Business directory in New York Sullivan - Page 427

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: 995679

Address: 8302 RIDGE BLVD, BROOKLYN, NY, United States, 11209

Registration date: 09 May 1985 - 24 Jun 1992

Entity number: 995124

Address: 131 MILL ST, LIBERTY, NY, United States, 12754

Registration date: 07 May 1985 - 29 Sep 1993

Entity number: 994907

Address: 42 JEFFERSON ST, P.O.B. 1019, MONTICELLO, NY, United States, 12701

Registration date: 07 May 1985 - 24 Mar 1993

Entity number: 994835

Address: RR 4 - BOX 146A, MONTICELLO, NY, United States, 12701

Registration date: 07 May 1985 - 24 Mar 1993

Entity number: 994663

Address: 1631 42ND ST, BROOKLYN, NY, United States, 11204

Registration date: 06 May 1985 - 23 Jun 1993

Entity number: 994465

Address: 3412 PAMA LANE, ATT:RON G. WEST, LAS VEGAS, NV, United States, 89120

Registration date: 03 May 1985 - 27 Sep 1995

Entity number: 994226

Address: 136 S. MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 03 May 1985 - 22 May 1992

Entity number: 994255

Address: MAIN STREET, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 03 May 1985

Entity number: 993830

Address: OLD LIBERTY RD AND, CORNER FRASER RD, MONTICELLO, NY, United States

Registration date: 02 May 1985 - 23 Dec 1992

Entity number: 993772

Address: STAR RT. 115, NEVERSINK, NY, United States, 12765

Registration date: 01 May 1985 - 27 Sep 1995

Entity number: 993081

Address: BROADWAY BOX 308, WOODRIDGE, NY, United States, 12789

Registration date: 30 Apr 1985 - 27 Jun 2001

Entity number: 992562

Address: PO BOX 1, ELDRED, NY, United States, 12732

Registration date: 26 Apr 1985 - 06 Feb 2013

Entity number: 991968

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

Registration date: 24 Apr 1985 - 24 Sep 1997

Entity number: 2327003

Address: MOUNT VERNON ROAD, BOX 249, SUK WHA SEO, PRESIDENT, SUMMITVILLE, NY, United States, 12781

Registration date: 24 Apr 1985

Entity number: 991480

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 23 Apr 1985 - 24 Jun 1992

Entity number: 991366

Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Registration date: 23 Apr 1985

Entity number: 990925

Address: POB 239, SUMMITVILLE, NY, United States, 12781

Registration date: 19 Apr 1985 - 25 Mar 1992

Entity number: 990844

Address: P.O. BOX 980, MONTICELLO, NY, United States, 12701

Registration date: 19 Apr 1985 - 02 Jun 2003

Entity number: 990425

Address: %MR. WILLIAM CARIOLA, 200 VALENTINE LANE, YONKERS, NY, United States, 10705

Registration date: 18 Apr 1985 - 14 Jan 1991

Entity number: 989995

Address: %MICHAEL S. MCGRADY, P.O. BOX 266, MAIN ST., CALLICOON, NY, United States, 12723

Registration date: 17 Apr 1985 - 03 Jul 2000

Entity number: 989845

Address: ROUTE 42 NORTH, PO BOX 732, MONTICELLO, NY, United States, 12701

Registration date: 16 Apr 1985 - 12 Dec 2019

Entity number: 989748

Address: POB 427, LIBERTY, NY, United States, 12754

Registration date: 16 Apr 1985 - 24 Jun 1992

Entity number: 989675

Address: 386 ROUTE 97, SPARROWBUSH, NY, United States, 12780

Registration date: 16 Apr 1985

Entity number: 989122

Address: BOX 351, ROUTE 209, ELLENVILLE, NY, United States, 12428

Registration date: 12 Apr 1985 - 29 Dec 1993

Entity number: 989070

Address: R.D. #2 ROUTE 97, NARROWSBURG, NY, United States, 12764

Registration date: 12 Apr 1985 - 03 Oct 1991

Entity number: 988624

Address: 8 OSBORN RD., MONTICELLO, NY, United States, 12701

Registration date: 11 Apr 1985 - 24 Jun 1992

Entity number: 988283

Address: THE OLD STONE HOUSE, RT. 302, CIRCLEVILLE, NY, United States, 10919

Registration date: 10 Apr 1985 - 24 Jun 1992

Entity number: 988086

Address: SULLIVAN ST., WURTSBORO, NY, United States, 12790

Registration date: 09 Apr 1985 - 27 Sep 1995

Entity number: 987916

Address: MICHAEL KENNEDY, 180 KINNEBROOK PARK, MONTICELLO, NY, United States, 12701

