Business directory in New York Delaware - Page 102

by County Delaware ZIP Codes

12093 13849 13753 13783 13838 12421 13825 13757 12430 13750 12758 12455 12468 13731 13806 12155 12406 13788 12438 13846 13752 13860 13842 13751 13804 13774 13847 13740 13820 12167 13782 12474 13755 12459 12434 13839 13856 12776 13775 12760 12465 13756 13739 13786
Found 9162 companies

Entity number: 3518313

Address: po box 296, roxbury, NY, United States, 12474

Registration date: 16 May 2007

Entity number: 3517746

Address: 1632 42ND STREET, BROOKLYN, NY, United States, 11204

Registration date: 15 May 2007 - 27 Jul 2011

Entity number: 3517661

Address: 131-133 DELAWARE STREET, P.O. BOX 389, WALTON, NY, United States, 13856

Registration date: 15 May 2007 - 10 Nov 2007

Entity number: 3517633

Address: PO BOX 67, BOVINA CENTER, NY, United States, 13740

Registration date: 15 May 2007 - 24 Aug 2015

Entity number: 3516937

Address: 23 PINEBROOK DRIVE, WHITE PLAINS, NY, United States, 10605

Registration date: 14 May 2007

Entity number: 3516622

Address: 412 EIGHTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 11 May 2007

