Business directory in New York Sullivan - Page 300

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 25172 companies

Entity number: 3173747

Address: 477 82ND STREET, BROOKLYN, NY, United States, 11209

Registration date: 08 Mar 2005

Entity number: 3173922

Address: 10774 NYS ROUTE 97, BOX 35, HANKINS, NY, United States, 12741

Registration date: 08 Mar 2005

Entity number: 3173963

Address: ELLIOT ABISH, 79 SOUTHGATE DRIVE, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 08 Mar 2005

Entity number: 3173533

Address: 198 BRIDGEVILLE ROAD, MONTICELLO, NY, United States, 12701

Registration date: 07 Mar 2005 - 01 Jul 2008

Entity number: 3173311

Address: 1980 ROUTE 52, LIBERTY, NY, United States, 12754

Registration date: 07 Mar 2005

Entity number: 3173189

Address: 551 FIFTH AVENUE, SUITE 1701, NEW YORK, NY, United States, 10176

Registration date: 07 Mar 2005

Entity number: 3173525

Address: POST OFFICE BOX 942, LIVINGSTON, NY, United States, 12758

Registration date: 07 Mar 2005

Entity number: 3173389

Address: 845 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 07 Mar 2005

3858 INC. Inactive

Entity number: 3172779

Address: P.O. BOX 403, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 04 Mar 2005 - 27 Apr 2011

Entity number: 3172487

Address: P.O. BOX 75, BARRYVILLE, NY, United States, 12719

Registration date: 04 Mar 2005

Entity number: 3171457

Address: 1947 ROUTE 52 EAST, LIBERTY, NY, United States, 12754

Registration date: 03 Mar 2005 - 29 Jun 2016

Entity number: 3171505

Address: 805 WASHBURN ST, TEANECK, NJ, United States, 07666

Registration date: 03 Mar 2005

Entity number: 3170779

Address: 2054 OLD ROUTE 17, ROSCOE, NY, United States, 12776

Registration date: 02 Mar 2005 - 08 Apr 2009

Entity number: 3171169

Address: P.O. BOX 1210, MONTICELLO, NY, United States, 12701

Registration date: 02 Mar 2005

Entity number: 3170620

Address: PO BOX 110484, BROOKLYN, NY, United States, 11211

Registration date: 01 Mar 2005

Entity number: 3169264

Address: 488 MADISON AVENUE, ATTN: J RYAN SMITH, ESQ., NEW YORK, NY, United States, 10022

Registration date: 25 Feb 2005 - 09 Sep 2009

Entity number: 3168981

Address: 652 MONTGOMERY STREET, BROOKLYN, NY, United States, 11225

Registration date: 25 Feb 2005 - 25 Jan 2012

Entity number: 3169429

Address: 51 ATLANTIC AVENUE, 207, FLORAL PARK, NY, United States, 11001

Registration date: 25 Feb 2005

Entity number: 3168644

Address: P. O. BOX 911, WOODRIGE, NY, United States, 12789

Registration date: 24 Feb 2005 - 27 Apr 2011

Entity number: 3168531

Address: 100 MONTICELLO STREET, MONTICELLO, NY, United States, 12701

Registration date: 24 Feb 2005

Entity number: 3168719

Address: 57 LESTER RD, BLDG B, EQUINUNK, PA, United States, 18417

Registration date: 24 Feb 2005

Entity number: 3168272

Address: C/O EDWARD T. SYKES, PO BOX 424, CALLICOON, NY, United States, 12723

Registration date: 24 Feb 2005

Entity number: 3167624

Address: 4 SASEV CT, #111, MONROE, NY, United States, 10950

Registration date: 23 Feb 2005

Entity number: 3167749

Address: PO BOX 526, 1 EQUESTRIAN DRIVE, CHESTER, NY, United States, 10918

Registration date: 23 Feb 2005

Entity number: 3167345

Address: 16 OLD MINERAL SPRINGS ROAD, HIGHLAND HILLS, NY, United States, 10930

Registration date: 22 Feb 2005 - 22 Jun 2017

Entity number: 3166595

Address: 456 OLD TAYLOR ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 18 Feb 2005

Entity number: 3166373

Address: 67 ESTATE DRIVE, SOUTH FALLSBURG, NY, United States, 12733

Registration date: 18 Feb 2005

Entity number: 3166127

Address: 2 SPRUCE DRIVE, BLOOMINGBURG, NY, United States, 12721

Registration date: 17 Feb 2005 - 13 Dec 2005

Entity number: 3165576

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Feb 2005

Entity number: 3165490

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 Feb 2005 - 26 Jan 2011

Entity number: 3165106

Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 16 Feb 2005 - 26 Jan 2011

Entity number: 3164936

Address: 190 MILL STREET, LIBERTY, NY, United States, 12701

Registration date: 16 Feb 2005

Entity number: 3165045

Address: 190 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 16 Feb 2005

Entity number: 3164329

Address: PO BOX 976, MONTICELLO, NY, United States, 12701

Registration date: 15 Feb 2005

Entity number: 3164082

Address: 41 DARTMOUTH DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 14 Feb 2005

Entity number: 3163628

Address: 50 CHESTER ROAD, WOODBOURNE, NY, United States, 12788

Registration date: 14 Feb 2005

Entity number: 3163841

Address: 18 STRATFORD DR, ROCK HILL, NY, United States, 12775

Registration date: 14 Feb 2005

Entity number: 3163504

Address: PO BOX 976, MONTICELLO, NY, United States, 12701

Registration date: 11 Feb 2005 - 22 Feb 2008

Entity number: 3163127

Address: 5899 RT 52, PO BOX 331, KENOZA LAKE, NY, United States, 12750

Registration date: 11 Feb 2005

Entity number: 3163117

Address: PO BOX 605, HARRIS, NY, United States, 12742

Registration date: 11 Feb 2005

Entity number: 3163501

Address: 108 LAKE SHORE DRIVE SOUTH, ROCK HILL, NY, United States, 12775

Registration date: 11 Feb 2005

Entity number: 3163307

Address: 3319 AVENUE N, BROOKLYN, NY, United States, 11234

Registration date: 11 Feb 2005

Entity number: 3163028

Address: PIERPONT CORPORATE SERVICES, 22 W PIERPOINT ST, KINGSTON, NY, United States, 12401

Registration date: 11 Feb 2005

Entity number: 3162839

Address: 2460 ROUTE 17B, COCHECTON, NY, United States, 12726

Registration date: 10 Feb 2005 - 27 Apr 2011

Entity number: 3162742

Address: POST OFFICE BOX 584, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 10 Feb 2005 - 17 Sep 2020

Entity number: 3162367

Address: 3700 SOUTH OCEAN BLVD., UNIT 1202, HIGHLAND BEACH, FL, United States, 33487

Registration date: 10 Feb 2005

XDCA INC. Inactive

Entity number: 3162184

Address: P.O. BOX 403, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 09 Feb 2005 - 27 Apr 2011

Entity number: 3162075

Address: 268 BRISCOE ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 09 Feb 2005 - 27 Apr 2011

Entity number: 3161365

Address: 44 WEST 10TH ST, APT 7A, NEW YORK, NY, United States, 10011

Registration date: 08 Feb 2005

Entity number: 3160905

Address: 20 ST. JOSEPH HILL ROAD, FORESTBURGH, NY, United States, 12777

Registration date: 07 Feb 2005 - 10 Nov 2015