Business directory in New York Sullivan - Page 434

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: 885599

Address: INC., 2 BURTON AVE., MONTICELLO, NY, United States, 12701

Registration date: 04 Jan 1984 - 24 Mar 1993

Entity number: 885308

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

Registration date: 03 Jan 1984 - 28 Sep 1994

Entity number: 885168

Address: 982 DE BRUCE RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 03 Jan 1984

Entity number: 884158

Address: 14 BURTON AVE, MONTICELLO, NY, United States, 12701

Registration date: 30 Dec 1983 - 22 Jun 1987

Entity number: 884147

Address: PO BOX 170, MOUNTAINDALE, NY, United States, 12763

Registration date: 30 Dec 1983 - 30 Oct 1991

Entity number: 883675

Address: MARTIN A. PASSANTE, VILLA ROMA COUNTRY CLU, CALLICOON, NY, United States, 12723

Registration date: 28 Dec 1983 - 24 Mar 1993

Entity number: 883506

Address: PO Box 670037, Flushing, NY, United States, 11367

Registration date: 27 Dec 1983

Entity number: 883166

Address: 68 HARRIS-BUSHVILLE RD, HARRIS, NY, United States, 12742

Registration date: 23 Dec 1983 - 03 Aug 2017

Entity number: 882894

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

Registration date: 22 Dec 1983 - 26 Sep 1990

Entity number: 882078

Address: ROUTE 42, BOX 994, SOUTH FALLSBURGH, NY, United States, 12779

Registration date: 19 Dec 1983 - 14 Aug 1986

Entity number: 812955

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

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812860

Address: 1940 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812780

Address: MAIN ST., HURLEYVILLE, NY, United States

Registration date: 14 Dec 1983 - 29 Oct 1990

Entity number: 874074

Address: MAXWELL RD., GLEN SPEY, NY, United States, 12737

Registration date: 13 Dec 1983 - 20 Mar 1996

Entity number: 812643

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

Registration date: 13 Dec 1983 - 05 Nov 1986

Entity number: 812155

Address: POB 780, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 13 Dec 1983 - 03 Aug 1990

Entity number: 812144

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

Registration date: 13 Dec 1983 - 24 Mar 1993

Entity number: 877127

Address: 1940 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 12 Dec 1983 - 26 Sep 1990

Entity number: 811259

Address: MAIN ST, PO BOX 560, MOUNTAINDALE, NY, United States, 12763

Registration date: 01 Dec 1983 - 24 Mar 1993

Entity number: 817311

Address: 10 ST JOHN ST, PO BOX 844, MONTICELLO, NY, United States, 12701

Registration date: 29 Nov 1983

Entity number: 823558

Address: KRAUSE, ESQS., FOSTER BLDG., HONESDALE, PA, United States, 18431

Registration date: 28 Nov 1983 - 26 Jun 2002

Entity number: 810780

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

Registration date: 23 Nov 1983 - 19 Jun 1992

Entity number: 880625

Address: ROUTE 55, ELDRED, NY, United States

Registration date: 14 Nov 1983 - 10 Jun 1993

Entity number: 880231

Address: 69-51 218 STREET APT. 2, OAKLAND GARDENS, NY, United States, 11364

Registration date: 10 Nov 1983

Entity number: 879671

Address: 6 WIERK AVE., LIBERTY, NY, United States, 12754

Registration date: 07 Nov 1983 - 15 Jul 1988

Entity number: 878789

Address: KOSSAR PLAZA, GREEN ST, WOODRIDGE, NY, United States, 12789

Registration date: 03 Nov 1983 - 29 Dec 2004

Entity number: 878636

Address: 342 BROADWAY, P.O. BOX 947, MONTICELLO, NY, United States, 12701

Registration date: 02 Nov 1983 - 07 Mar 1996

Entity number: 877959

Address: & DREW, ESQS., 10 ST. JOHN ST. B-844, MONTICELLO, NY, United States, 12701

Registration date: 01 Nov 1983 - 27 Sep 1995

Entity number: 877789

Address: 10 ST.JOHN ST, PO BOX 1210, MONTICELLO, NY, United States, 12701

Registration date: 31 Oct 1983 - 24 Apr 2020

Entity number: 877496

Address: 535 WEST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 28 Oct 1983 - 26 Sep 1990

Entity number: 877261

Address: 17 EAST MAIN ST., P.O. BOX 1114, PORT JERVIS, NY, United States, 12771

Registration date: 28 Oct 1983

Entity number: 876356

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

Registration date: 25 Oct 1983 - 25 Mar 1992

Entity number: 876202

Address: NO ST. ADDRESS STATED, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 24 Oct 1983 - 10 Jun 2004

Entity number: 876084

Address: 20 PEBBLE PATH, ROCK HILL, NY, United States, 12775

Registration date: 24 Oct 1983 - 23 Oct 1986

Entity number: 875915

Address: 401 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 24 Oct 1983 - 12 Dec 1988

Entity number: 876183

Address: SOUTH HILL RD., #1, GRAHAMSVILLE, NY, United States, 12740

Registration date: 24 Oct 1983

Entity number: 875831

Address: QUIAT RD, BOX 211, MOUNTAINDALE, NY, United States, 12763

Registration date: 21 Oct 1983 - 24 Mar 1993

Entity number: 875815

Address: NO STREET ADDRESS, MOUNTAINDALE, NY, United States, 12763

Registration date: 21 Oct 1983

Entity number: 875557

Address: P.O. BOX 469, RTE 52 EAST, LIBERTY, NY, United States, 12754

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875377

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

Registration date: 20 Oct 1983 - 24 Sep 1997

Entity number: 874875

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

Registration date: 18 Oct 1983 - 23 Jun 1992

Entity number: 874466

Address: P.O. BOX 751, LIBERTY, NY, United States, 12754

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 873946

Address: P.O. BOX 518, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 873879

Address: 5414 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 14 Oct 1983

Entity number: 873821

Address: ROUTE 42, FALLSBURG, NY, United States, 12733

Registration date: 13 Oct 1983 - 25 Mar 1992

COLON LTD. Inactive

Entity number: 873106

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

Registration date: 11 Oct 1983 - 16 Sep 1986

Entity number: 873001

Address: 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 11 Oct 1983 - 02 May 2023

Entity number: 873126

Address: 22 NORTH RD, BLOOMINGBURG, NY, United States, 12721

Registration date: 11 Oct 1983

Entity number: 872637

Address: 115 GREEN ST, U.P.O. BOX 3521, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872572

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

Registration date: 06 Oct 1983 - 25 Mar 1992