Business directory in New York Sullivan - Page 443

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 25140 companies

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

Entity number: 743423

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 29 Dec 1982

Entity number: 742422

Address: 217 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 27 Dec 1982 - 29 Dec 1986

Entity number: 743027

Address: LANDAU, P.C., 510 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Dec 1982 - 24 Mar 1993

Entity number: 742535

Address: 147 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 22 Dec 1982 - 06 Apr 1988

Entity number: 742356

Address: 129 SQUIRES AVE., ENDICOTT, NY, United States, 13760

Registration date: 21 Dec 1982 - 25 Jun 1997

Entity number: 767607

Address: BOX 15, GALE ROAD, MONGAUP VALLEY, NY, United States, 12762

Registration date: 17 Dec 1982 - 29 Sep 1993

Entity number: 797985

Address: 200 WINSTON DR, APT 1203, CLIFFSIDE PARK, NJ, United States, 07010

Registration date: 14 Dec 1982 - 18 Aug 2021

Entity number: 789604

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

Registration date: 13 Dec 1982 - 24 Mar 1993

Entity number: 786930

Address: DUBOIS, ESQS., 230 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 13 Dec 1982 - 24 Mar 1993

Entity number: 809003

Address: (NO STREET ADDRESS), FALLSBURGH, NY, United States

Registration date: 07 Dec 1982

Entity number: 808567

Address: 28 LIBERTY ST., NEW YORK, IL, United States, 10005

Registration date: 06 Dec 1982

Entity number: 807475

Address: 185 LAKE ST, LIBERTY, NY, United States, 12754

Registration date: 30 Nov 1982

Entity number: 806978

Address: 321 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Nov 1982

Entity number: 806656

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 24 Nov 1982 - 31 Dec 2001

Entity number: 806588

Address: PO BOX 145, CIRCLEVILLE, NY, United States, 10919

Registration date: 24 Nov 1982 - 09 Jan 2012

Entity number: 805893

Address: 401 BROADWAY, MONTICELLO, NY, United States, 12201

Registration date: 22 Nov 1982 - 23 Sep 1992

Entity number: 805524

Address: 7 MCCORMICK ROAD, FORESTBURGH, NY, United States, 12777

Registration date: 19 Nov 1982 - 13 Apr 2022

Entity number: 805482

Address: 100 FIFTH AVE, NEW YORK, NY, United States, 10011

Registration date: 18 Nov 1982 - 20 Mar 1996

Entity number: 805278

Address: 100 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 18 Nov 1982 - 24 Mar 1993

Entity number: 805015

Address: ROUTE 42, PO BOX 591, MONTICELLO, NY, United States, 12701

Registration date: 17 Nov 1982 - 24 Mar 1993

Entity number: 804962

Address: 26 FAIRWAY AVE., LIBERTY, NY, United States, 12754

Registration date: 17 Nov 1982 - 29 Dec 1993

Entity number: 804731

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

Registration date: 16 Nov 1982 - 19 Jun 1992

Entity number: 804209

Address: 242 EAST BROADWAY P O BOX 221, PO BOX 852, MONTICELLO, NY, United States, 12701

Registration date: 15 Nov 1982

Entity number: 803350

Address: & DUBOIS, 230 B'WAY, POB 111, MONTICELLO, NY, United States, 12701

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803012

Address: R.D.1, BOX 100, SWAN LAKE, NY, United States, 12783

Registration date: 08 Nov 1982 - 07 Jun 2005

Entity number: 802774

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 05 Nov 1982 - 25 Mar 1992

Entity number: 802914

Address: 111 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 05 Nov 1982

Entity number: 801571

Address: C/O ARLENE PHILLIPS, BOX 21 L DR. DUGGAN RD, WHITE LAKE, NY, United States, 12786

Registration date: 29 Oct 1982 - 17 Mar 1989

Entity number: 800407

Address: 10 ST. JOHN ST., P.O. BOX 330, MONTICELLO, NY, United States, 12701

Registration date: 25 Oct 1982 - 29 Sep 1993

Entity number: 800138

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

Registration date: 22 Oct 1982 - 25 Mar 1992

Entity number: 800100

Address: 10 ST. JOHN ST., BOX 330, MONTICELLO, NY, United States, 12701

Registration date: 22 Oct 1982 - 23 Sep 1992

Entity number: 799237

Address: 31 NORTH ST, MONTICELLO, NY, United States, 12701

Registration date: 19 Oct 1982

Entity number: 798992

Address: INC. JOEL M. PROYECT, MAIN ST. - BOX 748, SO FALLSBURG, NY, United States, 12779

Registration date: 18 Oct 1982 - 25 Jan 1995

Entity number: 798949

Address: ROUTE V 17B, MONTICELLO, NY, United States, 12701

Registration date: 18 Oct 1982

Entity number: 798577

Address: 2830 OCEAN PKWY., APT. 23-B, BROOKLYN, NY, United States, 11235

Registration date: 15 Oct 1982

Entity number: 796818

Address: ROSEN, P.C., POB 844 10 ST. JOHN ST, MONTICELLO, NY, United States, 12701

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796534

Address: AIRPORT RD, LIBERTY, NY, United States, 12754

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796292

Address: LIBERTY PROFFESSIONAL PL, ROUTE 17, FERNDALE, NY, United States, 12734

Registration date: 04 Oct 1982 - 23 Sep 1992