Business directory in New York Sullivan - Page 376

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: 1812935

Address: 342 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 18 Apr 1994 - 29 Dec 1999

Entity number: 1813048

Address: 356 VILLA ROMA RD, CALLICOON, NY, United States, 12723

Registration date: 18 Apr 1994

Entity number: 1812334

Address: 45 OLD MONTICELLO ROAD, FERNDALE, NY, United States, 12734

Registration date: 14 Apr 1994 - 23 Sep 1998

Entity number: 1812112

Address: PO BOX 80, HORTONVILLE, NY, United States, 12745

Registration date: 14 Apr 1994

Entity number: 1812123

Address: 20 HORNBECK RD, NEVERSINK, NY, United States, 12765

Registration date: 14 Apr 1994

Entity number: 1811733

Address: PO BOX 93, MOUNTAINDALE, NY, United States, 12763

Registration date: 13 Apr 1994

Entity number: 1811612

Address: BOX AC, ROUTE 42, FALLSBURG, NY, United States, 12733

Registration date: 12 Apr 1994 - 23 Sep 1998

Entity number: 1811348

Address: P.O. BOX 85, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 12 Apr 1994 - 29 Dec 1999

Entity number: 1811650

Address: PO BOX 1, 99 SWISS HILL RD N, KENOZA LAKE, NY, United States, 12750

Registration date: 12 Apr 1994

Entity number: 1811156

Address: CLEMENTS ROAD & ROUTE 17, LIBERTY, NY, United States, 12754

Registration date: 11 Apr 1994 - 28 Mar 2001

Entity number: 1811153

Address: 33 PLEASANT STREET, MONTICELLO, NY, United States, 12701

Registration date: 11 Apr 1994 - 24 Sep 1997

Entity number: 1810278

Address: PO BOX 1440, MONTICELLO, NY, United States, 12701

Registration date: 07 Apr 1994 - 29 Dec 1999

Entity number: 1809967

Address: 20 CEDAR ROAD, WURTSBORO, NY, United States, 12790

Registration date: 06 Apr 1994 - 26 Mar 2003

Entity number: 1810096

Address: C/O BORIS MOTOVICH, 4 WACHER DRIVE, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 06 Apr 1994

Entity number: 1808955

Address: 213 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Registration date: 04 Apr 1994 - 23 Sep 1998

Entity number: 1808925

Address: P.O. BOX 754, LIBERTY, NY, United States, 12754

Registration date: 04 Apr 1994 - 23 Sep 1998

Entity number: 1808469

Address: P.O. BOX 687, GLEN WILD, NY, United States, 12738

Registration date: 31 Mar 1994 - 24 Sep 1997

Entity number: 1808323

Address: 76 ANAWANA LAKE ROAD, MONTICELLO, NY, United States, 12701

Registration date: 31 Mar 1994 - 23 Sep 1998

Entity number: 1807902

Address: P.O. BOX 52, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 30 Mar 1994 - 23 Sep 1998

Entity number: 1807860

Address: 445 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Mar 1994 - 20 Jun 1997

Entity number: 1807705

Address: 17 N MAIN ST, LIBERTY, NY, United States, 12754

Registration date: 30 Mar 1994

Entity number: 1806513

Address: 4223 RTE 97, BARRYVILLE, NY, United States, 12719

Registration date: 25 Mar 1994 - 29 Apr 2009

Entity number: 1805971

Address: 2250 S. CLAYTON ST., DENVER, CO, United States, 80210

Registration date: 23 Mar 1994

Entity number: 1804806

Address: COSTAS KALOGERINIS, 372 OLD ROUTE 17, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 21 Mar 1994

Entity number: 1804917

Address: pob 88, PO BOX 88, Woodridge, NY, United States, 12789

Registration date: 21 Mar 1994

Entity number: 1804731

Address: 135 BERKELEY STREET, NEWTON, MA, United States, 02465

Registration date: 18 Mar 1994 - 18 Mar 1994

Entity number: 1802783

Address: 135 NORTH STREET, BANK OF NEW YORK BUILDING, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Mar 1994 - 29 Dec 1999

