Business directory in New York Delaware - Page 147

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: 1350457

Address: 61-11 MENAHAN ST., RIDGEWOOD, NY, United States, 11385

Registration date: 05 May 1989 - 11 Oct 1990

Entity number: 1350427

Address: 349 roses brook road, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 05 May 1989

Entity number: 1350096

Address: 46 NORTH MAIN ST., P.O. BOX 86, BAINBRIDGE, NY, United States, 13733

Registration date: 04 May 1989

Entity number: 1350118

Address: 46 NORTH MAIN ST., P.O.B OX 86, BAINBRIDGE, NY, United States, 13733

Registration date: 04 May 1989

Entity number: 1349786

Address: P.O. BOX 779, RIVER ROAD, BLOOMVILLE, NY, United States, 13739

Registration date: 03 May 1989 - 29 Mar 2000

Entity number: 1349695

Address: 58 VOSE AVE, SO ORANGE, NJ, United States, 07079

Registration date: 03 May 1989 - 10 Mar 1998

Entity number: 1348810

Address: 6 SADDLE RIDGE RD, OLD WESTBURY, NY, United States, 11568

Registration date: 01 May 1989 - 26 Mar 2003

Entity number: 1348657

Address: PO BOX 2231, SIDNEY, NY, United States, 13838

Registration date: 01 May 1989

Entity number: 1347819

Address: HCR #1, HUBBELL HILL ROAD, MARGARETVILLE, NY, United States, 12455

Registration date: 26 Apr 1989 - 30 Mar 1993

Entity number: 1345177

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

Registration date: 18 Apr 1989 - 31 Oct 1991

Entity number: 1344999

Address: 13501 STATE HIGHWAY 357, FRANKLIN, NY, United States, 13775

Registration date: 18 Apr 1989

R Z S CORP. Inactive

Entity number: 1344618

Address: 1270 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 17 Apr 1989 - 25 Jan 1993

Entity number: 1343560

Address: POB 426, ARKVILLE, NY, United States, 12406

Registration date: 12 Apr 1989 - 29 Dec 1999

Entity number: 1342980

Address: 240 MAIN STREET, MARGARETVILLE, NY, United States

Registration date: 11 Apr 1989 - 09 Apr 1993

Entity number: 1343042

Address: 1 RIVER STREET, DEPOSIT, NY, United States, 13754

Registration date: 11 Apr 1989

Entity number: 1341015

Address: 4 STANDISH DRIVE, GLENMONT, NY, United States, 12077

Registration date: 04 Apr 1989 - 30 Mar 1994

Entity number: 1338717

Address: 136 HIDDEN WATERS DRIVE, MARGARETVILLE, NY, United States, 12455

Registration date: 28 Mar 1989 - 04 Feb 1994

Entity number: 1338555

Address: ROUTE 1, BOX 39, STAMFORD, NY, United States, 12167

Registration date: 28 Mar 1989 - 09 Aug 1990

Entity number: 1338530

Address: RD 2, BOX 366, ONEONTA, NY, United States, 13820

Registration date: 28 Mar 1989 - 11 May 1993

Entity number: 1338477

Address: 19 FROST POND ROAD, GLEN COVE, NY, United States, 11542

Registration date: 27 Mar 1989 - 23 Sep 1998

Entity number: 1338032

Address: ROUTE 10, WALTON, NY, United States

Registration date: 24 Mar 1989 - 29 Sep 1993

Entity number: 1336786

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

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1334652

Address: YOUNG, SOMMER, WARD, ETAL LLC, 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

Registration date: 15 Mar 1989

Entity number: 1334274

Address: 139 STOCKTON AVENUE, WALTON, NY, United States, 13856

Registration date: 14 Mar 1989 - 28 Dec 1994

Entity number: 1334119

Address: PO BOX 242, PINE STREET, HOBART, NY, United States, 13788

Registration date: 14 Mar 1989 - 10 May 2013

Entity number: 1334129

Address: HANK WILLIAMS ROAD, ATT: ALLEN HINKLEY, ROXBURY, NY, United States, 12474

