Business directory in New York Sullivan - Page 480

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: 224750

Address: 120 HILLDALE RD, HURLEYVILLE, NY, United States, 12747

Registration date: 18 Jun 1968 - 03 Jan 2005

Entity number: 224749

Registration date: 18 Jun 1968

Entity number: 224484

Address: GENERAL COUNSEL, EIGHT SENTRY PARKWAY, BLUE BELL, PA, United States, 19422

Registration date: 12 Jun 1968 - 08 Dec 1988

Entity number: 224521

Registration date: 12 Jun 1968

Entity number: 223966

Address: NO STREET ADDRESS, WOODRIDGE, NY, United States, 12789

Registration date: 29 May 1968 - 07 Jan 1991

Entity number: 224436

Address: (NO ST. ADD.), FERNDALE, NY, United States, 12734

Registration date: 17 May 1968 - 28 Dec 1994

Entity number: 223458

Address: NO ST. ADD. STATED, ATT: JOSEPH R. KLEIN, COCHECTON, NY, United States

Registration date: 16 May 1968 - 13 Apr 1988

Entity number: 223310

Address: PO BOX 976, MONTICELLO, NY, United States, 12701

Registration date: 14 May 1968 - 25 Jan 2012

Entity number: 222142

Address: 633 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Registration date: 15 Apr 1968

Entity number: 222065

Registration date: 11 Apr 1968

Entity number: 221834

Registration date: 04 Apr 1968

Entity number: 221673

Address: NO STREET ADDRESS GIVEN, WOODRIDGE, NY, United States

Registration date: 02 Apr 1968 - 28 Oct 1992

Entity number: 221476

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

Registration date: 27 Mar 1968 - 24 Mar 1993

Entity number: 221242

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

Registration date: 21 Mar 1968 - 24 Mar 1993

Entity number: 220570

Registration date: 05 Mar 1968

Entity number: 220281

Address: P.O. BOX 501, MONTICELLO, NY, United States, 12701

Registration date: 27 Feb 1968 - 21 Jun 1995

Entity number: 220307

Registration date: 27 Feb 1968

Entity number: 220265

Registration date: 27 Feb 1968

Entity number: 219861

Address: PO BOX 330, CALLICOON, NY, United States, 12723

Registration date: 15 Feb 1968

Entity number: 219860

Address: PO BOX 330, CALLICOON, NY, United States, 12723

Registration date: 15 Feb 1968

Entity number: 219763

Address: HASBROUCK RD., LOCH SHELDRAKE, NY, United States, 12759

Registration date: 14 Feb 1968 - 13 Sep 1988

Entity number: 219736

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

Registration date: 13 Feb 1968 - 31 Mar 1982

Entity number: 219735

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

Registration date: 13 Feb 1968 - 18 Dec 1981

Entity number: 219734

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

Registration date: 13 Feb 1968 - 31 Mar 1982

Entity number: 219252

Registration date: 31 Jan 1968

Entity number: 218649

Address: (NO STREET ADD. STATED), WOODBOURNE, NY, United States

Registration date: 16 Jan 1968 - 06 Aug 1987

Entity number: 218594

Address: 35 JEFFERSON ST., MONTICELLO, NY, United States, 12701

Registration date: 15 Jan 1968 - 29 Sep 1982

Entity number: 218260

Address: (NO STREET ADD. STATED), COCHECTON, NY, United States

Registration date: 08 Jan 1968 - 24 Mar 1993

AY CH, INC. Inactive

Entity number: 218053

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

Registration date: 03 Jan 1968 - 01 Dec 2015

Entity number: 217809

Registration date: 29 Dec 1967

Entity number: 217786

Address: TANNANAH LAKE, ROSCOE, NY, United States, 12776

Registration date: 28 Dec 1967 - 25 Mar 1992

Entity number: 217785

Address: TANNANAH LAKE, ROSCOE, NY, United States, 12776

Registration date: 28 Dec 1967 - 20 Mar 1996

Entity number: 217081

Address: PO BOX 255, MONTICELLO, NY, United States, 12701

Registration date: 11 Dec 1967

Entity number: 217108

Registration date: 11 Dec 1967

Entity number: 216755

Registration date: 01 Dec 1967

Entity number: 216240

Address: 63-65 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Registration date: 16 Nov 1967

Entity number: 216085

Address: 141 SOUTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 13 Nov 1967 - 29 Dec 1999

Entity number: 216034

Address: OLD ROUTE 17 AT ROUTE 52, LIBERTY, NY, United States, 12754

Registration date: 10 Nov 1967 - 29 Dec 1986

Entity number: 215958

Registration date: 09 Nov 1967

Entity number: 215937

Address: P.O. BOX 200, WHITE LAKE, NY, United States, 12786

Registration date: 08 Nov 1967 - 19 Oct 1981

Entity number: 215844

Address: PO BOX 349, MONTICELLO, NY, United States, 12701

Registration date: 06 Nov 1967

Entity number: 215449

Address: PO BOX 91, WOODRIDGE, NY, United States, 12789

Registration date: 25 Oct 1967 - 31 Mar 1982

Entity number: 215294

Address: 77 YAUN AVE, LIBERTY, NY, United States, 12754

Registration date: 20 Oct 1967 - 24 Mar 1993

Entity number: 214856

Address: 114 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 09 Oct 1967

Entity number: 214781

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

Registration date: 05 Oct 1967 - 29 Sep 1982

Entity number: 214630

Address: 128 EAST 65TH ST., NEW YORK, NY, United States, 10021

Registration date: 02 Oct 1967 - 05 May 1988

Entity number: 214386

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

Registration date: 25 Sep 1967 - 01 Feb 1984

Entity number: 214356

Address: PO BOX 188, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 22 Sep 1967 - 16 Jun 2009

Entity number: 214321

Address: MAIN ST., WOODBOURNE, NY, United States, 12788

Registration date: 21 Sep 1967 - 25 Mar 1992

Entity number: 213694

Address: 221 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 31 Aug 1967 - 29 Dec 1982