Business directory in New York Sullivan - Page 466

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: 391933

Address: P.O. BOX 149, HANKINS, NY, United States, 12741

Registration date: 18 Feb 1976

Entity number: 391639

Address: HILL RD.P.O. BOX 92, PARKSVILLE, NY, United States, 12768

Registration date: 13 Feb 1976

Entity number: 390236

Address: PO BOX 182, MAIN ST, NARROWSBURG, NY, United States, 12764

Registration date: 27 Jan 1976 - 29 Dec 1999

Entity number: 390211

Address: OLD LOOMIS RD., LIBERTY, NY, United States, 12754

Registration date: 27 Jan 1976 - 06 Jan 1989

Entity number: 390300

Address: BOX 85A R D #2, BLOOMINGBURG, NY, United States, 12721

Registration date: 27 Jan 1976

Entity number: 389403

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

Registration date: 19 Jan 1976 - 24 Mar 1993

Entity number: 389360

Address: PO BOX 125, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 16 Jan 1976 - 29 Dec 1982

Entity number: 389354

Address: NO STREET ADDRESS STATED, MONGAUP VALLEY, NY, United States, 12762

Registration date: 16 Jan 1976 - 28 Oct 2009

Entity number: 389302

Address: *, LONG EDDY, NY, United States, 12760

Registration date: 16 Jan 1976 - 23 Nov 1990

Entity number: 389274

Address: 286 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 15 Jan 1976 - 24 Sep 1997

Entity number: 388784

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

Registration date: 12 Jan 1976 - 24 Mar 1993

Entity number: 388796

Registration date: 12 Jan 1976

Entity number: 388753

Address: MCDONALD RD., WURTSBORO, NY, United States, 12790

Registration date: 09 Jan 1976 - 25 Mar 1992

Entity number: 388314

Address: 19 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Registration date: 06 Jan 1976 - 29 Jun 1994

Entity number: 388246

Address: GROSSINGER HOTEL, GROSSINGER, NY, United States, 12734

Registration date: 06 Jan 1976 - 24 Mar 1993

Entity number: 388261

Address: PO BOX 188, 96 WALNUT STREET, MONTGOMERY, NY, United States, 12549

Registration date: 06 Jan 1976

Entity number: 388198

Address: 427 BROADWAY, SUITE #2, MONTICELLO, NY, United States, 12701

Registration date: 05 Jan 1976

Entity number: 387831

Registration date: 31 Dec 1975

Entity number: 387686

Address: PO BOX 325, JEFFERSONVILLE, NY, United States, 12740

Registration date: 30 Dec 1975 - 31 Mar 1982

Entity number: 387482

Address: 250 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 24 Dec 1975 - 28 Oct 2009

Entity number: 387404

Registration date: 24 Dec 1975

Entity number: 387481

Address: P.O. BOX 592, WOODRIDGE, NY, United States, 12789

Registration date: 24 Dec 1975

Entity number: 386998

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

Registration date: 18 Dec 1975 - 27 Jun 2001

Entity number: 386900

Address: 581 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 17 Dec 1975

Entity number: 386854

Address: MAIN STREET 5023 STATE, RTE 52 PO BOX 637, JEFFERSONVILLE, NY, United States, 12748

Registration date: 16 Dec 1975

Entity number: 386855

Address: NO STREET ADD., WURTSBORO, NY, United States, 12790

Registration date: 16 Dec 1975

Entity number: 386588

Address: 183 MADISON AVE., SUITE 1419, NEW YORK, NY, United States, 10016

Registration date: 12 Dec 1975

Entity number: 386252

Address: NO STREET ADDRESS STATED, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 09 Dec 1975 - 29 Dec 1982

Entity number: 385671

Address: LAUREL AVENUE, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 02 Dec 1975 - 27 Jun 2001

Entity number: 385137

Address: 122 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 25 Nov 1975 - 20 Jul 1990

Entity number: 384748

Address: NO STREET ADDRESS, WOODRIDGE, NY, United States, 12789

Registration date: 19 Nov 1975 - 24 Mar 1993

Entity number: 384671

Address: PO BOX 89, BARRYVILLE, NY, United States, 12719

Registration date: 18 Nov 1975 - 24 Mar 1993

Entity number: 384287

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

Registration date: 14 Nov 1975 - 24 Mar 1993

Entity number: 384260

Address: 112 KATHLEEN CT, KIAMESHA, NY, United States, 12751

Registration date: 13 Nov 1975 - 30 Jun 1982

Entity number: 384118

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

Registration date: 13 Nov 1975 - 29 Sep 1982

Entity number: 383848

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

Registration date: 12 Nov 1975 - 31 Mar 1982

Entity number: 383760

Address: 2323 S BROAD ST., TRENTON, NJ, United States, 08610

Registration date: 10 Nov 1975 - 27 Sep 1995

Entity number: 383473

Address: 253 BROADWAY, PO BOX 39, MONTICELLO, NY, United States, 12701

Registration date: 06 Nov 1975

Entity number: 383131

Address: P.O. BOX 312, WURTSBORO, NY, United States, 12790

Registration date: 31 Oct 1975 - 16 Oct 1990

Entity number: 383124

Address: PO BOX 89, BARRYVILLE, NY, United States, 12719

Registration date: 31 Oct 1975 - 29 Dec 1982

Entity number: 383005

Address: NO STREET ADDRESS STATED, S FALLSBURGH, NY, United States, 12779

Registration date: 30 Oct 1975 - 31 Mar 1982

Entity number: 382697

Address: NO ST. ADD., LAKE HUNTINGTON, NY, United States, 12752

Registration date: 27 Oct 1975 - 25 Mar 1992

Entity number: 382709

Address: RD#1 BOX 273, WURTSBORO, NY, United States, 12790

Registration date: 27 Oct 1975

Entity number: 382534

Address: 172 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 24 Oct 1975 - 25 Mar 1992

Entity number: 419236

Address: 246-16 UNION TPKE., BELLEROSE, NY, United States, 11426

Registration date: 17 Oct 1975 - 29 Dec 1982

Entity number: 380837

Address: PO BOX 501, MONTICELLO, NY, United States, 12701

Registration date: 06 Oct 1975 - 02 Mar 1990

Entity number: 380610

Address: BOX 136, MOUNTAINDALE, NY, United States, 12763

Registration date: 02 Oct 1975 - 16 Oct 1996

Entity number: 380634

Registration date: 02 Oct 1975

Entity number: 380410

Address: RTE. 209, SUMMITVILLE, NY, United States, 12781

Registration date: 30 Sep 1975 - 31 Mar 1982

Entity number: 380168

Registration date: 26 Sep 1975