Business directory in New York Delaware - Page 161

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: 760886

Address: 195 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 15 Dec 1982 - 02 Feb 1995

Entity number: 808918

Address: RD 1 BOX 672, DELHI, NY, United States, 13753

Registration date: 06 Dec 1982 - 24 Dec 2002

Entity number: 808770

Address: P.O.BOX 196, PINE HILL, NY, United States, 12465

Registration date: 03 Dec 1982 - 24 Mar 1993

Entity number: 807484

Address: %WILLIAM TRELEASE, 1 SPRUCE ST., DELHI, NY, United States, 13753

Registration date: 30 Nov 1982 - 28 Dec 1984

Entity number: 804926

Address: INC., NO ST ADD STATED, ARKVILLE, NY, United States, 12406

Registration date: 17 Nov 1982

Entity number: 804597

Address: BOX 37, R.D. 2, DELHI, NY, United States, 12753

Registration date: 16 Nov 1982 - 23 Sep 1992

Entity number: 803937

Address: 162 DELAWARE ST, WALTON, NY, United States, 13856

Registration date: 12 Nov 1982 - 25 Jan 2012

Entity number: 801748

Address: PO BOX 209, WALTON, NY, United States, 13856

Registration date: 29 Oct 1982 - 29 Jan 1987

Entity number: 801277

Address: 2 MAIN ST., CALLICOON, NY, United States, 12723

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 799466

Address: RD #1, RIVER ROAD EAST, WALTON, NY, United States, 13856

Registration date: 19 Oct 1982 - 25 Mar 1992

Entity number: 798732

Address: 14 GARDINER PLACE, WALTON, NY, United States, 13856

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798583

Address: SIDNEY CIVIC CENTER, 21 LIBERTY ST, BOX 403, SIDNEY, NY, United States

Registration date: 15 Oct 1982

Entity number: 797857

Address: 3212 OLD VESTAL RD, VESTAL, NY, United States, 13850

Registration date: 12 Oct 1982 - 01 Jan 1996

Entity number: 797122

Address: SCOTT RD, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 796593

Address: RD 1, RIVER ROAD EAST, WALTON, NY, United States, 13856

Registration date: 05 Oct 1982 - 28 Dec 1994

Entity number: 795988

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 30 Sep 1982

Entity number: 794468

Address: 27 SMITH ST., SIDNEY, NY, United States, 13838

Registration date: 22 Sep 1982 - 25 Mar 1992

Entity number: 793931

Address: 126 MAIN ST., P.O. BOX 469, AFTON, NY, United States, 13730

Registration date: 21 Sep 1982 - 26 Jun 2002

Entity number: 789934

Address: R.D. #2, PO BOX 305, ONEONTA, NY, United States, 13820

Registration date: 27 Aug 1982 - 24 Mar 1993

Entity number: 787626

Address: RD #2, BOX 121, CRYSTAL BROOK, WALTON, NY, United States, 13856

Registration date: 16 Aug 1982 - 25 Mar 1992

Entity number: 787425

Address: 97 MAIN ST., DELHI, NY, United States, 13753

Registration date: 13 Aug 1982 - 29 Dec 1993

Entity number: 786647

Address: C/O CHRISTINE LUTZ, BOX 138, ROXBURY, NY, United States, 12474

Registration date: 10 Aug 1982

Entity number: 785176

Address: BOX 469A, ONEONTA, NY, United States, 13820

Registration date: 02 Aug 1982 - 28 Dec 1994

Entity number: 785004

Address: 53 MAIN ST., DELHI, NY, United States, 13753

Registration date: 02 Aug 1982 - 01 Sep 1983

Entity number: 785177

Address: 134 DEL CO HWY 11, ONEONTA, NY, United States, 13820

Registration date: 02 Aug 1982

Entity number: 784027

Address: 147 MAIN ST, PO BOX 26, DELHI, NY, United States, 13753

Registration date: 27 Jul 1982

Entity number: 783449

Address: 85 MAIN ST., PO BOX 275, SIDNEY, NY, United States, 13838

Registration date: 22 Jul 1982 - 07 Nov 1991

Entity number: 782785

Address: PO BOX 243, STAMFORD, NY, United States, 12167

Registration date: 20 Jul 1982

Entity number: 782300

Registration date: 16 Jul 1982 - 16 Jul 1982

Entity number: 782217

Address: R.D. 1, BOX 67A, WALTON, NY, United States, 13856

Registration date: 15 Jul 1982 - 21 Oct 1993

Entity number: 781030

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1982 - 23 Jun 1993

Entity number: 781029

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1982 - 26 Jun 1991

Entity number: 780909

Address: C/O NEIL DEUTSCH, P.O. BOX 85, DENVER, NY, United States

Registration date: 08 Jul 1982

Entity number: 779051

Address: P. O. BOX 275, SIDNEY, NY, United States, 13838

Registration date: 29 Jun 1982 - 26 Jun 1991

Entity number: 777500

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Jun 1982 - 23 Dec 1992

Entity number: 776712

Address: PO BOX 775, BLOOMVILLE, NY, United States, 13739

Registration date: 17 Jun 1982 - 25 Mar 1992

Entity number: 776682

Address: 255 BEEBE ROAD, MINEOLA, NY, United States, 11501

Registration date: 17 Jun 1982 - 06 Dec 1996

Entity number: 772294

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

Registration date: 26 May 1982 - 25 Mar 1992

Entity number: 771971

Address: 52 BROADWAY, P.O. BOX 221, GREENLAWN, NY, United States, 11740

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 769817

Address: PROF. BLDG., FLEISCHMANNS, NY, United States, 12430

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769444

Address: 21 NORTH ST., WALTON, NY, United States, 13856

Registration date: 12 May 1982

Entity number: 767341

Registration date: 03 May 1982 - 03 May 1982

Entity number: 766735

Address: HOLLYTREE ROAD, STAMFORD, NY, United States, 12167

Registration date: 28 Apr 1982

Entity number: 766253

Address: BANTA PLACE, STAMFORD, NY, United States, 12167

Registration date: 27 Apr 1982

Entity number: 766113

Address: P.O. BOX 209, WALTON, NY, United States, 13856

Registration date: 26 Apr 1982

Entity number: 756157

Address: 124 W. MAIN ST., HANCOCK, NY, United States, 13783

Registration date: 09 Mar 1982 - 25 Mar 1992

Entity number: 753593

Address: JAMES GIBBONS, 40 ACADEMY ST., STAMFORD, NY, United States, 12167

Registration date: 25 Feb 1982

Entity number: 753169

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1982 - 26 Jun 1991

Entity number: 752095

Address: 6636 DRYDEN ROAD, WALTON, NY, United States, 13856

Registration date: 18 Feb 1982

Entity number: 751636

Address: 428 SO. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 16 Feb 1982