Business directory in New York Sullivan - Page 410

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 25330 companies

Entity number: 1312752

Address: BERTHOLF ROAD, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 12 Dec 1988 - 23 Sep 1992

Entity number: 1312491

Address: % LEIB PURTZ, 1114 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 09 Dec 1988 - 28 Sep 1994

Entity number: 1312263

Address: 10 ST. JOHN ST, P.O. BOX 1210, MONTICELLO, NY, United States, 12701

Registration date: 08 Dec 1988 - 23 Sep 1992

Entity number: 1311548

Address: GLEN WILD ROAD, GLEN WILD, NY, United States, 12738

Registration date: 07 Dec 1988 - 28 Dec 1994

Entity number: 1311547

Address: GLEN WILD ROAD, GLEN WILD, NY, United States, 12738

Registration date: 07 Dec 1988 - 28 Dec 1994

Entity number: 1311764

Address: 11 EAST 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Dec 1988

Entity number: 1311457

Address: STAR ROUTE 606, GLEN SPEY, NY, United States, 12737

Registration date: 06 Dec 1988 - 23 Sep 1992

Entity number: 1311304

Address: 2200 NORTH CENTRAL ROAD, FORT LEE, NJ, United States, 07024

Registration date: 06 Dec 1988 - 26 Jun 1996

Entity number: 1311386

Address: CHURCH, PAR ROAD, LIBERTY, NY, United States, 12754

Registration date: 06 Dec 1988

Entity number: 1311060

Address: BOX 794, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 05 Dec 1988 - 15 May 1997

Entity number: 1310968

Address: 225 EAST 36TH STREET, APT. 17K, NEW YORK, NY, United States, 10016

Registration date: 05 Dec 1988

Entity number: 1311066

Address: 1532 BEAVERKILL ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 05 Dec 1988

Entity number: 1309997

Address: 4311 13TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 30 Nov 1988 - 23 Sep 1992

Entity number: 1309679

Address: 3 EDIE DRIVE, MARLBORO, NJ, United States, 07746

Registration date: 30 Nov 1988 - 21 Apr 2005

Entity number: 1309248

Address: 50 Mertes Lane, PO Bx 716, New Windsor, NY, United States, 12553

Registration date: 28 Nov 1988

Entity number: 1309067

Address: POST HILL RD, POB 100, MOUNTAINDALE, NY, United States, 12763

Registration date: 25 Nov 1988 - 29 Sep 1993

Entity number: 1308700

Address: BOX 27, FALLSBURG, NY, United States, 12733

Registration date: 23 Nov 1988 - 28 Dec 1994

Entity number: 1308633

Address: GEORGE NEUHAUS, JR, CPA, 32 STALLION TRAIL, BREWSTER, NY, United States, 10509

Registration date: 23 Nov 1988

Entity number: 1308281

Address: 20 N. CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Registration date: 22 Nov 1988 - 29 Apr 2009

Entity number: 1308213

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

Registration date: 22 Nov 1988 - 28 Sep 1994

MANLI INC. Inactive

Entity number: 1308015

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

Registration date: 22 Nov 1988 - 28 Sep 1994

Entity number: 1307376

Address: 228 HARING ROAD, BARRYVILLE, NY, United States, 12719

Registration date: 18 Nov 1988 - 23 Sep 1992

Entity number: 1307256

Address: 49 REGENT DRIVE, LIDO BEACH, NY, United States, 11561

Registration date: 18 Nov 1988 - 23 Sep 1992

Entity number: 1307372

Address: One Easton Oval, Suite 340, Columbus, OH, United States, 43219

Registration date: 18 Nov 1988

Entity number: 1307044

Address: 2 LOW AVE, SUITE 214, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Nov 1988 - 15 Jul 1999

Entity number: 1307087

Address: %HOLYROOD SEMINARY, PO BOX 707, LIBERTY, NY, United States, 12754

Registration date: 17 Nov 1988

Entity number: 1305840

Address: APOLLO PLAZA, BOX 21 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 14 Nov 1988 - 27 Dec 2000

Entity number: 1305882

Address: 375 BROADWAY, PO BOX 1497, MONTICELLO, NY, United States, 12701

Registration date: 14 Nov 1988

Entity number: 1305611

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 10 Nov 1988 - 23 Sep 1992

Entity number: 1305282

Address: PO BOX 172X, EAST MAIN STREET, JEFFERSONVILLE, NY, United States, 12748

Registration date: 10 Nov 1988 - 27 Jun 2001

Entity number: 1305636

Address: HUNTINGTON CLUB INC., RD#1 NORTH BRANCH RD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 10 Nov 1988

Entity number: 1305017

Address: WALTER F. GARIGLIANO, RD 1, BOX 60A VARGA RD, GRAHAMSVILLE, NY, United States, 12701

Registration date: 09 Nov 1988 - 18 Aug 1992

Entity number: 1304811

Address: 202 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 12550

Registration date: 09 Nov 1988 - 24 Mar 1993

Entity number: 1305041

Address: 33 NORTH ST, MONTICELLO, NY, United States, 12701

Registration date: 09 Nov 1988

Entity number: 1304555

Address: 265 BROADWAY, P.O. BOX 330, MONTICELLO, NY, United States, 12701

Registration date: 07 Nov 1988 - 29 Dec 1993

Entity number: 1304542

Address: PO BOX 77, COCHECTON, NY, United States, 12726

Registration date: 07 Nov 1988

JAMEL, INC. Inactive

Entity number: 1304171

Address: RD #1, BOX 54, BLOOMINGBURGH, NY, United States, 12721

Registration date: 04 Nov 1988 - 23 Sep 1992

Entity number: 1304384

Address: 462 STATE RTE 17B, MONTICELLO, NY, United States, 12701

Registration date: 04 Nov 1988

Entity number: 1304002

Address: PO BOX 128, LIBERTY, NY, United States, 12754

Registration date: 03 Nov 1988 - 27 Jun 2005

Entity number: 1303157

Address: 118-35 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 01 Nov 1988 - 30 Jun 2005

Entity number: 1302542

Address: RD #1, BOX 54, BLOOMINGBURG, NY, United States, 12721

Registration date: 28 Oct 1988 - 19 Aug 1991

Entity number: 1302106

Address: PO BOX 527, MARGINAL ROAD, ROCKHILL, NY, United States, 12775

Registration date: 27 Oct 1988 - 28 Dec 1994

Entity number: 1302213

Address: 41 SHELLY DR, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Oct 1988

Entity number: 1301878

Address: BOX 19 CATTAIL RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 26 Oct 1988 - 23 Sep 1992

Entity number: 1301691

Address: POB 574, WESTBROOKVILLE, NY, United States, 12785

Registration date: 26 Oct 1988 - 24 Mar 1993

Entity number: 1301367

Address: FOREST WOOD DRIVE, CHARLESTON, SC, United States

Registration date: 25 Oct 1988 - 23 Sep 1992

Entity number: 1301172

Address: MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 24 Oct 1988 - 11 Apr 1990

Entity number: 1301157

Address: 221 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Registration date: 24 Oct 1988 - 17 Aug 1990

Entity number: 1300923

Address: POB 435, BRISCO ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 24 Oct 1988 - 23 Sep 1992

Entity number: 1301176

Address: 11 GROO RD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 24 Oct 1988