Business directory in New York Chenango - Page 85

by County Chenango ZIP Codes

13815 13843 13801 13809 13072 13841 13844 13136 13485 13332 13411 13830 13464 13733 13832 13040 13460 13814 13052 13124 13780 13155
Found 5116 companies

Entity number: 1091367

Address: 919 3RD AVENUE, GILBERT HAHN ESQ., NEW YORK, NY, United States, 10022

Registration date: 17 Jun 1986 - 29 Dec 1986

Entity number: 1090739

Address: RD #1 BOX 62, GUILFORD, NY, United States, 13780

Registration date: 16 Jun 1986 - 29 Sep 1993

DCF LIMITED Inactive

Entity number: 1088402

Address: 11 MAPLE ST., NORWICH, NY, United States, 13815

Registration date: 06 Jun 1986 - 24 Mar 1993

Entity number: 1086606

Address: PO BOX 536, KIPPS HILL ROAD, SIDNEY, NY, United States, 13838

Registration date: 30 May 1986 - 26 Aug 1997

Entity number: 1085343

Address: 188 MAIN ST., P.O.B. 62, AFTON, NY, United States, 13730

Registration date: 27 May 1986 - 24 Jun 1992

Entity number: 1085161

Address: ASSOCIATION, INC., AFTON, NY, United States, 13730

Registration date: 23 May 1986

Entity number: 1081590

Address: 179 NORTH BROAD STREET, NORWICH, NY, United States, 13815

Registration date: 12 May 1986

Entity number: 1071639

Address: RFD 2 BOX 442, GREENE, NY, United States, 13778

Registration date: 07 Apr 1986 - 29 Sep 1993

Entity number: 1069908

Address: 2355 STATE HIGHWAY 206, GREENE, AK, United States, 13778

Registration date: 31 Mar 1986

Entity number: 1067088

Address: BOX 118, NEW BERLIN, NY, United States, 13411

Registration date: 20 Mar 1986 - 21 Mar 1989

ABZ, INC. Inactive

Entity number: 1063772

Address: 1002 RTE. 32, SAUGERTIES, NY, United States, 12477

Registration date: 10 Mar 1986 - 25 Mar 1992

Entity number: 1063556

Address: 11-13 EAST STATE STREET, SHERBURNE, NY, United States, 13460

Registration date: 07 Mar 1986 - 07 Feb 1997

Entity number: 1062693

Address: 13 WEST MAIN STREET, BAINBRIDGE, NY, United States, 13733

Registration date: 05 Mar 1986 - 24 Jun 1992

Entity number: 1055781

Address: 28 GRIFFIN ST, NORWICH, NY, United States, 13815

Registration date: 05 Feb 1986

Entity number: 1054023

Address: 29 NORTH BROAD STREET, NORWICH, NY, United States, 13815

Registration date: 30 Jan 1986 - 08 Jun 1994

Entity number: 1054008

Address: 5149 STATE HIGHWAY 12, NORWICH, NY, United States, 13815

Registration date: 30 Jan 1986

Entity number: 1053414

Address: CENTER OF NORWICH, INC., 22 EAST MAIN ST., NORWICH, NY, United States, 13815

