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 25137 companies

Entity number: 373055

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 23 Jun 1975 - 19 Aug 1988

Entity number: 373101

Address: *, PARKSVILLE, NY, United States, 12768

Registration date: 23 Jun 1975

Entity number: 371817

Address: 181 WADE ROAD, LIBERTY, NY, United States, 12754

Registration date: 06 Jun 1975 - 19 Nov 2012

Entity number: 371697

Address: P O BOX 784, SO FALLSBURG, NY, United States, 12779

Registration date: 05 Jun 1975 - 31 Mar 1982

Entity number: 371676

Registration date: 05 Jun 1975

Entity number: 371475

Address: BEAVERKILL R.D. #3, ROSCOE, NY, United States, 12776

Registration date: 03 Jun 1975 - 29 Sep 1993

Entity number: 371082

Address: 5346 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 29 May 1975 - 25 Mar 1992

Entity number: 370813

Address: 19 CHESTNUT ST., LIBERTY, NY, United States, 12754

Registration date: 23 May 1975 - 31 Mar 1982

Entity number: 370789

Registration date: 23 May 1975

WXW INC. Inactive

Entity number: 370570

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

Registration date: 21 May 1975 - 25 Mar 1992

Entity number: 370505

Registration date: 21 May 1975

Entity number: 370088

Address: DALTON AVE., LIBERTY, NY, United States, 12754

Registration date: 16 May 1975 - 31 Mar 1982

Entity number: 369138

Address: NO ST. ADD. STATED, ROSCOE, NY, United States, 12776

Registration date: 06 May 1975 - 04 Mar 1986

Entity number: 368999

Address: 869 SHANDELEE ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 05 May 1975 - 13 Jul 1998

Entity number: 368304

Address: 1 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 25 Apr 1975 - 30 Jun 2004

Entity number: 368187

Address: REVONAH HILL RD., PARKSVILLE, NY, United States, 12768

Registration date: 24 Apr 1975 - 24 Dec 1991

Entity number: 367699

Address: MAIN ST., LIVINGSTON MANOR, NY, United States, 12758

Registration date: 18 Apr 1975 - 31 Mar 1982

Entity number: 367454

Address: SULLIVAN AVE., LIBERTY, NY, United States

Registration date: 16 Apr 1975 - 24 Mar 1993

Entity number: 367169

Address: P.O. BOX 241, KIAMESHALAKE, NY, United States, 12751

Registration date: 11 Apr 1975 - 14 Dec 1981

Entity number: 367055

Address: COUNTY RD. #21, BARRYVILLE, NY, United States

Registration date: 10 Apr 1975 - 31 Mar 1982

Entity number: 366893

Address: WOODFALLS BUNGALO COLONY, WOODRIDGE, NY, United States

Registration date: 09 Apr 1975 - 23 Dec 1992

Entity number: 366610

Address: 4 THORNTON AVE, MONTICELLO, NY, United States, 12701

Registration date: 07 Apr 1975 - 04 Nov 2008

Entity number: 366402

Address: P.O. BOX 915, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 03 Apr 1975

Entity number: 366192

Address: 10 ST. JOHN STREET, P.O. BOX 1210, MONTICELLO, NY, United States, 12701

Registration date: 01 Apr 1975 - 27 Jun 2001

Entity number: 366138

Address: RTE 17B OPPOSITE, MONTICELLO RACEWAY, MONTICELLO, NY, United States, 12701

Registration date: 31 Mar 1975 - 31 Mar 1982

Entity number: 365828

Address: 5346 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1975 - 29 Sep 1982

Entity number: 365730

Address: 330 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 25 Mar 1975 - 29 Sep 1982

Entity number: 365665

Address: RD 2 BOX 456, MONTICELLO, NY, United States, 12701

Registration date: 25 Mar 1975 - 24 Mar 1993

Entity number: 365250

Registration date: 19 Mar 1975

Entity number: 365126

Registration date: 18 Mar 1975

Entity number: 364928

Address: 129 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 14 Mar 1975 - 03 Aug 2005

Entity number: 364846

Registration date: 14 Mar 1975 - 05 Dec 2012

Entity number: 364692

Address: 12 SULLIVAN STREET, WURTSBORO, NY, United States, 12790

Registration date: 12 Mar 1975 - 27 May 2009

Entity number: 364685

Address: AIRPORT RD., PO BOX 109, MONGAUP VALLEY, NY, United States, 12762

Registration date: 12 Mar 1975 - 30 Dec 1981

Entity number: 364522

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

Registration date: 11 Mar 1975 - 31 Mar 1982

Entity number: 364359

Address: 600 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Mar 1975

Entity number: 364194

Address: REVONAH HILL, LIBERTY, NY, United States, 12754

Registration date: 06 Mar 1975 - 29 Sep 1982

Entity number: 363734

Address: WHITE ROAD, R.D. #1, CANAJOHARIE, NY, United States, 13317

Registration date: 28 Feb 1975 - 30 Jun 1982

Entity number: 362771

Address: OLD ROUTE 17, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 14 Feb 1975 - 27 Sep 1995

Entity number: 362738

Address: 345 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 14 Feb 1975

Entity number: 362397

Address: TROLLEY ROAD, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 10 Feb 1975 - 27 Jun 2001

Entity number: 362072

Address: P.O. BOX 784, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 05 Feb 1975

Entity number: 361734

Address: 63 SO. MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 31 Jan 1975 - 24 Mar 1993

Entity number: 361671

Address: PO BOX 955, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 30 Jan 1975

Entity number: 361544

Address: 43-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 29 Jan 1975 - 25 Jan 2012

Entity number: 361339

Address: PO BOX 193, MOUNAINDALE, NY, United States, 12763

Registration date: 28 Jan 1975

Entity number: 360179

Address: 68 ACADEMY ST., LIBERTY, NY, United States, 12754

Registration date: 15 Jan 1975 - 05 Oct 1988

Entity number: 359492

Address: 8 GIPSON ST, MONTICELLO, NY, United States, 12701

Registration date: 07 Jan 1975 - 24 Jun 1981

Entity number: 359203

Address: P O BOX 5, KIAMESHA LAKE, NY, United States, 12751

Registration date: 03 Jan 1975 - 31 Mar 1982

Entity number: 358956

Registration date: 31 Dec 1974