Business directory in New York Sullivan - Page 474

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: 331601

Address: 330 GULF ROAD, ROSCOE, NY, United States, 12776

Registration date: 06 Jun 1972

Entity number: 331355

Address: NO STREET ADDRESS STATED, SOMMITVILLE, NY, United States, 12781

Registration date: 01 Jun 1972 - 18 Mar 1986

Entity number: 331275

Registration date: 01 Jun 1972

Entity number: 331356

Address: 1341 NORTH AVE, ELIZABETH, NJ, United States, 07208

Registration date: 01 Jun 1972

Entity number: 331121

Address: 671 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 31 May 1972

Entity number: 330211

Address: LIVINGSTON MANOR, CALLICOON, NY, United States

Registration date: 17 May 1972 - 29 Sep 1982

Entity number: 330150

Address: MARION MILLER, 21 DILL RD, FORESTBURGH, NY, United States, 12777

Registration date: 16 May 1972

Entity number: 329954

Address: P.O. BOX 550, LIBERTY, NY, United States, 12754

Registration date: 12 May 1972 - 25 Jan 2012

Entity number: 329501

Address: 310 SHORE RD, DOUGLASTON, NY, United States, 11363

Registration date: 08 May 1972

Entity number: 329498

Address: LIBERTY, NEW YORK, NY, United States

Registration date: 08 May 1972 - 31 Mar 1982

Entity number: 329295

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

Registration date: 03 May 1972 - 25 Mar 1992

Entity number: 329156

Address: BOX 14, WOODRIDGE, NY, United States, 12789

Registration date: 02 May 1972 - 24 Mar 1993

Entity number: 328956

Address: VAN WAGNER RD., LIVINGSTON MANOR, NY, United States, 12758

Registration date: 28 Apr 1972 - 24 Mar 1993

Entity number: 328474

Address: 2407 AVE., BROOKLYN, NY, United States

Registration date: 24 Apr 1972 - 24 May 1988

Entity number: 328495

Address: 129 SO. MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 24 Apr 1972

Entity number: 328435

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Apr 1972 - 16 Oct 1989

Entity number: 328372

Address: 1535 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Registration date: 20 Apr 1972 - 29 Dec 1982

Entity number: 328344

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

Registration date: 20 Apr 1972 - 27 Sep 1995

Entity number: 327833

Address: NO STREET ADDRESS STATED, SO FALLSBURG, NY, United States, 12779

Registration date: 12 Apr 1972 - 24 Mar 1993

Entity number: 327039

Registration date: 03 Apr 1972

Entity number: 326504

Address: % ELLIOTT P MORAN, PRES, MAIN STREET, JEFFERSONVILLE, NY, United States, 12748

Registration date: 28 Mar 1972 - 24 Sep 1997

Entity number: 326305

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

Registration date: 24 Mar 1972 - 31 Mar 1982

Entity number: 326172

Registration date: 23 Mar 1972

Entity number: 326118

Address: PO BOX 261, 699 OLD RTE 17, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 22 Mar 1972 - 22 Apr 2011

Entity number: 325811

Address: PO BOX 238, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 17 Mar 1972 - 25 Jan 2012

Entity number: 325714

Address: NO ADD STATED, NARROWSBURG, NY, United States

Registration date: 16 Mar 1972 - 24 Mar 1993

Entity number: 325755

Address: R. D. #1, BLOOMINGBURG, NY, United States, 12721

Registration date: 16 Mar 1972

Entity number: 325623

Address: NO STREET ADDRESS STATED, SO FALLSBURG, NY, United States

Registration date: 15 Mar 1972 - 24 Mar 1993

Entity number: 325387

Address: P. O. BOX 296, MOUNTAINDALE, NY, United States, 12763

Registration date: 10 Mar 1972 - 31 Mar 1982

Entity number: 324868

Address: ROUTE 17-B, MONTICELLO, NY, United States, 12701

Registration date: 02 Mar 1972 - 31 Mar 1982

Entity number: 324600

Registration date: 29 Feb 1972

Entity number: 324613

Address: PO Box 190, Mongaup Valley, NY, United States, 12762

Registration date: 29 Feb 1972

Entity number: 324350

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

Registration date: 24 Feb 1972 - 26 Jan 2004

Entity number: 324342

Address: 10 HAMILTON AVENUE, MONTICELLO, NY, United States, 12701

Registration date: 24 Feb 1972

Entity number: 323580

Address: *, SOUTH FALLSBURG, NY, United States

Registration date: 10 Feb 1972 - 20 Jul 1984

Entity number: 323493

Address: 635 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 09 Feb 1972 - 11 Mar 1986

Entity number: 323049

Address: NORTH RD., BLOOMINGSBURG, NY, United States, 12721

Registration date: 03 Feb 1972 - 05 Jun 1987

Entity number: 322668

Address: 125 SOUTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 31 Jan 1972 - 31 Mar 1982

Entity number: 322567

Address: CHESTNUT AND WEST STS., LIBERTY, NY, United States, 12754

Registration date: 28 Jan 1972 - 09 Oct 1981

Entity number: 322562

Address: BOX 52, SWAN LAKE, NY, United States, 12783

Registration date: 28 Jan 1972 - 31 Mar 1982

Entity number: 322395

Registration date: 25 Jan 1972 - 31 Oct 1976

Entity number: 322377

Address: NO ST. ADD. STATED, FERNDALE, NY, United States

Registration date: 25 Jan 1972 - 25 Jun 2003

Entity number: 322274

Registration date: 24 Jan 1972

Entity number: 321957

Address: 51 SUTIN PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Jan 1972 - 26 Jun 1996

Entity number: 321943

Registration date: 19 Jan 1972

Entity number: 321931

Registration date: 19 Jan 1972

Entity number: 321434

Address: BOX 131-C, RD 1, CALLICOON, NY, United States, 12723

Registration date: 11 Jan 1972

Entity number: 321161

Address: 127 HIGHLAND LAKE ROAD, HIGHLAND, NY, United States, 12743

Registration date: 07 Jan 1972 - 25 Jan 2012

Entity number: 320169

Address: P.O. BOX 182, NARROWSBURG, NY, United States, 12764

Registration date: 24 Dec 1971 - 24 Mar 1993