Business directory in New York Sullivan - Page 304

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: 3120467

Address: 1043 COUNTY ROAD 164, CALLICOON, NY, United States, 12723

Registration date: 01 Nov 2004

Entity number: 3120217

Address: 146 GLENMONT ROAD, GLENMONT, NY, United States, 12077

Registration date: 29 Oct 2004 - 27 Dec 2024

Entity number: 3119804

Address: C/O WENDY WEINER, PO BOX 585, ROCK HILL, NY, United States, 12775

Registration date: 29 Oct 2004

Entity number: 3119240

Address: 448 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 28 Oct 2004 - 26 Jan 2011

Entity number: 3119263

Address: JEFFERSON PROFESSIONAL PLAZA, 60 JEFFERSON ST., SUITE 5, MONTICELLO, NY, United States, 12701

Registration date: 28 Oct 2004

Entity number: 3119563

Address: 6132 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Registration date: 28 Oct 2004

Entity number: 3119129

Address: 251 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

Registration date: 27 Oct 2004

Entity number: 3118985

Address: 149-20 STREET, BROOKLYN, NY, United States, 11232

Registration date: 27 Oct 2004

Entity number: 3118580

Address: POST OFFICE BOX 359, 30 RINCE STREET, MONTICELLO, NY, United States, 12701

Registration date: 27 Oct 2004

Entity number: 3118415

Address: POST OFFICE BOX 217, WURTSBORO, NY, United States, 12790

Registration date: 26 Oct 2004 - 26 Jan 2011

Entity number: 3118239

Address: 4 WATERLOO RD, PO BOX 111, STANHOPE, NJ, United States, 07874

Registration date: 26 Oct 2004 - 17 Oct 2014

Entity number: 3118301

Address: 594 HASBROUCK ROAD, WOODBOURNE, NY, United States, 12788

Registration date: 26 Oct 2004

Entity number: 3118150

Address: P.O. BOX 129, CALLICOON CENTER, NY, United States, 12724

Registration date: 26 Oct 2004

Entity number: 3117447

Address: 11 ELM STREET, WURTSBORO, NY, United States, 12790

Registration date: 25 Oct 2004

Entity number: 3117859

Address: 4 WATERLOO RD, PO BOX 111, STANHOPE, NJ, United States, 07874

Registration date: 25 Oct 2004

WXWZ INC. Inactive

Entity number: 3117156

Address: 19 GAYNOR LANE #6, MONGOUP VALLEY, NY, United States, 12762

Registration date: 22 Oct 2004 - 26 Jan 2011

Entity number: 3116963

Address: 12 SO. MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 22 Oct 2004 - 26 Jan 2011

Entity number: 3117324

Address: 33 RIVERSIDE DRIVE, ROSCOE, NY, United States, 12776

Registration date: 22 Oct 2004

Entity number: 3116823

Address: 70 OLD FALLS RD, #303, FALLSBURG, NY, United States, 12733

Registration date: 21 Oct 2004

Entity number: 3115743

Address: C/O SCHNEIDER & ASSOCIATES LLP, 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 20 Oct 2004

Entity number: 3116216

Address: 237 SULLIVAN STREET, WURTSBORO, NY, United States, 12790

Registration date: 20 Oct 2004

Entity number: 3115368

Address: 363 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 19 Oct 2004

Entity number: 3115323

Address: C/O FANNY BRACH, 8 MAIN STREET ROUTE 42, WOODBOURNE, NY, United States, 12788

Registration date: 19 Oct 2004

Entity number: 3114929

Address: COREY SIMS FOSTER, PO BOX 983, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 18 Oct 2004 - 09 Jun 2009

Entity number: 3114820

Address: 426 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 18 Oct 2004 - 09 May 2008

Entity number: 3114898

Address: 779 MT VERNON ROAD, WURTSBORO, NY, United States, 12790

Registration date: 18 Oct 2004

Entity number: 3114905

Address: P.O. BOX 521, NEVERSINK, NY, United States, 12765

Registration date: 18 Oct 2004

Entity number: 3114320

Address: PO BOX 1375, MONTICELLO, NY, United States, 12701

Registration date: 15 Oct 2004 - 26 Jan 2011

Entity number: 3113819

Address: 196 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 14 Oct 2004

Entity number: 3113734

Address: P.O. BOX 101, SMALLWOOD, NY, United States, 12778

Registration date: 14 Oct 2004

Entity number: 3113571

Address: 55 SOUTH MAIN ST, LIBERTY, NY, United States, 12754

Registration date: 14 Oct 2004

Entity number: 3113577

Address: 5221 FLATTAIL CT, COLUMBIA, MD, United States, 21044

Registration date: 14 Oct 2004 - 25 Jul 2024

Entity number: 3113962

Address: 601 THUNDER HILL ROAD, WOODBOURNE, NY, United States, 12788

Registration date: 14 Oct 2004

Entity number: 3113311

Address: 461 RIVERSIDE PO BOX 41, FALLSBURG, NY, United States, 12733

Registration date: 13 Oct 2004 - 18 Jul 2007

Entity number: 3112675

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Oct 2004 - 12 Jun 2017

Entity number: 3112182

Address: 62 WILDWOOD CIRCLE, BLOOMINGBURG, NY, United States, 12721

Registration date: 12 Oct 2004 - 06 Apr 2007

Entity number: 3112454

Address: 14 MUHLIG ROAD, LIBERTY, NY, United States, 12754

Registration date: 12 Oct 2004

Entity number: 3111878

Address: 62 BENOTON HOLLOW ROAD, LIBERTY, NY, United States, 12754

Registration date: 08 Oct 2004

Entity number: 3110812

Address: 99 FOX MT. ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 06 Oct 2004 - 26 Jan 2011

Entity number: 3110509

Address: PO Box 1325, Livingston Manor, NY, United States, 12758

Registration date: 06 Oct 2004

Entity number: 3110162

Address: JEFFERSON PROFESSIONAL PLAZA, 60 JEFFERSON ST, SUITE 5, MONTICELLO, NY, United States, 12701

Registration date: 05 Oct 2004

Entity number: 3110080

Address: 100 Congress St, Apt 201, Brooklyn, NY, United States, 11201

Registration date: 05 Oct 2004

Entity number: 3109923

Address: 71 HARMONY LANE, MONTICELLO, NY, United States, 12701

Registration date: 05 Oct 2004

Entity number: 3109784

Address: 449 BROADWAY, P.O. DRAWER 1069, MONTICELLO, NY, United States, 12701

Registration date: 04 Oct 2004 - 30 Dec 2005

Entity number: 3109447

Address: 49 LINCOLN ROAD, BUTLER, NJ, United States, 07405

Registration date: 04 Oct 2004

Entity number: 3109671

Address: 10 WALDHEIM ROAD, P.O. BOX 567, WHITE LAKE, NY, United States, 12786

Registration date: 04 Oct 2004

Entity number: 3109578

Address: PO BOX 8097, PELHAM, NY, United States, 10803

Registration date: 04 Oct 2004

Entity number: 3109346

Address: 187 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 01 Oct 2004 - 26 May 2006

Entity number: 3108935

Address: 470 BROADWAY #A, MONTICELLO, NY, United States, 12701

Registration date: 01 Oct 2004 - 26 Jan 2011

Entity number: 3109219

Address: PO Box 517, Mongaup Valley, NY, United States, 12762

Registration date: 01 Oct 2004