Business directory in New York Sullivan - Page 500

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: 47229

Registration date: 04 Jun 1946

Entity number: 58471

Address: 203 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 15 Apr 1946 - 14 Feb 1984

Entity number: 57377

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

Registration date: 11 Jan 1946 - 29 Dec 1999

Entity number: 56760

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

Registration date: 08 Nov 1945 - 29 Dec 1993

Entity number: 56682

Address: *, WOODBRIDGE, NY, United States

Registration date: 25 Oct 1945 - 26 Jul 2006

Entity number: 45920

Registration date: 18 Sep 1945

Entity number: 56255

Address: 174 Bridge St, NARROWBURG, NY, United States, 12764

Registration date: 10 Jul 1945

Entity number: 34641

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

Registration date: 15 May 1945

Entity number: 45197

Registration date: 26 Feb 1945

Entity number: 45227

Registration date: 13 Feb 1945

Entity number: 55786

Address: 45 FLORAL DRIVE, MONTICELLO, NY, United States, 12701

Registration date: 25 Jan 1945 - 13 Feb 2006

Entity number: 55131

Address: PO BOX 6501, SYRACUSE, NY, United States, 13217

Registration date: 15 May 1944

Entity number: 54944

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

Registration date: 14 Feb 1944 - 07 Mar 1984

Entity number: 43415

Registration date: 13 Feb 1943

Entity number: 43075

Address: PO BOX 78, YOUNGSVILLE, NY, United States, 12791

Registration date: 19 Oct 1942

Entity number: 43073

Registration date: 19 Oct 1942

Entity number: 43064

Registration date: 13 Oct 1942

Entity number: 54058

Address: NONE, SOUTH FALLSBURG, NY, United States

Registration date: 15 Aug 1942 - 22 Apr 1992

Entity number: 53780

Address: 1201 GLEN COVE PKWY, #1209, VALLEJO, CA, United States, 94591

Registration date: 05 Mar 1942 - 05 Oct 2000

Entity number: 53561

Address: 256 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 10 Nov 1941 - 04 May 1990

Entity number: 42180

Registration date: 18 Jun 1941

Entity number: 53041

Address: *, LIBERTY, NY, United States

Registration date: 20 Feb 1941 - 06 Jan 1982

Entity number: 41653

Registration date: 30 Oct 1940

Entity number: 41599

Address: NO STREET ADD, JEFFERSONVILLE, NY, United States

Registration date: 02 Oct 1940 - 29 Jul 2010

Entity number: 53822

Registration date: 22 May 1940

Entity number: 51998

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

Registration date: 11 Dec 1939 - 12 Sep 1986

Entity number: 51969

Address: CONCORD ROAD, KIAMESHA LAKE, NY, United States, 12751

Registration date: 28 Nov 1939 - 26 Jun 2002

Entity number: 40853

Registration date: 25 Oct 1939

Entity number: 33776

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

Registration date: 23 Aug 1939

Entity number: 40672

Registration date: 15 Aug 1939

Entity number: 40669

Registration date: 14 Aug 1939

Entity number: 40659

Registration date: 07 Aug 1939

Entity number: 40701

Registration date: 27 Jul 1939

Entity number: 51716

Address: 555 WHITE PLAINS RD, POB 7, TARRYTOWN, NY, United States, 10591

Registration date: 21 Jul 1939 - 29 Dec 1985

Entity number: 51594

Address: PO BOX 389, ROUTE 17B, MONTICELLO, NY, United States, 12701

Registration date: 16 May 1939 - 20 Nov 2003

Entity number: 40329

Address: P. O., BARROWSBURG, NY, United States, 12764

Registration date: 17 Mar 1939

Entity number: 40254

Registration date: 14 Feb 1939

Entity number: 51374

Address: NO ST. ADD. GIVEN, LIVINGSTON MANOR, ROCKLAND, NY, United States

Registration date: 08 Feb 1939

Entity number: 40292

Registration date: 02 Feb 1939

Entity number: 40282

Registration date: 27 Jan 1939

Entity number: 40002

Registration date: 20 Oct 1938

Entity number: 40042

Address: 475 COUNTY ROAD 111, NARROWSBURG, NY, United States, 12764

Registration date: 10 Oct 1938

Entity number: 39706

Registration date: 06 May 1938

Entity number: 39593

Registration date: 24 Mar 1938

Entity number: 39617

Registration date: 23 Mar 1938

Entity number: 50476

Address: *, MONTICELLO, NY, United States

Registration date: 19 Nov 1937 - 03 Aug 2006

Entity number: 50285

Address: BROOKWOOD PARK, LUMBERLAND, NY, United States

Registration date: 29 Jul 1937 - 23 Dec 1992

Entity number: 50240

Address: ROUTE 17B & MAPLEWOOD ROAD, MONTICELLO, NY, United States, 12701

Registration date: 03 Jul 1937

Entity number: 38945

Registration date: 20 May 1937