Entity number: 3515322

Address: 965 GALLOP HILL ROAD, SIDNEY CENTER, NY, United States, 13839

Registration date: 10 May 2007

Entity number: 3515375

Address: 3416 PINE HILL RD, UNADILLA, NY, United States, 13849

Registration date: 10 May 2007

Entity number: 3515062

Address: 133 WEST SETTLEMENT ROAD, ROXBURY, NY, United States, 12474

Registration date: 09 May 2007 - 29 Jun 2016

Entity number: 3513939

Address: 86 OLD ROUTE 28, FLEISCHMANNS, NY, United States, 12430

Registration date: 08 May 2007 - 27 Jul 2011

Entity number: 3513829

Address: PO BOX 664, MARGARETVILLE, NY, United States, 12455

Registration date: 08 May 2007

Entity number: 3512517

Address: 14-16 CARTWRIGHT AVENUE, SIDNEY, NY, United States, 13838

Registration date: 04 May 2007 - 25 Apr 2012

Entity number: 3512023

Address: PO BOX 204, 53525 STATE HWY #30, ROXBURY, NY, United States, 12474

Registration date: 03 May 2007

Entity number: 3511912

Address: 477 UPPER MEEKER HOLLOW ROAD, ROXBURY, NY, United States, 12474

Registration date: 03 May 2007

Entity number: 3512067

Address: 64 BRYANT'S BROOK LANE, ANDES, NY, United States, 13731

Registration date: 03 May 2007

Entity number: 3508971

Address: 44 CHURCH STREET P.O. BOX 506, ARKVILLE, NY, United States, 12406

Registration date: 26 Apr 2007 - 27 Jul 2011

Entity number: 3508790

Address: 230 DOC STARK LANE, STAMFORD, NY, United States, 12167

Registration date: 26 Apr 2007 - 01 Apr 2009

Entity number: 3507904

Address: 415 CLAREMONT AVENEU #4B, MONTCLAIR, NJ, United States, 07042

Registration date: 25 Apr 2007 - 11 Dec 2014

Entity number: 3507903

Address: 43 PEARL STREET WEST, SIDNEY, NY, United States, 13838

Registration date: 25 Apr 2007 - 23 Nov 2020

Entity number: 3507984

Address: 3055 Stonegate Drive, Alamo, CA, United States, 94507

Registration date: 25 Apr 2007

Entity number: 3507493

Address: 34 READ ST, HANCOCK, NY, United States, 13783

Registration date: 24 Apr 2007

Entity number: 3506219

Address: 198-36 EPSOM COURSE, HOLLIS, NY, United States, 11423

Registration date: 20 Apr 2007

Entity number: 3504866

Address: 100 CHALLENGER RD, SUITE 401, RIDGEFIELD PARK, NJ, United States, 07660

Registration date: 18 Apr 2007 - 15 Apr 2019

Entity number: 3501474

Address: 551 TOLLANDSTAGE ROAD, TOLLAND, CT, United States, 06084

Registration date: 10 Apr 2007

Entity number: 3500842

Address: P.O. BOX 277, DOWNSVILLE, NY, United States, 13856

Registration date: 09 Apr 2007

Entity number: 3500112

Address: 210 DELAWARE STREET, WALTON, NY, United States, 13856

Registration date: 06 Apr 2007 - 09 Feb 2009

Entity number: 3499647

Address: 8 BROOK STREET, WALTON, NY, United States, 13856

Registration date: 05 Apr 2007

Entity number: 3499469

Address: 200 COUNTRY MEADOW DRIVE, WALTON, NY, United States, 13856

Registration date: 04 Apr 2007 - 27 Jul 2011

Entity number: 3497018

Address: 98 CUTTER MILL ROAD STE 390N, GREAT NECK, NY, United States, 11021

Registration date: 29 Mar 2007

Entity number: 3496347

Address: 168-08 81ST AVENUE, HILLCREST, NY, United States, 11432

Registration date: 28 Mar 2007

Entity number: 3495610

Address: 18 EAST 12TH STREET, #1A, NEW YORK, NY, United States, 10003

Registration date: 27 Mar 2007

Entity number: 3493785

Address: 142 DELAWARE STREET, WALTON, NY, United States, 13856

Registration date: 23 Mar 2007

Entity number: 3493971

Address: 412 EIGHTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 23 Mar 2007

Entity number: 3492450

Address: 7315 NARROWS AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 21 Mar 2007

Entity number: 3492347

Address: 26 LIBERTY STREET, WALTON, NY, United States, 13856

Registration date: 21 Mar 2007

Entity number: 3491125

Address: 1221 FTELEY AVENUE, BRONX, NY, United States, 10472

Registration date: 19 Mar 2007

Entity number: 3490005

Address: 1606 BURNWOOD ROAD, EAST BRANCH, NY, United States, 13756

Registration date: 15 Mar 2007

Entity number: 3489046

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Mar 2007

Entity number: 3489057

Address: 4000 INTERNATIONAL PARKWAY, Carrollton,, CARROLLTON, TX, United States, 75007

Registration date: 14 Mar 2007

Entity number: 3488028

Address: 245 PARK AVENUE - 44TH FLOOR, NEW YORK, NY, United States, 10167

Registration date: 12 Mar 2007 - 22 Jun 2016

Entity number: 3487539

Address: 22 MACOPIN AVE, MONTCLAIR, NJ, United States, 07043

Registration date: 12 Mar 2007 - 09 Nov 2021

Entity number: 3487795

Address: 23 EAST MAIN STREET, HANCOCK, NY, United States, 13783

Registration date: 12 Mar 2007

Entity number: 3487060

Address: 159 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 09 Mar 2007 - 27 Mar 2023

Entity number: 3486902

Address: 60 BRIDGE STREET, ROXBURY, NY, United States, 12474

Registration date: 09 Mar 2007 - 29 Apr 2010

Entity number: 3486204

Address: 140 RED KILL ROAD, FLEISCHMANNS, NY, United States, 12430

Registration date: 08 Mar 2007

Entity number: 3486271

Address: 77 MILL ROAD, FREEPORT, NY, United States, 11520

Registration date: 08 Mar 2007

Entity number: 3486151

Address: 60 MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 07 Mar 2007 - 14 Nov 2011

Entity number: 3483022

Address: 116 FISK ROAD, DELHI, NY, United States, 13753

Registration date: 28 Feb 2007

Entity number: 3482758

Address: 250-02 87TH AVE, BELLEROSE, NY, United States, 11426

Registration date: 28 Feb 2007

Entity number: 3482992

Address: P O BOX 424, ANDES, NY, United States, 13731

Registration date: 28 Feb 2007