Business directory in New York Sullivan - Page 355

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 24943 companies

Entity number: 2218478

Address: P.O. BOX 182, BARRYVILLE, NY, United States, 12719

Registration date: 15 Jan 1998

Entity number: 2218063

Address: 504 SOUTHWOODS DR, MONTICELLO, NY, United States, 12701

Registration date: 15 Jan 1998

Entity number: 2216445

Address: PO BOX 5012, 100 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 09 Jan 1998

Entity number: 2215728

Address: HORSESHOE LAKE ROAD, KAUNEOUGH LAKE, MONTICELLO, NY, United States, 12749

Registration date: 08 Jan 1998 - 27 Jun 2001

Entity number: 2215538

Address: 311 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 08 Jan 1998 - 27 Jun 2001

Entity number: 2214143

Address: LAUREL PARK ROAD, SOUTH FALLSBURGH, NY, United States, 00000

Registration date: 05 Jan 1998 - 27 Jun 2001

Entity number: 2213799

Address: 287 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 02 Jan 1998 - 15 Nov 2012

Entity number: 2213805

Address: c/o Bldg Equity,1261 BROADWAY, #812, AUTHORIZED PERSON, NY, United States, 10001

Registration date: 02 Jan 1998

Entity number: 2213801

Address: C/O ZOLTAN FRIED, 111 BOWERY, NEW YORK, NY, United States, 10002

Registration date: 02 Jan 1998

Entity number: 2212721

Address: 593 THIRD AVE, NARROWSBURG, NY, United States, 12764

Registration date: 30 Dec 1997 - 29 Jul 2009

Entity number: 2212562

Address: 839 STATE HWY. 7, UNADILLA, NY, United States, 13849

Registration date: 30 Dec 1997

Entity number: 2212044

Address: RTE. 55 & 97, BARRYVILLE, NY, United States, 12719

Registration date: 26 Dec 1997 - 28 Oct 2009

Entity number: 2211928

Address: HORSESHOE LAKE ROAD, KANEONGA LAKE, NY, United States, 12749

Registration date: 26 Dec 1997 - 27 Jun 2001

Entity number: 2211925

Address: HORSEHOE LAKE ROAD, KANEONGA LAKE, NY, United States, 12749

Registration date: 26 Dec 1997 - 27 Jun 2001

Entity number: 2209708

Address: 69 5TH AVENUE, SUITE 12J, NEW YORK, NY, United States, 10003

Registration date: 18 Dec 1997

Entity number: 2209877

Address: 108 SMITH LAKE ROAD, ROSCOE, NY, United States, 12776

Registration date: 18 Dec 1997

Entity number: 2209406

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

Registration date: 17 Dec 1997 - 31 Dec 2020

Entity number: 2209284

Address: 110 BUTRICK RD., FERNDALE, NY, United States, 12734

Registration date: 17 Dec 1997

Entity number: 2208728

Address: 853 BROADWAY, SUITE 2007, NEW YORK, NY, United States, 10003

Registration date: 16 Dec 1997 - 27 Jun 2001

Entity number: 2208316

Address: 1327 COLD SPRING ROAD, FORESTBURGH, NY, United States, 12777

Registration date: 15 Dec 1997

Entity number: 2207176

Address: 108 STRAIGHT PATH, ROCK HILL, NY, United States, 12775

Registration date: 10 Dec 1997 - 20 Nov 2013

Entity number: 2206633

Address: 475 PARK AVE SO., NY, NY, United States, 10016

Registration date: 09 Dec 1997

Entity number: 2204961

Address: ONE CABLEVISION CENTER, LIBERTY, NY, United States, 12754

Registration date: 04 Dec 1997

Entity number: 2204162

Address: 134-01 20TH AVE., COLLEGE POINT, NY, United States, 11356

Registration date: 02 Dec 1997 - 27 Jan 2010

Entity number: 2203100

Address: 4 KINNEBROOK, MONTICELLO, NY, United States, 12701

Registration date: 26 Nov 1997 - 26 Jun 2002

Entity number: 2202706

Address: 435 LT. BRENDER HIGHWAY, FERNDALE, NY, United States, 12734

Registration date: 26 Nov 1997 - 25 Sep 2002

Entity number: 2203003

Address: PO BOX 573, MONTICELLO, NY, United States, 12701

Registration date: 26 Nov 1997

Entity number: 2202453

Address: C/O MICHAEL E. DELAHANTY, ROUTE 1, BOX 123, WOODBOURNE, NY, United States, 12788

Registration date: 25 Nov 1997 - 27 Jun 2001

Entity number: 2201803

Address: RR 1, BOX 317, HUBERT ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 24 Nov 1997

Entity number: 2201427

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

Registration date: 21 Nov 1997 - 27 Jun 2001

IRH 1 Inactive

Entity number: 2199418

Address: 20900 NE 30 AVENUE SUITE 600, AVENTURA, FL, United States, 33180

Registration date: 14 Nov 1997 - 24 May 2010

Entity number: 2198734

Address: ONE CABLEVISION CENTER, LIBERTY, NY, United States, 12754

Registration date: 13 Nov 1997

Entity number: 2198080

Address: 3667 ROUTE 17B, COCHECTON, NY, United States, 12726

Registration date: 12 Nov 1997 - 27 Jun 2001

Entity number: 2198079

Address: 288 SWISSHILL ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 12 Nov 1997 - 27 Jun 2001

Entity number: 2197704

Address: P.O. BOX 62, MONTICELLO, NY, United States, 12701

Registration date: 10 Nov 1997 - 27 Jun 2001

Entity number: 2197486

Address: 301 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 07 Nov 1997 - 20 Jan 2005

Entity number: 2197514

Address: 3185 ROUTE 209, WURTSBORO, NY, United States, 12790

Registration date: 07 Nov 1997

Entity number: 2196877

Address: PEPACTON HOLLOW ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 06 Nov 1997 - 21 Nov 2000

Entity number: 2197217

Address: 532 BLIND POND ROAD, NARROWSBURG, NY, United States, 12764

Registration date: 06 Nov 1997

Entity number: 2195762

Address: 239 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1997 - 26 Jun 2002

Entity number: 2193839

Address: WILD TURNPIKE, GLEN WILD, NY, United States, 00000

Registration date: 28 Oct 1997 - 27 Jun 2001

Entity number: 2193763

Address: 168 JOHN BISHOP ROAD, SWAN LAKE, NY, United States, 12783

Registration date: 28 Oct 1997 - 27 Jun 2001

Entity number: 2192445

Address: 2979 STATE RTE 209, PO BOX 730, WURTSBORO, NY, United States, 12790

Registration date: 23 Oct 1997 - 29 Jun 2016

Entity number: 2192204

Address: 1075 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1997

Entity number: 2192419

Address: 208 E BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 23 Oct 1997

Entity number: 2191981

Address: 1075 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1997

Entity number: 2191780

Address: 28 UPPER MAIN ST, CALLICOON, NY, United States, 12723

Registration date: 22 Oct 1997

SKAJ INC. Inactive

Entity number: 2191702

Address: 230 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 21 Oct 1997 - 27 Jun 2001

Entity number: 2190289

Address: 291 RIVER RD, CLIFTON, NJ, United States, 07014

Registration date: 17 Oct 1997 - 05 May 2004

Entity number: 2190730

Address: P.O. BOX 982, MONTICELLO, NY, United States, 12701

Registration date: 17 Oct 1997