Business directory in New York Sullivan - Page 320

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

Entity number: 2912414

Address: 307 PORTER AVE, BUFFALO, NY, United States, 14201

Registration date: 29 May 2003

Entity number: 2911801

Address: 7 GLEN WILD RD, ROCKHILL, NY, United States, 12775

Registration date: 28 May 2003 - 27 Oct 2010

Entity number: 2912225

Address: 125 OCEANA DRIVE EAST, UNIT 5C, BROOKLYN, NY, United States, 11235

Registration date: 28 May 2003

GBTCI INC. Inactive

Entity number: 2911698

Address: P.O. BOX 837, ROCK HILL, NY, United States, 12775

Registration date: 27 May 2003 - 27 Oct 2010

Entity number: 2911472

Address: 5 TRIANGLE ROAD, LIBERTY, NY, United States, 12754

Registration date: 27 May 2003 - 06 Feb 2013

Entity number: 2911213

Address: 19 MOHICAN LAKE ROAD, HIGHLAND LAKE, NY, United States, 12743

Registration date: 27 May 2003

Entity number: 2911494

Address: 44 RAUCH RD BOX 342, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 27 May 2003

YAKOV CORP. Inactive

Entity number: 2910969

Address: P.O. BOX 187, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 23 May 2003 - 27 Oct 2010

Entity number: 2910809

Address: P.O. BOX 67, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 23 May 2003 - 25 Jul 2012

Entity number: 2910508

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

Registration date: 23 May 2003 - 27 Jan 2010

Entity number: 2910951

Address: 615 COUNTY ROUTE 95, OBERNBURG, NY, United States, 12767

Registration date: 23 May 2003

Entity number: 2910516

Address: PUTNAM GREEN 9H, GREENWICH, CT, United States, 06830

Registration date: 23 May 2003

Entity number: 2910538

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

Registration date: 23 May 2003

Entity number: 2910461

Address: PO BOX 974, NEW YORK, NY, United States, 10002

Registration date: 23 May 2003

Entity number: 2910292

Address: 187 KINGSTON AVE, WURTSBORO, NY, United States, 12790

Registration date: 22 May 2003

Entity number: 2910395

Address: PO Box 1011, Loch Sheldrake, NY, United States, 12759

Registration date: 22 May 2003

Entity number: 2909437

Address: 10 NEW KING ST, SUITE 205, WHITE PLAINS, NY, United States, 10604

Registration date: 21 May 2003 - 14 Dec 2022

Entity number: 2909370

Address: 80 JEFFERSON ST, MONTICELLO, NY, United States, 12701

Registration date: 21 May 2003

Entity number: 2909201

Address: 43-71 160 ST., FLUSHING, NY, United States, 11358

Registration date: 20 May 2003 - 15 Sep 2010

Entity number: 2908955

Address: 81 WILDWOOD CIRCLE, BLOOMINGBURG, NY, United States, 12721

Registration date: 20 May 2003 - 28 Apr 2006

Entity number: 2908422

Address: 10 RICHARDS AVE., MONTICELLO, NY, United States, 12701

Registration date: 19 May 2003 - 27 Oct 2010

Entity number: 2908236

Address: 1 KATZ ROAD, FALLSBURG, NY, United States, 12733

Registration date: 19 May 2003

Entity number: 2908384

Address: PO BOX 411, FALLSBURG, NY, United States, 11733

Registration date: 19 May 2003

Entity number: 2908399

Address: 1667 SHANDALEE RD., YOUNGSVILLE, NY, United States, 12791

Registration date: 19 May 2003

Entity number: 2908191

Address: 1 KATZ ROAD, FALLSBURG, NY, United States, 12733

Registration date: 19 May 2003

Entity number: 2908187

Address: 1 KATZ ROAD, FALLSBURG, NY, United States, 12733

Registration date: 19 May 2003

Entity number: 2907132

Address: PO BOX 1172, MONTICELLO, NY, United States, 12701

Registration date: 15 May 2003 - 27 Oct 2010

Entity number: 2906166

Address: P.O. BOX 546, ROCK HILL, NY, United States, 12775

Registration date: 14 May 2003

Entity number: 2906271

Address: 350 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549

Registration date: 14 May 2003

Entity number: 2906507

Address: 136-15 71ST ROAD, FLUSHING, NY, United States, 11367

Registration date: 14 May 2003

Entity number: 2905650

Address: 425 MARCY AVE, BROOKLYN, NY, United States, 11211

Registration date: 13 May 2003 - 27 Oct 2010

Entity number: 2905542

Address: 11 PEACH STREET, NANUET, NY, United States, 10954

Registration date: 13 May 2003 - 27 Jan 2010

Entity number: 2905642

Address: 30 SULLIVAN AVENUE, LIBERTY, NY, United States, 12754

Registration date: 13 May 2003

Entity number: 2905841

Address: POST OFFICE BOX 757, 109 DEBRUCE ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 13 May 2003

Entity number: 2905325

Address: 11 PEACH STREET, NANUET, NY, United States, 10954

Registration date: 12 May 2003 - 27 Oct 2010

Entity number: 2905265

Address: 30 Feldman Circle, KIAMESHA LAKE, NY, United States, 12751

Registration date: 12 May 2003

MWW LTD. Inactive

Entity number: 2904867

Address: 545 FIFTH AVE, STE 1205, NEW YORK, NY, United States, 10017

Registration date: 09 May 2003 - 29 Jun 2016

Entity number: 2904738

Address: 165 COOPER RD, MONTICELLO, NY, United States, 12701

Registration date: 09 May 2003 - 04 Sep 2014

Entity number: 2904854

Address: 1820 AVENUE M #2205, BROOKLYN, NY, United States, 11230

Registration date: 09 May 2003

Entity number: 2904165

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

Registration date: 08 May 2003 - 26 Jan 2011

Entity number: 2903915

Address: 28 LIBERTY ST., New York, NY, United States, 10005

Registration date: 08 May 2003

Entity number: 2904209

Address: 155 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 08 May 2003

Entity number: 2903775

Address: P.O.B. 832, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 07 May 2003 - 27 Oct 2010

Entity number: 2903444

Address: P.O. BOX 411, FALLSBURG, NY, United States, 12733

Registration date: 07 May 2003 - 27 Oct 2010

Entity number: 2903202

Registration date: 07 May 2003

Entity number: 2903665

Address: 285 AYCRIGG AVENUE, APT. 18E, PASSAIC, NJ, United States, 07055

Registration date: 07 May 2003

Entity number: 2902997

Address: 54 RIVER ROAD, BARRYVILLE, NY, United States, 12719

Registration date: 06 May 2003 - 25 Mar 2011

Entity number: 2902372

Address: 187 BEACH ST, SUITE 5-C, ROCKAWAY PARK, NY, United States, 11694

Registration date: 05 May 2003

Entity number: 2901705

Address: 98 OLD LILLY POND ROAD, PARKSVILLE, NY, United States, 12768

Registration date: 02 May 2003 - 27 Oct 2010

Entity number: 2901706

Address: 607 W 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 02 May 2003