Business directory in New York Delaware - Page 118

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: 2929057

Address: 205 HEATHERLAND LN, PO BOX 50, HALCOTTSVILLE, NY, United States, 12438

Registration date: 10 Jul 2003

Entity number: 2927263

Address: 15 EAST STREET, WALTON, NY, United States, 13856

Registration date: 07 Jul 2003

Entity number: 2926261

Address: PO BOX 207, NEW KINGSTON, NY, United States, 12459

Registration date: 02 Jul 2003 - 27 Oct 2010

Entity number: 2926272

Address: PO BOX 485, CAMPBELL HOLLOW ROAD, ANDES, NY, United States, 13731

Registration date: 02 Jul 2003

Entity number: 2922615

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 23 Jun 2003 - 01 Aug 2003

Entity number: 2921023

Address: 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006

Registration date: 19 Jun 2003 - 13 Jan 2016

Entity number: 2918854

Address: 53729 STATE HIGHWAY 30, ROXBURY, NY, United States, 12474

Registration date: 13 Jun 2003

Entity number: 2919295

Address: 27944 STATE HIGHWAY 28, ANDES, NY, United States, 13731

Registration date: 13 Jun 2003

Entity number: 2917166

Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 10 Jun 2003 - 05 Apr 2007

Entity number: 2915356

Address: 57 MAIN STREET, SIDNEY, NY, United States, 13838

Registration date: 05 Jun 2003 - 01 Apr 2004

Entity number: 2915323

Address: 74 BRUCE STREET, WALTON, NY, United States, 13856

Registration date: 05 Jun 2003 - 27 Jan 2010

Entity number: 2915374

Address: PO BOX 130, HALCOTTSVILLE, NY, United States, 12438

Registration date: 05 Jun 2003

Entity number: 2914759

Address: 4 LEONARD WAY, DEPOSIT, NY, United States, 13754

Registration date: 04 Jun 2003 - 20 Dec 2018

Entity number: 2913350

Address: RR 82L, HOBART, NY, United States, 13788

Registration date: 30 May 2003 - 17 Jan 2020

NYSBC, INC. Inactive

Entity number: 2912606

Address: 6525 COUNTY HIGHWAY 16, DELHI, NY, United States, 13753

Registration date: 29 May 2003 - 28 Oct 2009

Entity number: 2912584

Address: 68 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 29 May 2003

Entity number: 2911687

Address: 250 STATE HWY 206, BAINBRIDGE, NY, United States, 13733

Registration date: 27 May 2003

Entity number: 2908684

Address: 800 MOHAWK ST, HERKIMER, NY, United States, 13350

Registration date: 20 May 2003

Entity number: 2907876

Address: 189 LEONARD STREET, HANCOCK, NY, United States, 13783

Registration date: 16 May 2003

Entity number: 2906457

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

Registration date: 14 May 2003 - 27 Oct 2010

Entity number: 2906329

Address: 47 CENTER ST, ELLENVILLE, NY, United States, 12428

Registration date: 14 May 2003 - 12 Jun 2017

Entity number: 2906121

Address: 351 COUNTY HIGHWAY 21, WALTON, NY, United States, 13856

Registration date: 14 May 2003

Entity number: 2904591

Address: 8559 COUNTY HIGHWAY 33, BLOOMVILLE, NY, United States, 13739

Registration date: 09 May 2003 - 27 Oct 2010

Entity number: 2904148

Address: BOX 55, DELHI, NY, United States, 13753

Registration date: 08 May 2003

Entity number: 2903712

Address: 39 HOWELL ST., WALTON, NY, United States, 13856

Registration date: 07 May 2003 - 21 Jun 2021

Entity number: 2902455

Address: P.O. BOX 185, DELHI, NY, United States, 13753

Registration date: 05 May 2003 - 16 Jan 2004

Entity number: 2902439

Address: 525 CLUBHOUSE DRIVE, HIGHMOUNT, NY, United States, 12441

Registration date: 05 May 2003 - 28 Oct 2009

Entity number: 2901834

Address: 2080 UPPER MEEKER HOLLOW ROAD, ROXBURY, NY, United States, 12474

Registration date: 02 May 2003

Entity number: 2898695

Address: P.O. BOX 162, ROXBURY, NY, United States, 12474

Registration date: 25 Apr 2003

Entity number: 2898020

Address: 16 WINKLER RD, SIDNEY, NY, United States, 13838

Registration date: 23 Apr 2003 - 26 Jun 2006

Entity number: 2897081

Address: 8 BRIDGE STREET, SIDNEY, NY, United States, 13838

Registration date: 22 Apr 2003 - 01 Aug 2012

Entity number: 2896219

Address: 2002 TITUS LAKE RD, JEFFERSON, NY, United States, 12093

Registration date: 18 Apr 2003 - 27 Jan 2010

Entity number: 2894722

Address: 162 WEST STREET, CROMWELL, CT, United States, 06416

Registration date: 15 Apr 2003 - 16 Apr 2009

Entity number: 2893477

Address: PAUL BENTHAM, 471 EAST FRONT STREET, HANCOCK, NY, United States, 13783

Registration date: 11 Apr 2003

Entity number: 2893000

Address: 225 MOTT STREET, NEW YORK, NY, United States, 10012

Registration date: 10 Apr 2003

Entity number: 2891671

Address: 122 MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 08 Apr 2003 - 27 Oct 2010

Entity number: 2890085

Address: 380 HAROLD ROBERTS ROAD, NEW KINGSTON, NY, United States, 12459

Registration date: 02 Apr 2003 - 27 Oct 2010

Entity number: 2890017

Address: 2287 EAST TERRY CLOVE ROAD, DELANCEY, NY, United States, 13752

Registration date: 02 Apr 2003 - 28 Oct 2009

Entity number: 2886356

Address: 391 BOB GOULD RD, WALTON, NY, United States, 13856

Registration date: 25 Mar 2003 - 08 Apr 2022

Entity number: 2886178

Address: PO BOX 123, ARKVILLE, NY, United States, 12406

Registration date: 25 Mar 2003

Entity number: 2885611

Address: 11 PEACH ST., NANUET, NY, United States, 10954

Registration date: 24 Mar 2003 - 27 Jan 2010

Entity number: 2885944

Address: 60 HIGH ST, WALTON, NY, United States, 13856

Registration date: 24 Mar 2003

Entity number: 2885942

Address: PO BOX 451, 1599 WEST SETTLEMENT ROAD, ROXBURY, NY, United States, 12474

Registration date: 24 Mar 2003

Entity number: 2881153

Address: 52237 STATE HWY 10, BLOOMVILLE, NY, United States, 13739

Registration date: 12 Mar 2003

Entity number: 2879887

Address: 897 BEECH HILL ROAD, ATTN: MR. DAVID A. HOAG, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 11 Mar 2003

Entity number: 2879415

Address: 774 MAIN ST, MARGARETVILLE, NY, United States, 12455

Registration date: 10 Mar 2003

Entity number: 2876710

Address: 15 BRIDGE ST, DELHI, NY, United States, 13753

Registration date: 04 Mar 2003

Entity number: 2875766

Address: 333 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, United States, 06457

Registration date: 28 Feb 2003 - 16 Apr 2015

Entity number: 2872858

Address: 76 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 21 Feb 2003 - 18 May 2012

Entity number: 2872008

Address: 130 BROOKVIEW DRIVE, STAMFORD, NY, United States, 12167

Registration date: 20 Feb 2003 - 11 Jan 2023