Business directory in New York Sullivan - Page 329

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 25165 companies

Entity number: 2783540

Address: 23651 WATERSIDE DR, BONITA SPRINGS, FL, United States, 34134

Registration date: 27 Jun 2002 - 13 May 2016

Entity number: 2783081

Address: 427 JEFFESONVILLE N BRANCH RD, NORTH BRANCH, NY, United States, 12766

Registration date: 26 Jun 2002 - 25 Apr 2012

Entity number: 2782417

Address: 3 CR 134, LONG EDDY, NY, United States, 12760

Registration date: 25 Jun 2002

Entity number: 2782629

Address: POST OFFICE BOX 631, ROCK HILL, NY, United States, 12775

Registration date: 25 Jun 2002

Entity number: 2782597

Address: 482 HASBROUCK DRIVE, WOODBOURNE, NY, United States, 12788

Registration date: 25 Jun 2002

Entity number: 2782198

Address: P.O. BOX 171, WOODRIDGE, NY, United States, 12789

Registration date: 24 Jun 2002 - 24 Dec 2007

Entity number: 2782195

Address: P.O. BOX 171, WOODRIDGE, NY, United States, 12789

Registration date: 24 Jun 2002 - 24 Dec 2007

Entity number: 2781960

Address: 466 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 21 Jun 2002 - 05 Sep 2006

Entity number: 2781714

Address: 7340 STATE ROAD 42, GRAHAMSVILLE, NY, United States, 52740

Registration date: 21 Jun 2002 - 27 Oct 2010

Entity number: 2781602

Address: 399 STATON CORNERS RD., FERNDALE, NY, United States, 12734

Registration date: 21 Jun 2002 - 27 Oct 2010

Entity number: 2780999

Address: OLD ROUTE 17, P.O. BOX 388, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 20 Jun 2002

Entity number: 2780565

Address: 221 SOUTH ROAD, WURTSBORO, NY, United States, 12790

Registration date: 19 Jun 2002 - 27 Jan 2006

Entity number: 2780192

Address: %QUALITY CARPENTRY SULLIVAN CO, 1325 WURTSBORO MT, WURTSBORO, NY, United States, 12790

Registration date: 18 Jun 2002

Entity number: 2779538

Address: PO BOX 35, MONGAUP VALLEY, NY, United States, 12762

Registration date: 17 Jun 2002

Entity number: 2779495

Address: PO BOX 366, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 17 Jun 2002

Entity number: 2779080

Address: PO BOX 228, PARKSVILLE, NY, United States, 12768

Registration date: 14 Jun 2002 - 11 Jan 2011

Entity number: 2779011

Address: 237 RIVER ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 14 Jun 2002

Entity number: 2779039

Address: 3 MAPLE STREET, LIBERTY, NY, United States, 12754

Registration date: 14 Jun 2002

Entity number: 2778995

Address: PO BOX 228, PARKSVILLE, NY, United States, 12768

Registration date: 14 Jun 2002

LCCP INC. Inactive

Entity number: 2778161

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

Registration date: 13 Jun 2002 - 27 Oct 2010

Entity number: 2778092

Address: PO BOX 661, ROSCOE, NY, United States, 12776

Registration date: 12 Jun 2002

Entity number: 2778070

Address: PO BOX 661, ROSCOE, NY, United States, 12776

Registration date: 12 Jun 2002

Entity number: 2777122

Address: 2205 OLD PHILADELPHIA PIKE, LANCASTER, PA, United States, 17602

Registration date: 11 Jun 2002

Entity number: 2776127

Address: 204 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Registration date: 07 Jun 2002 - 28 Oct 2009

Entity number: 2776023

Address: 1289 STATE ROUTE 302, PINE BUSH, NY, United States, 12566

Registration date: 07 Jun 2002

Entity number: 2775504

Address: 330 ROUTE 211 W, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Jun 2002

