Business directory in New York Sullivan - Page 479

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 24708 companies

Entity number: 189161

Address: 76 ST. JOHN ST., MONTICELLO, NY, United States, 12701

Registration date: 13 Jul 1965 - 24 Jun 1985

Entity number: 189153

Registration date: 13 Jul 1965

Entity number: 188971

Address: 1110 E. 23RD ST., BKLYN, NY, United States, 11210

Registration date: 07 Jul 1965 - 29 Dec 2004

Entity number: 188607

Address: 82 NO. MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 25 Jun 1965

Entity number: 188242

Registration date: 15 Jun 1965

Entity number: 2854856

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 01 Jun 1965 - 15 Dec 1973

Entity number: 187492

Registration date: 20 May 1965

Entity number: 187229

Address: 35 WAWANDA ST, LIBERTY, NY, United States, 12754

Registration date: 12 May 1965

Entity number: 230949

Address: ATT: MICHAEL HAZELNIS, 125 BUCKLEY STREET, LIBERTY, NY, United States, 12754

Registration date: 03 May 1965

Entity number: 186812

Address: 35 WAWANDA ST., LIBERTY, NY, United States, 12754

Registration date: 28 Apr 1965 - 24 Mar 1993

Entity number: 186803

Registration date: 28 Apr 1965

Entity number: 186781

Address: CURRY BLDG., LIVINGSTONMANOR, NY, United States

Registration date: 27 Apr 1965 - 24 Mar 1995

Entity number: 186704

Address: 360 SMITH ST., EAST FARMINGDALE, NY, United States

Registration date: 26 Apr 1965 - 31 Mar 1982

Entity number: 186594

Address: 99 MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 21 Apr 1965 - 29 Sep 1993

Entity number: 186365

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

Registration date: 13 Apr 1965 - 29 Sep 1982

Entity number: 186353

Address: KROEGER ROAD, MONTICELLO, NY, United States, 12701

Registration date: 13 Apr 1965 - 24 Sep 1997

Entity number: 186156

Address: 10 DARBEE LANE, LIBERTY, NY, United States, 12754

Registration date: 07 Apr 1965 - 21 Sep 1983

Entity number: 186130

Address: BOX 858, LIBERTY, NY, United States, 12754

Registration date: 06 Apr 1965 - 17 Jul 1984

Entity number: 185594

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

Registration date: 19 Mar 1965 - 03 Jun 1992

Entity number: 185441

Address: COLD SPRING RD., MONTICELLO, NY, United States

Registration date: 16 Mar 1965 - 24 Mar 1993

Entity number: 1381440

Address: 1 BRIDGE ST., CALLICCON, NY, United States

Registration date: 08 Mar 1965 - 28 Dec 1994

Entity number: 184522

Registration date: 17 Feb 1965

Entity number: 184464

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

Registration date: 16 Feb 1965 - 25 Mar 1992

Entity number: 184277

Registration date: 09 Feb 1965

Entity number: 184113

Registration date: 03 Feb 1965

Entity number: 184062

Registration date: 02 Feb 1965

JACIL CORP. Inactive

Entity number: 183582

Address: PATRICIA AND ATWELL LNS., MONTICELLO, NY, United States

Registration date: 20 Jan 1965 - 26 Dec 1985

Entity number: 183431

Address: PO BOX 357, GRAHAMSVILLE, NY, United States, 12740

Registration date: 15 Jan 1965 - 28 Jun 2024

Entity number: 183283

Address: R. R. #1, BOX 494, MONTICELLO, NY, United States

Registration date: 13 Jan 1965 - 25 Mar 1992

Entity number: 183274

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

Registration date: 12 Jan 1965 - 24 Mar 1993

Entity number: 183090

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

Registration date: 07 Jan 1965 - 26 Sep 1990

Entity number: 182766

Registration date: 31 Dec 1964

Entity number: 182626

Address: 285 BRORWAY, MONTICELLO, NY, United States, 12701

Registration date: 29 Dec 1964 - 18 Oct 2021

Entity number: 182625

Address: 2 JONES ST., MONTICELLO, NY, United States, 12701

Registration date: 29 Dec 1964 - 13 Nov 1991

Entity number: 182401

Address: ROUTE 52 WEST, LIBERTY, NY, United States

Registration date: 21 Dec 1964 - 29 Sep 1982

Entity number: 182072

Address: 469 GLEN WILD RD, GLEN WILD, NY, United States, 12738

Registration date: 09 Dec 1964 - 01 Mar 1994

Entity number: 181732

Registration date: 27 Nov 1964

Entity number: 181709

Registration date: 25 Nov 1964

Entity number: 181528

Address: 1485 OLD LOGGING RD, YORKTOWN, NY, United States, 10598

Registration date: 18 Nov 1964 - 24 Sep 1997

Entity number: 181475

Address: ST JOHN STREET EXTENSION, MONTICELLO, NY, United States

Registration date: 17 Nov 1964 - 11 Jun 1990

Entity number: 181395

Address: PO BOX 871, MONTICELLO, NY, United States, 12701

Registration date: 16 Nov 1964

Entity number: 181370

Registration date: 13 Nov 1964

Entity number: 180856

Address: 68-12 58TH ROAD, MASPETH, NY, United States, 11378

Registration date: 26 Oct 1964

Entity number: 180671

Address: 42 WILLEY AVE., LIBERTY, NY, United States, 12754

Registration date: 19 Oct 1964 - 25 Mar 1992

Entity number: 180643

Address: NO STREET ADDRESS GIVEN, SOUTH FALLSBURG, NY, United States

Registration date: 19 Oct 1964 - 24 Mar 1993

Entity number: 172329

Registration date: 16 Oct 1964

Entity number: 180262

Address: RT. 17, LIBERTY, NY, United States

Registration date: 02 Oct 1964 - 31 Mar 1982

MIAC, INC. Inactive

Entity number: 180199

Address: ROUTE 42, LEWINTER COLONY, MONTICELLO, NY, United States

Registration date: 30 Sep 1964 - 05 Mar 2018

Entity number: 179441

Address: GREENBERG, NO ST. ADD. STATED, SO FALLSBURG, NY, United States

Registration date: 28 Aug 1964 - 31 Mar 1982

Entity number: 179207

Address: 401 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 19 Aug 1964 - 27 Sep 1995