Business directory in New York Chenango - Page 97

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 5111 companies

Entity number: 276995

Registration date: 20 May 1969

Entity number: 274424

Address: 4 CORNERS RD., SHERBURNE, NY, United States

Registration date: 26 Mar 1969 - 31 Mar 1982

Entity number: 274363

Address: 1 PICKWICK BLDG., NORWICH, NY, United States

Registration date: 25 Mar 1969 - 17 Sep 1982

Entity number: 270353

Registration date: 03 Mar 1969

Entity number: 271625

Address: *, BAINBRIDGE, NY, United States

Registration date: 24 Jan 1969

Entity number: 271289

Address: 50 W. MAIN ST., BAINBRIDGE, NY, United States, 13733

Registration date: 16 Jan 1969 - 24 Mar 1993

Entity number: 271129

Address: 14-16 SOUTH BROAD ST., NORWICH, NY, United States

Registration date: 14 Jan 1969 - 08 Feb 1990

Entity number: 172354

Registration date: 08 Dec 1968

Entity number: 171281

Registration date: 06 Dec 1968

Entity number: 230787

Address: 48 SOUTH CANAL ST, OXFORD, NY, United States, 13830

Registration date: 22 Nov 1968

Entity number: 228683

Registration date: 02 Oct 1968

Entity number: 227341

Address: P.O. BOX 349, NORWICH, NY, United States, 13815

Registration date: 27 Aug 1968 - 30 Jun 1982

Entity number: 227284

Registration date: 26 Aug 1968

Entity number: 227169

Registration date: 21 Aug 1968

Entity number: 226663

Registration date: 06 Aug 1968

Entity number: 226156

Address: 65 MITCHELL ST, NORWICH, NY, United States, 13815

Registration date: 24 Jul 1968 - 29 Aug 1996

Entity number: 224034

Address: P.O. BOX 2, BAINBRIDGE, NY, United States, 13733

Registration date: 31 May 1968

Entity number: 222951

Registration date: 03 May 1968

Entity number: 221881

Address: 19 N MAIN STREET, BAINBRIDGE, NY, United States, 13733

Registration date: 05 Apr 1968

Entity number: 220821

Registration date: 12 Mar 1968

Entity number: 220796

Registration date: 11 Mar 1968

Entity number: 218772

Address: ATTENTION: ADMINISTRATOR, ONE TERRACE HEIGHTS,PO BOX 250, NEW BERLIN, NY, United States, 13411

Registration date: 19 Jan 1968

Entity number: 218296

Address: NORWICH ARTERIAL HWY., NORWICH, NY, United States

Registration date: 08 Jan 1968 - 23 May 1989

Entity number: 217961

Address: 58 WEST MAIN STREET, BAINBRIDGE, NY, United States, 13733

Registration date: 02 Jan 1968 - 13 Mar 1986

Entity number: 217917

Address: 6 FRANCIS AVE, NORWICH, NY, United States, 13815

Registration date: 02 Jan 1968 - 17 Sep 2007

Entity number: 217767

Address: 21170 NYS RTE 232, PO BOX 6540, WATERTOWN, NY, United States, 13601

Registration date: 28 Dec 1967 - 16 Dec 2002

Entity number: 217395

Registration date: 19 Dec 1967

Entity number: 215773

Address: 7 LACKAWANNA AVENUE, NORWICH, NY, United States, 13815

Registration date: 03 Nov 1967 - 12 Feb 1996

Entity number: 214986

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

Registration date: 13 Oct 1967 - 13 May 1985

Entity number: 214960

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

Registration date: 13 Oct 1967

Entity number: 214574

Address: 13 CHERRY ST., GREENE, NY, United States, 13778

Registration date: 29 Sep 1967 - 05 May 1994

Entity number: 213820

Address: NO STREET ADDRESS, SMITHVILLE FLATS, NY, United States

Registration date: 06 Sep 1967 - 30 Jun 1982

Entity number: 213659

Registration date: 30 Aug 1967

Entity number: 212403

Address: RD 3, BAINBRIDGE, NY, United States

Registration date: 20 Jul 1967 - 13 Sep 2000

Entity number: 212328

Address: 33 NORTH BROAD ST., NORWICH, NY, United States, 13815

Registration date: 18 Jul 1967 - 12 Sep 1986

Entity number: 210947

Address: 13 NORTH MAIN ST., SHERBURNE, NY, United States, 13460

Registration date: 07 Jun 1967 - 31 Mar 1982

Entity number: 210705

Address: 3 CHAPEL ST., SHERBURNE, NY, United States, 13460

Registration date: 31 May 1967 - 24 Mar 1993

Entity number: 208704

Address: 45 NORTH BROAD ST., NORWICH, NY, United States, 13815

Registration date: 05 Apr 1967 - 08 Sep 1983

Entity number: 1046996

Address: 67 MITCHELL ST., NORWICH, NY, United States, 13815

Registration date: 31 Mar 1967 - 10 Jul 1990

Entity number: 172353

Registration date: 05 Feb 1967

Entity number: 205265

Address: 215 FRIENDWAY ROAD, GREENSBORO, NC, United States, 27409

Registration date: 29 Dec 1966 - 26 Mar 2024

Entity number: 204675

Address: 146 Tamsett Ln, Norwich, NY, United States, 13815

Registration date: 09 Dec 1966

Entity number: 204225

Registration date: 25 Nov 1966

Entity number: 203370

Address: 815 W BROAD ST, HORSEHEADS, NY, United States, 14845

Registration date: 27 Oct 1966 - 31 Dec 2004

Entity number: 201257

Address: 15 SOUTH BROAD STREET, NORWICH, NY, United States, 13815

Registration date: 11 Aug 1966

Entity number: 198543

Address: HALE ST., NORWICH, NY, United States

Registration date: 16 May 1966 - 24 Mar 1993

Entity number: 198128

Registration date: 02 May 1966

Entity number: 196785

Address: NORTH MAIN STREET, SHERBURNE, NY, United States, 13460

Registration date: 23 Mar 1966 - 15 May 2015

Entity number: 195800

Address: 28 S BROAD ST, NORWICH, NY, United States, 13815

Registration date: 23 Feb 1966 - 23 Mar 2000

Entity number: 194053

Address: HALE ST EXT, POB 432, NORWICH, NY, United States, 13815

Registration date: 03 Jan 1966 - 17 Jul 1997