Business directory in New York Sullivan - Page 316

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 25168 companies
1348 INC. Inactive

Entity number: 2969463

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

Registration date: 27 Oct 2003 - 27 Oct 2010

Entity number: 2969466

Address: 1350 BROADWAY-ROOM 201, NEW YORK, NY, United States, 10018

Registration date: 27 Oct 2003

Entity number: 2969472

Address: PO BOX 27, FALLSBURG, NY, United States, 12733

Registration date: 27 Oct 2003

Entity number: 2969325

Address: 69 HILLSIDE AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 24 Oct 2003 - 26 Aug 2008

Entity number: 2969178

Address: PO BOX E, KIAMESHA LAKE, NY, United States, 12751

Registration date: 24 Oct 2003 - 12 Apr 2005

Entity number: 2969141

Address: 1860 52ND STREET APT. #1I, BROOKLYN, NY, United States, 11204

Registration date: 24 Oct 2003 - 28 Oct 2009

Entity number: 2969092

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

Registration date: 24 Oct 2003

SFT, LLC Active

Entity number: 2968947

Address: 484 W 43RD STREET / SUITE 29E, NEW YORK, NY, United States, 10036

Registration date: 24 Oct 2003

Entity number: 2969408

Address: 91 N ASHLYN DRIVE, CLAYTON, NC, United States, 27527

Registration date: 24 Oct 2003

Entity number: 2968593

Address: 140 PINE TREE DR, GLEN WILD, NY, United States, 12738

Registration date: 23 Oct 2003 - 31 Aug 2009

Entity number: 2968526

Address: 29 HORSESHOE LAKE RD., KAUNEONGA LAKE, NY, United States, 12749

Registration date: 23 Oct 2003 - 07 Jul 2015

Entity number: 2968408

Address: 106 ROUTE 17-B, MONTICELLO, NY, United States, 12701

Registration date: 23 Oct 2003 - 28 Oct 2009

Entity number: 2968343

Address: 29 HORSESHORE LAKE RD, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 23 Oct 2003 - 26 Feb 2004

Entity number: 2968627

Address: 1350 BROADWAY, ROOM 201, NEW YORK, NY, United States, 10018

Registration date: 23 Oct 2003

Entity number: 2968292

Address: P.O. BOX 145, CIRCLEVILLE, NY, United States, 10919

Registration date: 23 Oct 2003

Entity number: 2968320

Address: 1838 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 23 Oct 2003

Entity number: 2968322

Address: 1838 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 23 Oct 2003

Entity number: 2968325

Address: 1838 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 23 Oct 2003

Entity number: 2968329

Address: 1838 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 23 Oct 2003

Entity number: 2968217

Address: 1838 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 22 Oct 2003

Entity number: 2967913

Address: HELLER & KANCA LLP, 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 22 Oct 2003

Entity number: 2966900

Address: 283 ROCK HILL DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 20 Oct 2003 - 27 Oct 2010

Entity number: 2967038

Address: KALTER, KAPLAN & ZEIGER, 6166 STATE ROUTE 42, PO BOX 30, WOODBOUNE, NY, United States, 12788

Registration date: 20 Oct 2003

Entity number: 2966282

Address: 449 BROADWAY, PO BOX DRAWER 1034, MONTICELLO, NY, United States, 12701

Registration date: 17 Oct 2003 - 26 Jun 2009

Entity number: 2966669

Address: 2 SCHULTE ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 17 Oct 2003

Entity number: 2966201

Address: 12 O'GORMAN RD, WURTSBORO, NY, United States, 12790

Registration date: 17 Oct 2003

Entity number: 2966151

Address: 91 MEYERHOLT ROAD, HURLEYVILLE, NY, United States, 12747

Registration date: 16 Oct 2003 - 27 Oct 2010

Entity number: 2965649

Address: 16 CYPRESS AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 16 Oct 2003 - 25 Apr 2012

Entity number: 2965421

Address: 5 LINCOLN ROAD, P.O. BOX 190, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 15 Oct 2003

Entity number: 2965392

Address: PO BOX 704, 109 Treyz Road, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 15 Oct 2003

Entity number: 2964853

Address: 19 STEEPHILL RD, WESTON, CT, United States, 06883

Registration date: 14 Oct 2003 - 27 Oct 2010

Entity number: 2964878

Address: 11617 STATE ROUTE 97, LONG EDDY, NY, United States, 12760

Registration date: 14 Oct 2003

Entity number: 2963746

Address: 529 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 09 Oct 2003 - 27 Oct 2010

Entity number: 2963574

Address: P.O. BOX 92, MONTICELLO, NY, United States, 12701

Registration date: 09 Oct 2003 - 27 Oct 2010

Entity number: 2963763

Address: 2 SULLIVAN AVENUE, LIBERTY, NY, United States, 12754

Registration date: 09 Oct 2003

Entity number: 2963396

Address: P.O. BOX 82, 107 SWANNEBURY ROAD, POND EDDY, NY, United States, 12270

Registration date: 09 Oct 2003

Entity number: 2963761

Address: PO BOX 1438, MONTICELLO, NY, United States, 12701

Registration date: 09 Oct 2003

Entity number: 2963020

Address: 10 HILLCREST AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 08 Oct 2003 - 27 Oct 2010

Entity number: 2962332

Address: 4055 State Route 52, Youngsville, NY, United States, 12791

Registration date: 07 Oct 2003

Entity number: 2961806

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

Registration date: 06 Oct 2003

Entity number: 2961740

Address: PO BOX 206, HURLEYVILLE, NY, United States, 12747

Registration date: 03 Oct 2003

Entity number: 2961434

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

Registration date: 03 Oct 2003

Entity number: 2960986

Address: 65 BIG WOODS ROAD, HARRIS, NY, United States, 12742

Registration date: 02 Oct 2003

Entity number: 2960844

Address: 33 NEW LAND PLACE, ABERDEEN, NJ, United States, 07747

Registration date: 02 Oct 2003

Entity number: 2960235

Address: 366 SHADE TREE DRIVE, COLONIAL HEIGHTS, VA, United States, 23834

Registration date: 01 Oct 2003 - 06 Apr 2007

Entity number: 2960333

Address: PO BOX 173, POND EDDY, NY, United States, 12770

Registration date: 01 Oct 2003

Entity number: 2960026

Address: P.O. BOX 780, ROCK HILL, NY, United States, 12775

Registration date: 30 Sep 2003

Entity number: 2958712

Address: 78 MAIN ST, BLOOMINGBURG, NY, United States, 12721

Registration date: 26 Sep 2003 - 28 Oct 2009

Entity number: 2958386

Address: 32 LAUSSANNE PLACE, WOODRIDGE, NY, United States, 12789

Registration date: 25 Sep 2003 - 24 Oct 2007

Entity number: 2958377

Address: 32 LAUSSANNNE PLACE, WOODRIDGE, NY, United States, 12589

Registration date: 25 Sep 2003 - 27 Oct 2010