Business directory in New York Sullivan - Page 490

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: 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

Entity number: 152423

Address: ROSS BUILDING, LIBERTY, NY, United States, 12754

Registration date: 30 Nov 1962 - 26 Oct 2016

Entity number: 152297

Address: 19 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 26 Nov 1962 - 31 Mar 1982

Entity number: 152139

Address: 288 B'WAY, MONTICELLO, NY, United States, 12701

Registration date: 19 Nov 1962 - 31 Mar 1982

Entity number: 151913

Address: 8 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

Registration date: 08 Nov 1962 - 25 May 2010

Entity number: 151750

Registration date: 01 Nov 1962

Entity number: 151540

Registration date: 24 Oct 1962

Entity number: 151397

Registration date: 18 Oct 1962

Entity number: 150890

Address: 33 CHESTNUT ST., LIBERTY, NY, United States, 12754

Registration date: 27 Sep 1962

Entity number: 150743

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

Registration date: 21 Sep 1962 - 05 Oct 1987

Entity number: 150647

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

Registration date: 18 Sep 1962 - 25 Mar 1992

Entity number: 150489

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

Registration date: 11 Sep 1962 - 25 Mar 1992

Entity number: 150422

Address: PO BOX 417, MONTICELLO, NY, United States, 12701

Registration date: 07 Sep 1962 - 25 Jan 2012

Entity number: 150060

Registration date: 22 Aug 1962

Entity number: 150010

Registration date: 20 Aug 1962

Entity number: 149965

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

Registration date: 17 Aug 1962

Entity number: 149483

Address: 10 S. MAIN ST., NEW YORK, NY, United States, 10044

Registration date: 25 Jul 1962 - 28 Dec 1994

Entity number: 149458

Address: (NO STREET ADD), KIAMESHA LAKE, NY, United States

Registration date: 25 Jul 1962 - 31 Mar 1982

Entity number: 149026

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

Registration date: 05 Jul 1962

Entity number: 148377

Address: 274 B'WAY, MONTICELLO, NY, United States, 12701

Registration date: 13 Jun 1962 - 20 Oct 1981

Entity number: 148348

Address: PO BOX 1314, 39 SACKETT LAKE RD, MONTICELLO, NY, United States, 12701

Registration date: 12 Jun 1962

Entity number: 147588

Address: 162 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 11 May 1962

Entity number: 147523

Address: PO BOX 1, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 10 May 1962

Entity number: 147344

Address: 238 WATKINS AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 03 May 1962 - 30 Dec 2019

Entity number: 147220

Address: P.O. BOX 18, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 30 Apr 1962

Entity number: 146797

Registration date: 11 Apr 1962

Entity number: 146530

Address: P.O. BOX 321, ROSCOE, NY, United States, 12776

Registration date: 03 Apr 1962

Entity number: 146190

Address: 144 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 21 Mar 1962

Entity number: 145609

Address: 47 LIBERTY ST., MONTICELLO, NY, United States, 12701

Registration date: 26 Feb 1962 - 29 Mar 1988

Entity number: 145472

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

Registration date: 20 Feb 1962

Entity number: 145310

Address: FALLSBURGH RD, WOODRIDGE, NY, United States, 12789

Registration date: 14 Feb 1962

Entity number: 144963

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

Registration date: 02 Feb 1962 - 29 Dec 1993

Entity number: 144368

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

Registration date: 15 Jan 1962 - 24 Mar 1993

Entity number: 144353

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

Registration date: 15 Jan 1962 - 27 Sep 1995

Entity number: 144227

Address: 544 WURTSBORO MT RD, WURTSBORO, NY, United States, 12790

Registration date: 10 Jan 1962

Entity number: 144090

Address: 127 MILL STREET, LIBERTY, NY, United States, 12754

Registration date: 05 Jan 1962 - 24 Mar 1993