Business directory in New York Sullivan - Page 488

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: 130320

Registration date: 11 Jul 1960

Entity number: 130004

Address: NO ST. ADD. GIVEN, LIBERTY, NY, United States

Registration date: 28 Jun 1960

Entity number: 129719

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

Registration date: 17 Jun 1960 - 13 Jun 1983

Entity number: 129431

Address: BROWN'S HOTEL, LOCH SHELDRAKE, NY, United States

Registration date: 07 Jun 1960 - 29 Dec 1993

Entity number: 129341

Address: 100 SOUTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 03 Jun 1960 - 25 Mar 1992

Entity number: 129333

Address: NORTH ST., MONTICELLO, NY, United States

Registration date: 03 Jun 1960 - 24 Mar 1993

Entity number: 129317

Registration date: 02 Jun 1960

Entity number: 129240

Registration date: 31 May 1960

Entity number: 129173

Address: NOT STATED, WOODRIDGE, NY, United States

Registration date: 27 May 1960 - 24 Mar 1993

Entity number: 129047

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

Registration date: 23 May 1960 - 24 Mar 1993

Entity number: 129043

Address: 657 RED HILL ROAD, PHILLIPSPORT, NY, United States, 12769

Registration date: 23 May 1960

Entity number: 128756

Address: 1054 ROUTE 302, PINE BUSH, NY, United States, 12566

Registration date: 11 May 1960

Entity number: 128726

Address: PO BOX 297, WOODRIDGE, NY, United States, 12789

Registration date: 10 May 1960 - 12 Jan 2000

Entity number: 128725

Address: BOX 297, WOODRIDGE, NY, United States, 12789

Registration date: 10 May 1960 - 21 Jul 2000

Entity number: 2882104

Address: 272 BROADWAY, ROOM 5, MONTICELLO, NY, United States, 00000

Registration date: 05 May 1960 - 15 Dec 1964

Entity number: 128330

Registration date: 26 Apr 1960

Entity number: 128227

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

Registration date: 21 Apr 1960 - 24 Mar 1993

Entity number: 128176

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

Registration date: 19 Apr 1960 - 31 Mar 1983

Entity number: 127914

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

Registration date: 08 Apr 1960 - 19 Mar 1986

Entity number: 127815

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

Registration date: 05 Apr 1960 - 03 Jun 1985

Entity number: 127808

Registration date: 05 Apr 1960

Entity number: 127624

Address: 20 SO. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 30 Mar 1960 - 31 Mar 1982

Entity number: 127642

Registration date: 30 Mar 1960

Entity number: 127552

Address: BOX 102, R.D. #1, MONTICELLO, NY, United States, 12777

Registration date: 28 Mar 1960 - 25 Mar 1992

Entity number: 127588

Address: NO ST. ADD. STATED', SULLIVAN, NY, United States

Registration date: 28 Mar 1960

Entity number: 127444

Address: NO STREET ADDRESS, JEFFERSONVILLE, NY, United States, 00000

Registration date: 23 Mar 1960 - 29 Oct 1981

Entity number: 127408

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

Registration date: 22 Mar 1960 - 31 Mar 1983

Entity number: 127402

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

Registration date: 22 Mar 1960 - 21 Mar 1986

Entity number: 127399

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

Registration date: 22 Mar 1960 - 19 Mar 1986

Entity number: 127427

Registration date: 22 Mar 1960

Entity number: 127221

Registration date: 15 Mar 1960

Entity number: 126990

Address: 119 NORTH VILLAGE WAY, JUPITER, FL, United States, 33458

Registration date: 07 Mar 1960 - 29 Dec 2014

Entity number: 126735

Address: PO BOX 141, 88 SECOND AVENUE, NARROWSBURG, NY, United States, 12764

Registration date: 25 Feb 1960 - 29 Oct 2013

Entity number: 126369

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

Registration date: 09 Feb 1960 - 31 Mar 1982

Entity number: 126360

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

Registration date: 09 Feb 1960 - 28 Oct 2009

Entity number: 126283

Address: 274 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 05 Feb 1960 - 20 Jul 1990

Entity number: 126245

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

Registration date: 04 Feb 1960 - 23 Mar 1994

Entity number: 126054

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

Registration date: 28 Jan 1960 - 25 Mar 1992

Entity number: 125813

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

Registration date: 20 Jan 1960 - 15 Aug 1990

Entity number: 125737

Registration date: 19 Jan 1960

Entity number: 125427

Registration date: 08 Jan 1960

Entity number: 125452

Address: 274 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 08 Jan 1960

Entity number: 125380

Registration date: 07 Jan 1960

Entity number: 125222

Address: P.O. BOX 129, MONTICELLO, NY, United States, 12701

Registration date: 05 Jan 1960 - 31 Mar 1982

Entity number: 125144

Address: ATTN: ANDREW WOHL, PO NOX 1020 - 88 ROCK HILL DR, ROCK HILL, NY, United States, 12775

Registration date: 04 Jan 1960 - 25 Apr 2012

Entity number: 124954

Address: 5296 RTE 42, BOX 2007, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 29 Dec 1959

Entity number: 124953

Address: PO BOX 2007, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 29 Dec 1959

Entity number: 124955

Address: NO STREET ADD., SO FALLSBURG, NY, United States

Registration date: 29 Dec 1959

Entity number: 124904

Registration date: 28 Dec 1959

Entity number: 124822

Address: 195 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, United States, 12775

Registration date: 22 Dec 1959 - 30 Jun 2004