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 25137 companies

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

Entity number: 345325

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

Registration date: 10 Jun 1974 - 31 Dec 1980

Entity number: 345113

Address: RD #1, BLOOMINGBURG, NY, United States, 12721

Registration date: 06 Jun 1974 - 29 Dec 1982

Entity number: 345097

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 06 Jun 1974 - 24 Mar 1993

Entity number: 344835

Address: P.O. BOX 551, LIBERTY, NY, United States, 12754

Registration date: 03 Jun 1974 - 29 Sep 1982

Entity number: 344662

Address: 6 VISTA DR., LIBERTY, NY, United States, 12754

Registration date: 31 May 1974 - 27 Sep 1995

Entity number: 344414

Address: PO BOX A, HARRIS, NY, United States, 12742

Registration date: 29 May 1974

Entity number: 344043

Address: BOX 552, MONTICELLO, NY, United States, 12701

Registration date: 23 May 1974 - 24 Mar 1993

Entity number: 344042

Address: BOX 552, MONTICELLO, NY, United States, 12701

Registration date: 23 May 1974

Entity number: 343597

Address: 144 CHESTNUT ST., LIBERTY, NY, United States, 12754

Registration date: 16 May 1974 - 19 Mar 1992

Entity number: 343449

Address: LOCH SHELDRAKE, FALLSBURG, NY, United States, 12759

Registration date: 15 May 1974 - 17 Dec 1991

Entity number: 343208

Address: P.O. BOX 112, MONGAUPVALLEY, NY, United States, 12762

Registration date: 10 May 1974 - 30 Jul 1992

Entity number: 342447

Address: PO BOX 337, WOODRIDGE, NY, United States, 12789

Registration date: 01 May 1974 - 18 Aug 1986

Entity number: 342363

Address: 106 CIMARRON ROAD, MONTICELLO, NY, United States, 12701

Registration date: 30 Apr 1974

Entity number: 342041

Registration date: 26 Apr 1974

Entity number: 341228

Address: PO BOX 85, PARKSVILLE, NY, United States, 12768

Registration date: 16 Apr 1974

Entity number: 341156

Address: RTE. 52, LOCH SHELDRAKE, NY, United States, 12759

Registration date: 15 Apr 1974 - 24 Mar 1993

Entity number: 340931

Address: PO BOX 552, MONTICELLO, NY, United States, 12701

Registration date: 11 Apr 1974 - 31 Mar 1982

Entity number: 340515

Registration date: 05 Apr 1974

Entity number: 340251

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

Registration date: 03 Apr 1974 - 23 Dec 1992

Entity number: 340076

Address: 242 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 01 Apr 1974 - 04 Jun 2009

Entity number: 340054

Address: P.O. BOX A OLD RTE. 17, HARRIS, NY, United States, 12742

Registration date: 01 Apr 1974 - 24 Mar 1993

Entity number: 339517

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

Registration date: 25 Mar 1974 - 24 Mar 1993

Entity number: 339052

Address: ELM SHADE, RT. 42, S FALLSBURG, NY, United States, 12779

Registration date: 19 Mar 1974 - 30 Dec 1981

Entity number: 338613

Address: PO BOX 156 X, JEFFERSONVILLE, NY, United States, 12748

Registration date: 12 Mar 1974 - 25 Mar 1992

Entity number: 338383

Address: NO STREET ADDRESS STATED, WURTSBORO, NY, United States, 12790

Registration date: 08 Mar 1974 - 27 Sep 1995

Entity number: 338222

Address: *, JEFFERSONVILLE, NY, United States

Registration date: 06 Mar 1974

Entity number: 337530

Address: *, FERNDALE, NY, United States, 12734

Registration date: 25 Feb 1974 - 24 Sep 1997

Entity number: 337075

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

Registration date: 19 Feb 1974 - 13 Apr 1988

Entity number: 336526

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

Registration date: 08 Feb 1974 - 24 Mar 1993

Entity number: 336196

Address: P.O. BOX 646, ROBERTS PLACE SO., FALLSBURG, NY, United States, 12779

Registration date: 05 Feb 1974 - 31 Mar 1982

Entity number: 336172

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

Registration date: 04 Feb 1974 - 31 Mar 1982

Entity number: 336118

Address: P.O. DRAWER 630 SO., FALLSBURG, NY, United States, 12779

Registration date: 04 Feb 1974

Entity number: 335912

Address: (NO ST. #), SULLIVAN, NY, United States, 12720

Registration date: 31 Jan 1974 - 31 Mar 1982

Entity number: 335817

Address: RTE. 52 E., LIBERTY, NY, United States, 12754

Registration date: 30 Jan 1974 - 25 Mar 1992

Entity number: 335653

Address: 4 BASS LANE, BOX 739, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 29 Jan 1974 - 26 Apr 2011