Business directory in New York Sullivan - Page 424

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: 1044157

Address: 384 EAST 149TH STREET, BRONX, NY, United States, 10455

Registration date: 18 Dec 1985 - 24 Jun 1992

Entity number: 1037749

Address: 84 CIMARRON ROAD, MONTICELLO, NY, United States, 12701

Registration date: 17 Dec 1985 - 24 Sep 1997

SHOYE CORP. Inactive

Entity number: 1021847

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Dec 1985 - 29 Sep 1993

Entity number: 1020422

Address: 265 BROADWAY, PO BOX 939, MONTICELLO, NY, United States, 12701

Registration date: 12 Dec 1985 - 04 Aug 2005

Entity number: 1006372

Address: 2000 WASHINGTON SQ NO, SUITE 20, LANSING, MI, United States, 48953

Registration date: 10 Dec 1985 - 27 Sep 1995

Entity number: 1006371

Address: 2000 WASHINGTON SQ. NO., SUITE 20, LANSING, MI, United States, 48933

Registration date: 10 Dec 1985 - 27 Sep 1995

GREA Inactive

Entity number: 1006370

Address: 200 WASHINGTON SQUARE, NORTH, SUITE 20, LANSING, MI, United States, 48933

Registration date: 10 Dec 1985 - 27 Sep 1995

Entity number: 1006369

Address: 200 WASHINGTON SQUARE, NORTH-SUITE 20, LANSING, MI, United States, 48933

Registration date: 10 Dec 1985 - 27 Sep 1995

Entity number: 979363

Address: NEWBERG LAW OFFICES, 30 NORTH ST., MONTICELLO, NY, United States, 12701

Registration date: 04 Dec 1985 - 26 Jun 1996

Entity number: 976340

Address: POB 266, 2 MAIN ST., CALLICOON, NY, United States, 12723

Registration date: 04 Dec 1985 - 24 Mar 1993

Entity number: 975220

Address: POB 89E R.D., COCHECTON, NY, United States, 12726

Registration date: 04 Dec 1985 - 11 Jun 1990

Entity number: 975219

Address: 420 BERNAS RD., COCHECTON, NY, United States, 12726

Registration date: 04 Dec 1985 - 31 Dec 2009

Entity number: 975834

Address: P.O. BOX 1148, WURTSBORO, NY, United States, 12790

Registration date: 04 Dec 1985

Entity number: 1043941

Address: POB 214, MONGAUP VALLEY, NY, United States, 12762

Registration date: 29 Nov 1985 - 16 Jun 1987

Entity number: 1043604

Address: & DREW, 10 ST. JOHN ST POB 844, MONTICELLO, NY, United States, 12701

Registration date: 27 Nov 1985 - 24 Jun 1992

Entity number: 1043409

Address: BOX 131, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 27 Nov 1985 - 24 Mar 1993

Entity number: 1043826

Address: 93 ERIE AVENUE, PO BOX 20, NARROWSBURG, NY, United States, 12764

Registration date: 27 Nov 1985

Entity number: 1043185

Address: ROUTE 209, BOX 246, WESTBROOKVILLE, NY, United States, 12785

Registration date: 26 Nov 1985 - 24 Mar 1993

Entity number: 1043178

Address: 245 LAUREL AVE, FALLSBURG, NY, United States, 12733

Registration date: 26 Nov 1985

Entity number: 1042407

Address: 9201 FLATLAND AVENUE, BROOKLYN, NY, United States, 11236

Registration date: 25 Nov 1985 - 16 Sep 2013

Entity number: 1041947

Address: 105 DIVINE CORNERS, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 22 Nov 1985 - 24 Jun 1992

Entity number: 1041925

Address: RR 1, BOX 98, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 22 Nov 1985 - 15 Jun 2000

