Business directory in New York Sullivan - Page 498

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: 82435

Address: R.F.D. ROUTE 17, MONTICELLO, NY, United States

Registration date: 05 Sep 1951 - 24 Sep 1997

Entity number: 82318

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

Registration date: 10 Aug 1951 - 07 Feb 1984

Entity number: 76456

Registration date: 14 Jun 1951

Entity number: 67087

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

Registration date: 14 May 1951 - 03 Jan 1985

Entity number: 66571

Address: 6636 ST RT 52, Box 298, Lake Huntington, NY, United States, 12752

Registration date: 02 Apr 1951

Entity number: 76003

Registration date: 26 Mar 1951

Entity number: 66474

Address: P.O. BOX 250, MONTICELLO, NY, United States, 12701

Registration date: 12 Mar 1951 - 23 Apr 1984

Entity number: 66845

Address: 12 PEARL STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 13 Feb 1951

Entity number: 66461

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

Registration date: 05 Feb 1951 - 24 Mar 1993

Entity number: 75893

Address: HCR 1 BOX 69, LEW BEACH, NY, United States, 12753

Registration date: 24 Jan 1951

Entity number: 66368

Address: PO BOX 668, WOODRIDGE, NY, United States, 12789

Registration date: 19 Jan 1951 - 11 Aug 1994

Entity number: 66349

Address: 4801 16TH AVE, BROOKLYN, NY, United States, 11204

Registration date: 18 Jan 1951 - 24 Sep 1997

Entity number: 75851

Registration date: 15 Jan 1951

Entity number: 75747

Registration date: 21 Dec 1950

Entity number: 66129

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Dec 1950 - 23 Sep 1998

Entity number: 66093

Address: 75 HIGHLAND AVENUE, ROSCOE, NY, United States, 12776

Registration date: 13 Dec 1950

Entity number: 66088

Address: NO STREET ADDRESS, LIVINGSTON MANOR, NY, United States

Registration date: 13 Dec 1950 - 02 Mar 1989

Entity number: 66048

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

Registration date: 06 Dec 1950 - 29 Oct 1984

Entity number: 65409

Address: 50 LAKE ST. P. O. BOX 807, LIBERTY, NY, United States, 12754

Registration date: 31 Oct 1950 - 30 Jun 2004

Entity number: 75401

Address: 641 OLD ROUTE 17, MONTICELLO, NY, United States, 12701

Registration date: 26 Oct 1950

Entity number: 75320

Registration date: 01 Sep 1950

Entity number: 65100

Address: LOCH SHELDRAKE RD., LIBERTY, NY, United States

Registration date: 30 Aug 1950 - 30 Dec 1986

Entity number: 65050

Address: PO BOX 250, MONTICELLO, NY, United States, 12701

Registration date: 07 Jul 1950 - 24 Mar 1993

Entity number: 75004

Registration date: 16 Jun 1950

Entity number: 65468

Address: MAIN & RAILROAD PLAZA, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 31 May 1950 - 23 Jan 2002

Entity number: 65423

Address: 22 E. 40TH. ST., NEW YORK, NY, United States, 10016

Registration date: 26 May 1950 - 25 Mar 1992

Entity number: 64747

Address: 179 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 28 Apr 1950 - 04 Oct 1996

Entity number: 74708

Registration date: 17 Apr 1950

Entity number: 64572

Address: PO BOX 1020, 88 ROCK HILL DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 28 Mar 1950 - 25 Jan 2012

Entity number: 64110

Address: BOX 26, KIAMESHA LAKE, NY, United States, 12751

Registration date: 23 Mar 1950 - 06 Jan 1984

Entity number: 74468

Registration date: 24 Feb 1950

Entity number: 64355

Address: BOX 155, WALKER VALLEY, NY, United States, 12588

Registration date: 15 Feb 1950 - 30 Apr 2008

Entity number: 74303

Registration date: 09 Jan 1950

Entity number: 74172

Registration date: 19 Dec 1949

Entity number: 74061

Registration date: 14 Dec 1949

Entity number: 64525

Address: 202 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 14 Dec 1949

Entity number: 73988

Registration date: 01 Nov 1949

Entity number: 73981

Registration date: 31 Oct 1949

Entity number: 73960

Registration date: 26 Oct 1949

Entity number: 73959

Registration date: 26 Oct 1949

Entity number: 63883

Address: 233 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Registration date: 21 Oct 1949

Entity number: 73841

Address: NORTH SHORE DRIVE, MAMAKATING, NY, United States, 12790

Registration date: 19 Oct 1949 - 13 Nov 2000

Entity number: 73818

Registration date: 17 Oct 1949

Entity number: 63789

Address: 360 E 72 ST, NEW YORK, NY, United States, 10021

Registration date: 06 Oct 1949 - 02 Apr 2003

Entity number: 73867

Registration date: 04 Oct 1949

Entity number: 73771

Registration date: 01 Sep 1949

Entity number: 61469

Address: *, WOODBOURNE, NY, United States

Registration date: 15 Aug 1949 - 05 Nov 1984

Entity number: 63388

Address: RAILROAD AVENUE, P.O. BOX 100, ROSCOE, NY, United States, 12776

Registration date: 22 Jul 1949

Entity number: 62871

Address: 240 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Registration date: 27 Jun 1949

Entity number: 62869

Address: 1 N. MAIN ST., LIBERTY, NY, United States, 12754

Registration date: 27 Jun 1949 - 04 Feb 1997