Business directory in New York Sullivan - Page 497

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 25136 companies

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

Entity number: 90880

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

Registration date: 06 Mar 1953 - 13 Jun 1985

Entity number: 90539

Address: PINE VIEW HOTEL, FALLSBURG, NY, United States

Registration date: 22 Jan 1953 - 24 Mar 1993

Entity number: 90538

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

Registration date: 22 Jan 1953 - 24 Mar 1993

Entity number: 87001

Registration date: 21 Jan 1953

Entity number: 78845

Registration date: 31 Dec 1952

Entity number: 78824

Registration date: 29 Dec 1952

Entity number: 85581

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

Registration date: 09 Dec 1952

Entity number: 84968

Address: NO STREET ADDRESS STATED, HARRIS, NY, United States, 12742

Registration date: 11 Sep 1952 - 30 Mar 1990

Entity number: 78269

Registration date: 08 Sep 1952

Entity number: 78354

Registration date: 28 Aug 1952

Entity number: 78319

Registration date: 21 Aug 1952

Entity number: 84713

Address: PO BOX 640, ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Registration date: 08 Aug 1952 - 20 Dec 2023

Entity number: 84688

Address: 29 FRANKEE LN, PO BOX 916, LIBERTY, NY, United States, 12754

Registration date: 04 Aug 1952

Entity number: 78123

Registration date: 25 Jun 1952

Entity number: 69633

Registration date: 18 Jun 1952

Entity number: 78071

Registration date: 17 Jun 1952

Entity number: 84210

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

Registration date: 05 Jun 1952 - 25 Jan 2012

Entity number: 77990

Registration date: 02 Jun 1952

Entity number: 84006

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

Registration date: 12 May 1952 - 25 Jan 2012

Entity number: 77739

Registration date: 05 May 1952

Entity number: 77806

Registration date: 28 Apr 1952

Entity number: 77773

Address: LEDINA ROSEN & DREW, POB 844, MONTICELLO, NY, United States, 12701

Registration date: 22 Apr 1952

Entity number: 83848

Address: 1117 CUMBERLAND AVE, SYRACUSE, NY, United States, 13210

Registration date: 16 Apr 1952 - 26 Dec 2001

Entity number: 77413

Address: 230 DELAWARE AVE., DLEMAR, NY, United States, 12054

Registration date: 27 Feb 1952

Entity number: 77374

Address: LOOMIS VILLAGE, LIBERTY, NY, United States, 12776

Registration date: 25 Jan 1952

Entity number: 77309

Address: 9178 ROUTE 42, GRAHAMSVILLE, NY, United States, 12740

Registration date: 14 Jan 1952

Entity number: 83133

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

Registration date: 04 Jan 1952 - 24 Mar 1993

Entity number: 83078

Address: KUTSHER RD, MONTICELLO, NY, United States, 12701

Registration date: 02 Jan 1952 - 18 Oct 2017

Entity number: 77064

Registration date: 10 Dec 1951

Entity number: 77121

Registration date: 30 Nov 1951

Entity number: 77084

Registration date: 27 Nov 1951

Entity number: 82841

Address: ZANETTI AGENCY, PO BOX 276, BLOOMINGBURG, NY, United States, 12721

Registration date: 23 Nov 1951

Entity number: 82824

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

Registration date: 19 Nov 1951 - 24 Mar 1993

Entity number: 76992

Registration date: 02 Nov 1951

Entity number: 82628

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

Registration date: 11 Oct 1951 - 18 Dec 1996

Entity number: 76775

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 13 Sep 1951