Registration date: 28 Jan 1986

Entity number: 1052348

Address: CLUB INC., 503 2ND STREET, SOLVAY, NY, United States

Registration date: 23 Jan 1986

Entity number: 1049729

Address: % UROGYN, INC., 14 PRENTICE ST., NORWICH, NY, United States, 13815

Registration date: 13 Jan 1986 - 30 Aug 1991

Entity number: 1048307

Address: 11 JULIAND STREET, GREENE, NY, United States, 13778

Registration date: 07 Jan 1986

Entity number: 1047536

Address: 42 MAIN STREET, BOS 202, AFTON, NY, United States, 13730

Registration date: 03 Jan 1986 - 27 Apr 2007

Entity number: 1046675

Address: 13 WEST MAIN ST., BAINBRIDGE, NY, United States, 13733

Registration date: 31 Dec 1985 - 24 Mar 1993

Entity number: 1045326

Address: 6 WATER STREET / PO BOX 351, OXFORD, NY, United States, 13830

Registration date: 23 Dec 1985 - 01 Sep 2011

Entity number: 1032549

Address: R.D. 3, BOX 111, NORWICH, NY, United States, 13815

Registration date: 16 Dec 1985 - 24 Mar 1993

Entity number: 1006983

Address: MANLEY RD., NORWICH, NY, United States, 13815

Registration date: 11 Dec 1985 - 18 Dec 1991

Entity number: 1024375

Address: NO STREET ADDRESS, NEW BERLIN, NY, United States, 13411

Registration date: 02 Dec 1985

Entity number: 1042106

Address: 6 RIVER ST., POB 67, BAINBRIDGE, NY, United States, 13733

Registration date: 22 Nov 1985

Entity number: 1041724

Address: BOX M, 26 SOUTH MAIN ST, NEW BERLIN, NY, United States, 13411

Registration date: 21 Nov 1985 - 24 Jun 1992

Entity number: 1037615

Address: ROUTE 8, WEST EDMESTON, NY, United States, 13485

Registration date: 06 Nov 1985 - 24 Jun 1992

Entity number: 1037040

Address: 27 WEST MAIN STREET PO BOX 9, NORWICH, NY, United States, 13815

Registration date: 01 Nov 1985

Entity number: 1036760

Address: P.O. BOX 667, 7 SOUTH BROAD STREET, NORWICH, NY, United States, 13815

Registration date: 31 Oct 1985 - 27 Dec 2000

Entity number: 1033386

Address: 24 GEORGE ST., BINGHAMTON, NY, United States, 13904

Registration date: 18 Oct 1985 - 24 Jun 1992

Entity number: 1031310

Address: R.D. NO. 2, AFTON, NY, United States, 13730

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1030011

Address: 43-45 NORTH BROAD STREET, NORWICH, NY, United States, 13815

Registration date: 03 Oct 1985 - 30 Jun 2004

Entity number: 1026859

Address: 2-4 WEST MIDLAND DR., NORWICH, NY, United States, 13815

Registration date: 20 Sep 1985 - 25 Mar 1992

Entity number: 1020614

Address: P.O.BOX 1750, BINGHAMTON, NY, United States, 13902

Registration date: 22 Aug 1985 - 31 Dec 1990

Entity number: 1020168

Address: RD 3 3399 EAST RD., CAZENOVIA, NY, United States, 13035

Registration date: 21 Aug 1985 - 01 Oct 1990

Entity number: 1017502

Address: 18-20 MECHANIC ST., NORWICH, NY, United States, 13815

Registration date: 09 Aug 1985 - 24 Mar 1993

Entity number: 1014602

Address: RD #2, BOX 170, BAINBRIDGE, NY, United States, 13733

Registration date: 26 Jul 1985 - 26 Jun 1996

Entity number: 1013824

Address: 69 S MAIN ST, AFTON, NY, United States, 13730

Registration date: 23 Jul 1985 - 30 Jan 1987

Entity number: 1012520

Address: RD # 3 BOX 166 C, BAINBRIDGE, NY, United States, 13733

Registration date: 17 Jul 1985 - 27 Mar 2000

Entity number: 1012592

Address: 8 South Main St, BAINBRIDGE, NY, United States, 13733

Registration date: 17 Jul 1985

Entity number: 1012160

Address: 22 South Canal Street, Greene, NY, United States, 13778

Registration date: 16 Jul 1985

Entity number: 1009870

Address: ONE PREFERRED WAY, NEW BERLIN, NY, United States, 13411

Registration date: 08 Jul 1985

Entity number: 1009869

Address: ONE PREFERRED WAY, NEW BERLIN, NY, United States, 13411

Registration date: 08 Jul 1985

Entity number: 1008458

Address: 16 FRONT ST, NORWICH, NY, United States, 13815

Registration date: 28 Jun 1985 - 25 Mar 1992

Entity number: 1005380

Address: BOX 441, NORWICH, NY, United States, 13814

Registration date: 18 Jun 1985 - 24 Mar 1993

Entity number: 1005148

Address: 319 COUNTY ROAD 33, NORWICH, NY, United States, 13815

Registration date: 17 Jun 1985 - 04 Dec 2001

Entity number: 1005111

Address: BOX 151, RD 1, CHENANGO FORKS, NY, United States, 13746

Registration date: 17 Jun 1985 - 24 Mar 1993

Entity number: 1003883

Address: 200 RIVERSIDE INDUSTRIAL PKWY, PORTLAND, ME, United States, 04103

Registration date: 12 Jun 1985 - 27 Dec 1995