Business directory in New York Sullivan - Page 457

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: 522488

Address: BENFLEET FOOD PROCESSING, INC, SOUTH FALLSBURG, NY, United States

Registration date: 20 Nov 1978 - 30 Jun 1982

Entity number: 522467

Address: WOODRIDGE SHOPPING, PLAZA, WOODRIDGE, NY, United States

Registration date: 20 Nov 1978 - 29 Dec 1982

Entity number: 522300

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

Registration date: 17 Nov 1978 - 30 Dec 1986

Entity number: 521801

Registration date: 16 Nov 1978 - 16 Nov 1978

Entity number: 521514

Registration date: 15 Nov 1978 - 15 Nov 1978

Entity number: 520698

Address: C/O HOWARD BLACK, 252 LAKE MERYL DRIVE, WEST PALM BEACH, FL, United States, 33411

Registration date: 10 Nov 1978

Entity number: 520289

Address: P O BOX 403, ELM HOLLOW RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 08 Nov 1978 - 24 Mar 1993

Entity number: 519708

Address: C/O GOLDSTEIN & STOLOFF, ESQS., 26 HAMILTON AVE POB 1129, MONTICELLO, NY, United States, 12701

Registration date: 03 Nov 1978 - 25 Jan 2012

Entity number: 519088

Address: BOX 748, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 01 Nov 1978 - 28 Jun 2004

Entity number: 519084

Address: 221 RANCH RD, THOMPSONVILLE, NY, United States, 12784

Registration date: 01 Nov 1978

Entity number: 518919

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

Registration date: 31 Oct 1978 - 29 Dec 1982

ELBAN CORP. Inactive

Entity number: 517957

Registration date: 26 Oct 1978 - 26 Oct 1978

Entity number: 517588

Address: 2111 WHITE PLAINS, ROAD, BRONX, NY, United States, 10462

Registration date: 24 Oct 1978 - 30 Jun 1982

Entity number: 517563

Address: 2111 WHITE PLAINS, ROAD, BRONX, NY, United States, 10462

Registration date: 24 Oct 1978 - 29 Dec 1999

Entity number: 517353

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

Registration date: 23 Oct 1978 - 24 Mar 1993

Entity number: 517054

Address: 274 BROADWAY, PO BOX 112, MONTICELLO, NY, United States, 12701

Registration date: 20 Oct 1978 - 29 Sep 1982

Entity number: 516771

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

Registration date: 19 Oct 1978 - 29 Dec 1982

Entity number: 516797

Address: 961 NEILL AVENUE, BRONX, NY, United States, 10462

Registration date: 19 Oct 1978

Entity number: 516614

Address: 27 ORCHARD ST, WALDEN, NY, United States, 12586

Registration date: 18 Oct 1978 - 25 Mar 1992

Entity number: 516494

Address: 34 NORTH ST, MONTICELLO, NY, United States, 12701

Registration date: 18 Oct 1978 - 28 Oct 2009

Entity number: 516192

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

Registration date: 17 Oct 1978

Entity number: 515895

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

Registration date: 16 Oct 1978

Entity number: 515557

Address: PO BOX 394, LOCH SHELDRAHE, NY, United States, 12759

Registration date: 12 Oct 1978 - 25 Mar 1992

Entity number: 515489

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515320

Registration date: 12 Oct 1978 - 12 Oct 1978

Entity number: 514801

Address: 20 FISK AVE., MONTICELLO, NY, United States, 12701

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514642

Registration date: 06 Oct 1978 - 06 Oct 1978

Entity number: 514378

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 513940

Address: 124 HUNTER LAKE DRIVE, PARKSVILLE, NY, United States, 12768

Registration date: 03 Oct 1978 - 07 Jun 2011

Entity number: 514010

Address: 404 GABEL ROAD, PO BOX 123, NARROWSBURG, NY, United States, 12764

Registration date: 03 Oct 1978

Entity number: 513566

Registration date: 02 Oct 1978 - 02 Oct 1978

Entity number: 513111

Address: *, SWAN LAKE, NY, United States, 12783

Registration date: 28 Sep 1978 - 30 Dec 1981

Entity number: 512754

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

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512605

Registration date: 27 Sep 1978 - 27 Sep 1978

Entity number: 512584

Registration date: 27 Sep 1978 - 27 Sep 1978

Entity number: 511895

Address: 27 NO MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Sep 1978 - 24 Dec 1991

KYSH CORP. Inactive

Entity number: 511632

Address: RTE 303, CONGERS, NY, United States, 10920

Registration date: 21 Sep 1978 - 28 May 2002

Entity number: 511591

Address: BOX 253, YOUNGSVILLE, NY, United States, 12791

Registration date: 21 Sep 1978

Entity number: 511053

Address: 105 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 19 Sep 1978 - 30 Jun 2004

Entity number: 529794

Registration date: 15 Sep 1978 - 15 Sep 1978

Entity number: 510340

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

Registration date: 14 Sep 1978

Entity number: 510137

Address: 241 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 13 Sep 1978 - 29 Sep 1982

Entity number: 509159

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

Registration date: 07 Sep 1978 - 29 Dec 1993

Entity number: 509083

Address: PO BOX 1, WOODRIDGE, NY, United States, 12789

Registration date: 07 Sep 1978 - 24 Mar 1993

Entity number: 509036

Address: TOWN OF FALLSBURG, FALLSBURG, NY, United States, 12733

Registration date: 07 Sep 1978 - 25 Jan 2012

Entity number: 508405

Address: 11 GREEN STREET, MONTICELLO, NY, United States, 12701

Registration date: 01 Sep 1978 - 30 Jun 2004

Entity number: 508375

Address: SULLIVAN AVE &, OLD RT 17, LIBERTY, NY, United States

Registration date: 01 Sep 1978 - 27 Nov 1987

Entity number: 508250

Address: 253 CHESTNUT ST, LIBERTY, NY, United States, 12754

Registration date: 01 Sep 1978 - 29 Dec 1978

Entity number: 463546

Address: OLD ROUTE 17 AND, CLEMENTS ROAD, LIBERTY, NY, United States, 12754

Registration date: 30 Aug 1978 - 25 Mar 1992

Entity number: 462663

Address: PO BOX 308, SWAN LAKE, NY, United States, 12783

Registration date: 24 Aug 1978 - 29 Sep 1982