Business directory in New York Sullivan - Page 390

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 24937 companies

Entity number: 1520024

Address: 21 EAST 40TH STREET, SUITE 1700, NEW YORK, NY, United States, 10016

Registration date: 29 Mar 1991 - 26 Jun 1996

Entity number: 1519941

Address: 310 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1991 - 08 Mar 1994

Entity number: 1519832

Address: C/O WHISPERING PINES, BURLINGHAM RD., BLOOMINGBURG, NY, United States

Registration date: 28 Mar 1991 - 23 Sep 1998

Entity number: 1519341

Address: 127-131 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 27 Mar 1991

Entity number: 1518778

Address: 500 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, United States, 10110

Registration date: 26 Mar 1991

Entity number: 1518466

Address: P.O. BOX 1031, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 25 Mar 1991 - 26 Jun 1996

Entity number: 1518133

Address: 1 PARK ROAD, LIBERTY, NY, United States, 12754

Registration date: 22 Mar 1991 - 04 May 1995

Entity number: 1518037

Address: BOX 85, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 22 Mar 1991 - 27 Sep 1995

Entity number: 1517805

Address: P O BOX 92, BLOOMINGBURG, NY, United States, 12721

Registration date: 21 Mar 1991 - 27 Dec 1995

Entity number: 1517302

Address: APOLLO MALL #21, MONTICELLO, NY, United States, 12701

Registration date: 20 Mar 1991 - 27 Sep 1995

Entity number: 1515931

Address: RD #3, BOX 825, EAST CROSS ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Mar 1991 - 29 Apr 2009

Entity number: 1515346

Address: ATTORNEYS AT LAW, 184 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 12 Mar 1991 - 26 Jun 1996

Entity number: 1515089

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

Registration date: 11 Mar 1991 - 27 Dec 1995

Entity number: 1514205

Address: 136 YULAN - BARRYVILLE ROAD, BARRYVILLE, NY, United States, 12719

Registration date: 07 Mar 1991 - 29 Mar 2000

Entity number: 1514213

Address: P.O. BOX 771, WURTSBORO, NY, United States, 12790

Registration date: 07 Mar 1991

Entity number: 1513954

Address: 75 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 06 Mar 1991 - 27 Sep 1995

Entity number: 1513334

Address: 725 ROUTE RR, ELDRED, NY, United States, 12732

Registration date: 05 Mar 1991

Entity number: 1512527

Address: 15 HAMILTON AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 28 Feb 1991 - 27 Dec 1995

Entity number: 1511787

Address: OLD ROUTE 17 & 22, LIBERTY, NY, United States, 12754

Registration date: 26 Feb 1991 - 26 Sep 2001

Entity number: 1511524

Address: PO BOX 276, WYE MILLS, MD, United States, 21679

Registration date: 26 Feb 1991

Entity number: 1511374

Address: DOMENICK DIRESE, 469 MOHICAN TRAIL PO BOX 323, GLEN SPEY, NY, United States, 12737

Registration date: 25 Feb 1991

Entity number: 1509967

Address: P.O. BOX 1157, MAIN STREET, SOUTH FALLSBURGH, NY, United States, 12779

Registration date: 19 Feb 1991 - 25 Sep 1996

Entity number: 1509441

Address: 418 ADA STREET, BOISE, ID, United States, 83702

Registration date: 15 Feb 1991 - 29 Dec 1999

Entity number: 1508773

Address: CHURCH STREET, P.O. BOX 30, WOODBOURNE, NY, United States, 12788

Registration date: 12 Feb 1991 - 28 Dec 1994

Entity number: 1508771

Address: POST OFFICE BOX 30, CHURCH STREET, WOODBOURNE, NY, United States, 12788

Registration date: 12 Feb 1991 - 28 Dec 1994

Entity number: 1507851

Address: ROUTE 4, BOX 42, HARRIS, NY, United States, 12742

Registration date: 08 Feb 1991 - 27 Dec 1995

Entity number: 1507428

Address: RD #1 BOX 214, CLEMENTS ROAD, LIBERTY, NY, United States

Registration date: 07 Feb 1991 - 04 Mar 1992

Entity number: 1506811

Address: P.O.B. 481, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 05 Feb 1991 - 27 Sep 1995

Entity number: 1506695

Address: 31 ROCK HILL DRIVE, ROCKHILL, NY, United States, 12775

Registration date: 05 Feb 1991 - 30 Jun 2004

Entity number: 1506326

Address: P.O. BOX 81, COCHECTON, NY, United States, 12726

Registration date: 04 Feb 1991 - 27 Sep 1995

Entity number: 1505967

Address: %KBCA, 910 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 01 Feb 1991 - 27 Apr 2011

Entity number: 1506075

Address: 181 PINE TREE DR, GLEN WIND, NY, United States, 12738

Registration date: 01 Feb 1991

Entity number: 1505538

Address: (NO NUMBER) GLEN WILD ROAD, GLEN WILD, NY, United States, 12738

Registration date: 30 Jan 1991 - 28 Sep 1994

Entity number: 1503989

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

Registration date: 24 Jan 1991 - 03 May 2000

Entity number: 1504128

Address: PO BOX 864, INFIRMARY ROAD, LIBERTY, NY, United States, 12754

Registration date: 24 Jan 1991

Entity number: 1503664

Address: 12 LENA ROAD, FORESTBURG, NY, United States, 12777

Registration date: 23 Jan 1991 - 29 Apr 2009

Entity number: 1503496

Address: 47 WAVERLY AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 23 Jan 1991

Entity number: 1502604

Address: DAIRYLAND ROAD, WOODRIDGE, NY, United States, 12789

Registration date: 17 Jan 1991 - 24 Sep 1997

Entity number: 1502595

Address: DAIRYLAND ROAD, WOODRIDGE, NY, United States, 12789

Registration date: 17 Jan 1991 - 29 Dec 1999

Entity number: 1502699

Address: C/O JOSEPH H. HORAK, MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 17 Jan 1991

Entity number: 1502203

Address: 35 MEADOW WOODS ROAD, LAKE SUCCESS, NY, United States, 11020

Registration date: 16 Jan 1991 - 28 Sep 1994

Entity number: 1501715

Address: 191 LOGTOWN ROAD, PT. JERVIS, NY, United States, 12771

Registration date: 15 Jan 1991 - 28 Dec 1994

Entity number: 1500624

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

Registration date: 09 Jan 1991 - 29 Dec 1999

Entity number: 1500413

Address: 38 HIGHLAND AVE, MONTICELLO, NY, United States, 12701

Registration date: 09 Jan 1991

Entity number: 1500536

Address: 6 NORTH MAIN STREET, P.O.BOX 612, LIBERTY, NY, United States, 12754

Registration date: 09 Jan 1991

Entity number: 1499241

Address: P.O. BOX A, KIAMESHA LAKE, NY, United States, 12751

Registration date: 03 Jan 1991 - 25 Jun 1997

Entity number: 1498811

Address: 15 ROUTE 52 EAST, LIBERTY, NY, United States, 12754

Registration date: 02 Jan 1991 - 23 Sep 1998

Entity number: 1498735

Address: 15 ROUTE 52 EAST, LIBERTY, NY, United States, 12754

Registration date: 02 Jan 1991 - 23 Sep 1998

Entity number: 1497728

Address: P.O. BOX 275, MONGAUP VALLEY, NY, United States, 12762

Registration date: 27 Dec 1990 - 28 Sep 1994

Entity number: 1497339

Address: 244 NEARING RD, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 24 Dec 1990 - 26 Oct 2011