Entity number: 1041145

Address: RD 1, BOX 87, PARKSVILLE, NY, United States, 12768

Registration date: 19 Nov 1985 - 16 Dec 1998

Entity number: 1041143

Address: 190 WILSON ST, BROOKLYN, NY, United States, 11211

Registration date: 19 Nov 1985 - 24 Mar 1993

Entity number: 1040562

Address: 64920 RT 48, GREENPORT, NY, United States, 11944

Registration date: 18 Nov 1985 - 21 Apr 1998

Entity number: 1040669

Address: 26 LANDFIELD AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 18 Nov 1985

Entity number: 1040295

Address: 299 BROADWAY, SUITE 1620, NEW YORK, NY, United States, 10007

Registration date: 15 Nov 1985 - 24 Jun 1992

Entity number: 1040006

Address: R.D.#2, BOX 425, MONTICELLO, NY, United States, 12701

Registration date: 14 Nov 1985 - 26 Oct 2016

Entity number: 1039562

Address: RT. 55 AND 97, HAMLET OF BARRYVILLE, NY, United States

Registration date: 13 Nov 1985 - 24 Mar 1993

Entity number: 1038847

Address: BOYER ROAD, CALLICOON CENTER, NY, United States, 12724

Registration date: 12 Nov 1985 - 27 Dec 2000

Entity number: 1038674

Address: 740 RTE 17B, PO BOX 190, MONGAUP VALLEY, NY, United States, 12762

Registration date: 08 Nov 1985 - 02 Mar 2004

Entity number: 1037788

Address: 9 LONG DR, LIBERTY, NY, United States, 12754

Registration date: 06 Nov 1985 - 25 Mar 2014

Entity number: 1037600

Address: 253 BROADWAY, POB 980, MONTICELLO, NY, United States, 12701

Registration date: 06 Nov 1985 - 28 Dec 1994

Entity number: 1037566

Address: 47 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 06 Nov 1985 - 13 Feb 2014

Entity number: 1037491

Address: 577 ROUTE 55, ELDRED, NY, United States, 12732

Registration date: 06 Nov 1985

Entity number: 1036817

Address: P.O. BOX 446, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 31 Oct 1985 - 29 Apr 2009

Entity number: 1036137

Address: RIVERSIDE TOWNHOUSES, PO BOX 536, WOODRIDGE, NY, United States, 12789

Registration date: 30 Oct 1985 - 24 Mar 1993

Entity number: 1035989

Address: OLD ROUTE 209, SPRING GLEN, NY, United States, 12483

Registration date: 29 Oct 1985 - 27 Sep 1995

Entity number: 1035819

Address: 175 GROOVILLE RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 29 Oct 1985 - 18 Jan 2007

Entity number: 1035867

Address: 299 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Registration date: 29 Oct 1985

Entity number: 1035597

Address: RD 4 BOX 148 E, MONTICELLO, NY, United States, 12701

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035462

Address: 205-07 HILLSIDE AVE, HOLLISWOOD, NY, United States, 11423

Registration date: 28 Oct 1985 - 18 Jun 1990

Entity number: 1035238

Address: 401 BROADWAY, 26TH FLOOR, NEW YORK, NY, United States, 10013

Registration date: 25 Oct 1985 - 24 Sep 1997

Entity number: 1034869

Address: 92 JEFFERSON STREET, PO BOX 650, MONTICELLO, NY, United States, 12701

Registration date: 24 Oct 1985 - 29 Dec 1999

Entity number: 1034522

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

Registration date: 23 Oct 1985 - 16 Jun 2003

Entity number: 1034238

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

Registration date: 22 Oct 1985 - 30 May 2003

Entity number: 1033879

Address: 175 STARLIGHT RD, MONTICELLO, NY, United States, 12701

Registration date: 21 Oct 1985 - 19 May 2021

Entity number: 1032603

Address: & DREW, 10 ST JOHN ST POB 844, MONTICELLO, NY, United States, 12701

Registration date: 16 Oct 1985 - 24 Mar 1993

Entity number: 1031942

Address: RD 4, HONESDALE, PA, United States, 18431

Registration date: 11 Oct 1985 - 24 Jun 1992

Entity number: 1031089

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

Registration date: 08 Oct 1985 - 24 Jun 1992