Business directory in New York Delaware - Page 128

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 9228 companies

Entity number: 2505211

Address: 10 MONUMENT STREET, DEPOST, DE, United States, 13754

Registration date: 02 May 2000

Entity number: 2503941

Address: BOX 60, MARGARETVILLE, NY, United States, 12455

Registration date: 27 Apr 2000 - 27 Apr 2011

Entity number: 2502697

Address: P.O. BOX 111, TOWN OF HAMDEN, NY, United States, 13782

Registration date: 25 Apr 2000 - 17 Nov 2003

Entity number: 2502560

Address: P.O. BOX 498, GRAND GORGE, NY, United States, 12434

Registration date: 25 Apr 2000

Entity number: 2501281

Address: 56 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748

Registration date: 20 Apr 2000

Entity number: 2497156

Address: 29 SHEPARD ST, WALTON, NY, United States, 13856

Registration date: 11 Apr 2000

Entity number: 2497593

Address: 8-12 DIETZ STREET, ONEONTA, NY, United States, 13820

Registration date: 11 Apr 2000

Entity number: 2497051

Address: 265 OTEGO ST, FRANKLIN, NY, United States, 13775

Registration date: 10 Apr 2000 - 27 Jan 2010

Entity number: 2495452

Address: 113 TOWNSEND STREET, WALTON, NY, United States, 13856

Registration date: 06 Apr 2000

MO-ED, INC. Inactive

Entity number: 2494706

Address: P O BOX F, 18 MAIN ST, DOWNSVILLE, NY, United States, 13755

Registration date: 04 Apr 2000 - 25 Jan 2012

Entity number: 2494340

Address: BREEZY HILL ROAD, FLEISCHMANNS, NY, United States, 12430

Registration date: 04 Apr 2000 - 29 Jul 2009

Entity number: 2493693

Address: 95 WEST MAIN STREET, HANCOCK, NY, United States, 13783

Registration date: 31 Mar 2000 - 15 Jan 2010

Entity number: 2491024

Address: 31 LAKE STREET, STAMFORD, NY, United States, 12167

Registration date: 27 Mar 2000 - 30 Jun 2004

Entity number: 2491022

Address: 31 LAKE STREET, STAMFORD, NY, United States, 12167

Registration date: 27 Mar 2000 - 30 Jun 2004

Entity number: 2490590

Address: P.O. BOX 260, MARGARETVILLE, NY, United States, 12455

Registration date: 24 Mar 2000 - 29 Oct 2024

Entity number: 2489758

Address: HCI BOX 11C, GRAND GORGE, NY, United States, 12434

Registration date: 23 Mar 2000 - 30 Jun 2004

Entity number: 2489218

Address: PO BOX 41, SIDNEY, NY, United States, 13838

Registration date: 22 Mar 2000 - 29 Jun 2016

Entity number: 2488499

Address: P.O. BOX 667, THE GRANARY, BRIDGE STREET, MARGARETVILLE, NY, United States, 12455

Registration date: 21 Mar 2000

Entity number: 2488730

Address: 4 MANG DRIVE, SIDNEY, NY, United States, 13836

Registration date: 21 Mar 2000

Entity number: 2487921

Address: P.O. BOX 15, MERIDALE, NY, United States, 13806

Registration date: 20 Mar 2000 - 30 Jun 2004

Entity number: 2486671

Address: 7352 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Registration date: 16 Mar 2000

Entity number: 2485877

Address: P.O. BOX 480, GRAND GORGE, NY, United States, 12434

Registration date: 15 Mar 2000

Entity number: 2485677

Address: HC 83, BOX 170, STATE ROUTE 23, HARPERSFIELD, NY, United States, 13786

Registration date: 14 Mar 2000

Entity number: 2484856

Address: 43 MAPLE ST, HANCOCK, NY, United States, 13783

Registration date: 13 Mar 2000

Entity number: 2482632

Address: #1 HAROLD ROBERTS ROAD, NEW KINGSTON, NY, United States, 12459

Registration date: 08 Mar 2000 - 05 Oct 2004

Entity number: 2482573

Address: 87 STOCKTON AVENUE, WALTON, NY, United States, 13856

Registration date: 07 Mar 2000

Entity number: 2481109

Address: 24927 STATE HIGHWAY 206, PO BOX 100, DOWNSVILLE, NY, United States, 13755

