Business directory in New York Sullivan - Page 318

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 24951 companies

Entity number: 2882398

Address: 160 CLYNER ST, BROOKLYN, NY, United States, 11211

Registration date: 14 Mar 2003 - 27 Oct 2010

Entity number: 2882396

Address: 338 HORSESHOE LAKE ROAD, SWAN LAKE, NY, United States, 12783

Registration date: 14 Mar 2003 - 27 Oct 2010

Entity number: 2881893

Address: 65 OAK LANE, STATEN ISLAND, NY, United States, 10312

Registration date: 13 Mar 2003 - 27 Oct 2010

Entity number: 2881473

Address: PO BOX 629, GLEN WILD, NY, United States, 12738

Registration date: 13 Mar 2003 - 28 Oct 2009

Entity number: 2881214

Address: C/O RON ADAMS, P.O. BOX 375, HURLEYVILLE, NY, United States, 12747

Registration date: 12 Mar 2003 - 27 Oct 2010

Entity number: 2881076

Address: PO BOX 302, CALLICOON, NY, United States, 12723

Registration date: 12 Mar 2003 - 07 Apr 2005

Entity number: 2881059

Address: PO BOX 302, CALLICOON, NY, United States, 12723

Registration date: 12 Mar 2003 - 07 Apr 2005

Entity number: 2880866

Address: PO BOX 52 ACKERLEY ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 12 Mar 2003 - 28 Oct 2009

Entity number: 2881151

Address: 11 HIGHVIEW AVENUE, LIBERTY, NY, United States, 12754

Registration date: 12 Mar 2003

Entity number: 2880277

Address: 188 LAKE STREET, LIBERTY, NY, United States, 12754

Registration date: 11 Mar 2003

Entity number: 2880288

Address: 50 FAIRWEATHER ROAD, SWAN LAKE, NY, United States, 12783

Registration date: 11 Mar 2003

Entity number: 2879791

Address: 75 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 10 Mar 2003

Entity number: 2879252

Address: 11 BON JOVI LANE, LIBERTY, NY, United States, 12754

Registration date: 10 Mar 2003

Entity number: 2879242

Address: 6135 STATE RTE 55, LIBERTY, NY, United States, 12754

Registration date: 10 Mar 2003

Entity number: 2879251

Address: PO BOX 1, 4499 ST RT 17B, STE 5, CALLICOON, NY, United States, 12723

Registration date: 10 Mar 2003

Entity number: 2878677

Address: ANTHONY TREZZA, 42 WEGMAN ROAD, LIVINGSTON MANOR, NY, United States, 00000

Registration date: 07 Mar 2003

Entity number: 2878640

Address: 38 DORA DRIVE, MONTICELLO, NY, United States, 12701

Registration date: 07 Mar 2003

Entity number: 2877747

Address: 400 PENN CENTER BLVD STE 600, PITTSBURGH, PA, United States, 15235

Registration date: 06 Mar 2003 - 27 Oct 2010

Entity number: 2877874

Address: C/O LEIB GLANZ, 31 ROSS STREET, BROOKLYN, NY, United States, 11211

Registration date: 06 Mar 2003

Entity number: 2877854

Address: P.O. BOX 420, MONTICELLO, NY, United States, 12701

Registration date: 06 Mar 2003

Entity number: 2877447

Address: 100 LAUREL AVE, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 05 Mar 2003

Entity number: 2876476

Address: PO BOX 1239, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 04 Mar 2003

Entity number: 2876422

Address: P.O. BOX 252, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 04 Mar 2003

Entity number: 2876562

Address: 3690 STATE RTE 42 S, MONTICELLO, NY, United States, 12701

Registration date: 04 Mar 2003

Entity number: 2876217

Address: 25 CARRIER ST, LIBERTY, NY, United States, 12754

Registration date: 03 Mar 2003

Entity number: 2875362

Address: P.O. BOX 101, BLOOMINGBERG, NY, United States, 12721

Registration date: 28 Feb 2003 - 27 May 2015

Entity number: 2875181

Address: 1325 WURTSBORO MT RD, WURTSBORO, NY, United States, 12790

Registration date: 27 Feb 2003

Entity number: 2874044

Address: PO BOX 653 78 MAIN STREET, BLOOMINGBURG, NY, United States, 12721

Registration date: 25 Feb 2003 - 21 Mar 2012

Entity number: 2873854

Address: 29 DOGWOOD LOOP, BLOOMINGBURGH, NY, United States, 12721

Registration date: 25 Feb 2003 - 21 Sep 2004

Entity number: 2873630

Address: PO BOX 378, MONGAUP VALLEY, NY, United States, 12762

Registration date: 25 Feb 2003

HKKW LLC Active

Entity number: 2873747

Address: C/O A. LEWIS, 295 SPRUCE RD, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Feb 2003

Entity number: 2873329

Address: P.O. BOX 149, SMALLWOOD, NY, United States, 12778

Registration date: 24 Feb 2003 - 27 Oct 2010

Entity number: 2872552

Address: HILLCREST ESTATES, 245 FERNDALE RD #23, FERNDALE, NY, United States, 12734

Registration date: 21 Feb 2003 - 27 Oct 2010

Entity number: 2872494

Address: 1403 44TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 21 Feb 2003 - 27 Oct 2010

Entity number: 2872087

Address: 477 OLD RTE 17, PO BOX 330, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 20 Feb 2003 - 27 Oct 2010

Entity number: 2872147

Address: 16 EAST 34TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 20 Feb 2003

Entity number: 2871514

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

Registration date: 19 Feb 2003

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