Business directory in New York Sullivan - Page 472

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: 263443

Address: *, JEFFERSONVILLE, NY, United States, 12748

Registration date: 12 Jun 1973 - 28 Mar 1985

Entity number: 263358

Address: 338 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 11 Jun 1973 - 07 Aug 1987

Entity number: 263046

Address: 2629 ROUTE 302, MIDDLETOWN, NY, United States, 10941

Registration date: 06 Jun 1973

Entity number: 262097

Address: BOX 141, MOUNTAIN DALE, NY, United States, 12763

Registration date: 24 May 1973 - 28 Apr 1983

Entity number: 261882

Address: MEYERS ROAD, NEVERSINK, NY, United States, 12765

Registration date: 22 May 1973 - 31 Mar 1982

Entity number: 261432

Address: NO STREET ADDRESS STATED, WOODBOURNE, NY, United States

Registration date: 16 May 1973 - 18 Dec 1996

Entity number: 261384

Address: 4890 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Registration date: 15 May 1973

Entity number: 261373

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

Registration date: 15 May 1973

Entity number: 260733

Address: 198 HARING RD, BARRYVILLE, NY, United States, 12719

Registration date: 08 May 1973

Entity number: 260511

Address: 2950 LUCAS TPKE., ACCORD, NY, United States, 12404

Registration date: 04 May 1973 - 17 Feb 2004

Entity number: 259557

Address: 500 NO. MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 23 Apr 1973 - 16 Feb 1984

Entity number: 259250

Address: 203 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 17 Apr 1973 - 31 Mar 1982

Entity number: 259003

Address: MONTICELLO PLAZA, MONTICELLO, NY, United States, 12701

Registration date: 13 Apr 1973 - 29 Sep 1982

Entity number: 258794

Address: ROUTE 97, BARRYVILLE, NY, United States, 12719

Registration date: 11 Apr 1973 - 29 Sep 1993

Entity number: 258347

Address: 700 NEPPERHAN AVE., YONKERS, NY, United States, 10703

Registration date: 06 Apr 1973 - 13 May 1986

Entity number: 258327

Address: 8870 State RT. 97, Suite A, Callicoon, NY, United States, 12723

Registration date: 06 Apr 1973

Entity number: 257898

Address: 125 EAST 4TH ST., NEW YORK, NY, United States, 10003

Registration date: 03 Apr 1973 - 25 Mar 1992

Entity number: 257594

Registration date: 29 Mar 1973

Entity number: 2350002

Address: 611 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470

Registration date: 28 Mar 1973

Entity number: 257303

Address: 33 ACORN AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1973

Entity number: 257125

Address: R.D. 1, BURLINGHAM RD., BLOOMINGBURGH, NY, United States, 12721

Registration date: 23 Mar 1973 - 23 Jun 1993

Entity number: 256995

Address: CHESTNUT ST., PANMAN BLDG., LIBERTY, NY, United States

Registration date: 22 Mar 1973 - 31 Mar 1982

Entity number: 256537

Address: (NO STREET ADD. STATED), LUMBERLAND, NY, United States, 12737

Registration date: 16 Mar 1973

Entity number: 256429

Address: VILLAGE VIEW COTTAGES, MONTICELLO, NY, United States

Registration date: 15 Mar 1973 - 29 Sep 1982

Entity number: 256273

Address: SHANDALEE RD., LIVINGSTON MANOR, NY, United States, 12758

Registration date: 14 Mar 1973 - 31 Mar 1982

Entity number: 256259

Address: P.O. BOX 497, MONTICELLO, NY, United States, 12701

Registration date: 14 Mar 1973 - 30 Jun 1982

Entity number: 255898

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

Registration date: 09 Mar 1973 - 24 Mar 1993

Entity number: 254982

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

Registration date: 27 Feb 1973 - 29 Sep 1993

Entity number: 254966

Address: 36 SOUTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 26 Feb 1973 - 14 Apr 1987

Entity number: 254840

Address: BOX 748 MAIN ST., SOUTH FALLSBURG, NY, United States, 12779

Registration date: 23 Feb 1973 - 31 Mar 1982

Entity number: 254779

Address: 325 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 23 Feb 1973 - 25 Mar 1992

Entity number: 254147

Registration date: 15 Feb 1973

Entity number: 253659

Address: PO BOX 441, 5065 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Registration date: 09 Feb 1973

Entity number: 253256

Address: 31 ALBION ST., LIBERTY, NY, United States, 12754

Registration date: 06 Feb 1973

Entity number: 253206

Address: SWAN LAKE RD., FERNDALE, NY, United States

Registration date: 05 Feb 1973 - 31 Mar 1982

Entity number: 2037854

Address: RD #2, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 01 Feb 1973 - 19 Dec 1978

Entity number: 252931

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Feb 1973 - 25 Mar 1992

Entity number: 252161

Registration date: 23 Jan 1973

Entity number: 251268

Address: P.O. BOX 110, LIBERTY, NY, United States, 12754

Registration date: 12 Jan 1973 - 24 Sep 1997

Entity number: 251300

Address: 398 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 12 Jan 1973

Entity number: 250856

Address: NO STREET ADDRESS STATED, JEFFERSONVILLE, NY, United States, 12748

Registration date: 09 Jan 1973 - 06 Oct 1989

Entity number: 250407

Registration date: 04 Jan 1973

Entity number: 249809

Address: PO BOX 239, YOUNGSVILLE, NY, United States, 12791

Registration date: 27 Dec 1972 - 09 Jun 2016

Entity number: 249114

Address: 35 JEFFERSON ST., MONTICELLO, NY, United States, 12701

Registration date: 15 Dec 1972 - 19 Oct 1983

Entity number: 249098

Address: P.O. BOX 254, MONTICELLO, NY, United States, 12701

Registration date: 15 Dec 1972

Entity number: 248995

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

Registration date: 14 Dec 1972 - 31 Mar 1982

Entity number: 248937

Address: 14 HORTONVILLE MAIN ST, CALLICOON, NY, United States, 12723

Registration date: 13 Dec 1972

Entity number: 248645

Address: NO ADDRESS STATED, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 11 Dec 1972 - 19 Nov 1996

Entity number: 247635

Address: P.O. BOX 748, SOUTH FALLSBURGH, NY, United States, 12779

Registration date: 28 Nov 1972 - 29 Dec 1982

Entity number: 247582

Address: 35 WAWANDA ST, LIBERTY, NY, United States, 12754

Registration date: 27 Nov 1972 - 24 Dec 1991