 BUENA VISTA POINT, GLEN SPEY, NY, United States, 12737

Registration date: 04 May 2005

Entity number: 3199761

Address: PO BOX 217, WURTSBORO, NY, United States, 12790

Registration date: 03 May 2005 - 27 Apr 2011

Entity number: 3199354

Address: 269 ROUTE 31 SOUTH STE #5, WASHINGTON, NJ, United States, 07882

Registration date: 03 May 2005

Entity number: 3199782

Address: 78 HILLTOP ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 03 May 2005

Entity number: 3199727

Address: 36 FORESTBURGH ROAD STORE D, MONTICELLO, NY, United States, 12701

Registration date: 03 May 2005

Entity number: 3199440

Address: 408 SHANDALEE ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 03 May 2005

Entity number: 3199723

Address: MAIN STREET VILLAGE OF, JEFFERSON, SULLIVAN, NY, United States, 12748

Registration date: 03 May 2005

Entity number: 3199250

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

Registration date: 03 May 2005

Entity number: 3198901

Address: PO BOX 555, FERNDALE, NY, United States, 12734

Registration date: 02 May 2005 - 13 Sep 2023

Entity number: 3198879

Address: 104 PARK AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 02 May 2005 - 07 Aug 2009

Entity number: 3198257

Address: 882 E BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 29 Apr 2005 - 27 Apr 2011

Entity number: 3198306

Address: PO BOX 186, THOMPSONVILLE, NY, United States, 12784

Registration date: 29 Apr 2005

Entity number: 3198584

Address: PO BOX 1210, MONTICELLO, NY, United States, 12701

Registration date: 29 Apr 2005

Entity number: 3197616

Address: KARMEL & JACOBS ROAD, POST OFFICE BOX 262, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 28 Apr 2005

Entity number: 3196934

Address: 73 CROWNE STREET, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2005

Entity number: 3197170

Address: 3107 NE 40TH COURT, FT LAUDERDALE, FL, United States, 33308

Registration date: 27 Apr 2005

Entity number: 3196412

Address: 6810 ROUTE 52, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 26 Apr 2005 - 19 Jun 2006

Entity number: 3196354

Address: PO BOX 217, WURTSBORO, NY, United States, 12790

Registration date: 26 Apr 2005 - 19 Oct 2009

Entity number: 3195566

Address: 2345 ROUTE 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 25 Apr 2005 - 27 Apr 2011

Entity number: 3195453

Address: P.O. BOX 202, SWAN LAKE, NY, United States, 12783

Registration date: 25 Apr 2005 - 27 Apr 2011

Entity number: 3195698

Address: 55 WILEY AVENUE, LIBERTY, NY, United States, 12754

Registration date: 25 Apr 2005

Entity number: 3195642

Address: POST OFFICE BOX 212, WHITE SULPHER SPRGS, NY, United States, 12787

Registration date: 25 Apr 2005

Entity number: 3195270

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

Registration date: 22 Apr 2005 - 18 Mar 2011

Entity number: 3194967

Address: RALEIGH HOTEL ROAD, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 22 Apr 2005 - 27 Apr 2011

Entity number: 3194921

Address: 66 CAMP ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 22 Apr 2005

Entity number: 3195092

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 22 Apr 2005

Entity number: 3194935

Address: 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791

Registration date: 22 Apr 2005

Entity number: 3195165

Address: 721 COLLICOON CENTER ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 22 Apr 2005