Business directory in New York Sullivan - Page 475

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: 335353

Address: 41 UPPER MAIN ST, CALLICOON, NY, United States, 12723

Registration date: 24 Jan 1974 - 26 Oct 2016

Entity number: 335258

Address: 291 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 23 Jan 1974 - 31 Mar 1982

Entity number: 335143

Address: 214 ROCK HILL DRIVE, PO BOX 310, ROCK HILL, NY, United States, 12775

Registration date: 22 Jan 1974

Entity number: 334648

Address: P.O. BOX 0, KIAMESHA LAKE, NY, United States, 12751

Registration date: 15 Jan 1974

Entity number: 334587

Address: RTE. 17B, MONTICELLO, NY, United States

Registration date: 14 Jan 1974 - 24 Mar 1993

Entity number: 334389

Address: NO ST. ADD. STATED, WURTSBORO, NY, United States, 12790

Registration date: 10 Jan 1974 - 24 Mar 1993

Entity number: 334213

Address: 16 CLEMENTS ST., LIBERTY, NY, United States, 12754

Registration date: 09 Jan 1974 - 24 Mar 1993

Entity number: 334227

Registration date: 09 Jan 1974

Entity number: 334006

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 07 Jan 1974 - 31 Mar 1982

Entity number: 1223843

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Jan 1974 - 30 Apr 1999

Entity number: 333602

Address: 36 SO MAIN ST, LIBERTY, NY, United States, 12754

Registration date: 02 Jan 1974

Entity number: 241329

Address: 346 B'WAY, MONTICELLO, NY, United States, 12701

Registration date: 28 Dec 1973 - 31 Mar 1982

Entity number: 241324

Address: NO STREET ADDRESS, HURLEYVILLE, NY, United States, 12747

Registration date: 28 Dec 1973 - 31 Mar 1982

Entity number: 241236

Registration date: 27 Dec 1973

Entity number: 240939

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

Registration date: 20 Dec 1973 - 25 Feb 1982

Entity number: 240813

Address: NO STREET ADDRESS, ROSCOE, NY, United States, 12776

Registration date: 18 Dec 1973

Entity number: 240542

Address: IRISH HILL ROAD, NARROWSBURG, NY, United States, 12764

Registration date: 13 Dec 1973 - 13 Jan 1997

Entity number: 240232

Address: P.O. BOX 345, WESTBROOKVILLE, NY, United States, 12785

Registration date: 10 Dec 1973

Entity number: 239680

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

Registration date: 03 Dec 1973

Entity number: 239481

Address: 35 EAST RD., WOLF LAKE, NY, United States, 12790

Registration date: 29 Nov 1973 - 25 Jan 2012

Entity number: 239479

Registration date: 29 Nov 1973

Entity number: 239211

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 26 Nov 1973 - 24 Mar 1993

Entity number: 239200

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

Registration date: 26 Nov 1973 - 24 Mar 1993

Entity number: 238920

Registration date: 20 Nov 1973

Entity number: 238863

Registration date: 20 Nov 1973

Entity number: 238861

Address: 26 LANDFIELD AVE, MONTICELLO, NY, United States, 12701

Registration date: 20 Nov 1973

Entity number: 237750

Address: 15 HAMILTON AVE., MONTICELLO, NY, United States, 12701

Registration date: 05 Nov 1973

Entity number: 237447

Address: NO STREET ADDRESS, MONTICELLO, NY, United States

Registration date: 31 Oct 1973 - 31 Mar 1982

Entity number: 238368

Registration date: 30 Oct 1973

Entity number: 237281

Address: BOX 128 3339 RT 52, WHITE SULPHUR SPRING, NY, United States, 12787

Registration date: 29 Oct 1973 - 20 Dec 2023

Entity number: 237269

Address: ROUTE 17M EAST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 29 Oct 1973 - 31 Mar 1982

Entity number: 237143

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

Registration date: 26 Oct 1973 - 27 Sep 1995

Entity number: 2428215

Address: 137 WALDEMERE RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 26 Oct 1973

Entity number: 237018

Address: NO ST. ADD., JEFFERSONVILLE, NY, United States, 12748

Registration date: 25 Oct 1973 - 03 Sep 1986

Entity number: 237015

Address: SULLIVAN ST., WRUTSBORO, NY, United States

Registration date: 25 Oct 1973 - 31 Mar 1982

Entity number: 236430

Registration date: 17 Oct 1973 - 05 Feb 1990

Entity number: 236209

Address: P.O. BOX 137, ELDRED, NY, United States, 12732

Registration date: 15 Oct 1973 - 23 Jun 1993

Entity number: 235717

Address: 274 BROADWAY, PO BOX 112, MONTICELLO, NY, United States, 12701

Registration date: 05 Oct 1973 - 31 Mar 1982

Entity number: 235606

Address: BOX 86, WOODBOURNE, NY, United States, 12788

Registration date: 04 Oct 1973 - 28 Dec 1994

Entity number: 235537

Address: P.O. BOX 221, WURTSBORO, NY, United States, 12790

Registration date: 03 Oct 1973 - 28 Dec 1994

Entity number: 235216

Address: P.O. BOX 477, MAIN ST., JEFFERSONVILLE, NY, United States, 12748

Registration date: 28 Sep 1973 - 25 Mar 1992

Entity number: 235018

Address: NO STREET ADDRESS, LOCH SHELDRAKE, NY, United States

Registration date: 26 Sep 1973

Entity number: 234732

Address: RTE. 42, MONTICELLO, NY, United States

Registration date: 21 Sep 1973 - 31 Mar 1982

Entity number: 234647

Address: 118-211 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 21 Sep 1973 - 24 Mar 1993

Entity number: 234717

Address: 7 LAKE STREET, MONTICELLO, NY, United States, 12701

Registration date: 21 Sep 1973

Entity number: 234493

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

Registration date: 19 Sep 1973 - 30 Sep 1981

Entity number: 234206

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

Registration date: 17 Sep 1973

Entity number: 233989

Address: WALKER VALLEY, MAMAKATING, NY, United States

Registration date: 12 Sep 1973 - 18 Dec 1996

Entity number: 233933

Address: BOX 121, BARRYVILLE, NY, United States, 12719

Registration date: 12 Sep 1973 - 24 Mar 1993

Entity number: 233809

Address: PO BOX 303, LEBANON, MO, United States, 65536

Registration date: 12 Sep 1973 - 13 Apr 1988