Business directory in New York Sullivan - Page 485

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: 173761

Address: 256 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 13 Feb 1964 - 24 Mar 1993

Entity number: 173642

Address: NO ST. ADD., GLEN WILD, NY, United States

Registration date: 07 Feb 1964 - 31 Mar 1982

Entity number: 172761

Address: 196 SPRAGUE AVE., LIBERTY, NY, United States, 12754

Registration date: 09 Jan 1964 - 22 Apr 1993

Entity number: 162376

Address: NO STREET ADDRESS STATED, KIAMESHA, NY, United States

Registration date: 26 Dec 1963 - 24 Mar 1993

Entity number: 162331

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

Registration date: 24 Dec 1963 - 24 Mar 1993

Entity number: 162191

Registration date: 19 Dec 1963

Entity number: 162133

Registration date: 17 Dec 1963

Entity number: 161505

Address: PO BOX 656, SAUGERTIES, NY, United States, 12477

Registration date: 19 Nov 1963 - 08 Nov 2004

Entity number: 161478

Address: BRIDGEVILLE RD., BOX 25, MONTICELLO, NY, United States, 12701

Registration date: 18 Nov 1963 - 31 Mar 1982

Entity number: 161458

Registration date: 18 Nov 1963

Entity number: 161312

Address: 300 WEST WASHINGTON AVE., PEARL RIVER, NY, United States, 10965

Registration date: 13 Nov 1963

Entity number: 161322

Address: attn: president, FORESTBURGH, NY, United States, 12777

Registration date: 13 Nov 1963

Entity number: 161209

Address: 6521 SR 17 B, CALLICOON, NY, United States, 00000

Registration date: 07 Nov 1963 - 30 Apr 2007

Entity number: 161111

Address: POST OFFICE BOX 550, LIBERTY, NY, United States, 12754

Registration date: 04 Nov 1963 - 26 Jun 2002

Entity number: 160807

Registration date: 24 Oct 1963

Entity number: 160372

Address: 15 WASHINGTON ST, MONTICELLO, NY, United States, 12701

Registration date: 07 Oct 1963 - 29 Dec 1999

Entity number: 159995

Address: P.O. BLDG., BLOOMINGBURG, NY, United States

Registration date: 19 Sep 1963 - 24 Mar 1993

D MAR CORP. Inactive

Entity number: 159990

Address: 70 ROUTE 52 EAST, SUITE 4, LIBERTY, NY, United States, 12754

Registration date: 19 Sep 1963 - 02 Feb 1998

Entity number: 159948

Registration date: 18 Sep 1963

Entity number: 159501

Address: PO BOX 29, MONTICELLO, NY, United States, 12701

Registration date: 27 Aug 1963 - 31 Mar 1982

Entity number: 159026

Address: 367 CHATHAM ROAD, WEST PALM BEACH, FL, United States, 33417

Registration date: 05 Aug 1963 - 03 May 2001

Entity number: 158684

Address: R.F.D.#2 SOUTH 17, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 22 Jul 1963 - 29 Dec 1999

Entity number: 158656

Registration date: 18 Jul 1963

Entity number: 158646

Registration date: 18 Jul 1963

Entity number: 158237

Registration date: 02 Jul 1963

Entity number: 158031

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

Registration date: 25 Jun 1963 - 31 Mar 1982

Entity number: 157228

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

Registration date: 23 May 1963 - 31 Mar 1982

Entity number: 156971

Address: NO STREET ADD. STATED, SUMMITVILLE, NY, United States

Registration date: 14 May 1963

Entity number: 156998

Address: P.O. BOX 152, MAIN STREET, GRAHAMSVILLE, NY, United States, 12740

Registration date: 14 May 1963

Entity number: 156683

Registration date: 02 May 1963

Entity number: 156577

Registration date: 29 Apr 1963

Entity number: 156460

Address: AIRPORT RD. R.F. D. #1, LIBERTY, NY, United States, 12754

Registration date: 24 Apr 1963

Entity number: 155820

Address: P.O. BOX NO. 112, 274 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 01 Apr 1963

Entity number: 155842

Registration date: 28 Mar 1963

Entity number: 155619

Address: 64 NORTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 25 Mar 1963 - 31 Mar 1982

Entity number: 155459

Address: LAKE LOUISE/MARIE, ROCK HILL, NY, United States

Registration date: 18 Mar 1963 - 21 Mar 1985

Entity number: 155068

Address: 365 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 04 Mar 1963

Entity number: 154652

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

Registration date: 15 Feb 1963 - 03 Mar 1987

Entity number: 154211

Registration date: 30 Jan 1963

Entity number: 153702

Registration date: 14 Jan 1963

Entity number: 153649

Address: 217 E BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 11 Jan 1963

Entity number: 153546

Address: 293 B'WAY, MONTICELLO, NY, United States, 12701

Registration date: 09 Jan 1963 - 31 Mar 1982

Entity number: 153520

Address: 19 JEFFERSON ST., MONTICELLO, NY, United States, 12701

Registration date: 08 Jan 1963 - 25 Mar 1992

Entity number: 153252

Address: PO BOX 460, 5211 MAIN ST, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 02 Jan 1963

Entity number: 153029

Address: 10 CHESTNUT ST., LIBERTY, NY, United States, 12754

Registration date: 26 Dec 1962

Entity number: 152908

Address: 11 VAQNERO RD, CARBONDALE, CO, United States, 81623

Registration date: 19 Dec 1962 - 25 Jan 2012

Entity number: 152878

Registration date: 18 Dec 1962

Entity number: 152757

Registration date: 13 Dec 1962 - 20 May 2016

Entity number: 152499

Address: NO STREET ADD GIVEN, LIBERTY, NY, United States

Registration date: 03 Dec 1962 - 29 Jul 1997

Entity number: 152441

Registration date: 30 Nov 1962