Business directory in New York Chenango - Page 90

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 5115 companies

Entity number: 569372

Registration date: 12 Dec 1979 - 12 Dec 1979

Entity number: 595399

Address: HOBEN RD, OXFORD, NY, United States, 13830

Registration date: 29 Nov 1979 - 30 Jun 2004

Entity number: 591722

Registration date: 07 Nov 1979 - 07 Nov 1979

Entity number: 591304

Address: 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733

Registration date: 02 Nov 1979

Entity number: 591083

Address: 3200 RTE 20 E, CAZENOVIA, NY, United States, 13035

Registration date: 01 Nov 1979 - 31 Dec 2007

Entity number: 590689

Address: RD #3, BAINBRIDGE, NY, United States, 13733

Registration date: 31 Oct 1979 - 25 Mar 1992

Entity number: 590682

Address: 19 WASHINGTON AVE, NEW YORK, NY, United States

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590016

Address: ATTN: BRADLEY M. PINSKY, ESQ., 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 29 Oct 1979

Entity number: 589156

Address: 12-14 PARK ST, NORWICH, NY, United States, 13815

Registration date: 23 Oct 1979 - 13 Apr 1988

Entity number: 588901

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588311

Address: BOX 100, BAINBRIDGE, NY, United States, 13733

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 586483

Address: RT. 12, FAMILY SHOPPING PLAZA, NORWICH, NY, United States, 13815

Registration date: 10 Oct 1979 - 25 Mar 1992

Entity number: 585829

Address: 20 SOUTH CANAL STREET, OXFORD, NY, United States, 13830

Registration date: 05 Oct 1979 - 30 Jun 2004

Entity number: 585156

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 583221

Address: P.O. BOX 461, GREENE, NY, United States, 13778

Registration date: 24 Sep 1979 - 28 Aug 1997

Entity number: 583134

Registration date: 24 Sep 1979 - 24 Sep 1979

Entity number: 582058

Address: 171 NORTH BROAD ST, NORWICH, NY, United States, 13815

Registration date: 18 Sep 1979 - 09 Feb 1981

Entity number: 581050

Registration date: 13 Sep 1979 - 13 Sep 1979

Entity number: 576829

Address: 34-36 BERRY ST, NORWICH, NY, United States, 13815

Registration date: 22 Aug 1979 - 23 Sep 1992

Entity number: 576130

Address: P.O. BOX 128, GREENE, NY, United States, 13778

Registration date: 20 Aug 1979

Entity number: 571955

Address: R. D. #2, GREENE, NY, United States, 13778

Registration date: 27 Jul 1979 - 13 Apr 1989

Entity number: 571263

Registration date: 25 Jul 1979 - 25 Jul 1979

Entity number: 570861

Address: RD.#3, TOM DUNN RD, OXFORD, NY, United States, 13830

Registration date: 23 Jul 1979 - 03 Aug 1992

Entity number: 567255

Address: BOX 17, NO PITCHER, NY, United States, 13124

Registration date: 05 Jul 1979

Entity number: 566767

Address: 25 SOUTH BROAD STREET, NORWICH, NY, United States, 13815

Registration date: 02 Jul 1979

Entity number: 564474

Address: 300 BR 11, BAINBRIDGE, NY, United States, 13733

Registration date: 19 Jun 1979 - 26 Dec 1990

Entity number: 564317

Address: 37 SOUTH MAIN ST, AFTON, NY, United States, 13730

Registration date: 19 Jun 1979 - 25 Mar 1992

Entity number: 563108

Address: RTE 12, OXFORD RD, NORWICH, NY, United States, 13815

Registration date: 13 Jun 1979 - 26 Dec 1990

Entity number: 561874

Registration date: 06 Jun 1979 - 06 Jun 1979

Entity number: 561539

Address: 83 NO BROAD ST, NORWICH, NY, United States, 13815

Registration date: 05 Jun 1979 - 23 Sep 1992

Entity number: 559347

Address: 15 SPRING ST, AFTON, NY, United States, 13730

Registration date: 23 May 1979

Entity number: 558332

Address: 49 SILVER ST, NORWICH, NY, United States, 13815

Registration date: 21 May 1979

Entity number: 558132

Address: 6 WHITNEY WAY, BAINBRIDGE, NY, United States, 13733

Registration date: 21 May 1979

Entity number: 557887

Address: SOUTH CANAL ST, OXFORD, NY, United States

Registration date: 18 May 1979 - 24 Mar 1993

Entity number: 557741

Address: PO BOX 63, RT. 12, BRISBEN, NY, United States, 13741

Registration date: 18 May 1979 - 30 Sep 1992

Entity number: 555587

Address: 10 LAKE ST, NEW BERLIN, NY, United States, 00000

Registration date: 08 May 1979 - 26 Mar 2003

REOX INC. Inactive

Entity number: 555053

Address: SO SHOPPING CENTER, NORWICH, NY, United States, 13815

Registration date: 04 May 1979 - 25 Mar 1992

Entity number: 551983

Address: BOX 117, GREENE, NY, United States, 13778

Registration date: 18 Apr 1979 - 22 Oct 1979

Entity number: 549853

Address: 62 GENESEE ST, GREENE, NY, United States, 13778

Registration date: 06 Apr 1979 - 12 Jan 1982

Entity number: 548428

Address: R. D. 2, STILLWATER RD., GREENE, NY, United States, 13778

Registration date: 02 Apr 1979 - 25 Mar 1992

Entity number: 543843

Address: BOX 386, OXFORD, NY, United States, 13830

Registration date: 09 Mar 1979

Entity number: 543390

Address: EAST RIVER ROAD, NORWICH, NY, United States, 13815

Registration date: 08 Mar 1979 - 27 Sep 1995

Entity number: 538355

Address: BOTTLE HILL RD, SMITHVILLE FLATS, NY, United States, 13841

Registration date: 09 Feb 1979 - 28 May 1991

Entity number: 535158

Address: 1 MARINE MIDLAND, PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 25 Jan 1979 - 25 Jan 2012

Entity number: 533237

Address: R.D. #2, NORWICH, NY, United States, 13815

Registration date: 16 Jan 1979

Entity number: 532354

Address: 127 COUNTY ROAD 2, GREENE, NY, United States, 13778

Registration date: 11 Jan 1979

Entity number: 530243

Address: 83 NO BROAD ST, NORWICH, NY, United States, 13815

Registration date: 02 Jan 1979 - 29 Dec 1982

Entity number: 530411

Address: 8 SOUTH BROAD STREET, NORWICH, NY, United States, 13815

Registration date: 02 Jan 1979

Entity number: 529385

Registration date: 29 Dec 1978 - 29 Dec 1978

Entity number: 527203

Registration date: 15 Dec 1978 - 15 Dec 1978