Registration date: 03 Mar 2000

Entity number: 2480533

Address: PO BOX 142, MERIDALE, NY, United States, 13806

Registration date: 02 Mar 2000 - 30 Jun 2004

Entity number: 2480489

Address: P.O. BOX 24, MARGARETVILLE, NY, United States, 12455

Registration date: 02 Mar 2000 - 18 Aug 2003

Entity number: 2478334

Address: 5644 COUNTY HIGHWAY 67, HANCOCK, NY, United States, 13783

Registration date: 28 Feb 2000 - 06 Aug 2002

Entity number: 2477050

Address: ATTN: JAMES M. HAYES, 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 23 Feb 2000

Entity number: 2476353

Address: PO BOX 213 MOUNTAIN AVE, MARGARETVILLE, NY, United States, 12455

Registration date: 22 Feb 2000 - 25 Jun 2003

Entity number: 2474435

Address: 851 MAIN ST, MARGARETVILLE, NY, United States, 12455

Registration date: 16 Feb 2000 - 19 Sep 2008

Entity number: 2473739

Address: 1836 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 15 Feb 2000

Entity number: 2473161

Address: MONTGOMERY HOLLOW, ROXBURY, NY, United States, 12474

Registration date: 11 Feb 2000

Entity number: 2471302

Address: HC 74 BOX 46, ANDES, NY, United States, 13731

Registration date: 08 Feb 2000

Entity number: 2463578

Address: 1067 MAIN STREET, FLEISCHMANNS, NY, United States, 12430

Registration date: 20 Jan 2000 - 09 Jan 2019

Entity number: 2462544

Address: 32-10 ROXBURY RUN VILLAGE, DENVER, NY, United States, 12421

Registration date: 18 Jan 2000 - 25 Jun 2003

Entity number: 2459755

Address: ATT: MICHAEL MORIARTY, 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Jan 2000

Entity number: 2459007

Address: 4 TUTTLE HOLLOW RD., NEW KINGSTON, NY, United States, 12459

Registration date: 07 Jan 2000 - 25 Jun 2003

Entity number: 2458884

Address: RD. 3 BOX 130 PINESBROOK RD., WALTON, NY, United States, 13856

Registration date: 07 Jan 2000 - 30 Jun 2004

Entity number: 2457673

Address: 315 OLD ROUTE 10, DEPOSIT, NY, United States, 13754

Registration date: 05 Jan 2000

Entity number: 2456641

Address: 7030 SUZANNE LANE, SCHENECTADY, NY, United States, 12303

Registration date: 03 Jan 2000

Entity number: 2456027

Address: RR2, BOX 43, DELHI, NY, United States, 13753

Registration date: 31 Dec 1999 - 31 Dec 2003

Entity number: 2455962

Address: 20264 STATE HIGHWAY 28, DELHI, NY, United States, 13753

Registration date: 31 Dec 1999 - 29 Nov 2005

Entity number: 2455205

Address: PO BOX 192, 24 MAPLE STREET, FRANKLIN, NY, United States, 13775

Registration date: 29 Dec 1999 - 10 Jun 2015

Entity number: 2454918

Address: P.O. BOX 320, SIDNEY CENTER, NY, United States, 13839

Registration date: 29 Dec 1999 - 25 Jun 2003

Entity number: 2453625

Address: BOX 717, ROSCOE, NY, United States, 12776

Registration date: 24 Dec 1999

Entity number: 2452715

Address: 132 PEAKVILLE RD, EAST BRANCH, NY, United States, 13756

Registration date: 22 Dec 1999

Entity number: 2452351

Address: SHAVER HILL ROAD, ANDES, NY, United States, 13731

Registration date: 21 Dec 1999