Business directory in New York Sullivan - Page 481

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: 299869

Address: PO BOX 270, MONTICELLO, NY, United States, 12701

Registration date: 18 Dec 1970 - 10 Jul 2001

Entity number: 299824

Address: P.O.BOX 122, YOUNGSVILLE, NY, United States, 12791

Registration date: 17 Dec 1970 - 29 Dec 1982

Entity number: 299675

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

Registration date: 14 Dec 1970 - 24 Mar 1993

Entity number: 299503

Address: ROUTE 55, NEVERSINK, NY, United States, 12765

Registration date: 10 Dec 1970 - 24 Mar 1993

Entity number: 299237

Address: LIBERTY PROFESSIONAL PLAZA, FERNDALE, NY, United States, 12734

Registration date: 04 Dec 1970 - 24 Jun 1997

Entity number: 299137

Address: *, MONTICELLO, NY, United States

Registration date: 02 Dec 1970 - 07 Feb 1983

Entity number: 299113

Address: 1521 SURF AVE., BROOKLYN, NY, United States, 11224

Registration date: 02 Dec 1970

Entity number: 298751

Address: 301 NORTH MAIN ST, LIBERTY, NY, United States, 12754

Registration date: 24 Nov 1970 - 13 May 2016

Entity number: 298665

Address: 18 ANAWANA RD, PO BOX 1150, MONTICELLO, NY, United States, 12701

Registration date: 20 Nov 1970 - 23 Jan 2007

Entity number: 298357

Address: 509 WEST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 16 Nov 1970 - 06 May 1997

Entity number: 298258

Address: PO BOX 227, MONTICELLO, NY, United States, 12701

Registration date: 12 Nov 1970 - 02 Jan 2018

Entity number: 297226

Registration date: 22 Oct 1970

Entity number: 296177

Address: 248-40 54TH AVE., DOUGLASTON, NY, United States, 11362

Registration date: 28 Sep 1970 - 27 Dec 2007

Entity number: 295932

Address: 188 LAKE STREET, LIBERTY, NY, United States, 12754

Registration date: 22 Sep 1970 - 10 May 1985

Entity number: 295399

Address: NO ST. ADD. STATED, NARROWSBURG, NY, United States, 12764

Registration date: 08 Sep 1970 - 26 Jun 1996

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