Business directory in New York Sullivan - Page 372

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 24939 companies

Entity number: 1922416

Address: 441 TANZMAN ROAD, PARKSVILLE, NY, United States, 12768

Registration date: 27 Jan 1995 - 23 Jun 1999

Entity number: 1889026

Address: 9298 RTE 97, PO BOX 395, CALLICOON, NY, United States, 12723

Registration date: 27 Jan 1995 - 26 Jun 2002

Entity number: 1888672

Address: P.O. BOX 837, CALLICOON, NY, United States, 12723

Registration date: 26 Jan 1995 - 25 Jun 2003

Entity number: 1888721

Address: C/O NEWBERG LAW OFFICES, P.C., 33 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 26 Jan 1995

Entity number: 1888501

Address: 197 HUMPHREY ROAD, NARROWSBURG, NY, United States, 12764

Registration date: 25 Jan 1995 - 23 Sep 1998

Entity number: 1888476

Address: P.O. BOX 72, BETHEL, NY, United States, 12720

Registration date: 25 Jan 1995 - 23 Sep 1998

DG INC. Inactive

Entity number: 1888321

Address: 53-B EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 25 Jan 1995 - 27 Jan 2010

Entity number: 1886746

Address: 20 CREAMERY RD, HANKINS, NY, United States, 12741

Registration date: 20 Jan 1995 - 27 Jun 2001

Entity number: 1886003

Address: BOX 420, PARKSVILLE, NY, United States, 12768

Registration date: 18 Jan 1995 - 25 Feb 1999

Entity number: 1885836

Address: LAUREL PARK ROAD, FALLSBURG, NY, United States, 12733

Registration date: 18 Jan 1995 - 10 Feb 1997

Entity number: 1884998

Address: P.O.BOX 377, YOUNGSVILLE, NY, United States, 12791

Registration date: 13 Jan 1995 - 09 Mar 1998

Entity number: 1884876

Address: C/O KLETT, ROONEY, 55 BROAD ST, STE 810, NEWARK, NJ, United States, 07102

Registration date: 13 Jan 1995 - 07 Sep 2017

Entity number: 1884422

Address: SHEINFELD & SORKIN, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 12 Jan 1995 - 23 Sep 1998

Entity number: 1884373

Address: GALE ROAD, P.O. BOX 6, MONGAUP VALLEY, NY, United States, 12762

Registration date: 12 Jan 1995 - 27 Apr 2001

Entity number: 1884332

Address: 12 GENEVIEVE DRIVE, BLOOMINGBURG, NY, United States, 12721

Registration date: 12 Jan 1995 - 29 Dec 1999

Entity number: 1884191

Address: 350 BREEZY HILL ROAD, PARKSVILLE, NY, United States, 12768

Registration date: 11 Jan 1995 - 23 Sep 1998

Entity number: 1883871

Address: ROUTE 97 PO BOX 275, BARRYVILLE, NY, United States, 12719

Registration date: 11 Jan 1995 - 23 Sep 1998

Entity number: 1884028

Address: 1936 STATE ROUTE 17B, WHITE LAKE, NY, United States, 12786

Registration date: 11 Jan 1995

Entity number: 1883739

Address: PO BOX 30, WOODBURNE, NY, United States, 12788

Registration date: 11 Jan 1995

Entity number: 1883669

Address: 242 PARKSVILLE RD, PARKSVILLE, NY, United States, 12768

Registration date: 10 Jan 1995 - 21 Apr 2003

Entity number: 1883488

Address: RD 1 288A DEBRUCE, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 10 Jan 1995 - 26 Jun 2002

Entity number: 1883143

Address: C/O DR FRANK B GIORGIANNI, 230 COUNTY RD 56, WURTSBORO, NY, United States, 12790

Registration date: 10 Jan 1995 - 21 Jun 2001

Entity number: 1883141

Address: C/O DR. FRANK B GIORGIANNI, 230 COUNTY RD #56, WURTSBORO, NY, United States, 12790

Registration date: 10 Jan 1995 - 21 Jun 2001

Entity number: 1883364

Address: 420 RTE 17B, MONTICELLO, NY, United States, 12701

Registration date: 10 Jan 1995

Entity number: 1882783

Address: 257 SOUTH HILL RD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 09 Jan 1995 - 29 Apr 1998

Entity number: 1882674

Address: BOX 452, KRISTINA RD, WHITE LAKE, NY, United States, 12786

Registration date: 09 Jan 1995 - 29 Jul 2009

Entity number: 1882607

Address: 344 BIG HOLLOW ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 06 Jan 1995

RVN INC. Inactive

Entity number: 1881605

Address: 64 WEST MAPLE AVENUE, MONSEY, NY, United States, 10952

Registration date: 04 Jan 1995 - 23 Sep 1998

Entity number: 1881344

Address: 87 OLD LOOMIS RD, LIBERTY, NY, United States, 12754

Registration date: 04 Jan 1995 - 11 Jun 2003

Entity number: 1881157

Address: PO BOX 176, CLARYVILLE, NY, United States, 12725

Registration date: 03 Jan 1995

Entity number: 1880161

Address: 182 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 30 Dec 1994 - 29 Jul 2009

Entity number: 1880238

Address: LAUREL PARK RD, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 30 Dec 1994

Entity number: 1879464

Address: PO BOX 1165, MONTICELLO, NY, United States, 12701

Registration date: 28 Dec 1994 - 23 Sep 1998

Entity number: 1879140

Address: 265 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 27 Dec 1994 - 23 Sep 1998

Entity number: 1879133

Address: 461 HARRIS ROAD, FERNDALE, NY, United States, 12734

Registration date: 27 Dec 1994

Entity number: 1877398

Address: BOX 1004, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 20 Dec 1994

Entity number: 1876775

Address: 2525 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 16 Dec 1994 - 17 Jun 2009

Entity number: 1876683

Address: 191 JERSEY AVE, PORT JERVIS, NY, United States, 12771

Registration date: 16 Dec 1994 - 27 Feb 2002

Entity number: 1876706

Address: 730 BIRCHWOOD DRIVE, WYCKOFF, NJ, United States, 07481

Registration date: 16 Dec 1994

Entity number: 1876748

Address: 314 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 16 Dec 1994

Entity number: 1876744

Address: 214 ROCK HILL DR / PO BOX 310, ROCK HILL, NY, United States, 12775

Registration date: 16 Dec 1994

Entity number: 1876380

Address: 820 MONTGOMERY STREET, BROOKLYN, NY, United States, 11213

Registration date: 15 Dec 1994 - 23 Sep 1998

Entity number: 1876289

Address: 450 PARK AVE./ SUITE 2305, NEW YORK, NY, United States, 10022

Registration date: 15 Dec 1994 - 28 Feb 2002

Entity number: 1876220

Address: ATTN: PRISCILLA COWEN, RD #1, BOX 477, JEFFERSONVILLE, NY, United States, 12748

Registration date: 15 Dec 1994 - 06 Jul 1995

Entity number: 1876207

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

Registration date: 15 Dec 1994 - 29 Jul 2009

Entity number: 1876327

Address: P.O. DRAWER 1069, 265 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 15 Dec 1994

Entity number: 1875785

Address: 206 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Registration date: 14 Dec 1994 - 23 Sep 1998

Entity number: 1876038

Address: 366 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 14 Dec 1994

Entity number: 1875341

Address: CONCORD RESORT HOTEL, KIAMESHA LAKE, NY, United States, 12751

Registration date: 13 Dec 1994 - 23 Sep 1998

Entity number: 1875187

Address: 15 FINI DRIVE, SUITE C, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Dec 1994 - 09 Jul 2004