Business directory in New York Sullivan - Page 327

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: 2749868

Address: 469 BRICKMAN ROAD, HURLEYVILLE, NY, United States, 12747

Registration date: 02 Apr 2002 - 27 Oct 2010

Entity number: 2749983

Address: 3 BARKER AVENUE, SUITE 290, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Apr 2002

Entity number: 2749604

Address: 57 KELLY BRIDGE ROAD, LIBERTY, NY, United States, 12754

Registration date: 01 Apr 2002 - 28 Oct 2009

Entity number: 2749753

Address: 387 NEW TURNPIKE ROAD, COCHECTON, NY, United States, 12726

Registration date: 01 Apr 2002

OHM LLC Active

Entity number: 2749381

Address: 16 RACEWAY ROAD, MONTICELLO, NY, United States, 12701

Registration date: 01 Apr 2002

Entity number: 2749124

Address: P.O. BOX 388, CALLICOON, NY, United States, 12723

Registration date: 29 Mar 2002

Entity number: 2748830

Address: 281 HUBERT ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 29 Mar 2002

Entity number: 2748524

Address: 66 WOODS ROAD, YULAN, NY, United States, 12792

Registration date: 28 Mar 2002

Entity number: 2747997

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

Registration date: 27 Mar 2002

Entity number: 2747610

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 27 Mar 2002

Entity number: 2747353

Address: 175 MAIN ST, PO BOX 346, GRAHAMSVILLE, NY, United States, 12740

Registration date: 26 Mar 2002 - 28 Oct 2009

Entity number: 2747352

Address: 175 MAIN ST, PO BOX 346, GRAHAMSVILLE, NY, United States, 12740

Registration date: 26 Mar 2002 - 28 Oct 2009

Entity number: 2747422

Address: PO BOX 111, BETHEL, NY, United States, 12720

Registration date: 26 Mar 2002

Entity number: 2747071

Address: 3832 ROUTE 209, WURTSBORO, NY, United States, 12790

Registration date: 26 Mar 2002

Entity number: 2746402

Address: 3 CUSHETUNK DRIVE, COCHECTON, NY, United States, 12726

Registration date: 25 Mar 2002 - 26 Oct 2016

Entity number: 2745978

Address: 268B NEW ROAD, MONTIAGUE, NJ, United States, 07827

Registration date: 22 Mar 2002 - 27 Oct 2010

Entity number: 2745982

Address: PO BOX 127, LIBERTY, NY, United States, 12754

Registration date: 22 Mar 2002

Entity number: 2745677

Address: 182 ADAMS ROAD, ROCK HILL, NY, United States, 12775

Registration date: 21 Mar 2002 - 30 Jun 2004

SCROW, LTD. Inactive

Entity number: 2745627

Address: 230 BROADWAY PO BOX 975, MONTICELLO, NY, United States, 12701

Registration date: 21 Mar 2002 - 28 Oct 2009

Entity number: 2745030

Address: 354 LINDHOLM RD, HURLEYVILLE, NY, United States, 12747

Registration date: 20 Mar 2002

Entity number: 2744435

Address: PO BOX 263, YOUNGSVILLE, NY, United States, 12791

Registration date: 19 Mar 2002 - 01 Jul 2013

Entity number: 2743787

Address: RT. 42, #15, KIAMESHA LAKE, NY, United States, 12751

Registration date: 18 Mar 2002 - 16 May 2003

Entity number: 2743776

Address: PO BOX 185, KENOZA LAKE, NY, United States, 12750

Registration date: 18 Mar 2002 - 16 Apr 2013

Entity number: 2743484

Address: 2610 ROUTE 209, WURTSBORO, NY, United States, 12790

Registration date: 18 Mar 2002 - 27 Oct 2010

Entity number: 2743691

Address: 859 NEW TPKE RD, COCHECTON, NY, United States, 12726

Registration date: 18 Mar 2002 - 21 Nov 2024

Entity number: 2742900

Address: 1719 RTE 10 SUITE #220, PARSIPANY, NJ, United States, 07054

Registration date: 15 Mar 2002

Entity number: 2742049

Address: 1724 COUNTY RT 23, NARROWSBURG, NY, United States, 12764

Registration date: 13 Mar 2002 - 27 Oct 2010

RITA CORP. Inactive

Entity number: 2741598

Address: 10 ST. JOHN STREET, MONTICELLO, NY, United States, 12701

Registration date: 12 Mar 2002 - 28 Oct 2009

Entity number: 2741537

Address: 113 SHAWANGA LODGE ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741289

Address: 194 RIDGE ROAD, P.O. BOX 260, HANKINS, NY, United States, 12741

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741245

Address: BOX 6, MONGAUP VALLEY, NY, United States, 12762

Registration date: 12 Mar 2002

Entity number: 2741466

Address: PO BOX 409, FALLSBURG, NY, United States, 12733

Registration date: 12 Mar 2002

Entity number: 2741592

Address: 7967 New York 52, 7967, Narrowsburg, NY, United States, 12764

Registration date: 12 Mar 2002

Entity number: 2741137

Address: 820 MORRIS TPKE / SUITE 301, SHORT HILLS, NJ, United States, 07078

Registration date: 11 Mar 2002 - 26 Jul 2011

Entity number: 2740557

Address: C/O JOSHUA SOMMERS, 10 MATTHEWS STREET, GOSHEN, NY, United States, 10924

Registration date: 11 Mar 2002

Entity number: 2739925

Address: PO BOX 625, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 08 Mar 2002 - 02 Dec 2014

Entity number: 2739802

Address: 839 STATE HIGHWAY 7, UNADILLA, NY, United States, 13849

Registration date: 08 Mar 2002

FJN, LLC Active

Entity number: 2739779

Address: PO BOX 214, HURLEYVILLE, NY, United States, 12747

Registration date: 08 Mar 2002

Entity number: 2739615

Address: 370 19TH STREET, BROOKLYN, NY, United States, 11215

Registration date: 07 Mar 2002

Entity number: 2739236

Address: ATTN: JOHN NORDSTROM, 28 WEISS RD POB 443, PARKSVILLE, NY, United States, 12768

Registration date: 07 Mar 2002

Entity number: 2738940

Address: 292 COUNTY RD 93, ROSCOE, NY, United States, 12776

Registration date: 06 Mar 2002 - 25 May 2004

Entity number: 2738805

Address: 1441 48TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 06 Mar 2002 - 28 Jul 2010

Entity number: 2738844

Address: P.O. BOX 269, KIAMESHA LAKE, NY, United States, 12751

Registration date: 06 Mar 2002

Entity number: 2738894

Address: 110 BRIDGEVILLE ROAD, MONTICELLO, NY, United States, 12701

Registration date: 06 Mar 2002

Entity number: 2738345

Address: 31 ANTONELLI COURT, BLOOMINGBURG, NY, United States, 12721

Registration date: 05 Mar 2002 - 18 May 2020

Entity number: 2738342

Address: 2071 STATE ROUTE 52, LIBERTY, NY, United States, 12754

Registration date: 05 Mar 2002 - 28 Oct 2009

Entity number: 2737792

Address: PO BOX 636, FALLSBURG, NY, United States, 12733

Registration date: 04 Mar 2002 - 28 Jul 2010

Entity number: 2737591

Address: VACATION VILLAGE RD R3, PO BOX 204, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 04 Mar 2002 - 24 Mar 2010

Entity number: 2737960

Address: 1860 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 04 Mar 2002

Entity number: 2737414

Address: 11 FORESTBURGH ROAD, MONTICELLO, NY, United States, 12701

Registration date: 01 Mar 2002 - 27 Apr 2011