Business directory in New York Sullivan - Page 499

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: 62870

Address: 240 CHESTNUT ST., LIBERTY, NY, United States, 12754

Registration date: 27 Jun 1949

Entity number: 63176

Address: HADDEN RD., LIBERTY, NY, United States

Registration date: 08 Jun 1949 - 24 Mar 1993

Entity number: 63159

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

Registration date: 06 Jun 1949 - 31 Mar 1982

Entity number: 73297

Address: PO BOX 867, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 17 May 1949

Entity number: 73240

Registration date: 29 Apr 1949

Entity number: 73114

Registration date: 25 Apr 1949

Entity number: 72683

Registration date: 24 Jan 1949

Entity number: 61219

Address: NO STREET ADD. GIVEN, SOUTH FALLSBURG, NY, United States

Registration date: 20 Jan 1949 - 25 Mar 1992

Entity number: 63354

Address: VICTOR DIDINSKY, 16 HATCH ST PO BOX 416, SOUTH FALLSBURG, NY, United States, 12179

Registration date: 30 Dec 1948 - 31 Oct 2007

Entity number: 72659

Registration date: 27 Dec 1948

Entity number: 72532

Registration date: 29 Nov 1948

Entity number: 62839

Address: 154 NASSAU ST., NEW YORK CITY, NY, United States, 10038

Registration date: 22 Nov 1948

Entity number: 62622

Address: NO STREET ADDRESS STATED, LOCH SHELDRAKE, NY, United States

Registration date: 08 Nov 1948 - 29 Sep 1982

Entity number: 72389

Registration date: 25 Oct 1948

Entity number: 69520

Address: WHITE SULPHUR SPRINGS RD, ROUTE 52, LIBERTY, NY, United States

Registration date: 15 Oct 1948 - 20 Mar 1996

Entity number: 72293

Registration date: 27 Sep 1948

Entity number: 62095

Address: PO BOX 1388, MONTICELLO, NY, United States, 12701

Registration date: 24 Sep 1948

Entity number: 61225

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

Registration date: 23 Aug 1948 - 24 Mar 1993

Entity number: 72039

Registration date: 13 Aug 1948

Entity number: 61765

Address: ROUTE 17, ROSCOE, NY, United States, 12776

Registration date: 22 Jun 1948 - 07 Jun 1999

Entity number: 61661

Address: 1964 OLD RT 17, PO BOX 158, ROSCOE, NY, United States, 12776

Registration date: 22 Jun 1948 - 13 Jun 2011

Entity number: 71511

Registration date: 12 Apr 1948

Entity number: 81894

Address: NO ST. ADD., KIAMESHA LAKE, NY, United States

Registration date: 29 Mar 1948 - 28 Apr 1994

Entity number: 81798

Address: C/O EILEEN BLITZ, 10701 PEBBLEWOOD PLACE, NORTH POTOMAC, MD, United States, 20878

Registration date: 09 Mar 1948

Entity number: 71241

Registration date: 26 Feb 1948

Entity number: 81494

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

Registration date: 26 Jan 1948 - 20 Dec 1985

Entity number: 70893

Registration date: 11 Dec 1947

Entity number: 70747

Registration date: 05 Nov 1947

Entity number: 70609

Registration date: 20 Oct 1947

Entity number: 70577

Registration date: 16 Sep 1947

Entity number: 70566

Address: P.O. BOX 127, YULAN, NY, United States, 12792

Registration date: 09 Sep 1947

Entity number: 80442

Address: 252 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 28 Aug 1947 - 18 Oct 1985

Entity number: 70439

Registration date: 15 Aug 1947

Entity number: 70505

Registration date: 11 Aug 1947

Entity number: 80175

Address: 211 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 07 Jul 1947 - 31 Mar 1982

Entity number: 79843

Address: LAURAL AVENUE, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 07 May 1947 - 25 Jun 2003

Entity number: 70093

Registration date: 18 Apr 1947

Entity number: 79642

Address: PO BOX 232, RTE 55, GRAHAMSVILLE, NY, United States, 12740

Registration date: 07 Apr 1947 - 28 Jan 2009

Entity number: 69824

Address: 226 EAST MAIN ST, PO BOX 837, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Feb 1947

Entity number: 78928

Address: RR 2 BOX 2684, BEACH LAKE, PA, United States, 18405

Registration date: 04 Jan 1947 - 28 Mar 2012

Entity number: 60676

Address: PO BOX 2003, 5337 STATE RT 42, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 30 Dec 1946

Entity number: 60412

Address: 6 NORTH MAIN ST., LIBERTY, NY, United States, 00000

Registration date: 02 Dec 1946 - 31 Mar 1982

Entity number: 60340

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

Registration date: 21 Nov 1946 - 25 Mar 1992

Entity number: 60047

Address: ELLENVILLE, NEW YORK, NY, United States

Registration date: 15 Oct 1946 - 10 Feb 1992

Entity number: 59904

Address: NONE, FALLSBURGH, NY, United States

Registration date: 27 Sep 1946

Entity number: 59726

Address: 54 LAKE STREET, BOX 606, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 05 Sep 1946 - 01 May 2000

Entity number: 59670

Address: TOWN OF LIBERTY, PARKSVILLE, NY, United States

Registration date: 30 Aug 1946 - 24 Mar 1993

Entity number: 47578

Registration date: 16 Aug 1946

Entity number: 59556

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

Registration date: 14 Aug 1946 - 29 Dec 1993

Entity number: 58962

Address: 55 GRANT ST., LIBERTY, NY, United States, 12754

Registration date: 06 Jun 1946 - 28 Dec 1994