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 25313 companies

Entity number: 202854

Address: 288 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 10 Oct 1966 - 29 Sep 1982

Entity number: 201410

Address: NO STREET ADD GIVEN, LOCH SHELDRAKE, NY, United States

Registration date: 18 Aug 1966 - 21 Nov 1991

Entity number: 201076

Address: PO BOX 687, LA VISTA DR, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 05 Aug 1966

Entity number: 200960

Address: NOT STATED, KENOZA LAKE, NY, United States

Registration date: 02 Aug 1966 - 21 May 1986

Entity number: 200770

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Jul 1966 - 31 Mar 1982

Entity number: 199943

Registration date: 28 Jun 1966

Entity number: 199836

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

Registration date: 24 Jun 1966 - 29 Dec 1982

Entity number: 199761

Registration date: 22 Jun 1966

Entity number: 199713

Registration date: 21 Jun 1966

Entity number: 199479

Registration date: 14 Jun 1966

Entity number: 199380

Address: 14 OLD GLEN WILD ROAD, WOODRIDGE, NY, United States, 12789

Registration date: 10 Jun 1966 - 27 Jun 2018

Entity number: 199112

Address: CURRY BLDG, LIVINGSTON MANOR, NY, United States

Registration date: 02 Jun 1966 - 24 Mar 1993

Entity number: 198994

Registration date: 31 May 1966

Entity number: 198897

Address: SUN RAY BUNGALOW COLONY, SOUTH FALLSBURG, NY, United States

Registration date: 26 May 1966 - 30 Jun 1982

Entity number: 198630

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

Registration date: 18 May 1966 - 25 Mar 1992

Entity number: 198597

Registration date: 17 May 1966

Entity number: 198524

Registration date: 16 May 1966

Entity number: 197964

Address: MAIN ST., LIVINGSTON MANOR, NY, United States, 12758

Registration date: 27 Apr 1966 - 25 Mar 1992

Entity number: 197790

Address: PO BOX 157, 240 BRIDGE ST, NARROWSBURG, NY, United States, 12764

Registration date: 21 Apr 1966

Entity number: 197656

Address: BOX 668, LIBERTY, NY, United States, 12754

Registration date: 18 Apr 1966 - 31 Mar 1982

Entity number: 197618

Address: 302 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 15 Apr 1966 - 31 Mar 1982

Entity number: 197551

Address: NONE, NEW YORK, NY, United States

Registration date: 14 Apr 1966 - 24 Mar 1993

Entity number: 197515

Address: 60 DINGLE DAISY RD, MONTICELLO, NY, United States, 12701

Registration date: 13 Apr 1966 - 16 Jun 2006

Entity number: 197273

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

Registration date: 06 Apr 1966 - 12 Apr 1983

Entity number: 197111

Address: NO ST. OR NUMBER, WOODBOURNE, NY, United States

Registration date: 31 Mar 1966 - 25 Jan 1980

Entity number: 196928

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

Registration date: 28 Mar 1966 - 24 Dec 1990

Entity number: 195948

Address: 155-197 SOUTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 28 Feb 1966 - 31 Mar 1982

Entity number: 195610

Address: NO ST. ADD. STATED, KIAMESHALAKE, NY, United States, 12751

Registration date: 16 Feb 1966 - 08 Sep 2009

Entity number: 194526

Address: PO BOX 398 - PINEWOOD ESTATES, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 13 Jan 1966 - 27 Jun 2001

Entity number: 194431

Address: *, KAUNEONGA LAKE, NY, United States

Registration date: 11 Jan 1966 - 30 Dec 1983

Entity number: 193828

Registration date: 28 Dec 1965 - 09 Feb 1983

Entity number: 193379

Address: 14 SO. MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 13 Dec 1965 - 28 Oct 2009

Entity number: 193177

Address: 262 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Dec 1965 - 31 Mar 1982

Entity number: 192780

Address: P.O. BOX 456, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 22 Nov 1965

Entity number: 192239

Address: 1500 MAIN STREET, PECKVILLE, PA, United States, 18452

Registration date: 01 Nov 1965 - 11 Dec 2008

Entity number: 192042

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

Registration date: 27 Oct 1965

Entity number: 191986

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

Registration date: 25 Oct 1965 - 25 Feb 1980

Entity number: 191924

Address: 40 CARRIER ST., LIBERTY, NY, United States, 12754

Registration date: 22 Oct 1965 - 23 Jul 1982

BARSI, INC. Inactive

Entity number: 191841

Address: KIAMESHA LAKE, KIAMESHA, NY, United States

Registration date: 19 Oct 1965 - 28 Sep 1994

Entity number: 191819

Address: *, SOUTH FALLSBURGH, NY, United States

Registration date: 19 Oct 1965 - 25 Mar 1992

Entity number: 191806

Address: PO BOX 177, SWAN LAKE, NY, United States, 12783

Registration date: 19 Oct 1965

Entity number: 191732

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

Registration date: 15 Oct 1965

Entity number: 191466

Address: NORTH BRANCH ROAD, JEFFERSONVILLE, NY, United States, 12748

Registration date: 07 Oct 1965

Entity number: 190911

Registration date: 17 Sep 1965

Entity number: 190900

Address: 67 CANTRELL RD, MONTICELLO, NY, United States, 12701

Registration date: 17 Sep 1965 - 25 Oct 2005

Entity number: 190623

Registration date: 07 Sep 1965

Entity number: 190453

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

Registration date: 31 Aug 1965 - 29 Dec 1993

Entity number: 190450

Registration date: 31 Aug 1965

Entity number: 190185

Address: SACKETT LAKE RD., MONTICELLO, NY, United States

Registration date: 20 Aug 1965 - 02 Mar 1983

Entity number: 190054

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

Registration date: 16 Aug 1965 - 25 Mar 1992