Registration date: 14 Mar 1989

Entity number: 1333666

Address: P.O. BOX 347, ROUTE 28, MARGARETVILLE, NY, United States, 12455

Registration date: 13 Mar 1989 - 19 Mar 1992

Entity number: 1333642

Address: 60 WASHBURNS LANE, STONY POINT, NY, United States, 10980

Registration date: 13 Mar 1989 - 21 Jun 2021

Entity number: 1332951

Address: 145 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 09 Mar 1989 - 27 Jun 2001

Entity number: 1332867

Address: 84 RIVERSIDE DR, SIDNEY, NY, United States, 13838

Registration date: 09 Mar 1989 - 29 Sep 1993

Entity number: 1331929

Address: 21 SUNCREST TERR, ONEONTA, NY, United States, 13820

Registration date: 07 Mar 1989 - 21 Jan 2009

Entity number: 1330203

Address: ROUTE 23, GRAND GORGE, NY, United States, 12434

Registration date: 28 Feb 1989

GOVI CORP. Inactive

Entity number: 1329298

Address: MAIN STREET, FLEISCHMANNS, NY, United States

Registration date: 27 Feb 1989 - 16 Apr 1997

Entity number: 1327479

Address: COUNTY ROUTE 35, MASONVILLE, NY, United States, 13804

Registration date: 17 Feb 1989 - 29 Sep 1993

Entity number: 1327326

Address: CARCASS BROOK ROAD, HANCOCK, NY, United States

Registration date: 17 Feb 1989 - 29 Sep 1993

Entity number: 1326459

Address: P.O. BOX 347 HC 87, DELHI, NY, United States, 13753

Registration date: 15 Feb 1989 - 22 Aug 1990

Entity number: 1326056

Address: 166 ORCHARD ST, MARGARETVILLE, NY, United States, 12455

Registration date: 14 Feb 1989

Entity number: 1325573

Address: 80 EXCHANGE STREET, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13902

Registration date: 13 Feb 1989 - 26 Oct 2012

Entity number: 1325349

Address: DEVELOPMENT CORPORATION, 44 GRAND ST. BOX 500, SIDNEY, NY, United States, 13838

Registration date: 10 Feb 1989

Entity number: 1324310

Address: POB 287, HOBART, NY, United States, 13788

Registration date: 08 Feb 1989 - 29 Dec 1993

Entity number: 1323994

Address: 157 WEST MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 07 Feb 1989 - 20 Jan 2004

Entity number: 1322347

Address: 28D E. FRONT STREET, HANCOCK, NY, United States, 13783

Registration date: 01 Feb 1989 - 27 Dec 1995

Entity number: 1322291

Address: 145 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 01 Feb 1989 - 20 Jul 1992

Entity number: 1320973

Address: 6281 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Registration date: 27 Jan 1989

Entity number: 1320362

Address: 87 MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 25 Jan 1989 - 24 Mar 1993

Entity number: 1319686

Address: 1752 AMAZON RD, MOHIGAN LAKE, NY, United States, 10547

Registration date: 24 Jan 1989 - 23 Sep 1992

Entity number: 1317806

Address: POB 2039, BINGHAMTON, NY, United States, 13902

Registration date: 18 Jan 1989 - 26 Nov 1990

Entity number: 1317729

Address: 20 DIVISION ST, DEPOSIT, NY, United States, 13754

Registration date: 18 Jan 1989 - 23 Sep 1992

Entity number: 1315285

Address: HC 87, BOX 350A, DELHI, NY, United States, 13753

Registration date: 12 Jan 1989 - 27 Jul 1995

Entity number: 1314693

Address: 9311 ST HWY 206, SIDNEY CENTER, NY, United States, 13839

Registration date: 11 Jan 1989 - 27 Jun 2022