Business directory in New York Delaware - Page 135

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: 2034036

Address: 280 KILGOUR FARM RD, HANCOCK, NY, United States, 13783

Registration date: 29 May 1996

Entity number: 2033259

Address: RD#1 BOX 108B, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 24 May 1996 - 27 Dec 2000

Entity number: 2031331

Address: PO BOX 612, MARGARETVILLE, NY, United States, 12455

Registration date: 20 May 1996 - 12 Jan 1999

Entity number: 2030752

Address: ROUTE 23 SOUTHSIDE, RD #2 BOX 2070, ONEONTA, NY, United States, 13820

Registration date: 17 May 1996 - 24 Nov 2006

Entity number: 2030467

Address: PO BOX 123, STAMFORD, NY, United States, 12167

Registration date: 16 May 1996

Entity number: 2030198

Address: 2 WELLS AVE, ONEONTA, NY, United States, 13820

Registration date: 15 May 1996 - 02 May 2003

Entity number: 2029612

Address: 1 CREAMERY ROAD, BOVINA, NY, United States, 13740

Registration date: 14 May 1996 - 04 Jun 2009

Entity number: 2029620

Address: 89 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 14 May 1996

Entity number: 2028891

Address: 107 MAIN STREET, PO BOX 271, DELHI, NY, United States, 13753

Registration date: 13 May 1996 - 31 Dec 2005

Entity number: 2029007

Address: 9558 STATE HWY 23, ONEONTA, NY, United States, 13820

Registration date: 13 May 1996

Entity number: 2028696

Address: PO BOX 13, MARGARETVILLE, NY, United States, 12455

Registration date: 10 May 1996 - 27 Dec 2000

Entity number: 2026960

Address: P.O. BOX 123, STAMFORD, NY, United States, 12167

Registration date: 07 May 1996 - 28 Mar 1997

Entity number: 2026417

Address: P.O. BOX 189, BAKER STREET, SIDNEY, NY, United States, 13839

Registration date: 03 May 1996

Entity number: 2025769

Address: 252 PASCACK RD, PARAMUS, NJ, United States, 07652

Registration date: 02 May 1996

Entity number: 2024315

Address: 76 EAST STREET, WALTON, NY, United States, 13856

Registration date: 29 Apr 1996

Entity number: 2024083

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

Registration date: 26 Apr 1996 - 17 Jun 1999

Entity number: 2024080

Address: 532 COUNTY HWY 58, ONEONTA, NY, United States, 13820

Registration date: 26 Apr 1996 - 30 Apr 2014

Entity number: 2020735

Address: 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 17 Apr 1996 - 25 Jun 2003

Entity number: 2020629

Address: CENTRE COURT, 110 HAMMOND DRIVE, NE, ATLANTA, GA, United States, 30328

Registration date: 17 Apr 1996 - 27 Dec 2000

Entity number: 2020421

Address: RD 1 BOX 617, BRICK HOUSE HILL ROAD, EAST MEREDITH, NY, United States, 13757

Registration date: 16 Apr 1996 - 05 May 2000

Entity number: 2017236

Address: PO Box 260, 50 SWART STREET, Margaretville, NY, United States, 12455

Registration date: 05 Apr 1996

Entity number: 2016391

Address: 140-06 ROCKAWAY BEACH BLVD, BELLE HARBOR, NY, United States, 11694

Registration date: 03 Apr 1996

Entity number: 2016377

Address: 53 Sound Road, GREENPORT, NY, United States, 11944

Registration date: 03 Apr 1996

Entity number: 2014431

Address: P.O. BOX 123, STAMFORD, NY, NY, United States, 12167

Registration date: 28 Mar 1996

Entity number: 2014560

Address: P.O. BOX 33, SIDNEY, NY, United States, 13838

Registration date: 28 Mar 1996

Entity number: 2011355

Address: ATTN: KIM GERSHEN, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 19 Mar 1996

Entity number: 2010398

Address: 300 W 55TH ST, APT 4G, NEW YORK, NY, United States, 10019

Registration date: 15 Mar 1996

Entity number: 2010223

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

Registration date: 15 Mar 1996

Entity number: 2009084

Address: 1541 ELK CREEK ROAD, DELHI, NY, United States, 13753

Registration date: 12 Mar 1996 - 04 Jan 2007

Entity number: 2007993

Address: 2 DEPOT STREET, DELHI, NY, United States, 13753

Registration date: 08 Mar 1996 - 27 Dec 2000

Entity number: 2007875

Address: RR 1 BOX 21, HANCOCK, NY, United States, 13783

Registration date: 08 Mar 1996 - 27 Jun 2001

Entity number: 2008039

Address: PO BOX 814, FLEISCHMANNS, NY, United States, 12430

Registration date: 08 Mar 1996

Entity number: 2006472

Address: 42 WEST 83RD ST. 3C, NEW YORK, NY, United States, 10024

Registration date: 05 Mar 1996 - 09 Mar 2006

Entity number: 2006228

Address: RR #1, BOX 130, ANDES, NY, United States, 13731

Registration date: 04 Mar 1996

Entity number: 2005514

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

Registration date: 01 Mar 1996

Entity number: 2005073

Address: ROUTE 28, ARKVILLE, NY, United States, 12406

Registration date: 29 Feb 1996

Entity number: 2004637

Address: 447 MAIN ST, FRANKLIN, NY, United States, 13775

Registration date: 28 Feb 1996

Entity number: 2001884

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

Registration date: 21 Feb 1996

Entity number: 1998825

Address: RR #2 BOX 15C, DELANCEY, NY, United States, 13752

Registration date: 09 Feb 1996 - 26 Jun 2002

CHAOS INC. Inactive

Entity number: 1998674

Address: RD #1 BOX 55, DELANCEY, NY, United States, 13752

Registration date: 09 Feb 1996 - 27 Dec 2000

Entity number: 1997720

Address: RR #2, BOX 53, DELHI, NY, United States, 13753

Registration date: 07 Feb 1996 - 29 Mar 2000

Entity number: 1992681

Address: 108 MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 23 Jan 1996 - 29 Dec 1999

Entity number: 1989563

Address: PO BOX 85, MARGARETVILLE, NY, United States, 12455

Registration date: 11 Jan 1996 - 25 Jun 2003

Entity number: 1988676

Address: 316 W 118TH ST, 4TH FL, NEW YORK, NY, United States, 10026

Registration date: 09 Jan 1996 - 06 Apr 2016

Entity number: 1988755

Address: 152 STARHEIM RD, STAMFORD, NY, United States, 12167

Registration date: 09 Jan 1996

Entity number: 1988401

Address: PO BOX 192, MARGARETVILLE, NY, United States, 12455

Registration date: 08 Jan 1996

Entity number: 1986325

Address: R.D. #3, BOX 264, UNADILLA, NY, United States, 13849

Registration date: 02 Jan 1996

Entity number: 1985596

Address: 402 AIRPORT RD, ENDICOTT, NY, United States, 13760

Registration date: 28 Dec 1995 - 28 Jul 2010

Entity number: 1985296

Address: 16143 STATE HIGHWAY 28, DELHI, NY, United States, 13753

Registration date: 28 Dec 1995

Entity number: 1985007

Address: 42 WEST 83RD STREET 3C, NEW YORK, NY, United States, 10024

Registration date: 27 Dec 1995 - 29 Dec 1999