Business directory in New York Sullivan - Page 492

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: 100448

Registration date: 26 May 1955

Entity number: 103231

Address: BUNGALOW COLONY, WOODBOURNE, NY, United States

Registration date: 21 Apr 1955 - 09 Aug 1982

Entity number: 100217

Address: 3150 PARK CHASE, ALPHARETTA, GA, United States, 30022

Registration date: 06 Apr 1955

Entity number: 103194

Address: PO BOX 136, BLOOMINGBURG, NY, United States, 12721

Registration date: 05 Apr 1955 - 25 Sep 2022

Entity number: 100200

Registration date: 04 Apr 1955

Entity number: 99802

Registration date: 16 Feb 1955

Entity number: 96687

Address: MAMAKATING PARK, WURSTBORO, NY, United States

Registration date: 15 Feb 1955 - 23 Jun 1993

Entity number: 102521

Address: 60 ERIE STREET, POST OFFICE BOX 308, GOSHEN, NY, United States, 10924

Registration date: 14 Feb 1955

Entity number: 102460

Address: 56 WILLEY AVE, LIBERTY, NY, United States, 12754

Registration date: 07 Feb 1955 - 05 Dec 2005

Entity number: 102357

Address: 112 SOUTH MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 28 Jan 1955

Entity number: 90281

Address: P.O. BOX 96, MONGAUP VALLEY, NY, United States, 12762

Registration date: 30 Dec 1954

Entity number: 90106

Registration date: 18 Nov 1954

Entity number: 89979

Registration date: 03 Nov 1954

Entity number: 95409

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

Registration date: 27 Sep 1954 - 25 Mar 1992

Entity number: 89769

Registration date: 17 Sep 1954 - 30 Aug 1983

Entity number: 95324

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

Registration date: 15 Sep 1954

Entity number: 89716

Registration date: 02 Sep 1954

Entity number: 89546

Registration date: 11 Aug 1954

Entity number: 94924

Address: R.D. 1, MONTICELLO, NY, United States

Registration date: 19 Jul 1954 - 24 Dec 1991

Entity number: 94905

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

Registration date: 15 Jul 1954 - 18 Aug 1994

Entity number: 89440

Registration date: 15 Jul 1954

Entity number: 89475

Registration date: 30 Jun 1954

Entity number: 89329

Address: NO STREET ADDRESS, LIVINGTON MANOR, NY, United States, 12758

Registration date: 28 May 1954

Entity number: 94308

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

Registration date: 10 May 1954 - 31 Mar 1982

Entity number: 89049

Registration date: 27 Apr 1954

Entity number: 89040

Registration date: 26 Apr 1954

Entity number: 94026

Address: BOX 104, FREMONT CENTER, NY, United States, 12736

Registration date: 07 Apr 1954

Entity number: 89002

Registration date: 25 Mar 1954

Entity number: 93809

Address: 36 STATION HILL RD, PO BOX 247, FERNDALE, NY, United States, 12734

Registration date: 17 Mar 1954 - 25 Jan 2012

Entity number: 93209

Address: 33 STATE ST, SPRINGFIELD, MA, United States, 01103

Registration date: 13 Jan 1954

Entity number: 88567

Registration date: 16 Dec 1953

Entity number: 92704

Address: NO ST. ADD. STATED, SOUTH FALLSBURGH, NY, United States

Registration date: 20 Nov 1953 - 23 Apr 2015

Entity number: 92700

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

Registration date: 19 Nov 1953

Entity number: 88103

Registration date: 23 Sep 1953

Entity number: 88084

Registration date: 10 Sep 1953

Entity number: 87968

Registration date: 17 Aug 1953

Entity number: 87949

Registration date: 12 Aug 1953

Entity number: 87816

Registration date: 03 Aug 1953

Entity number: 87859

Registration date: 17 Jul 1953

Entity number: 87702

Address: *, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 02 Jul 1953

Entity number: 91703

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

Registration date: 22 Jun 1953 - 23 Dec 1992

Entity number: 87639

Registration date: 02 Jun 1953

Entity number: 87638

Registration date: 02 Jun 1953

Entity number: 87473

Registration date: 25 May 1953

Entity number: 87469

Registration date: 22 May 1953

Entity number: 87377

Registration date: 06 May 1953

Entity number: 91216

Address: 33 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 20 Apr 1953

Entity number: 91213

Address: STAR ROUTE, MONTICELLO, NY, United States

Registration date: 16 Apr 1953 - 15 Sep 1983

Entity number: 91106

Address: 6694 RT 55, SWAN LAKE, NY, United States, 12783

Registration date: 03 Apr 1953 - 24 Oct 2001

Entity number: 87187

Registration date: 11 Mar 1953