Business directory in New York Sullivan - Page 449

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: 702872

Address: 456 W. BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 01 Jun 1981 - 24 Mar 1993

Entity number: 702728

Address: PO BOX 1497, MONTICELLO, NY, United States, 12701

Registration date: 29 May 1981

Entity number: 702346

Address: P. O. BOX 124, WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 May 1981 - 24 Mar 1993

Entity number: 702007

Address: R.F.D. 1, FERNDALE, NY, United States, 12734

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 701480

Address: PO BOX 29, MONTICELLO, NY, United States, 12701

Registration date: 22 May 1981 - 25 Mar 1992

Entity number: 701036

Address: PO BOX 816, 10 ST. JOHN ST., MONTICELLO, NY, United States, 12701

Registration date: 20 May 1981

Entity number: 700683

Address: 2500 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10033

Registration date: 19 May 1981 - 25 Mar 1992

Entity number: 700024

Address: R.D. 1 BOX 219A, WOODBOURNE, NY, United States

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 699665

Address: 34 BUCKLEY ST., LIBERTY, NY, United States, 12754

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699887

Address: 102 WAWANDA AVE., LIBERTY, NY, United States, 12754

Registration date: 14 May 1981

Entity number: 699205

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

Registration date: 12 May 1981 - 25 Mar 1992

Entity number: 699017

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

Registration date: 12 May 1981 - 28 Nov 2016

Entity number: 698718

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

Registration date: 11 May 1981 - 26 Jun 1991

Entity number: 698594

Address: MAIN ST, NO STREET NUMBER, JEFFERSONVILLE, NY, United States, 12748

Registration date: 11 May 1981 - 25 Mar 1992

Entity number: 698589

Address: PO BOX 622, MONTICELLO, NY, United States, 12701

Registration date: 11 May 1981 - 25 Mar 1992

Entity number: 698292

Address: PO BOX 83, WURTSBORO, NY, United States, 12790

Registration date: 08 May 1981

Entity number: 698109

Registration date: 07 May 1981 - 07 May 1981

Entity number: 697876

Registration date: 06 May 1981 - 06 May 1981

Entity number: 697596

Address: 8 SUNSET DRIVE, MONTICELLO, NY, United States, 12701

Registration date: 05 May 1981

Entity number: 697160

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 04 May 1981 - 24 Mar 1993

Entity number: 696951

Address: 150 SAWMILL ROAD, SPARTA, NJ, United States, 07871

Registration date: 04 May 1981

Entity number: 696369

Address: 190 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 30 Apr 1981 - 26 Sep 2001

Entity number: 696276

Address: 3RD ST, WOODRIDGE, NY, United States, 12789

Registration date: 30 Apr 1981 - 07 May 2008

Entity number: 696235

Address: SKIPEREEN ROAD, COCHECTON, NY, United States, 12727

Registration date: 30 Apr 1981 - 26 Jun 1991

Entity number: 696205

Address: VILLA ROMA COUNTRY CLUB, CALLICOON, NY, United States, 12723

Registration date: 30 Apr 1981 - 14 Mar 1989

Entity number: 696135

Address: 14 PRINCE ST, BOX 707, MONTICELLO, NY, United States, 12701

Registration date: 30 Apr 1981 - 25 Mar 1992

Entity number: 696228

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

Registration date: 30 Apr 1981

Entity number: 696079

Address: 49 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 29 Apr 1981 - 24 Mar 1993

Entity number: 695938

Address: SKIPEREEN RD., COCHECTON CENTER, NY, United States, 12727

Registration date: 29 Apr 1981 - 26 Jun 1991

Entity number: 695643

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

Registration date: 28 Apr 1981 - 25 Jun 1992

Entity number: 695527

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

Registration date: 28 Apr 1981

Entity number: 695448

Registration date: 27 Apr 1981 - 27 Apr 1981

Entity number: 695209

Address: 235 MAIN STREET, SUITE 101, HACKENSACK, NJ, United States, 07601

Registration date: 24 Apr 1981 - 25 Apr 2012

Entity number: 695187

Address: PO BOX 568, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 24 Apr 1981

Entity number: 694976

Address: ROUTE 42, MONTICELLO, NY, United States

Registration date: 23 Apr 1981 - 26 Jun 1991

Entity number: 694664

Address: BOX E, FALLSBURG, NY, United States, 12733

Registration date: 22 Apr 1981 - 24 Jun 1992

Entity number: 694000

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Apr 1981 - 26 Jun 1991

Entity number: 693942

Address: ROUTE 42, MONTICELLO, NY, United States

Registration date: 20 Apr 1981 - 26 Jun 1991

Entity number: 693322

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

Registration date: 16 Apr 1981 - 26 Jun 1991

Entity number: 692694

Address: 230 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 14 Apr 1981 - 26 Jun 1991

Entity number: 692670

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 14 Apr 1981 - 25 Mar 1992

Entity number: 692308

Address: PO BOX 938, MONTICELLO, NY, United States, 12701

Registration date: 13 Apr 1981 - 26 Jun 1991

Entity number: 691940

Address: 174 PINEWOOD RD, HARTSDALE, NY, United States, 10530

Registration date: 09 Apr 1981 - 25 Mar 1992

Entity number: 691724

Address: PO BOX 816, MONTICELLO, NY, United States, 12701

Registration date: 09 Apr 1981

Entity number: 691451

Address: (NO STREET ADDRESS), PHILLIPSPORT, NY, United States, 12769

Registration date: 08 Apr 1981 - 24 Mar 1993

Entity number: 691275

Address: P.O. BOX 89, BARRYVILLE, NY, United States, 12719

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 690398

Address: HURLEYVILLE RD., LIBERTY, NY, United States, 12754

Registration date: 03 Apr 1981 - 25 Mar 1992

Entity number: 690271

Address: 408 DEBRUCE RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 03 Apr 1981

Entity number: 689807

Address: 25 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, United States, 12775

Registration date: 01 Apr 1981

Entity number: 688263

Address: ARROWHEAD RANCH, PARKSVILLE, NY, United States, 12768

Registration date: 26 Mar 1981 - 25 Mar 1992