Business directory in New York Sullivan - Page 452

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: 595711

Registration date: 03 Dec 1979 - 03 Dec 1979

Entity number: 596150

Address: PO BOX 350, MONTICELLO, NY, United States, 12701

Registration date: 03 Dec 1979

Entity number: 595175

Address: *, WOODBOURNE, NY, United States, 12788

Registration date: 29 Nov 1979 - 03 Apr 1981

Entity number: 594609

Address: FAIRWAY AVE, LOBERTY, NY, United States, 12754

Registration date: 27 Nov 1979 - 23 Jun 1993

Entity number: 594062

Address: KENNETH HERFIELD, 6732 182ND ST., FRESH MEADOWS, NY, United States

Registration date: 21 Nov 1979 - 23 Sep 1992

Entity number: 593396

Address: 19 LAKE ST, MONTICELLO, NY, United States, 12701

Registration date: 16 Nov 1979 - 29 Dec 1993

Entity number: 593447

Address: 121 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Nov 1979

Entity number: 593239

Address: 11662 KENNEDY BLVD, JERSEY CITY, NJ, United States, 07305

Registration date: 15 Nov 1979 - 14 Apr 1982

Entity number: 593220

Address: RFD 75 BIG HOLLOW RD, GRAHAMSVILLE, NY, United States, 12740

Registration date: 15 Nov 1979 - 23 Sep 1992

Entity number: 593199

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

Registration date: 15 Nov 1979 - 23 Sep 1992

Entity number: 592943

Registration date: 14 Nov 1979 - 14 Nov 1979

Entity number: 592528

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

Registration date: 13 Nov 1979 - 24 Mar 1993

Entity number: 590857

Registration date: 01 Nov 1979 - 01 Nov 1979

Entity number: 590854

Registration date: 01 Nov 1979 - 01 Nov 1979

Entity number: 590559

Address: 14 WHEELER PLACE, WEST NYACK, NY, United States, 10994

Registration date: 31 Oct 1979 - 24 Mar 1993

Entity number: 590626

Address: BOX 296, WURTSBORO, NY, United States, 12790

Registration date: 31 Oct 1979

Entity number: 599437

Registration date: 29 Oct 1979 - 29 Oct 1979

Entity number: 589631

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589521

Address: 99 BROOKLINE AVE., EAST ATLANTIC BEACH, NY, United States, 11561

Registration date: 25 Oct 1979 - 25 Mar 1992

Entity number: 589054

Address: *, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 588766

Address: *, CALLICOON CTR, NY, United States, 12724

Registration date: 22 Oct 1979

Entity number: 588028

Registration date: 18 Oct 1979 - 18 Oct 1979

Entity number: 588023

Registration date: 18 Oct 1979 - 18 Oct 1979

Entity number: 588010

Address: 253 BROADWAY, PO BOX 29, MONTICELLO, NY, United States, 12701

Registration date: 18 Oct 1979 - 22 Sep 1989

Entity number: 587683

Registration date: 17 Oct 1979 - 17 Oct 1979

Entity number: 587259

Address: PO BOX M, HURLEYVILLE, NY, United States, 11747

Registration date: 15 Oct 1979 - 13 Feb 2001

Entity number: 587154

Address: 274 BROADWAY, MONTICELLO, NY, United States, 12700

Registration date: 15 Oct 1979 - 26 Dec 1990

Entity number: 586842

Registration date: 12 Oct 1979 - 12 Oct 1979

Entity number: 586442

Address: P.O. BOX 110, MOUNTAINDALE, NY, United States, 12763

Registration date: 10 Oct 1979

DAW, INC. Inactive

Entity number: 585388

Registration date: 04 Oct 1979 - 04 Oct 1979

Entity number: 585197

Address: 48 NORTH ST, MONTICELLO, NY, United States, 12701

Registration date: 03 Oct 1979 - 23 Sep 1998

Entity number: 585196

Address: 274 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585174

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 584812

Address: 10 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 01 Oct 1979

Entity number: 584339

Address: 106 STERLING COURT, MUTTONTOWN, NY, United States, 11791

Registration date: 27 Sep 1979 - 14 Jan 1998

Entity number: 584246

Address: 76 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 27 Sep 1979

Entity number: 584044

Address: MAIN ST, SOUTH FALLSBURGH, NY, United States, 12779

Registration date: 26 Sep 1979 - 25 Mar 1992

Entity number: 584061

Address: PO BOX 242, WURTSBORO, NY, United States, 12790

Registration date: 26 Sep 1979

Entity number: 583588

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

Registration date: 25 Sep 1979 - 25 Mar 1992

Entity number: 582934

Registration date: 21 Sep 1979 - 21 Sep 1979

Entity number: 582290

Address: 60 PARK PLACE, NEWARK, NJ, United States, 07102

Registration date: 19 Sep 1979 - 27 Sep 1995

Entity number: 582270

Registration date: 19 Sep 1979 - 19 Sep 1979

Entity number: 581780

Registration date: 17 Sep 1979 - 17 Sep 1979

Entity number: 581886

Address: 16 MONTANA PLACE, BROOKLYN, NY, United States, 11201

Registration date: 17 Sep 1979

Entity number: 581594

Address: PO BOX 172, 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788

Registration date: 14 Sep 1979 - 25 Jan 2012

Entity number: 581595

Address: PO BOX 172, 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788

Registration date: 14 Sep 1979

Entity number: 580766

Address: 169 MILL ST, LIBERTY, NY, United States, 12754

Registration date: 12 Sep 1979 - 25 Mar 1992

Entity number: 580529

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

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580497

Address: RD #1, CALLICOON, NY, United States, 12723

Registration date: 11 Sep 1979 - 29 Dec 1993

Entity number: 580484

Address: 540 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 11 Sep 1979 - 01 Jan 1987