Business directory in New York Delaware - Page 134

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: 2095144

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

Registration date: 20 Dec 1996 - 27 Dec 2000

Entity number: 2095018

Address: 6413 Dunk Hill Road, Walton, NY, United States, 13856

Registration date: 20 Dec 1996

Entity number: 2094676

Address: PO BOX 202, 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

Registration date: 19 Dec 1996

Entity number: 2094235

Address: HC86 BOX 165, BUNDY HOLLOW RD., SYDNEY, NY, United States, 13838

Registration date: 18 Dec 1996 - 27 Jan 2010

Entity number: 2093625

Address: 186 MILL LANDING, ROCHESTER, NY, United States, 14626

Registration date: 17 Dec 1996 - 27 Jun 2007

Entity number: 2093543

Address: BOX 59A HC74, ANDES, NY, United States, 13731

Registration date: 17 Dec 1996 - 22 Jun 2011

Entity number: 2093383

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

Registration date: 17 Dec 1996 - 26 Jan 2017

Entity number: 2093151

Address: R.R. 1, BOX 845, DELHI, NY, United States, 13753

Registration date: 16 Dec 1996 - 29 Mar 2000

Entity number: 2091102

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

Registration date: 09 Dec 1996 - 26 Dec 2001

Entity number: 2090856

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

Registration date: 09 Dec 1996

Entity number: 2089840

Address: 5 RAILROAD AVENUE, STAMFORD, NY, United States, 12167

Registration date: 04 Dec 1996

Entity number: 2089042

Address: 105 HENDERSON DR, FOLCROFT EAST BUSINESS PARK, SHARON HILL, PA, United States, 19079

Registration date: 03 Dec 1996

Entity number: 2088391

Address: 16 WELLESLEY DRIVE, OAKLAND, NJ, United States, 07436

Registration date: 29 Nov 1996 - 28 Mar 2001

Entity number: 2088056

Address: RR #1, BOX 283, HANCOCK, NY, United States, 13783

Registration date: 27 Nov 1996

Entity number: 2087659

Address: 11776 W. SAMPLE RD. SUITE 106, CORAL SPRINGS, FL, United States, 33065

Registration date: 26 Nov 1996

Entity number: 2086596

Address: 1 CHURCH STREET, ARKVILLE, NY, United States, 12406

Registration date: 21 Nov 1996 - 27 Jun 2001

Entity number: 2085659

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

Registration date: 19 Nov 1996 - 29 Jun 2016

Entity number: 2085132

Address: P.O. BOX 127, BRIDGE STREET, ROXBURY, NY, United States, 12474

Registration date: 18 Nov 1996

Entity number: 2084760

Address: 141 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 15 Nov 1996 - 14 Feb 2008

Entity number: 2084843

Address: 34 HOWELL STREET, WALTON, NY, United States, 13856

Registration date: 15 Nov 1996

Entity number: 2082234

Address: ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 06 Nov 1996

Entity number: 2079707

Address: HC 63 BOX 54A, HANCOCK, NY, United States, 13783

Registration date: 30 Oct 1996

Entity number: 2079168

Address: P.O. BOX 821, FRANKLIN, NY, United States, 13775

Registration date: 28 Oct 1996

Entity number: 2077457

Address: PO BOX 1024, QUOGUE, NY, United States, 11959

Registration date: 23 Oct 1996 - 17 May 2002

Entity number: 2076657

Address: PO BOX 1011, AKERLY HOUSE, MAIN STREET, MARGARETVILLE, NY, United States, 12455

Registration date: 21 Oct 1996 - 26 Jun 2002

Entity number: 2076139

Address: 868 S. MONTGOMERY HOLLOW RD, ROXBURY, NY, United States, 12474

Registration date: 18 Oct 1996

Entity number: 2076166

Address: C/O GREEN & SEIFTER, 900 ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 1996

Entity number: 2076252

Address: 100 MERRICK ROAD, SUITE 350W, STE 350W, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Oct 1996

Entity number: 2074300

Address: 900 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 11 Oct 1996

Entity number: 2073320

Address: HC 74 BOX 59A, ANDES, NY, United States, 13731

Registration date: 09 Oct 1996 - 27 Jun 2001

Entity number: 2072555

Address: TINIKERS VILLAGE, RT. 28, ARKVILLE, NY, United States, 12406

Registration date: 07 Oct 1996 - 30 Jun 2004

Entity number: 2068081

Address: 74 WEST MAIN ST, SIDNEY, NY, United States, 13838

Registration date: 23 Sep 1996 - 27 Dec 2000

Entity number: 2067402

Address: 40 MAIN ST, STAMFORD, NY, United States, 12167

Registration date: 19 Sep 1996

Entity number: 2066602

Address: 204 DELAWARE STREET, WALTON, NY, United States, 13856

Registration date: 17 Sep 1996

Entity number: 2063528

Address: RD #1 BOX 116D, HOBART, NY, United States, 13788

Registration date: 06 Sep 1996 - 27 Dec 2000

Entity number: 2059607

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

Registration date: 22 Aug 1996 - 24 May 2004

Entity number: 2058502

Address: HC 89, BOX 99M, CORBETT ROAD, DOWNSVILLE, NY, United States, 13755

Registration date: 19 Aug 1996 - 27 Dec 2000

Entity number: 2057628

Address: P.O. BOX 196, SIDNEY, NY, United States, 13838

Registration date: 15 Aug 1996 - 29 Jul 2009

Entity number: 2057179

Address: 159 WEST MAIN STREET, HANCOCK, NY, United States, 13783

Registration date: 14 Aug 1996 - 26 Sep 2006

Entity number: 2051690

Address: PO BOX 123, ROXBURY, NY, United States, 12474

Registration date: 26 Jul 1996 - 27 Jun 2001

Entity number: 2051569

Address: AKERLY HOUSE, MAIN STREET, MARGARETVILLE, NY, United States, 12455

Registration date: 25 Jul 1996

Entity number: 2050508

Address: 150 TOWNSEND STREET, WALTON, NY, United States, 13856

Registration date: 23 Jul 1996

Entity number: 2047767

Address: 863 PARK AVENUE, NEW YORK, NY, United States, 10021

Registration date: 12 Jul 1996

Entity number: 2046730

Address: RR1 BOX 579, DELHI, NY, United States, 13753

Registration date: 10 Jul 1996 - 24 Jul 1997

Entity number: 2044915

Address: 110 CHARLOTTE PLACE, PO BOX 1095, ENGELWOOD CLIFFS, NJ, United States, 07632

Registration date: 02 Jul 1996

SLED, INC. Inactive

Entity number: 2042696

Address: P O BOX 282, DAVENPORT, NY, United States, 13750

Registration date: 26 Jun 1996 - 27 Dec 2000

Entity number: 2041904

Address: P.O. BOX 148, DOWNSVILLE, NY, United States, 13755

Registration date: 24 Jun 1996

Entity number: 2037489

Address: COUNTY ROUTE 38, ARKVILLE, NY, United States, 12406

Registration date: 10 Jun 1996

Entity number: 2036293

Address: PO BOX 72, WALTON, NY, United States, 13856

Registration date: 05 Jun 1996

Entity number: 2035898

Address: ROUTE 10 NORTH, STAMFORD, NY, United States, 12167

Registration date: 04 Jun 1996 - 26 Jun 2002