Business directory in New York Sullivan - Page 446

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 24922 companies

Entity number: 682227

Registration date: 27 Feb 1981 - 27 Feb 1981

Entity number: 682120

Address: 274 BROADWAY, P.O. BOX 112, MONTICELLO, NY, United States, 12701

Registration date: 27 Feb 1981 - 07 Jan 1998

Entity number: 682048

Address: 43 STURGIS RD., BOX 1018, MONTICELLO, NY, United States, 12701

Registration date: 27 Feb 1981 - 16 Jun 1995

Entity number: 682022

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

Registration date: 27 Feb 1981 - 25 Mar 1992

Entity number: 681473

Registration date: 25 Feb 1981 - 25 Feb 1981

Entity number: 681460

Registration date: 25 Feb 1981 - 25 Feb 1981

Entity number: 681353

Address: PO BOX 552, MONTICELLO, NY, United States, 12701

Registration date: 24 Feb 1981 - 26 Jun 1991

Entity number: 680141

Address: CAMP RD., PO BOX 146, MONGAUP VALLEY, NY, United States, 12762

Registration date: 19 Feb 1981 - 24 Mar 1993

Entity number: 679766

Address: STEVENSVILLE LAKE HOTEL, SWAN LAKE, NY, United States, 12783

Registration date: 18 Feb 1981 - 24 Mar 1993

Entity number: 679718

Address: BOX 2B, WURTBORO, NY, United States, 12790

Registration date: 17 Feb 1981 - 26 Jun 1991

MAD S CORP. Inactive

Entity number: 679332

Address: MULVEY'S MARINE, 994 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 13 Feb 1981 - 27 Jun 2001

Entity number: 679105

Address: 250 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 13 Feb 1981 - 24 Mar 1993

Entity number: 678273

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

Registration date: 09 Feb 1981 - 19 Jun 1992

Entity number: 678162

Registration date: 09 Feb 1981 - 09 Feb 1981

Entity number: 678157

Registration date: 09 Feb 1981 - 09 Feb 1981

Entity number: 677886

Address: PO Box 871, Monticello, NY, United States, 12701

Registration date: 06 Feb 1981

Entity number: 677498

Address: 121 BROADWAY, SHOP-RITE MALL, MONTICELLO, NY, United States, 12701

Registration date: 04 Feb 1981 - 03 Nov 1983

Entity number: 677423

Address: SULLIVAN ST, WURTSBORO, NY, United States

Registration date: 04 Feb 1981 - 26 Jun 1991

Entity number: 677415

Address: (NO STREET ADDRESS), NORTH BRANCH, NY, United States, 12766

Registration date: 04 Feb 1981 - 24 Mar 1993

Entity number: 677398

Registration date: 04 Feb 1981 - 04 Feb 1981

Entity number: 677074

Registration date: 03 Feb 1981 - 03 Feb 1981

Entity number: 677202

Address: PO BOX 151, BETHEL, NY, United States, 12720

Registration date: 03 Feb 1981

Entity number: 676174

Registration date: 29 Jan 1981 - 29 Jan 1981

Entity number: 676173

Registration date: 29 Jan 1981 - 29 Jan 1981

Entity number: 675953

Registration date: 28 Jan 1981 - 28 Jan 1981

Entity number: 675861

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

Registration date: 28 Jan 1981

Entity number: 675754

Address: 42 SCARBOROUGH CIRCLE, ROCKHILL, NY, United States, 12775

Registration date: 27 Jan 1981 - 23 Sep 1992

Entity number: 675637

Registration date: 27 Jan 1981 - 27 Jan 1981

Entity number: 675381

Address: 70 PINE ST, NEW YORK, NY, United States, 10270

Registration date: 26 Jan 1981 - 27 Sep 1995

Entity number: 674887

Address: 3 MAPLE ST, LIBERTY, NY, United States, 12754

Registration date: 23 Jan 1981 - 31 Oct 1994

Entity number: 674867

Address: NO STREET ADDRESS, WURTSBORO, NY, United States

Registration date: 23 Jan 1981 - 25 Mar 1992

Entity number: 674847

Address: 40 BROADWAY, WOODRIDGE, NY, United States, 12789

Registration date: 22 Jan 1981 - 26 Jun 1991

Entity number: 673590

Address: MAIN ST, CALLICOON, NY, United States, 12723

Registration date: 15 Jan 1981 - 27 Sep 1995

Entity number: 672895

Registration date: 13 Jan 1981 - 13 Jan 1981

Entity number: 672791

Address: PO BOX 110, KIAMESHA LAKE, NY, United States, 12751

Registration date: 12 Jan 1981 - 24 Mar 1993

Entity number: 672141

Registration date: 08 Jan 1981 - 08 Jan 1981

Entity number: 672170

Address: 47 N MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 08 Jan 1981

Entity number: 671752

Address: DAVID KESSLER, WOODRIDGE, NY, United States

Registration date: 06 Jan 1981 - 26 Jun 1991

Entity number: 671372

Address: R.D. 1 BOX 381L, RTE 209, WURTSBORO, NY, United States, 12790

Registration date: 05 Jan 1981 - 26 Jun 1991

Entity number: 671222

Address: *, WURTSBORO, NY, United States, 12790

Registration date: 02 Jan 1981 - 24 Mar 1993

Entity number: 669600

Address: 109 73RD ST, BROOKLYN, NY, United States, 11209

Registration date: 31 Dec 1980 - 23 May 1984

Entity number: 669549

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669420

Registration date: 30 Dec 1980 - 30 Dec 1980

Entity number: 668793

Registration date: 29 Dec 1980 - 29 Dec 1980

Entity number: 668638

Address: STAR ROUTE, BOX 151, WOODRIDGE, NY, United States, 12789

Registration date: 26 Dec 1980 - 15 Jan 1988

Entity number: 667726

Registration date: 22 Dec 1980 - 22 Dec 1980

Entity number: 666136

Address: BOX 95, BARRYVILLE, NY, United States, 12719

Registration date: 16 Dec 1980 - 26 Apr 1983

Entity number: 665488

Registration date: 16 Dec 1980 - 16 Dec 1980

Entity number: 639504

Registration date: 11 Dec 1980 - 11 Dec 1980

Entity number: 636252

Address: BOX 719, MONTICELLO, NY, United States, 12701

Registration date: 10 Dec 1980 - 28 Dec 1994