Business directory in New York Sullivan - Page 426

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 25323 companies

Entity number: 1126066

Address: 338 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 12 Nov 1986 - 24 Mar 1993

Entity number: 1125744

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

Registration date: 12 Nov 1986 - 13 Sep 1989

Entity number: 1125728

Address: 153 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 12 Nov 1986 - 25 Jan 2012

Entity number: 1125561

Address: ROBERT HERRICK, ESQ, POB 278 SULLIVAN ST, WURTSBORO, NY, United States, 12790

Registration date: 10 Nov 1986 - 24 Jun 1992

Entity number: 1124958

Address: BLUTMAN ROOM 600, 101 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 07 Nov 1986 - 18 Dec 2003

Entity number: 1124739

Address: 195-09 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124631

Address: 159-09 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 06 Nov 1986 - 02 Sep 1988

Entity number: 1124093

Address: RIVERSIDE DRIVE, WOODBOURNE, NY, United States, 12788

Registration date: 05 Nov 1986 - 27 Jun 2001

Entity number: 1124151

Address: 3137 ROUTE 17B, COCHECTON, NY, United States, 12726

Registration date: 05 Nov 1986

Entity number: 1123870

Address: POB A. THOMPSONVILLE RD., KIAMESHA LAKE, NY, United States, 12751

Registration date: 03 Nov 1986 - 02 Jun 1989

Entity number: 1123571

Address: PO BOX 326, 164 COUNTY ROUTE 164, JEFFERSONVILLE, NY, United States, 12748

Registration date: 31 Oct 1986 - 12 Dec 2008

Entity number: 1122740

Address: *, NORTH BRANCH, NY, United States, 12766

Registration date: 29 Oct 1986 - 03 Apr 2002

Entity number: 1122318

Address: %NEIL GILBERG, LITTLE POND RD., HURLEYVILLE, NY, United States, 12747

Registration date: 28 Oct 1986 - 17 Mar 1992

Entity number: 1121473

Address: POB 137, WHITE LAKE, NY, United States, 12786

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1120893

Address: 19 CLINTON ST., MORRISTOWN, NJ, United States, 07960

Registration date: 22 Oct 1986 - 24 Mar 1993

Entity number: 1120906

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 22 Oct 1986

Entity number: 1120617

Address: RODEO DRIVE, WHITE LAKE, NY, United States, 12786

Registration date: 21 Oct 1986 - 21 Dec 2000

Entity number: 1120558

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

Registration date: 21 Oct 1986 - 28 Sep 1994

Entity number: 1120555

Address: 137 BENMOSCHE RD, MONTICELLO, NY, United States, 12701

Registration date: 21 Oct 1986 - 11 May 2004

Entity number: 1120085

Address: POB 367, 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 17 Oct 1986 - 24 Mar 1993

Entity number: 1119274

Address: DAVOS RD AND HASSEN HILL, RD P.O. BOX, WOODBRIDGE, NY, United States, 12789

Registration date: 15 Oct 1986 - 27 Sep 1995

Entity number: 1118500

Address: MAIN STREET, P.O. BOX 247, JEFFERSONVILLE, NY, United States, 12748

Registration date: 10 Oct 1986 - 31 Oct 1988

Entity number: 1118387

Address: 10 ST. JOHN STREET, PO BOX 330, MONTICELLO, NY, United States, 12701

Registration date: 09 Oct 1986 - 25 Mar 1992

Entity number: 1117885

Address: 3344 ROUTE 97, NARROWSBURG, NY, United States, 12764

Registration date: 08 Oct 1986 - 30 Jan 1995

Entity number: 1117259

Address: ONE BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 06 Oct 1986

Entity number: 1116750

Address: 80 SWAN LAKE RD., R.R. 1, FERNDALE, NY, United States, 12734

Registration date: 03 Oct 1986 - 18 Jun 1990

Entity number: 1116539

Address: POB A, HURLEYVILLE, NY, United States, 12747

Registration date: 02 Oct 1986 - 25 Mar 1998

BOB CORP. Inactive

Entity number: 1116299

Address: BOX 249, YOUNGVILLE, NY, United States, 12791

Registration date: 01 Oct 1986 - 25 Mar 1992

Entity number: 1116155

Address: ONE BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 01 Oct 1986

Entity number: 1115812

Address: BOX 324, LIBERTY, NY, United States, 12754

Registration date: 30 Sep 1986 - 06 Nov 1990

Entity number: 1115808

Address: P.O.B OX 110, KIAMESHA LAKE, NY, United States, 12751

Registration date: 30 Sep 1986 - 24 Mar 1993

Entity number: 1114810

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

Registration date: 25 Sep 1986 - 24 Jun 1992

Entity number: 1114760

Address: BOX 250, BARRYVILLE, NY, United States, 12719

Registration date: 25 Sep 1986 - 29 Dec 1999

Entity number: 1113457

Address: REVONAH HILL ROAD, BOX 761, LIBERTY, NY, United States, 12754

Registration date: 22 Sep 1986 - 28 Dec 1994

Entity number: 1113329

Address: 1600 STEWART AVENUE, SUITE 205, MITCHEL FIELD, NY, United States, 11590

Registration date: 19 Sep 1986 - 24 Mar 1993

Entity number: 1113302

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

Registration date: 19 Sep 1986 - 20 Aug 1987

Entity number: 1112667

Address: 146 ROCK HILL DR, PO BOX 859, ROCK HILL, NY, United States, 12775

Registration date: 17 Sep 1986 - 25 Sep 2006

Entity number: 1112511

Address: BOX 318, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 17 Sep 1986 - 17 Jul 1989

Entity number: 1112496

Address: CLUB, ELDRED, NY, United States, 12732

Registration date: 17 Sep 1986

Entity number: 1112346

Address: EDWARD LANE, LAKE STREET, NARROWSBURG, NY, United States, 12764

Registration date: 16 Sep 1986 - 24 Jun 1992

Entity number: 1112338

Address: ROUTE 42, FALLSBURG, NY, United States, 12779

Registration date: 16 Sep 1986 - 26 Dec 2001

Entity number: 1111001

Address: 80 SWAN LAKE ROAD, RR 1, FERNDALE, NY, United States, 12734

Registration date: 11 Sep 1986

Entity number: 1110458

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

Registration date: 09 Sep 1986 - 24 Jun 1992

Entity number: 1110202

Address: 437 RAILROAD AVE, WESTBURY, NY, United States, 11590

Registration date: 08 Sep 1986 - 24 Jun 1992

Entity number: 1109966

Address: 403 BROADWAY, P.O. BOX 948, MONTICELLO, NY, United States, 12701

Registration date: 08 Sep 1986 - 31 Mar 2002

Entity number: 1109568

Address: ROUTE 52, YOUNGSVILLE, NY, United States, 12791

Registration date: 05 Sep 1986 - 28 May 1992

Entity number: 1109228

Address: RR1 BOX 105B, MONTICELLO, NY, United States, 12701

Registration date: 04 Sep 1986 - 24 Jun 1992

Entity number: 1108891

Address: 33 THE KNOLLS, WARWICK, NY, United States, 10990

Registration date: 03 Sep 1986 - 17 Aug 2021

Entity number: 1108910

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 Sep 1986

Entity number: 1108608

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

Registration date: 02 Sep 1986 - 24 Jun 1992