Business directory in New York Sullivan - Page 438

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: 827479

Address: R. D. BOX 150, NEVERSINK, NY, United States, 12765

Registration date: 11 Mar 1983 - 24 Mar 1993

Entity number: 827592

Address: 502 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 11 Mar 1983

Entity number: 827166

Address: MR RICHARD KRONGEL, POB 264, JEFFERSONVILLE, NY, United States, 12748

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 826104

Address: INC., P.O. BOX 320, FALLSBURG, NY, United States, 12733

Registration date: 04 Mar 1983

Entity number: 825531

Address: 24 LEW ST / PO BOX 715, WOODRIDGE, NY, United States, 12789

Registration date: 03 Mar 1983

JAMMB, INC. Inactive

Entity number: 825259

Address: POB 718, LIBERTY, NY, United States, 12754

Registration date: 02 Mar 1983 - 03 Oct 1985

Entity number: 825112

Address: 25 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 01 Mar 1983 - 26 Dec 1984

Entity number: 824933

Address: 91 ROCK HILL DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 01 Mar 1983 - 03 Mar 1987

Entity number: 823958

Address: P.O. BOX 33, WURTSBORO, NY, United States, 12790

Registration date: 23 Feb 1983 - 29 Sep 1993

Entity number: 824061

Address: 1532 BEAVERKILL ROAD, 1532 Beaverkill Road, LEW BEACH, NY, United States, 12758

Registration date: 23 Feb 1983

Entity number: 823295

Address: BOX 98, MOUNTAINDALE, NY, United States, 12763

Registration date: 18 Feb 1983 - 26 Jun 2019

Entity number: 823242

Address: POB 242, WHITE SULPHUR SPRINGS, NY, United States, 12787

Registration date: 17 Feb 1983 - 24 Mar 1993

Entity number: 823024

Address: 285 RTE 211 W, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Feb 1983 - 11 Jul 2012

Entity number: 822896

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

Registration date: 16 Feb 1983 - 25 Sep 1991

Entity number: 822255

Address: 170 BROADWAY, SUITE 1412, NEW YORK, NY, United States, 10038

Registration date: 14 Feb 1983 - 26 Sep 2001

Entity number: 822144

Address: R.D. 1, BOX 93, SWAN LAKE, NY, United States, 12783

Registration date: 14 Feb 1983 - 08 Jan 2002

Entity number: 821672

Address: 17 E. MAIN ST., PORT JERVIS, NY, United States, 12771

Registration date: 10 Feb 1983 - 05 Apr 1988

Entity number: 821362

Address: P.O. BOX C, KIAMESHA LAKE, NY, United States, 12751

Registration date: 09 Feb 1983 - 26 Jun 2002

Entity number: 821480

Address: PO BOX 877, WURTSBORO, NY, United States, 12790

Registration date: 09 Feb 1983

Entity number: 821191

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

Registration date: 08 Feb 1983 - 26 Oct 2016

Entity number: 820899

Address: PO BOX 112, WESTBROOKVILLE, NY, United States, 12785

Registration date: 07 Feb 1983 - 29 Sep 1993

Entity number: 820046

Address: 24-D CANAL RD, WOLF LAKE, WURTSBORO, NY, United States, 12790

Registration date: 02 Feb 1983 - 24 Mar 1993

Entity number: 819832

Address: 71 E MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Feb 1983 - 14 May 1999

Entity number: 819800

Address: RT. 55, BOX 671, WHITE LAKE, NY, United States, 12786

Registration date: 02 Feb 1983 - 24 Mar 1993

Entity number: 819837

Address: BOX B, HANKINS, NY, United States, 12741

Registration date: 02 Feb 1983

Entity number: 818857

Address: BOX 202, KIAMESHA LAKE, NY, United States, 12751

Registration date: 28 Jan 1983 - 23 Dec 1992

Entity number: 818811

Address: LAWRENCE S. GROSSMAN, EAST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 27 Jan 1983 - 15 Dec 1988

Entity number: 818673

Address: BRADLEY STAR ROUTE, LIBERTY, NY, United States, 12754

Registration date: 27 Jan 1983 - 28 Dec 1994

Entity number: 818789

Address: 444 EAST 96TH ST., SUITE 33-H, NEW YORK, NY, United States, 10028

Registration date: 27 Jan 1983

Entity number: 818192

Address: STAR ROUTE 22-L, WHITE LAKE, NY, United States, 12786

Registration date: 25 Jan 1983 - 24 Mar 1993

Entity number: 818161

Address: 196 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Registration date: 25 Jan 1983 - 29 Sep 1993

Entity number: 817685

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

Registration date: 24 Jan 1983 - 22 Jun 1992

Entity number: 817284

Address: QUAIT ROAD, MOUNTAINDALE, NY, United States, 12763

Registration date: 21 Jan 1983 - 27 Jun 2001

Entity number: 817246

Address: R.D.#1, BOX 49P, MONTICELLO, NY, United States, 12701

Registration date: 21 Jan 1983

Entity number: 816948

Address: JOSEPH H. HORAK,ESQ., MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 20 Jan 1983 - 28 Dec 1984

Entity number: 816749

Address: 166 THUNDERHILL ROAD, WOODBOURNE, NY, United States, 12788

Registration date: 19 Jan 1983 - 23 Dec 1992

Entity number: 816748

Address: 166 THUNDERHILL ROAD, WOODBOURNE, NY, United States, 12788

Registration date: 19 Jan 1983 - 23 Dec 1992

Entity number: 816717

Address: 166 THUNDERHILL RD., WOODBOURNE, NY, United States, 12788

Registration date: 19 Jan 1983 - 24 Mar 1993

Entity number: 816653

Address: 75 MALL RD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 19 Jan 1983

Entity number: 816314

Address: 99 MAIN STREET, CALLICOON, NY, United States, 12723

Registration date: 17 Jan 1983

Entity number: 815545

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

Registration date: 12 Jan 1983 - 02 Jan 1990

Entity number: 815357

Address: BOX 288, ROCK HILL, NY, United States, 12775

Registration date: 12 Jan 1983 - 26 Jun 1996

Entity number: 815313

Address: 237 GALLEY HILL ROAD, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 12 Jan 1983

Entity number: 815038

Address: RD #1, BOX 377A, BLOOMINGBURG, NY, United States, 12721

Registration date: 11 Jan 1983 - 25 Mar 1992

Entity number: 814711

Address: 38-46 POPLAR AVE, BROOKLYN, NY, United States, 11224

Registration date: 07 Jan 1983 - 26 Nov 2001

Entity number: 814460

Address: 82 BLUE SKY MANOR, WURTSBORO, NY, United States, 12790

Registration date: 07 Jan 1983 - 27 Sep 1995

Entity number: 814358

Address: RD 2, BOX 95, BLOOMINGBURG, NY, United States, 12721

Registration date: 06 Jan 1983 - 13 Sep 1990

Entity number: 813973

Address: STEVEN M. ANTLER, ESQ., 11617 STATE ROUTE 97, LONG EDDY, NY, United States, 12760

Registration date: 05 Jan 1983

Entity number: 813578

Address: 349 MOORE AVE, OCEAN SIDE, NY, United States, 11572

Registration date: 03 Jan 1983

Entity number: 743524

Address: BRIDGEVILLE RD., MONTICELLO, NY, United States

Registration date: 29 Dec 1982 - 26 Jun 1996