Business directory in New York Delaware - Page 157

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: 1007442

Address: BOX 218, STAMFORD, NY, United States, 12167

Registration date: 25 Jun 1985

Entity number: 1007017

Address: RODERICK HILLIS OF, MADISON HILL RD, HOBART, NY, United States, 13788

Registration date: 24 Jun 1985 - 20 Mar 1996

Entity number: 1006687

Address: & WALZER, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 21 Jun 1985 - 24 Jun 1992

Entity number: 1006654

Address: 58 RIVERSIDE EAST, SIDNEY, NY, United States, 13838

Registration date: 21 Jun 1985 - 12 Dec 1997

Entity number: 1006585

Address: RT. 28, MERIDALE, NY, United States, 13806

Registration date: 21 Jun 1985 - 24 Jun 1992

Entity number: 1006517

Address: MARGARETVILLE MTN RD, BOX 427 A, MARGARETVILLE, NY, United States, 12455

Registration date: 21 Jun 1985 - 27 Jun 2001

Entity number: 1006433

Address: HALEY & WALZER, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 21 Jun 1985 - 24 Jun 1992

Entity number: 1005580

Address: BOX 179, STOCKPORT RD, HANCOCK, NY, United States, 13783

Registration date: 18 Jun 1985 - 24 Jun 1992

Entity number: 1005328

Address: 245 DELAWARE ST, WALTON, NY, United States, 13856

Registration date: 18 Jun 1985 - 15 Mar 2000

Entity number: 1004934

Address: 247 DELAWARE ST., WALTON, NY, United States, 13856

Registration date: 17 Jun 1985 - 27 Dec 2000

Entity number: 1004516

Address: THE MADISON BUILDING, POB 38.,31 LAKE STREET, STAMFORD, NY, United States, 12167

Registration date: 13 Jun 1985 - 26 Jun 1996

Entity number: 1004432

Address: 28 TOWNSEND ST, WALTON, NY, United States, 13856

Registration date: 13 Jun 1985

Entity number: 1003619

Address: POST OFFICE BOX 201, HAMDEN, NY, United States, 13782

Registration date: 11 Jun 1985 - 25 Jan 2012

Entity number: 1002497

Address: 237 UPPER MAIN ST, DELHI, NY, United States, 13753

Registration date: 06 Jun 1985

Entity number: 1001738

Address: 22 RIVERSIDE DR., BINGHAMTON, NY, United States, 13905

Registration date: 04 Jun 1985 - 29 Sep 1993

Entity number: 1001672

Address: 3 MAIN ST, SIDNEY, NY, United States, 13838

Registration date: 03 Jun 1985 - 20 Mar 1996

Entity number: 1001476

Address: 58 MAIN STREET, DEPOSIT, NY, United States, 13754

Registration date: 03 Jun 1985

Entity number: 1001236

Address: 100 MAIN ST, BOX 128, DELHI, NY, United States, 13753

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1000666

Address: POB 931, FLEISCHMANNS, NY, United States, 12430

Registration date: 29 May 1985 - 24 Mar 1993

Entity number: 999549

Address: BEEBE HILL ROAD HCR, DEPOSIT, NY, United States, 13754

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999184

Address: 3434 HOUGHTALING HOLLOW RD, E MEREDITH, NY, United States, 13757

Registration date: 22 May 1985 - 30 Nov 2006

Entity number: 998118

Address: PROFESSIONAL BLDG, FLEISCHMANNS, NY, United States, 12430

Registration date: 17 May 1985 - 24 Jun 1992

Entity number: 997549

Address: BOX 143, SHINHOPPLE, NY, United States, 13837

Registration date: 15 May 1985 - 29 Sep 1993

Entity number: 997392

Address: R.D. #1, BACK RIVER ROAD, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 15 May 1985 - 26 Jun 1996

Entity number: 997092

Address: BOX 43, HALCOTTSVILLE, NY, United States, 12438

Registration date: 14 May 1985 - 25 Mar 1992

Entity number: 995986

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

Registration date: 09 May 1985 - 25 Mar 1992

Entity number: 995765

Address: % BALL, MCDONOUGH & ARTZ P.C., 117 HAWLEY STREET, POB 1740, BINGHAMTON, NY, United States, 13902

Registration date: 09 May 1985 - 10 Sep 1996

Entity number: 994877

Address: 31 LAKE STREET, POB 159, STAMFORD, NY, United States, 12167

Registration date: 07 May 1985

Entity number: 995177

Address: 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Registration date: 07 May 1985

Entity number: 993864

Address: 17 EAST MAIN ST, HANCOCK, NY, United States, 13783

Registration date: 02 May 1985 - 03 Feb 1988

Entity number: 991676

Address: 44 GRAND ST., SIDNEY, NY, United States, 13838

Registration date: 24 Apr 1985 - 16 Apr 1991

Entity number: 991837

Address: 3542 WESTMINISTER CT, HOLIDAY, FL, United States, 34691

Registration date: 24 Apr 1985

Entity number: 990842

Address: 201 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 19 Apr 1985 - 27 Dec 2000

Entity number: 990756

Address: 201 MAIN ST., NEW YORK, NY, United States, 13753

Registration date: 19 Apr 1985 - 24 Jun 1992

Entity number: 990755

Address: 201 MAIN ST., DELHI, NY, United States, 13753

Registration date: 19 Apr 1985

Entity number: 989347

Address: 81 PARK AVE, WALTON, NY, United States, 13856

Registration date: 15 Apr 1985 - 24 Jun 1992

Entity number: 988968

Address: 94 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 12 Apr 1985 - 09 Apr 1991

Entity number: 987814

Address: POB 126, WALTON, NY, United States, 13856

Registration date: 09 Apr 1985 - 24 Mar 1993

Entity number: 985619

Address: PO BOX 488, HANCOCK, NY, United States, 13783

Registration date: 01 Apr 1985 - 24 Nov 1986

Entity number: 985540

Address: 40 HALLEY DRIVE, POMONA, NY, United States, 10970

Registration date: 01 Apr 1985 - 29 Sep 1993

Entity number: 985462

Address: PO BOX 488, HANCOCK, NY, United States, 13783

Registration date: 01 Apr 1985 - 25 Mar 1992

Entity number: 983701

Address: MCGREGOR ROAD, HOBART, NY, United States, 13788

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 982309

Address: RD 2, PO BOX 215, UNADILLA, NY, United States, 13849

Registration date: 19 Mar 1985 - 20 Nov 2006

Entity number: 981516

Address: POB 306, ARKVILLE, NY, United States, 12406

Registration date: 15 Mar 1985

Entity number: 979359

Address: 1 COMMERCIAL PLZ, ROUTE 30, ROXBURY, NY, United States, 12474

Registration date: 08 Mar 1985 - 27 Sep 1995

Entity number: 979471

Address: PO BOX 284, HENRY MORSE ROAD, DENVER, NY, United States, 12421

Registration date: 08 Mar 1985

Entity number: 979229

Address: 31 LAKE ST., POB 38, STAMFORD, NY, United States, 12167

Registration date: 07 Mar 1985

Entity number: 979000

Address: GRELLER, ESQS.,A ROBERTS, 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Mar 1985 - 25 Mar 1992

Entity number: 976998

Address: RD #3, BOX 163, STAMFORD, NY, United States, 12167

Registration date: 27 Feb 1985 - 11 Dec 1987

Entity number: 977162

Address: BOX 85B, HAMDEN, NY, United States, 13782

Registration date: 27 Feb 1985