Business directory in New York Sullivan - Page 469

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: 356511

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

Registration date: 21 Nov 1974 - 24 Mar 1993

Entity number: 356505

Address: P.O. BOX 721, 250 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 21 Nov 1974 - 24 Mar 1993

Entity number: 356324

Registration date: 19 Nov 1974

Entity number: 356222

Address: 6 NO MAIN ST, LIBERTY, NY, United States, 12754

Registration date: 18 Nov 1974 - 24 Mar 1993

Entity number: 355943

Address: P.O. DRAWER 1069, MONTICELLO, NY, United States, 12701

Registration date: 14 Nov 1974

Entity number: 355752

Address: MAIN ST., SOUTH FALLSBURG, NY, United States

Registration date: 12 Nov 1974 - 24 Mar 1993

Entity number: 355641

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

Registration date: 08 Nov 1974 - 24 Mar 1993

Entity number: 355640

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

Registration date: 08 Nov 1974 - 30 Dec 1983

Entity number: 355463

Address: 13 VIRGINIA AVE., MONROE, NY, United States, 10940

Registration date: 06 Nov 1974 - 29 Nov 1989

Entity number: 355399

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 Nov 1974 - 25 Mar 1992

Entity number: 355395

Address: ROUTE #42, FALLSBURGH, NY, United States

Registration date: 06 Nov 1974 - 08 Feb 1989

Entity number: 355340

Address: (NO ST. ADD.), S FALLSBURG, NY, United States, 12779

Registration date: 04 Nov 1974 - 24 Mar 1993

Entity number: 355323

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Nov 1974 - 25 Mar 1992

Entity number: 355287

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 Nov 1974 - 14 Nov 2007

Entity number: 354979

Address: 26 FORESTBURGH RD, SUITE 5, MONTICELLO, NY, United States, 12701

Registration date: 30 Oct 1974

Entity number: 354295

Address: P.O. BOX 61, BARRYVILLE, NY, United States, 12719

Registration date: 21 Oct 1974 - 31 Mar 1982

Entity number: 353976

Registration date: 16 Oct 1974

Entity number: 353594

Registration date: 09 Oct 1974

Entity number: 353590

Address: PO BOX 784, S FALLSBURGH, NY, United States, 12779

Registration date: 09 Oct 1974

Entity number: 353424

Address: R D 2 BOX 475, MONTICELLO, NY, United States, 12701

Registration date: 07 Oct 1974

Entity number: 353232

Address: 950 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 03 Oct 1974 - 27 Sep 1995

Entity number: 352828

Address: BOX 146, ROSCOE, NY, United States, 12776

Registration date: 27 Sep 1974 - 15 Sep 1987

Entity number: 352645

Registration date: 25 Sep 1974

Entity number: 352385

Address: 89 BUCKLEY ST., LIBERTY, NY, United States, 12754

Registration date: 20 Sep 1974 - 23 Sep 1998

Entity number: 352356

Address: 250 BROADWAY, P O BOX 222, MONTICELLO, NY, United States, 12701

Registration date: 20 Sep 1974 - 31 Mar 1982

Entity number: 352311

Address: RD. #3, BOX 252H, MONTICELLO, NY, United States, 12701

Registration date: 20 Sep 1974

Entity number: 352149

Address: NO ST. ADD, NARROWSBURG, NY, United States, 12764

Registration date: 18 Sep 1974 - 25 Mar 1992

Entity number: 351983

Address: 325 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 16 Sep 1974 - 25 Mar 1992

Entity number: 351989

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

Registration date: 16 Sep 1974

Entity number: 351490

Registration date: 06 Sep 1974

Entity number: 351413

Address: BOX 170, NARROWSBURG, NY, United States, 12764

Registration date: 05 Sep 1974 - 31 Mar 1982

Entity number: 351073

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 30 Aug 1974

Entity number: 350424

Address: BOX 334, ROSCOE, NY, United States, 12776

Registration date: 20 Aug 1974 - 31 Mar 1982

Entity number: 350284

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Aug 1974 - 25 Mar 1992

Entity number: 350282

Address: 250 BROADWAY, PO BOX 222, MONTICELLO, NY, United States, 12701

Registration date: 19 Aug 1974 - 31 Mar 1982

Entity number: 349982

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

Registration date: 13 Aug 1974 - 23 Dec 1992

Entity number: 349931

Address: P.O. BOX 28, FERNDALE, NY, United States, 12734

Registration date: 13 Aug 1974 - 31 Mar 1982

Entity number: 349809

Address: NO STREET ADD GIVEN, NARROWSBURG, NY, United States, 12764

Registration date: 12 Aug 1974 - 25 Mar 1992

Entity number: 349680

Address: STACKHOUSE RD., MONTICELLO, NY, United States, 12701

Registration date: 08 Aug 1974 - 07 May 1984

Entity number: 349383

Address: P.O. BOX 222, 250 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 05 Aug 1974 - 25 Mar 1992

Entity number: 1399157

Address: P.O. BOX 99, WOODRIDGE, NY, United States, 12789

Registration date: 30 Jul 1974 - 23 Sep 1992

Entity number: 348658

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

Registration date: 25 Jul 1974 - 25 Mar 1992

Entity number: 347885

Address: 6038 STATE RT 55, LIBERTY, NY, United States, 12754

Registration date: 15 Jul 1974 - 14 Apr 2023

Entity number: 347721

Address: 3 LAKEVIEW DR., KIAMESHA, NY, United States

Registration date: 11 Jul 1974 - 31 Dec 1980

Entity number: 347610

Address: 2002 BROADWAY, MONTICELLO, NY, United States

Registration date: 10 Jul 1974 - 31 Mar 1982

Entity number: 347653

Registration date: 10 Jul 1974

Entity number: 346028

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

Registration date: 18 Jun 1974 - 25 Mar 1992

Entity number: 345753

Address: BOX 809, MONTICELLO, NY, United States, 12701

Registration date: 14 Jun 1974 - 25 Mar 1992

Entity number: 345687

Address: PO BOX 600, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 13 Jun 1974

Entity number: 345481

Address: 360 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Registration date: 11 Jun 1974 - 12 May 2003