Business directory in New York Sullivan - Page 311

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 24565 companies

Entity number: 2870725

Address: 17 HARMONY LANE, MONTICELLO, NY, United States, 12701

Registration date: 14 Feb 2003

Entity number: 2870760

Address: PO BOX 169, S FALLSBURGH, NY, United States, 12779

Registration date: 14 Feb 2003

Entity number: 2869846

Address: 34 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 13 Feb 2003

Entity number: 2869506

Address: 150 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 12 Feb 2003

Entity number: 2869305

Address: P.O. BOX 1118, MONTICELLO, NY, United States, 12701

Registration date: 12 Feb 2003

Entity number: 2868996

Address: 20 POST HILL ROAD, P.O. BOX 236, MOUNTAINDALE, NY, United States, 12763

Registration date: 11 Feb 2003

Entity number: 2868673

Address: 62 OLD BROADHEAD ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 11 Feb 2003

Entity number: 2868449

Address: 173 MUTTON HILL ROAD, NEVERSINK, NY, United States, 12765

Registration date: 11 Feb 2003

Entity number: 2868762

Address: P.O. BOX 595, Youngsville, NY, United States, 12791

Registration date: 11 Feb 2003

Entity number: 2868549

Address: 177 SULLIVAN STREET, WURTSBORO, NY, United States, 12790

Registration date: 11 Feb 2003

Entity number: 2868271

Address: 97 RAPP ROAD, MONTICELLO, NY, United States, 12701

Registration date: 10 Feb 2003 - 27 Oct 2010

Entity number: 2867985

Address: 15 SOUTH ST, WARWICK, NY, United States, 10990

Registration date: 10 Feb 2003 - 12 Oct 2007

Entity number: 2867110

Address: VIPUL PATEL, 121 JEFFERSON ST., MONTICELLO, NY, United States, 12701

Registration date: 07 Feb 2003 - 08 Jul 2016

Entity number: 2867559

Address: PO BOX 48, SMALLWOOD, NY, United States, 12778

Registration date: 07 Feb 2003

Entity number: 2866581

Address: 15 SLATER ROAD, NEVERSINK, NY, United States, 12765

Registration date: 06 Feb 2003 - 28 Oct 2009

Entity number: 2866760

Address: 129 SOUTH MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 06 Feb 2003

Entity number: 2866397

Address: 20 POST HILL ROAD, P.O. BOX 236, MOUNTAINDALE, NY, United States, 12763

Registration date: 05 Feb 2003 - 27 Oct 2010

Entity number: 2865667

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

Registration date: 04 Feb 2003

Entity number: 2864784

Address: 3120 RT 94, CHESTER, NY, United States, 10918

Registration date: 03 Feb 2003

Entity number: 2864264

Address: 4019 ROUTE 42, MONTICELLO, NY, United States, 12701

Registration date: 31 Jan 2003 - 27 Jan 2010

Entity number: 2864436

Address: 24 PICADILLY CIRCLE, ROCK HILL, NY, United States, 12775

Registration date: 31 Jan 2003

Entity number: 2864346

Address: PO BOX 92, MONTICELLO, NY, United States, 12701

Registration date: 31 Jan 2003

Entity number: 2863882

Address: 30 FELDMAN CIRCLE, KIAMESHA LAKE, NY, United States, 12751

Registration date: 30 Jan 2003 - 28 Oct 2009

8749 INC. Inactive

Entity number: 2863087

Address: 19 GAYNOR LANE, MONGAUP VALLEY, NY, United States, 12762

Registration date: 29 Jan 2003 - 28 Oct 2009

2123 INC. Inactive

Entity number: 2863071

Address: 384 DINGLE DAISY ROAD, MONTICELLO, NY, United States, 12701

Registration date: 29 Jan 2003 - 28 Oct 2009

Entity number: 2862952

Address: 414 DAVOS ROAD, WOODRICH, NY, United States, 12789

Registration date: 29 Jan 2003

Entity number: 2862448

Address: C/O MANNING & CO., 65 OAK LANE, STATEN ISLAND, NY, United States, 10312

Registration date: 28 Jan 2003 - 28 Oct 2009

Entity number: 2862191

Address: P.O. BOX 469, LIBERTY, NY, United States, 12754

Registration date: 28 Jan 2003 - 28 Oct 2009

Entity number: 2862130

Address: P.O. BOX 145, SWAN LAKE, NY, United States, 12783

Registration date: 28 Jan 2003 - 28 Oct 2009

Entity number: 2862274

Address: PO BOX 92, MONTICELLO, NY, United States, 12701

Registration date: 28 Jan 2003

Entity number: 2862645

Address: 34 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 28 Jan 2003

Entity number: 2862212

Address: 227 CLARK A ROAD, WOODBOURNE, NY, United States, 12788

Registration date: 28 Jan 2003

Entity number: 2861773

Address: 371 BRIDGEVILLE ROAD, MONTICELLO, NY, United States, 12701

Registration date: 27 Jan 2003 - 07 Jul 2006

Entity number: 2861981

Address: 504 STANTON CORNER RD / PO BOX 466, FERNDALE, NY, United States, 12734

Registration date: 27 Jan 2003

Entity number: 2861834

Address: 545 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jan 2003

Entity number: 2861929

Address: 238 BROADWAY, PO BOX 1386, MONTICELLO, NY, United States, 12701

Registration date: 27 Jan 2003

MANDAL LLC Inactive

Entity number: 2861126

Address: 32 TOWNER RD., MONTICELLO, NY, United States, 12701

Registration date: 24 Jan 2003 - 23 Aug 2004

Entity number: 2861234

Address: 50 PEBBLE LANE, BURLINGHAM, NY, United States, 12722

Registration date: 24 Jan 2003

Entity number: 2861221

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

Registration date: 24 Jan 2003

Entity number: 2860338

Address: 92 PEARL LAKE ROAD, PARKSVILLE, NY, United States, 12768

Registration date: 23 Jan 2003 - 26 Jun 2006

Entity number: 2860281

Address: 13 LIBERTY STREET, MONTICELLO, NY, United States, 12701

Registration date: 23 Jan 2003 - 27 Jul 2016

Entity number: 2860288

Address: 24 WINDMERE WAY, WOODBURY, NY, United States, 11797

Registration date: 23 Jan 2003

Entity number: 2860623

Address: 250 SUNRISE AVENUE, HONESDALE, PA, United States, 18431

Registration date: 23 Jan 2003

Entity number: 2859468

Address: 10 ST JOHN STREET / POB 1210, MONTICELLO, NY, United States, 12701

Registration date: 22 Jan 2003 - 05 Oct 2011

Entity number: 2859901

Address: 86 AUERBACH LANE, LAWRENCE, NY, United States, 11559

Registration date: 22 Jan 2003

Entity number: 2859291

Address: 81 MAIN ST, STE 515, WHITE PLAINS, NY, United States, 10601

Registration date: 21 Jan 2003

Entity number: 2859268

Address: 81 MAIN ST, STE 515, WHITE PLAINS, NY, United States, 10601

Registration date: 21 Jan 2003

Entity number: 2859272

Address: 81 MAIN ST, STE 515, WHITE PLAINS, NY, United States, 10601

Registration date: 21 Jan 2003

Entity number: 2859295

Address: 81 MAIN ST, STE 515, WHITE PLAINS, NY, United States, 10601

Registration date: 21 Jan 2003

Entity number: 2859237

Address: 81 MAIN ST, STE 515, WHITE PLAINS, NY, United States, 10601

Registration date: 21 Jan 2003