Business directory in New York Sullivan - Page 451

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: 613323

Address: PO BOX 709, MONTICELLO, NY, United States, 12701

Registration date: 06 Mar 1980 - 24 Mar 1993

Entity number: 613231

Address: SULLIVAN ST., WURTSBORO, NY, United States, 12790

Registration date: 05 Mar 1980 - 23 Sep 1992

Entity number: 613141

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1980 - 23 Sep 1992

Entity number: 611767

Address: PO BOX 612, WURTSBORO, NY, United States, 12790

Registration date: 29 Feb 1980 - 25 Mar 1992

Entity number: 611620

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

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611401

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

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 611361

Registration date: 28 Feb 1980 - 28 Feb 1980

Entity number: 611504

Address: ROUTE 17M, PO BOX 401, BLOOMINGBURG, NY, United States, 12721

Registration date: 28 Feb 1980

Entity number: 611414

Address: PO BOX 11, FOSTERDALE, NY, United States, 12735

Registration date: 28 Feb 1980

Entity number: 610764

Address: 6 WIERK AVE, LIBERTY, NY, United States, 12754

Registration date: 25 Feb 1980 - 10 Dec 1981

Entity number: 610668

Address: BOX 249, YOUNGSVILLE, NY, United States, 12791

Registration date: 25 Feb 1980 - 24 Mar 1993

Entity number: 610263

Address: BOX 505, WOODRIDGE, NY, United States, 12789

Registration date: 22 Feb 1980 - 29 Dec 1993

Entity number: 609873

Address: 100 MAIN ST., LIVINGSTON MANOR, NY, United States, 12758

Registration date: 20 Feb 1980 - 06 Aug 2014

Entity number: 607565

Address: 6 NORTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 06 Feb 1980 - 24 Mar 1993

Entity number: 606902

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Feb 1980 - 23 Sep 1992

Entity number: 606851

Address: *, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 04 Feb 1980 - 11 Feb 1985

Entity number: 606716

Address: PO BOX 2, ELLENVILLE, NY, United States, 12428

Registration date: 01 Feb 1980

Entity number: 606164

Address: P O BOX 589, 1 JONES ST, MONTICELLO, NY, United States, 12701

Registration date: 30 Jan 1980 - 16 Nov 1992

Entity number: 606098

Address: 88 BROADWAY BOX 525, MONTICELLO, NY, United States, 12701

Registration date: 30 Jan 1980 - 17 Feb 1994

Entity number: 605440

Registration date: 29 Jan 1980 - 29 Jan 1980

Entity number: 605689

Address: RD 2, BOX 124, BLOOMINGBURG, NY, United States, 12721

Registration date: 29 Jan 1980

Entity number: 605343

Address: P.O. BOX 2727, 299 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 28 Jan 1980 - 24 Mar 1993

Entity number: 604901

Address: 30 WILLOWEMOC ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 28 Jan 1980 - 10 Apr 2024

T.Z.M. INC. Inactive

Entity number: 603292

Address: PINES RESORT BLDG. 7, LAUREL AVE., SOUTH FALLSBURG, NY, United States

Registration date: 21 Jan 1980 - 23 Sep 1992

Entity number: 603368

Address: 100 GATEWAY BLVD, APT 908, GREENVILLE, SC, United States, 29607

Registration date: 21 Jan 1980

Entity number: 603166

Address: PO BOX 281, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 18 Jan 1980 - 26 Jan 1981

Entity number: 602983

Address: 11 HAMILTON AVE, MONTICELLO, NY, United States, 12701

Registration date: 18 Jan 1980 - 26 Dec 1990

Entity number: 602613

Address: 203 RUBIN ROAD, MONTICELLO, NY, United States, 12701

Registration date: 16 Jan 1980 - 13 Jun 2008

Entity number: 601669

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

Registration date: 11 Jan 1980 - 26 Dec 1990

Entity number: 601691

Address: INC., 11 HAMILTON AVE., MONTICELLO, NY, United States, 12701

Registration date: 11 Jan 1980

Entity number: 601593

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

Registration date: 10 Jan 1980 - 24 Mar 1993

Entity number: 601107

Address: P.O. BOX 407, WESTBROOKVILLE, NY, United States, 12785

Registration date: 09 Jan 1980 - 28 Mar 2001

Entity number: 601282

Address: 12 PETERWAY, KIAMESHA LAKE, NY, United States, 12751

Registration date: 09 Jan 1980

Entity number: 601078

Address: BOX 203A, WURTSBORO HILLS, WURTSBORO, NY, United States, 12790

Registration date: 08 Jan 1980 - 26 Dec 1990

Entity number: 600007

Address: P.O. DRAWER P, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 02 Jan 1980 - 18 Dec 1996

Entity number: 599995

Address: 420 LEXINGTON AVE., SUITE 2900, NEW YORK, NY, United States, 10017

Registration date: 02 Jan 1980

Entity number: 599213

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 599207

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 598723

Address: P.O. BOX 908, WURTSBORO, NY, United States, 12790

Registration date: 28 Dec 1979 - 29 Dec 1993

Entity number: 598361

Address: BOX 203, A. WURTSBORO HILLS, WURTSBORO, NY, United States, 12790

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598166

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

Registration date: 27 Dec 1979 - 24 Mar 1993

Entity number: 597884

Address: P.O. BOX 362, SHORT ROAD, ROCK HILL, NY, United States, 12775

Registration date: 27 Dec 1979 - 24 Mar 1993

Entity number: 597586

Address: ROUTE 52 EAST, LIBERTY, NY, United States, 00000

Registration date: 26 Dec 1979 - 31 Dec 2003

Entity number: 596284

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

Registration date: 19 Dec 1979 - 29 Dec 1993

Entity number: 529999

Address: KIRK BOND, MOUNTAINDALE, NY, United States, 12763

Registration date: 19 Dec 1979 - 26 Dec 1990

Entity number: 581454

Address: HANKINS ROAD, MILESES, NY, United States, 12761

Registration date: 14 Dec 1979 - 24 Mar 1993

Entity number: 564062

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

Registration date: 07 Dec 1979 - 23 Sep 1992

Entity number: 596710

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

Registration date: 05 Dec 1979 - 25 Jan 2012

Entity number: 596697

Registration date: 05 Dec 1979 - 05 Dec 1979

Entity number: 596383

Registration date: 04 Dec 1979 - 04 Dec 1979