Business directory in New York Sullivan - Page 432

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 24928 companies

Entity number: 921876

Address: POB 41, BENTON HOLLOW RD., WOODBOURNE, NY, United States, 12788

Registration date: 07 Jun 1984 - 25 Mar 1992

Entity number: 921581

Address: BOX 173, BLOOMINGBURG, NY, United States, 12721

Registration date: 06 Jun 1984 - 27 Sep 1995

Entity number: 921680

Address: RD 2, ROUTE 97-BOX 131, NARROWSBURG, NY, United States, 12164

Registration date: 06 Jun 1984

Entity number: 921158

Address: 23 CYPRESS LANE, ORANGEBURG, NY, United States, 10962

Registration date: 04 Jun 1984 - 24 Mar 1993

Entity number: 920849

Address: 1220 LEXINGTON AVE., NEW YORK, NY, United States, 10028

Registration date: 01 Jun 1984

Entity number: 920804

Address: P.O.B OX 65, HAHN RD., CALLICOON CENTER, NY, United States, 12724

Registration date: 01 Jun 1984

Entity number: 919835

Address: 1399 route 52, suite 201, FISHKILL, NY, United States, 12524

Registration date: 30 May 1984

Entity number: 919609

Address: WOODCLIFF AVE., PO 268, MONTICELLO, NY, United States, 12701

Registration date: 29 May 1984 - 26 Jun 1996

Entity number: 919361

Address: 166 MONTGOMERY AVE., OCEANSIDE, NY, United States, 11572

Registration date: 25 May 1984 - 28 Jul 2010

Entity number: 919197

Address: 3055 STATE RTE 42, FORESTBURGH, NY, United States, 12777

Registration date: 25 May 1984 - 14 Oct 2016

Entity number: 918083

Address: 14 SUNSET DRIVE, MONTICELLO, NY, United States, 12701

Registration date: 21 May 1984 - 14 Jul 2009

Entity number: 918014

Address: P.O. BOX 41, BARRYVILLE, NY, United States, 12719

Registration date: 21 May 1984

Entity number: 917591

Address: 28 MICHELE DR., MONTICELLO, NY, United States, 12701

Registration date: 18 May 1984

Entity number: 917248

Address: PO BOX 408, FERNDALE, NY, United States, 12734

Registration date: 17 May 1984 - 06 Jul 1994

Entity number: 917015

Address: 234 LAUREL DR., BLOOMINGBURGH, NY, United States

Registration date: 16 May 1984 - 25 Mar 1992

Entity number: 916268

Address: BOX 836 4TH ST, WURTSBORO, NY, United States, 12790

Registration date: 14 May 1984

F.P.W. INC. Inactive

Entity number: 915995

Address: MAIN ST., P.O. BOX 1070, WOODRIDGE, NY, United States, 12789

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 915912

Address: ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 11 May 1984 - 21 Aug 1989

Entity number: 915495

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

Registration date: 09 May 1984 - 10 Feb 1989

Entity number: 915397

Address: 417 W. BROADWAY, MONTICELLO, NY, United States, 12721

Registration date: 09 May 1984 - 24 Mar 1993

Entity number: 915028

Address: P.O. BOX 301, MONTICELLO, NY, United States, 12701

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 915017

Address: MARSH RD, PO BOX 654, %JAY COLBE, GLEN WILD, NY, United States, 12738

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 914941

Address: 90 ATWELL LANE, MONTICELLO, NY, United States, 12701

Registration date: 08 May 1984 - 10 Jan 2003

Entity number: 914241

Address: MICHAEL S. MCGRADY, 2 MAIN STREET, CALLICOON, NY, United States, 12723

Registration date: 04 May 1984 - 10 May 2002

Entity number: 914216

Address: RD #1 BOX 354, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 04 May 1984 - 26 Jun 1996

Entity number: 914142

Address: P.O. BOX 430, FALLSBURG, NY, United States, 12733

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 913869

Address: COUNTY ROAD 52 & BROPHY, ROAD, HURLEYVILLE, NY, United States, 12747

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913919

Address: TRAINING ADM.SULLIVAN, CTY.GOV.CTR.,100 N. ST, MONTICELLO, NY, United States, 12701

Registration date: 03 May 1984

Entity number: 913968

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 03 May 1984

Entity number: 912892

Address: MAIN ST., JEFFERSONVILLE, NY, United States, 12748

Registration date: 30 Apr 1984 - 20 Mar 1996

Entity number: 912846

Address: MAIN STREET, BOX 748, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912668

Address: 163 BEACH 135 STREET, BELLE HARBOR, NY, United States, 11694

Registration date: 27 Apr 1984 - 25 Mar 1992

Entity number: 912499

Address: BOX 61, BARRYVILLE, NY, United States, 12719

Registration date: 27 Apr 1984 - 13 Sep 1990

Entity number: 912496

Address: 42 TOWNSEND ROAD, LIBERTY, NY, United States, 12754

Registration date: 27 Apr 1984 - 27 Jun 2001

Entity number: 912340

Address: 230 BROADWAY, BOX 111, MONTICELLO, NY, United States, 12701

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 912407

Address: P.O. BOX 840, BENMOSCHE ROAD, HARRIS, NY, United States, 12742

Registration date: 26 Apr 1984

Entity number: 911942

Address: 45 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Apr 1984 - 25 Mar 1992

Entity number: 911743

Address: ROSEN & DREW, 10 ST. JOHN STREET, MONTICELLO, NY, United States, 12701

Registration date: 25 Apr 1984 - 25 Mar 1992

Entity number: 911727

Address: 10 ELIZABETH WAY, KIAMESHA LAKE, NY, United States, 12751

Registration date: 25 Apr 1984 - 24 Mar 1993

Entity number: 911550

Address: 1763 45 STREET, BROOKLYN, NY, United States, 00000

Registration date: 24 Apr 1984

ZEISCO INC. Inactive

Entity number: 911207

Address: TWINS HAVEN ROAD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 23 Apr 1984 - 24 Mar 1993

Entity number: 911016

Address: ROUTE 52 EAST, PO BOX 469, LIBERTY, NY, United States, 12754

Registration date: 23 Apr 1984 - 25 Mar 1992

Entity number: 910975

Address: ROUTE 97, LONG EDDY, NY, United States, 12760

Registration date: 20 Apr 1984 - 25 Jan 2012

Entity number: 910537

Address: RT. 17B, POB 38, BETHEL, NY, United States, 12720

Registration date: 19 Apr 1984 - 24 Mar 1993

Entity number: 910031

Address: LAKE STREET, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 17 Apr 1984 - 24 Mar 1993

Entity number: 909730

Address: P.O.BOX 296, WURTSBORO, NY, United States, 12790

Registration date: 16 Apr 1984 - 28 Dec 1994

Entity number: 909750

Address: 1 CABLEVISION CENTER, LIBERTY, NY, United States, 12754

Registration date: 16 Apr 1984

Entity number: 909119

Address: BAUM LAW OFFICES LLP, 438 BROADWAY BOX 1260, MONTICELLO, NY, United States, 12701

Registration date: 12 Apr 1984

Entity number: 908886

Address: P.O. BOX 131, ROCKHILL, NY, United States, 12775

Registration date: 11 Apr 1984 - 25 Mar 1992

Entity number: 908422

Address: INTER. RTE 55 & 97, BARRYVILLE, NY, United States, 12791

Registration date: 10 Apr 1984 - 25 Mar 1992