Entity number: 1802676

Address: 300 KINGSTON AVENUE, POST OFFICE BOX 217, WURTSBORO, NY, United States, 12790

Registration date: 11 Mar 1994 - 23 Jun 1999

Entity number: 1802673

Address: 70 BERME RD, PO BOX 88, ELLENVILLE, NY, United States, 12428

Registration date: 11 Mar 1994

Entity number: 1802240

Address: DYKER ROAD, NORTH BRANCH, NY, United States, 12766

Registration date: 10 Mar 1994 - 29 Dec 1999

Entity number: 1802207

Address: 11 SWANNEKIN RD, BLAUVELT, NY, United States, 10913

Registration date: 10 Mar 1994

Entity number: 1801128

Address: 1470 53RD STREET, BROOKLYN, NY, United States, 11219

Registration date: 08 Mar 1994 - 29 Apr 2009

Entity number: 1800223

Address: 255 OAK RIDGE ROAD, OAK RIDGE, NJ, United States, 07438

Registration date: 04 Mar 1994 - 13 Oct 2017

Entity number: 1800021

Address: RT. 42, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 03 Mar 1994 - 23 Sep 1998

Entity number: 1799461

Address: 164 HENDERSON ROAD, MILESES, NY, United States, 12761

Registration date: 02 Mar 1994 - 24 Sep 1997

Entity number: 1799191

Address: 457 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 01 Mar 1994 - 27 Jan 2010

Entity number: 1797852

Address: OLD MONTICELLO ROAD, MONTICELLONY, NY, United States, 12754

Registration date: 23 Feb 1994 - 03 Aug 1999

Entity number: 1797277

Address: 34 WILSEY VALLEY ROAD, WURTSBORO, NY, United States, 12790

Registration date: 22 Feb 1994 - 08 May 2003

Entity number: 1797207

Address: 135 WILLIAM STREET, NEW YORK, NY, United States, 10038

Registration date: 22 Feb 1994 - 29 Dec 1999

Entity number: 1797050

Address: 509 CAREY ST., LAEKWOOD, NJ, United States, 08701

Registration date: 18 Feb 1994

Entity number: 1796770

Address: BOX 361, SWAN LAKE, NY, United States, 12783

Registration date: 17 Feb 1994 - 23 Sep 1998

Entity number: 1796714

Address: 230 ROUTE 17B, MONTICELLO, NY, United States, 00000

Registration date: 17 Feb 1994 - 23 Sep 1998

Entity number: 1796138

Address: PO BOX 189, BURLINGHAM, NY, United States, 12722

Registration date: 16 Feb 1994 - 26 Jun 2002

Entity number: 1795702

Address: 54 MOHN ROAD, NARROWSBURG, NY, United States, 12764

Registration date: 15 Feb 1994

Entity number: 1795280

Address: MAIN STREET, BLOOMINGBURGH, NY, United States, 12721

Registration date: 14 Feb 1994 - 27 Jun 2001

Entity number: 1795170

Address: KRYSTYNA RD, WHITE LAKE, NY, United States, 12786

Registration date: 14 Feb 1994 - 05 Feb 2010

Entity number: 1794688

Address: 10 ST JOHN ST, PO BOX 1210, MONTICELLO, NY, United States, 12701

Registration date: 10 Feb 1994 - 23 Sep 1998

Entity number: 1794322

Address: 1096 OLD ROUTE 17, FERNDALE, NY, United States, 12734

Registration date: 10 Feb 1994 - 23 Sep 1998

Entity number: 1794217

Address: 136 WEST 4TH STREET, APT. 3E, NEW YORK, NY, United States, 10012

Registration date: 09 Feb 1994 - 02 Feb 1996

Entity number: 1793327

Address: 300 KINGSTON AVENUE, POST OFFICE BOX 217, WURTSBORO, NY, United States, 12790

Registration date: 07 Feb 1994 - 23 Sep 1998