Business directory in New York Sullivan - Page 352

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 25159 companies

Entity number: 2373497

Address: ATTN: BRIAN MYERS, 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Registration date: 30 Apr 1999

Entity number: 2372934

Address: 41A W. CROOKED HILL RD., PEARL RIVER, NY, United States, 10965

Registration date: 29 Apr 1999 - 17 Jun 2005

Entity number: 2371487

Address: 145 LAKE MARIE ROAD, LIBERTY, NY, United States, 12754

Registration date: 26 Apr 1999

Entity number: 2370956

Address: 3 LIBERTY STREET, DRAWER 1040, MONTICELLO, NY, United States, 12701

Registration date: 26 Apr 1999

Entity number: 2369791

Address: 105 LAKE ST., LIBERTY, NY, United States, 12754

Registration date: 21 Apr 1999 - 25 Jun 2003

Entity number: 2369737

Address: C/O GLORY OF NY, 134A WEST 37TH ST, NEW YORK, NY, United States, 10018

Registration date: 21 Apr 1999

Entity number: 2369358

Address: 178 MAPLE AVENUE, JEFFERSONVILLE, NY, United States, 12748

Registration date: 20 Apr 1999 - 25 Jun 2003

Entity number: 2369205

Address: 316 MAVERICK RD, WOODSTOCK, NY, United States, 12498

Registration date: 20 Apr 1999 - 27 Jan 2010

Entity number: 2369188

Address: 178 MAPLE AVENUE, JEFFERSONVILLE, NY, United States, 12748

Registration date: 20 Apr 1999 - 25 Jun 2003

Entity number: 2367700

Address: 26 RUTLEDGE STREET, BROOKLYN, NY, United States, 11211

Registration date: 15 Apr 1999 - 25 Jun 2003

Entity number: 2367616

Address: CRAIGIE CLAIR ROAD, ROSCOE, NY, United States, 12776

Registration date: 15 Apr 1999 - 25 Jun 2003

Entity number: 2367379

Address: PO BOX 439, 135 MATTISON ST, WHITE LAKE, NY, United States, 12786

Registration date: 14 Apr 1999

Entity number: 2367447

Address: C/O MICHAEL MOSS, 135 MYERS RD, NEVERSINK, NY, United States, 12765

Registration date: 14 Apr 1999

Entity number: 2366912

Address: 541 BROADWAY, PO BOX 980, MONTICELLO, NY, United States, 12701

Registration date: 13 Apr 1999 - 01 May 2019

Entity number: 2365825

Address: ROUTE 97, P.O. BOX 214, BARRYVILLE, NY, United States, 12719

Registration date: 09 Apr 1999

Entity number: 2364917

Address: GLENWILD ROAD, ROCK HILL, NY, United States, 12775

Registration date: 07 Apr 1999 - 25 Jun 2003

Entity number: 2364762

Address: P.O. BOX 550, LIBERTY, NY, United States, 12754

Registration date: 07 Apr 1999 - 18 Jul 2014

Entity number: 2364043

Address: 6 HAMILTON AVE, MONTICELLO, NY, United States, 12701

Registration date: 05 Apr 1999

Entity number: 2363415

Address: 3595 ROUTE 42 SOUTH, MONTICELLO, NY, United States, 12701

Registration date: 02 Apr 1999 - 16 Nov 2010

Entity number: 2362806

Address: 141 GRIFFIN ROAD, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 31 Mar 1999

Entity number: 2361843

Address: 3 LIBERTY STREET, MONTICELLO, NY, United States, 12701

Registration date: 30 Mar 1999 - 28 Oct 2009

Entity number: 2361818

Address: 103 WILDCAT ROAD, MONTICELLO, NY, United States, 12701

Registration date: 30 Mar 1999 - 25 Jun 2003

Entity number: 2361572

Address: 125 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 29 Mar 1999 - 13 Jan 2010

Entity number: 2361018

Address: 282 LA VISTA DRIVE, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 26 Mar 1999

