Business directory in New York Sullivan - Page 423

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 24929 companies

Entity number: 1061303

Address: SIX OVERLOOK ROAD, ROCK HIL, NY, United States, 12775

Registration date: 28 Feb 1986 - 29 Sep 1993

Entity number: 1061014

Address: RD 1, P.O. BOX 443, MONTICELLO, NY, United States

Registration date: 27 Feb 1986 - 27 Sep 1995

SONIDO INC. Inactive

Entity number: 1061011

Address: MAIDMAN & MIDDLEMAN, 70 E 55TH ST, NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1986 - 29 Jun 2016

Entity number: 1060773

Address: 93 JEFFERSON ST., MONTICELLO, NY, United States, 12701

Registration date: 26 Feb 1986 - 29 Mar 2000

Entity number: 1059753

Address: P.O. BOX 1002, WURTSBORO, NY, United States, 12790

Registration date: 21 Feb 1986 - 24 Jun 1992

Entity number: 1059413

Address: 49 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Feb 1986 - 24 Mar 1993

Entity number: 1059412

Address: 49 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Feb 1986 - 09 Sep 1992

Entity number: 1059153

Address: P.O. BOX 867, WURTSBORO, NY, United States, 12790

Registration date: 20 Feb 1986 - 28 Dec 1994

Entity number: 1058455

Address: P.O. BOX 915, LAVISTA DRIVE, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 18 Feb 1986 - 24 Sep 1997

Entity number: 1058442

Address: 123 SHAKER HEIGHTS, MONTICELLO, NY, United States, 12701

Registration date: 18 Feb 1986 - 24 Jun 1992

Entity number: 1058308

Address: PO BOX 330, MONTICELLO, NY, United States, 12701

Registration date: 18 Feb 1986 - 24 Jun 1992

Entity number: 1058090

Address: 230 OLD ROUTE 17, MONTICELLO, NY, United States, 12701

Registration date: 14 Feb 1986 - 31 Jul 2017

Entity number: 1058014

Address: 2580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 14 Feb 1986 - 07 Apr 2005

Entity number: 1057777

Address: BOX C, RTE 55, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 13 Feb 1986 - 25 Jan 2012

Entity number: 1057034

Address: BOX 163, KERHONKSON, NY, United States, 12446

Registration date: 11 Feb 1986 - 28 Dec 1994

Entity number: 1056441

Address: PO BOX 154, PARKSVILLE, NY, United States, 12768

Registration date: 07 Feb 1986 - 23 Jun 1993

Entity number: 1054399

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

Registration date: 30 Jan 1986 - 30 Mar 1993

Entity number: 1054127

Address: 314 GRANDVIEW AVE, HONESDALE, PA, United States, 18431

Registration date: 30 Jan 1986 - 27 Sep 1995

Entity number: 1054082

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 30 Jan 1986 - 24 Mar 1993

Entity number: 1054198

Address: PO BOX 330, MONTICELLO, NY, United States, 12701

Registration date: 30 Jan 1986

Entity number: 1053656

Address: PO BOX 688, LIBERTY, NY, United States, 12754

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1052809

Address: 302 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 24 Jan 1986 - 29 Jun 1994

Entity number: 1051715

Address: P.O. BOX 358, HURLEYVILLE, NY, United States, 12747

Registration date: 21 Jan 1986 - 23 Mar 1995

Entity number: 1051655

Address: & MANN, P.C., 255 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1049870

Address: PO BOX 82, BEACH LAKE, PA, United States, 18405

Registration date: 13 Jan 1986 - 29 Mar 2000

Entity number: 1049547

Address: 251 CHURCH RD, MOUNTAIN DALE, NY, United States, 12763

Registration date: 10 Jan 1986 - 24 Mar 1993

Entity number: 1049532

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

Registration date: 10 Jan 1986 - 24 Mar 1993

Entity number: 1049232

Address: 414 RTE 17B, PO BOX 1089, MONTICELLO, NY, United States, 12701

Registration date: 10 Jan 1986

Entity number: 1049524

Address: 49 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Jan 1986

Entity number: 1049134

Address: RIO DAM RD., GLEN SPEY, NY, United States, 12737

Registration date: 09 Jan 1986 - 29 Sep 1993

Entity number: 1049059

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 09 Jan 1986 - 24 Mar 1993

Entity number: 1048864

Address: 190 MILL ST, LIBERTY, NY, United States, 12754

Registration date: 09 Jan 1986 - 26 Apr 2002

Entity number: 1048666

Address: GLEN'S SUNOCO, ROUTE 97, BARRYVILLE, NY, United States, 12709

Registration date: 08 Jan 1986 - 29 Dec 1993

Entity number: 1048423

Address: 5085 MAIN ST, PO BOX 807, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 07 Jan 1986 - 02 May 2001

Entity number: 1048151

Address: ATTN: LEGAL DEPT., 4410 EAST FOUNTAIN BLVD., COLORADO SPRINGS, CO, United States, 80916

Registration date: 07 Jan 1986 - 20 Feb 2003

Entity number: 1047527

Address: 1 EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 03 Jan 1986 - 24 Mar 1993

Entity number: 1127827

Address: 1222 JACKSON BLVD, HOUSTON, TX, United States, 77006

Registration date: 02 Jan 1986

Entity number: 1046878

Address: %JOHN SMITH, STE. 20, 200 WASHINGTON SQ. NO., LANSING, MI, United States, 48933

Registration date: 31 Dec 1985 - 27 Sep 1995

Entity number: 1046579

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

Registration date: 30 Dec 1985 - 24 Jun 1992

Entity number: 1046574

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

Registration date: 30 Dec 1985 - 24 Jun 1992

Entity number: 1046153

Address: HERMAN & DORIS SLODZINA, 1951 STATE ROUTE 52 EAST, LIBERTY, NY, United States, 12754

Registration date: 27 Dec 1985 - 17 Apr 2007

Entity number: 1046125

Address: 275 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 27 Dec 1985 - 24 Mar 1993

Entity number: 1045787

Address: BOX 266 SULLIVAN ST, WURTSBORO, NY, United States, 12790

Registration date: 26 Dec 1985 - 24 Jun 1992

Entity number: 1045659

Address: POB 494 / 47 KATRINA FALLS RD, ROCK HILL, NY, United States, 12775

Registration date: 24 Dec 1985

Entity number: 1045155

Address: FRIZZELL,P.C., 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 23 Dec 1985 - 26 Mar 1993

Entity number: 1044921

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Dec 1985 - 27 Sep 1995

Entity number: 1044906

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

Registration date: 20 Dec 1985 - 24 Jun 1992

Entity number: 1044842

Address: 6 ENGINEERS RD, ROSLYN, NY, United States, 11576

Registration date: 20 Dec 1985 - 27 Jun 2001

Entity number: 1044644

Address: BOX N, SMALLWOOD, NY, United States, 12778

Registration date: 19 Dec 1985 - 27 Dec 1995

Entity number: 1044205

Address: 5 KROLLA DRIVE, MONROE, NY, United States, 10950

Registration date: 18 Dec 1985 - 23 Jun 1993