Entity number: 2775144

Address: 6166 STATE ROUTE 42, WODBOURNE, NY, United States, 12788

Registration date: 05 Jun 2002 - 26 Mar 2008

Entity number: 2775084

Address: 6 LAKEVIEW COURT, ROCKHILL, NY, United States, 12775

Registration date: 05 Jun 2002 - 27 Oct 2010

Entity number: 2774937

Address: 394 STATE RTE. 95 APT.1, OBERNBERG, NY, United States, 12767

Registration date: 05 Jun 2002 - 09 Jun 2005

Entity number: 2775013

Address: 97 WILDCAT RD, MONTICELLO, NY, United States, 12701

Registration date: 05 Jun 2002

Entity number: 2774389

Address: 6166 STATE ROUTE 42, PO BOX 30, WOODBOURNE, NY, United States, 12788

Registration date: 04 Jun 2002

Entity number: 2774027

Address: 503 DITMAS AVENUE, BROOKLYN, NY, United States, 11218

Registration date: 03 Jun 2002 - 27 Oct 2010

BO, INC. Inactive

Entity number: 2773718

Address: 371 BRICKMAN ROAD, HURLEYVILLE, NY, United States, 12747

Registration date: 31 May 2002 - 27 Oct 2010

Entity number: 2773570

Address: P.O. BOX 217, WURTSBORO, NY, United States, 12790

Registration date: 31 May 2002 - 19 Oct 2017

Entity number: 2773410

Address: 64-11 99TH STREET, #515, REGO PARK, NY, United States, 11374

Registration date: 31 May 2002 - 28 Oct 2009

Entity number: 2772702

Address: 85 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 30 May 2002

Entity number: 2771520

Address: FRUMA FELLER, 9 BROADWAY, PO BOX 293, WOODRIDGE, NY, United States, 12789

Registration date: 28 May 2002 - 25 Jan 2012

Entity number: 2771055

Address: 57 CYPERT RD, WOODBOURNE, NY, United States, 12780

Registration date: 24 May 2002 - 16 Sep 2013

Entity number: 2770856

Address: 30 BURNT RIDGE ROAD, LIBERTY, NY, United States, 12754

Registration date: 23 May 2002 - 27 Oct 2010

Entity number: 2770788

Address: KAMIL ZINDANI, 1767 ROUTE 209 / PO BOX 468, W BROOKVILLE, NY, United States, 12785

Registration date: 23 May 2002 - 11 Jan 2013

Entity number: 2770849

Address: 155 BUFF ROAD, COCHECTON, NY, United States, 12726

Registration date: 23 May 2002

Entity number: 2770659

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

Registration date: 23 May 2002

Entity number: 2770758

Address: 2067 ROUTE 52 EAST, LIBERTY, NY, United States, 12754

Registration date: 23 May 2002

Entity number: 2769971

Address: P. O. BOX 217, WURTSBORO, NY, United States, 12790

Registration date: 21 May 2002 - 27 Oct 2010

Entity number: 2769530

Address: 715 GLEN WILD ROAD, P.O. BOX 119, WOODRIDGE, NY, United States, 12789

Registration date: 21 May 2002 - 21 Oct 2016

Entity number: 2769557

Address: P.O. Box 27, Bethel, NY, United States, 12720

Registration date: 21 May 2002

Entity number: 2769705

Address: 380 GABLES RD, NARROWSBURG, NY, United States, 12764

Registration date: 21 May 2002

Entity number: 2768512

Address: 492 OLD SACKETT ROAD, ROCKHILL, NY, United States, 12775

Registration date: 17 May 2002 - 27 Oct 2010

Entity number: 2768777

Address: ATTN: SAMUEL YASGUR, PO BOX 5012 / 100 NORTH ST, MONTICELLO, NY, United States, 12701

Registration date: 17 May 2002

Entity number: 2767551

Address: P.O. BOX 752, WOODBOURNE, NY, United States, 12788

Registration date: 15 May 2002 - 27 Jan 2010