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 988021

Address: NO ADDRESS STATED, LAKE HUNTINGTON, NY, United States

Registration date: 09 Apr 1985

Entity number: 987797

Address: POB 126, WURTSBORO, NY, United States, 12790

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987487

Address: INC.,C/O CLAIRE SCHULTZ, P.O.B OX 488,2 MAIN ST, CALLICOON, NY, United States, 12723

Registration date: 08 Apr 1985 - 24 Jun 1992

ZDM, LTD. Inactive

Entity number: 987038

Address: NO. 2, RT 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 1985 - 24 Mar 1993

Entity number: 986919

Address: BENTON HOLLOW RD., LIBERTY, NY, United States, 12754

Registration date: 04 Apr 1985 - 27 Sep 1995

Entity number: 986892

Address: AIRPORT RD., YULAN, NY, United States, 12792

Registration date: 04 Apr 1985 - 24 Jun 1992

Entity number: 986662

Address: P.O. BOX 621, MONTICELLO, NY, United States, 12701

Registration date: 04 Apr 1985 - 16 Jul 1987

Entity number: 986882

Address: 36-1 WHITE LAKE RD., BETHEL, NY, United States

Registration date: 04 Apr 1985

Entity number: 986319

Address: 32 LIBERTY ST., MONTICELLO, NY, United States, 12701

Registration date: 03 Apr 1985 - 24 Jun 1992

Entity number: 986002

Address: C/O AAR MANAGEMENT CORP, MILLBROOKE OFFICE CTR, STE 203, BREWSTER, NY, United States, 10509

Registration date: 02 Apr 1985 - 25 Jun 2003

Entity number: 986344

Address: POB 107, ATT: JOE SHANNON, KANNAPOLIS, NC, United States, 28081

Registration date: 01 Apr 1985 - 30 Jun 1986

Entity number: 984807

Address: RD 2 BOX 226E, BLOOMINGBURG, NY, United States, 12721

Registration date: 28 Mar 1985 - 16 Dec 1998

Entity number: 984597

Address: 430 BROADWAY, PO BOX 1260, MONTICELLO, NY, United States, 12701

Registration date: 27 Mar 1985 - 21 Jun 2021

C R T, INC. Inactive

Entity number: 984582

Address: 54 JEFFERSON ST., MONTICELLO, NY, United States, 12701

Registration date: 27 Mar 1985 - 29 Sep 1993

Entity number: 983991

Address: APOLLO PLAZA EAST, BROADWAY STORE #18, MONTICELLO, NY, United States, 12701

Registration date: 26 Mar 1985 - 28 Dec 1994

Entity number: 983965

Address: 165 WEST END AVE., APT.15M, NEW YORK, NY, United States, 10023

Registration date: 26 Mar 1985

Entity number: 983927

Address: 11 MAPLE STREET, LIBERTY, NY, United States, 12754

Registration date: 26 Mar 1985

Entity number: 982931

Address: JAMES SMITH, PO BOX 250, BARRYVILLE, NY, United States, 12719

Registration date: 21 Mar 1985 - 29 Dec 1999

Entity number: 982450

Address: MAIN ST., DRAWER W, SOUTH FALLSBURGH, NY, United States, 12779

Registration date: 20 Mar 1985 - 24 Jun 1992

Entity number: 982034

Address: 3418 HANDY RD., SUITE 203, TAMPA, FL, United States, 33618

Registration date: 19 Mar 1985 - 27 Sep 1995

Entity number: 982288

Address: P.O. BOX 859, LIVINGSTON, NY, United States, 12758

Registration date: 19 Mar 1985