Business directory in New York Sullivan - Page 502

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: 26002

Address: MAIN ST., GREEN BLDG., LIBERTY, NY, United States

Registration date: 27 Aug 1929 - 24 Mar 1993

Entity number: 22706

Registration date: 16 May 1929 - 04 May 1989

Entity number: 22665

Registration date: 05 Apr 1929

Entity number: 22663

Registration date: 04 Apr 1929

Entity number: 22653

Registration date: 30 Mar 1929

Entity number: 25633

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

Registration date: 15 Mar 1929 - 24 Mar 1993

Entity number: 25632

Address: NO ST. ADD. STATED, NEW YORK, NY, United States

Registration date: 15 Mar 1929 - 24 Mar 1993

Entity number: 22530

Address: PO BOX 212, WHITE SULPHUR SPRINGS, NY, United States, 12787

Registration date: 04 Feb 1929

Entity number: 22340

Registration date: 26 Nov 1928

Entity number: 25276

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

Registration date: 29 Oct 1928 - 23 Apr 1993

Entity number: 22192

Registration date: 20 Sep 1928

Entity number: 7037

Address: 235 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 16 Aug 1928

Entity number: 24344

Address: R.F.D. 1, SWAN LAKE, NY, United States

Registration date: 10 Oct 1927 - 29 Dec 1993

Entity number: 24338

Address: 31 MAIN STREET, SOUTH FALLSBURG, NY, United States, 12779

Registration date: 28 Sep 1927 - 24 May 1999

Entity number: 24285

Address: 9 LOWER MAIN ST, CR 133, CALLICOON, NY, United States, 12723

Registration date: 09 Aug 1927 - 21 Jun 2016

Entity number: 20712

Registration date: 18 Sep 1926

Entity number: 20521

Registration date: 07 Apr 1926

Entity number: 20353

Registration date: 23 Feb 1926

Entity number: 21483

Address: NO ADDRESS STATED, SOUTH FALLSBURGH, NY, United States, 00000

Registration date: 11 Nov 1925 - 23 Apr 1987

Entity number: 21273

Address: 130 S. ORANGE AVE SUITE 300, ORLANDO, FL, United States, 32801

Registration date: 12 Sep 1925 - 14 Jul 2017

Entity number: 19917

Registration date: 19 Jun 1925

Entity number: 19836

Registration date: 22 May 1925

Entity number: 19711

Registration date: 20 Mar 1925

Entity number: 19713

Registration date: 20 Mar 1925

Entity number: 20528

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

Registration date: 24 Feb 1925 - 18 Dec 1996

Entity number: 19621

Registration date: 02 Feb 1925

Entity number: 19612

Registration date: 22 Jan 1925

Entity number: 19437

Registration date: 10 Oct 1924

Entity number: 19374

Address: 11 HOPE ST, LIBERTY, NY, United States, 12754

Registration date: 28 Aug 1924

Entity number: 19361

Registration date: 09 Aug 1924

Entity number: 19202

Registration date: 16 Jun 1924

Entity number: 18679

Registration date: 11 Oct 1923

Entity number: 18673

Registration date: 06 Oct 1923

Entity number: 18326

Registration date: 20 Mar 1923

Entity number: 17891

Registration date: 10 Jul 1922

Entity number: 16835

Address: NO STREET ADDRESS, MONTICELLO, NY, United States, 00000

Registration date: 05 May 1922 - 29 Dec 1999

Entity number: 16708

Address: MILL ST., LIBERTY, NY, United States

Registration date: 21 Mar 1922 - 28 Dec 1994

Entity number: 17524

Registration date: 06 Dec 1921

Entity number: 17454

Address: attn: president, post office box 411, KAUNEONGA LAKE, NY, United States, 12749

Registration date: 05 Nov 1921

Entity number: 15838

Registration date: 19 Jun 1920

Entity number: 15242

Registration date: 12 Jul 1919

Entity number: 15238

Registration date: 03 Jul 1919

Entity number: 14122

Address: 7 EAST 105TH ST, NEW YORK, NY, United States, 10029

Registration date: 28 Apr 1919

Entity number: 14956

Registration date: 20 Jan 1919

Entity number: 14539

Registration date: 24 Dec 1917

Entity number: 18664

Registration date: 14 Dec 1916

Entity number: 13876

Address: C/O GEORGE FUGGER, 7 ELM STREET - UNIT #5, NORWALK, CT, United States, 06850

Registration date: 02 Oct 1916

Entity number: 13225

Address: 555 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 24 Apr 1915

Entity number: 10949

Address: 25 W. 42ND, NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1914

Entity number: 12269

Registration date: 24 Oct 1913