Entity number: 2360891

Address: 10 Matthews Street, Goshen, NY, United States, 10924

Registration date: 26 Mar 1999

Entity number: 2360382

Address: RAFAEL'S RESTAURANT, 567 EAST HILL RD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 25 Mar 1999 - 25 Jan 2012

Entity number: 2360141

Address: 111 FULTON STREET, NEW YORK, NY, United States, 10038

Registration date: 25 Mar 1999 - 26 Jun 2002

Entity number: 2359296

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

Registration date: 23 Mar 1999 - 26 Jun 2002

D.R.J., LLC Inactive

Entity number: 2358929

Address: 27 W 72ND ST, NEW YORK, NY, United States, 10023

Registration date: 22 Mar 1999 - 11 Dec 2015

Entity number: 2358574

Address: P.O. BOX 1025, MONTICELLO, NY, United States, 12701

Registration date: 22 Mar 1999 - 22 May 2020

Entity number: 2358568

Address: 2323 AVENUE R, BROOKLYN, NY, United States, 11229

Registration date: 22 Mar 1999 - 22 Oct 2012

Entity number: 2358542

Address: P.O. BOX 665, HONESDALE, PA, United States, 18431

Registration date: 22 Mar 1999 - 05 Jan 2007

Entity number: 2358491

Address: 31 WHITTAKER RD, SO. FALESBURG, NY, United States, 12779

Registration date: 19 Mar 1999 - 31 Dec 2003

Entity number: 2358392

Address: C/O COX PADMORE SKOLNIK, 630-3RD AVE., 19TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1999 - 09 Aug 2002

Entity number: 2358355

Address: 3 LIBERTY STREET, MONTICELLO, NY, United States, 12701

Registration date: 19 Mar 1999 - 25 Jun 2003

Entity number: 2358337

Address: 40 POND LANE, ROCK HILL, NY, United States, 12775

Registration date: 19 Mar 1999 - 25 Jun 2003

Entity number: 2358467

Address: PO BOX 191, NARROWSBURG, NY, United States, 12764

Registration date: 19 Mar 1999

Entity number: 2358429

Address: 1883 ROUTE 52 EAST, LIBERTY, NY, United States, 12754

Registration date: 19 Mar 1999

Entity number: 2358068

Address: 110-42 158th street, JAMAICA, NY, United States, 11433

Registration date: 19 Mar 1999

Entity number: 2357650

Address: 54 CASEY LANE, WURTSOBOR, NY, United States, 12790

Registration date: 18 Mar 1999 - 25 Jun 2003

Entity number: 2356489

Address: C/O AUSTIN MCK. FRANCIS, CRAIGIE CLARE RD. BEAVERKILL, ROSCOE, NY, United States, 12776

Registration date: 16 Mar 1999 - 26 Apr 2006

Entity number: 2355723

Address: SIX SOUTHBRANCH, LIBERTY, NY, United States, 12754

Registration date: 12 Mar 1999

Entity number: 2353536

Address: P.O. BOX 798, ROCK HILL, NY, United States, 12775

Registration date: 08 Mar 1999 - 28 Jul 2010

Entity number: 2352812

Address: P.O. BOX 411, MOUNTAINDALE, NY, United States, 12763

Registration date: 05 Mar 1999 - 08 May 2001

Entity number: 2351941

Address: 160 DIVINE CORNERS RD., LOCK SAHELDRAK, NY, United States, 12759

Registration date: 03 Mar 1999 - 30 Jun 2004

Entity number: 2351209

Address: 220 CLIFTON BLVD, CLIFTON, NJ, United States, 07011

Registration date: 02 Mar 1999

Entity number: 2351203

Address: 220 CLIFTON BLVD, CLIFTON, NJ, United States, 07011

Registration date: 02 Mar 1999

Entity number: 2351054

Address: 67 PINERIDGE ROAD, WHITE PLAINS, NY, United States, 10603

Registration date: 01 Mar 1999 - 25 Jun 2003

Entity number: 2350741

Address: HESSINGER-LARE ROAD, YOUNGSVILLE, NY, United States, 12791

Registration date: 01 Mar 1999

Entity number: 2350129

Address: PO BOX 540, SCIOTA, PA, United States, 18354

Registration date: 25 Feb 1999