Business directory in New York Sullivan - Page 477

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: 295046

Registration date: 28 Aug 1970

Entity number: 294841

Registration date: 25 Aug 1970

Entity number: 294846

Registration date: 25 Aug 1970

Entity number: 294755

Address: ROUTES 17B & 55, WHITE LAKE, NY, United States, 12786

Registration date: 24 Aug 1970 - 01 Apr 2005

Entity number: 294537

Registration date: 18 Aug 1970

Entity number: 294426

Address: P.O. BOX 141, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 17 Aug 1970 - 31 Mar 1982

Entity number: 294221

Address: 5714 STATE RTE 55, PO BOX 897, LIBERTY, NY, United States, 12754

Registration date: 11 Aug 1970

Entity number: 293923

Address: 90 CRYSTAL RUN RD, STE 404, MIDDLETOWN, NY, United States, 10941

Registration date: 04 Aug 1970

Entity number: 293918

Registration date: 04 Aug 1970

Entity number: 292683

Address: NO STREET ADDRESS STATED, MONTICELLO, NY, United States, 12701

Registration date: 07 Jul 1970 - 24 Mar 1993

Entity number: 292637

Address: P.O. BOX 94, MONTICELLO, NY, United States, 12701

Registration date: 06 Jul 1970 - 24 Mar 1993

MIDLA CORP. Inactive

Entity number: 292537

Address: 190 B'WAY, MONTICELLO, NY, United States, 12701

Registration date: 02 Jul 1970 - 24 Nov 1986

Entity number: 292219

Address: 358 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 26 Jun 1970 - 31 Mar 1982

Entity number: 291860

Address: 2 JONES ST., P O BOX 89, MONTICELLO, NY, United States, 12701

Registration date: 18 Jun 1970 - 25 Mar 1992

Entity number: 291583

Address: PO BOX 328, RAMSEY, NJ, United States, 07446

Registration date: 11 Jun 1970 - 05 Aug 1998

Entity number: 291339

Address: OLD THOMPSONVILLE RD., NEAR RT. 42 BOX C, KIAMESHA LAKE, NY, United States, 12751

Registration date: 08 Jun 1970 - 11 Feb 1985

Entity number: 232889

Address: 1808 SHERBROOKE ST. WEST, MONTREAL, Canada

Registration date: 03 Jun 1970

Entity number: 232003

Registration date: 27 May 1970

Entity number: 231330

Address: 492 OLD TOWN ROAD, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 18 May 1970 - 01 Jul 2019

Entity number: 231072

Address: ROUTE 42, MONTICELLO, NY, United States, 12701

Registration date: 15 May 1970

Entity number: 231892

Address: 7 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 06 May 1970 - 31 Mar 1982

Entity number: 232505

Address: PO BOX 888, PO BOX 888, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 01 May 1970

Entity number: 232906

Registration date: 27 Apr 1970

Entity number: 233295

Address: 129 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 10 Apr 1970 - 25 Mar 1992

Entity number: 232692

Address: BOX 49, MONTICELLO, NY, United States, 12701

Registration date: 08 Apr 1970 - 25 Mar 1992

Entity number: 290918

Registration date: 27 Mar 1970

Entity number: 290885

Registration date: 27 Mar 1970

Entity number: 290688

Address: P.O. BOX 458, WOODRIDGE, NY, United States, 12789

Registration date: 19 Mar 1970 - 09 Dec 1994

Entity number: 290493

Registration date: 16 Mar 1970

Entity number: 290396

Registration date: 13 Mar 1970

Entity number: 290264

Address: SWAN LAKE, NEW YORK, NY, United States

Registration date: 11 Mar 1970 - 29 Dec 1982

Entity number: 290083

Registration date: 06 Mar 1970

Entity number: 290080

Registration date: 06 Mar 1970

Entity number: 289981

Address: 3 CALIFORNIA AVE, LIBERTY, NY, United States, 12754

Registration date: 05 Mar 1970 - 19 Apr 2011

Entity number: 289914

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

Registration date: 04 Mar 1970 - 29 Sep 1982

Entity number: 289810

Address: R D 3 BOX 600, MONTICELLO, NY, United States, 12701

Registration date: 02 Mar 1970 - 29 Sep 1993

Entity number: 289771

Registration date: 02 Mar 1970

Entity number: 289427

Address: R.D.2 PO BOX 535, MONTICELLO, NY, United States, 12701

Registration date: 20 Feb 1970 - 15 Jun 2001

Entity number: 288570

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

Registration date: 04 Feb 1970 - 24 Mar 1993

Entity number: 288363

Address: SOUTH WIND HOTEL, WOODBURNE, NY, United States, 12788

Registration date: 30 Jan 1970 - 11 Jun 2003

Entity number: 288263

Address: PO BOX 569, 128 E BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 29 Jan 1970 - 25 Jan 2012

Entity number: 288153

Address: RT. 42, MONTICELLO, NY, United States, 12701

Registration date: 27 Jan 1970 - 24 Mar 1993

Entity number: 288138

Address: 22 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Registration date: 27 Jan 1970 - 31 Mar 2004

Entity number: 288117

Address: 266-268 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 27 Jan 1970 - 24 Mar 1993

Entity number: 287689

Address: 356 VILLA ROMA RD, CALLICOON, NY, United States, 12723

Registration date: 19 Jan 1970 - 30 Sep 2002

Entity number: 286784

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

Registration date: 02 Jan 1970 - 31 Mar 1982

Entity number: 286323

Address: 70 COUNTY ROAD 116, BOX 4, LAKE HUNTINGTON, NY, United States, 12752

Registration date: 17 Dec 1969

Entity number: 286339

Address: 1922 OLD RTE 17, ROSCOED, NY, United States, 12776

Registration date: 17 Dec 1969

Entity number: 286264

Address: PO BOX 328, SWAN LAKE, NY, United States, 12783

Registration date: 16 Dec 1969 - 28 Jul 2003

Entity number: 286218

Address: NO ST. ADD, FALLSBURG, NY, United States

Registration date: 16 Dec 1969 - 29 Dec 1982