Business directory in New York Sullivan - Page 441

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: 771937

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

Registration date: 24 May 1982 - 19 Jun 1992

Entity number: 771461

Registration date: 21 May 1982 - 21 May 1982

Entity number: 771329

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

Registration date: 20 May 1982 - 31 Dec 1984

Entity number: 768546

Address: BOX 98, NORTH BRANCH, NY, United States, 12766

Registration date: 07 May 1982 - 24 Mar 1993

Entity number: 768072

Address: 140 RODNEY ST, BROOKLYN, NY, United States, 11211

Registration date: 05 May 1982 - 25 Sep 1991

Entity number: 767624

Address: 250 BROADWAY, P.O.BOX 552, MONTICELLO, NY, United States, 12701

Registration date: 03 May 1982 - 23 Sep 1992

Entity number: 767482

Address: 11 HAMILTON AVE., P.O. BOX 329, MONTICELLO, NY, United States, 12701

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767387

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

Registration date: 03 May 1982 - 25 Jun 1992

Entity number: 767160

Address: 56 HARRISON ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 767159

Address: LAKE ST., PO BOX 696, SO FALLSBURG, NY, United States, 12779

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 766887

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

Registration date: 29 Apr 1982 - 23 Sep 1992

Entity number: 766410

Address: 1019 PARK ST., BOX 668, PEEKSKILL, NY, United States, 10566

Registration date: 27 Apr 1982 - 24 Mar 1993

Entity number: 766276

Address: P.O. BOX 94, 1 STRAWBERRY HILL RD., DAMASCUS, PA, United States, 18415

Registration date: 27 Apr 1982 - 26 Jun 1991

Entity number: 765760

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

Registration date: 23 Apr 1982 - 18 Aug 1988

Entity number: 765536

Address: PO BOX 343, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 22 Apr 1982 - 25 Mar 1992

Entity number: 765400

Address: 231 E. 24TH ST., NEW YORK, NY, United States, 10010

Registration date: 21 Apr 1982 - 24 Dec 1991

Entity number: 764674

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

Registration date: 19 Apr 1982 - 13 Apr 1988

Entity number: 764670

Address: 90 MCCLEAN AVE, STATEN ISLAND, NY, United States, 10305

Registration date: 19 Apr 1982 - 21 Apr 2010

Entity number: 764795

Address: P.O. BOX 63, MONTICELLO, NY, United States, 12701

Registration date: 19 Apr 1982

Entity number: 764303

Address: PO BOX 330, MONTICELLO, NY, United States, 12701

Registration date: 16 Apr 1982 - 23 Sep 1992

Entity number: 763909

Address: FOSTER RD., SMALLWOOD, NY, United States

Registration date: 14 Apr 1982 - 26 Jun 1991

Entity number: 763970

Address: 444 EAST 86TH ST., SUITE 33-H, NEW YORK, NY, United States, 10028

Registration date: 14 Apr 1982

Entity number: 763255

Address: ONE SHERATON PL, NEW ROCHELLE, NY, United States, 10801

Registration date: 12 Apr 1982 - 29 Sep 1993

Entity number: 763148

Address: D & K SPORTING GOODS, NO STREET ADDRESS, CALLICOON, NY, United States, 12723

Registration date: 12 Apr 1982

Entity number: 762451

Address: RURAL DELIVERY, GLEN WILD, NY, United States, 12738

Registration date: 07 Apr 1982 - 26 Jun 1991

Entity number: 762315

Address: P. O. BOX 343, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 06 Apr 1982 - 24 Sep 1997

Entity number: 762273

Address: MAIN ST., BOX 266, CALLICOON, NY, United States, 12723

Registration date: 06 Apr 1982 - 24 Mar 1993

Entity number: 761763

Address: 10 HAMITLON AVE., PO BOX 809, MONTICELLO, NY, United States, 12701

Registration date: 05 Apr 1982 - 26 Jun 1991

Entity number: 761757

Address: RR1 BOX 128A, PARKSVILLE, NY, United States, 12768

Registration date: 05 Apr 1982 - 28 Sep 1994

Entity number: 761721

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

Registration date: 02 Apr 1982 - 26 Jun 1991

Entity number: 761497

Address: SAMUEL A. CROLAND, 113-25 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 02 Apr 1982 - 10 Feb 1989

Entity number: 761472

Address: 59 NORTH MAIN ST, SUITE 313, LIBERTY, NY, United States, 12754

Registration date: 01 Apr 1982

Entity number: 4710704

Registration date: 31 Mar 1982 - 31 Mar 1982

Entity number: 760798

Address: PO BOX 818, 673 ROUTE 17B, MONTICELLO, NY, United States, 12701

Registration date: 31 Mar 1982

Entity number: 760725

Address: 76 MAIN ST., BLOOMINGBURG, NY, United States, 12721

Registration date: 30 Mar 1982 - 29 Sep 1993

Entity number: 759889

Address: RD 1, HURLEYVILLE, NY, United States, 12747

Registration date: 26 Mar 1982 - 11 May 1989

Entity number: 759525

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

Registration date: 25 Mar 1982 - 23 Sep 1998

Entity number: 759341

Address: R.D. #1, BOX 320, LIVINGSTON MANOR, NY, United States, 12788

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 758726

Address: 125 SCOTLAND HILL ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 22 Mar 1982

Entity number: 758660

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

Registration date: 19 Mar 1982 - 27 Sep 1995

Entity number: 758457

Address: 319 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 19 Mar 1982 - 28 Dec 1994

Entity number: 758419

Address: 120 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 19 Mar 1982 - 25 Mar 1992

Entity number: 758483

Address: 79 OAKVILLE ST., STATEN ISLAND, NY, United States, 10314

Registration date: 19 Mar 1982

Entity number: 758364

Address: P. O. BOX 162, MONTICELLO, NY, United States, 12701

Registration date: 18 Mar 1982 - 26 Jun 1991

Entity number: 758140

Address: NO STREET ADDRESS, HURLEYVILLE, NY, United States, 12747

Registration date: 17 Mar 1982 - 26 Sep 1990

Entity number: 757655

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

Registration date: 16 Mar 1982

Entity number: 756598

Address: 34 NORTH ST., PO BOX 945, MONTICELLO, NY, United States, 12701

Registration date: 11 Mar 1982 - 27 Sep 1995

Entity number: 756005

Address: 300 HAWLEY ST., SYRACUSE, NY, United States, 13207

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756002

Address: 420 BERNAS RD, COCHECTON, NY, United States, 12726

Registration date: 09 Mar 1982 - 31 Dec 2009

Entity number: 755785

Address: 120 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 08 Mar 1982 - 24 Mar 1993