Business directory in New York Delaware - Page 160

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: 871786

Address: PO BOX 191, DRY BROOK RD., ARKVILLE, NY, United States, 12406

Registration date: 04 Oct 1983 - 26 Jun 1996

Entity number: 869529

Address: 94 MAIN ST., DELHI, NY, United States, 13753

Registration date: 22 Sep 1983 - 24 Mar 1993

Entity number: 869436

Address: 120 S CENTRAL AVE STE 400, CLAYTON, MO, United States, 63105

Registration date: 22 Sep 1983

Entity number: 869220

Address: HCR 1 BOX 8, GRAND GORGE, NY, United States, 12434

Registration date: 21 Sep 1983 - 11 Feb 2002

Entity number: 867912

Address: RD 3, WALTON, NY, United States

Registration date: 15 Sep 1983

Entity number: 865747

Address: BOX 67, WEST DAVENPORT, NY, United States, 13860

Registration date: 02 Sep 1983 - 24 Mar 1993

Entity number: 865545

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

Registration date: 02 Sep 1983 - 27 Dec 1995

Entity number: 865411

Address: COLD SPRING ROAD, ROXBURY, NY, United States, 12474

Registration date: 01 Sep 1983 - 06 Jul 2000

Entity number: 865073

Address: MAIN ST., GRAND GORGE, NY, United States, 12434

Registration date: 31 Aug 1983 - 29 Sep 1993

Entity number: 860250

Address: ROUTE 10, GRANT PLAZA, STAMFORD, NY, United States, 12167

Registration date: 08 Aug 1983 - 24 Mar 1993

Entity number: 859263

Address: 774 ST HWY 5S, AMSTERDAM, NY, United States, 12010

Registration date: 03 Aug 1983 - 30 Jun 2001

Entity number: 857962

Address: 74 MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 27 Jul 1983

Entity number: 857424

Address: BOX 697, MARGARETVILLE, NY, United States, 12455

Registration date: 26 Jul 1983

Entity number: 857169

Address: P.O. BOX P, HOBART, NY, United States, 13788

Registration date: 25 Jul 1983 - 01 May 1997

Entity number: 855998

Address: *, DENVER, NY, United States, 12421

Registration date: 19 Jul 1983

Entity number: 855813

Address: 2-4 WHITNEY AVE, BAINBRIDGE, NY, United States, 13733

Registration date: 18 Jul 1983

Entity number: 855644

Address: 1780 DUNK HILL ROAD, WALTON, NY, United States, 13856

Registration date: 15 Jul 1983 - 21 Aug 2017

Entity number: 854069

Address: 35 UNION STREET, WALTON, NY, United States, 13856

Registration date: 08 Jul 1983 - 24 Jun 2019

Entity number: 853673

Address: FOUNDATION, INC., R.D. #1, BOX 74, ROXBURY, NY, United States, 12474

Registration date: 07 Jul 1983 - 16 Apr 2009

Entity number: 853042

Address: & HAMILTON MANAG. ATTY., 1 STATE STREET PLAZA, NEW YORK, NY, United States, 10004

Registration date: 05 Jul 1983 - 16 Dec 1998

Entity number: 851563

Address: 142 WEST MAIN ST., STAMFORD, NY, United States, 12167

Registration date: 27 Jun 1983 - 15 Jun 1988

Entity number: 850461

Address: 2235 CO. HWY. 44, FRANKLIN, NY, United States, 13775

Registration date: 22 Jun 1983 - 17 Feb 2011

Entity number: 849185

Address: R.D. 1 BOX 445, CHASE BROOK RD., WALTON, NY, United States, 13856

Registration date: 16 Jun 1983 - 25 Mar 1992

Entity number: 848796

Address: 124 BROOKSIDE AVE, STATEN ISLAND, NY, United States, 10314

Registration date: 15 Jun 1983 - 23 Dec 2013

Entity number: 848395

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

Registration date: 14 Jun 1983

PATH INC. Inactive

Entity number: 847527

Address: & MCGARRY, ESQS., 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 09 Jun 1983 - 15 Jun 1988

Entity number: 844144

Address: MAIN ST., P.O.B. 664, MARGARETVILLE, NY, United States, 12455

Registration date: 25 May 1983 - 25 Mar 1992

Entity number: 843507

Address: 178 MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 23 May 1983 - 26 Oct 2016

Entity number: 843313

Address: LAUREL BANK AVE., DEPOSIT, NY, United States, 13754

Registration date: 20 May 1983 - 15 Jun 1988

Entity number: 843247

Address: EILEEN E. BUERGER, R.D. 3 MT. PLEASANT, WALTON, NY, United States, 13856

Registration date: 20 May 1983 - 25 Mar 1992

Entity number: 842529

Address: MICHAEL BUERGER, R. D. 2 MT. PLEASANT, WALTON, NY, United States, 13856

Registration date: 17 May 1983 - 24 Mar 1993

Entity number: 842253

Address: GARY J. GRAYSON, 137 DELAWARE ST., WALTON, NY, United States, 13856

Registration date: 16 May 1983

Entity number: 838925

Address: 178 MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 02 May 1983 - 24 Mar 1993

Entity number: 837930

Address: 5 FAIR AVE., HANCOCK, NY, United States, 13738

Registration date: 27 Apr 1983 - 26 Jun 1996

Entity number: 837430

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

Registration date: 25 Apr 1983

Entity number: 833832

Address: 152 MARKET ST., PATERSON, NJ, United States, 07505

Registration date: 08 Apr 1983 - 09 Feb 2005

Entity number: 829220

Address: LOWER CADOSIA, APEX RD., CADOSIA, NY, United States, 13742

Registration date: 18 Mar 1983 - 29 Dec 1999

Entity number: 824385

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 823676

Address: 141 DELAWARE AVENUE, SIDNEY, NY, United States, 13838

Registration date: 22 Feb 1983 - 15 Jul 2015

Entity number: 821887

Address: POB 793, ARKVILLE, NY, United States, 12406

Registration date: 11 Feb 1983

Entity number: 820201

Address: 80 OLIVE BRANCH ROAD, SCHENEVUS, NY, United States, 12155

Registration date: 03 Feb 1983

Entity number: 817472

Address: 215 2EST 90TH ST APT #4E, NEW YORK, NY, United States, 10024

Registration date: 21 Jan 1983

Entity number: 814984

Address: 135 REDKILL RD., FLEISCHMANNS, NY, United States, 12430

Registration date: 10 Jan 1983 - 23 Dec 1992

Entity number: 810216

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

Registration date: 31 Dec 1982 - 24 Mar 1993

Entity number: 809728

Address: 16 ADELPHI AVE., HARRISON, NY, United States, 10528

Registration date: 30 Dec 1982 - 12 Apr 2022

Entity number: 742672

Address: MAIN STREET, ROXBURY, NY, United States, 12474

Registration date: 28 Dec 1982

Entity number: 742673

Address: MAIN ST., ROXBURY, NY, United States, 12474

Registration date: 28 Dec 1982

RURAL INC. Inactive

Entity number: 742501

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

Registration date: 22 Dec 1982 - 24 Mar 1993

Entity number: 742094

Address: BREEZY HILL RD., FLEISCHMANNS, NY, United States, 12430

Registration date: 21 Dec 1982 - 15 Jun 1988

Entity number: 767608

Address: 126 MAIN ST., PO BOX 724, MARGARETVILLE, NY, United States, 12455

Registration date: 17 Dec 1982 - 24 Mar 1993