Business directory in New York Delaware - Page 166

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: 590074

Address: BOX 85, WALTON, NY, United States, 13856

Registration date: 29 Oct 1979

Entity number: 589085

Address: 150 TOWNSEND ST, WALTON, NY, United States, 13856

Registration date: 23 Oct 1979 - 05 Nov 1980

Entity number: 588318

Address: 919 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 587310

Address: PO BOX 41, WEST ONEONTA, NY, United States, 13861

Registration date: 15 Oct 1979 - 26 Aug 2008

Entity number: 586950

Address: 156 DELAWARE ST, WALTON, NY, United States, 13856

Registration date: 12 Oct 1979 - 13 Apr 1988

Entity number: 586279

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586061

Address: 153 WEST MAIN ST, STAMFORD, NY, United States, 12167

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 585651

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 584527

Address: *, MARGARETVILLE, NY, United States

Registration date: 28 Sep 1979 - 24 Mar 1993

Entity number: 584437

Address: ROUTE 8, DEPOSIT, NY, United States, 13754

Registration date: 28 Sep 1979 - 13 Feb 1987

Entity number: 583582

Address: *, MARGARETVILLE, NY, United States, 12455

Registration date: 25 Sep 1979

Entity number: 583444

Address: PO BOX Q, 214 RIVER STREET, HOBART, NY, United States, 13788

Registration date: 24 Sep 1979 - 09 May 1994

Entity number: 583036

Address: PO BOX 247, MARGARETVILLE, NY, United States, 12455

Registration date: 21 Sep 1979 - 21 Jul 1997

Entity number: 582486

Address: ROUTE 23, DAVENPORT, NY, United States

Registration date: 19 Sep 1979 - 26 Dec 1990

Entity number: 580162

Address: TREADWELL STAR RTE, BOX 311, MEREDITH, NY, United States, 13805

Registration date: 10 Sep 1979 - 25 Mar 1992

Entity number: 578930

Registration date: 31 Aug 1979 - 31 Aug 1979

Entity number: 578036

Address: 32 OAK STREET, DEPOSIT, NY, United States, 13754

Registration date: 28 Aug 1979

Entity number: 576688

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

Registration date: 21 Aug 1979 - 26 Dec 1990

Entity number: 572398

Address: POB 66325, BIRMINGHAM, AL, United States, 35210

Registration date: 31 Jul 1979 - 13 Jun 1985

Entity number: 571606

Address: 72 MAIN ST., DLEHI, NY, United States, 13753

Registration date: 26 Jul 1979

Entity number: 569497

Address: MAIN ST, FLEISCHMANS, NY, United States, 12430

Registration date: 17 Jul 1979 - 26 Dec 1990

Entity number: 568729

Address: 171 WEST MAIN ST, STAMFORD, NY, United States, 12167

Registration date: 12 Jul 1979 - 25 Mar 1992

Entity number: 567257

Address: 20 KINGSTON ST, DELHI, NY, United States, 13753

Registration date: 05 Jul 1979 - 25 Mar 1992

Entity number: 566194

Address: 30 S. DELAWARE ST, STAMFORD, NY, United States, 12167

Registration date: 27 Jun 1979 - 11 Feb 2005

Entity number: 562562

Address: RD 3, ROUTE 23, DAVENPORT, NY, United States, 13750

Registration date: 08 Jun 1979 - 22 Jun 1990

Entity number: 562280

Address: KENNETH D. MURPHY, 11 RAILROAD AVE., STAMFORD, NY, United States, 12167

Registration date: 07 Jun 1979 - 26 Dec 1990

Entity number: 562166

Address: THE ERPF CATSKILL, CULTURAL CENTER INC, ARKVILLE, NY, United States, 12406

Registration date: 07 Jun 1979

Entity number: 561694

Address: ROUTE 206, BOX 81, MASONVILLE, NY, United States, 13804

Registration date: 05 Jun 1979 - 04 Aug 2000

Entity number: 560892

Address: 63 FRONT STREET P.O.BOX1040, BINGHAMTON, NY, United States, 13902

Registration date: 01 Jun 1979 - 22 Jun 2011

Entity number: 559662

Address: 444 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 24 May 1979 - 29 Dec 1982

Entity number: 557192

Address: 97 LOWER THIRD BROOK, WALTON, NY, United States, 13856

Registration date: 16 May 1979 - 31 Oct 2023

Entity number: 556932

Address: ROCKEFELLER CENTER, INC., 1230 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 15 May 1979 - 21 Nov 1983

Entity number: 556688

Address: RD#1, BOX 85D, HAMDEN, NY, United States, 13782

Registration date: 14 May 1979 - 16 Mar 1993

Entity number: 555150

Address: DEPARTMENT, INC., 130 SECOND ST., DEPOSIT, NY, United States, 13754

Registration date: 04 May 1979

Entity number: 554426

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

Registration date: 02 May 1979

Entity number: 551100

Address: 604 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 11 Apr 1979 - 27 Jun 1984

Entity number: 550326

Address: MAIN ST, FLEISHMANNS, NY, United States, 12430

Registration date: 10 Apr 1979 - 29 Dec 1982

Entity number: 547123

Address: & BEIL, 6 E 43RD ST, NEW YORK, NY, United States

Registration date: 26 Mar 1979

Entity number: 546537

Address: 100 1/2 MAIN ST, P O BOX 128, DELHI, NY, United States, 13753

Registration date: 23 Mar 1979 - 25 Mar 1992

Entity number: 545998

Address: ANDES STAR RD, BOX 213, DELHI, NY, United States, 13753

Registration date: 21 Mar 1979 - 24 Mar 1993

Entity number: 545395

Address: *, BLOOMVILLE, NY, United States, 13739

Registration date: 19 Mar 1979 - 16 Jun 1980

Entity number: 543762

Address: R.D. #1, WALTON, NY, United States, 13856

Registration date: 09 Mar 1979

Entity number: 543375

Registration date: 08 Mar 1979 - 08 Mar 1979

Entity number: 543215

Address: PO BOX 220, SIDNEY CENTER, NY, United States, 13839

Registration date: 08 Mar 1979

Entity number: 541848

Address: PO BOX 156, EAST BRANCH, NY, United States, 13756

Registration date: 01 Mar 1979 - 26 Mar 1997

Entity number: 540139

Address: ROUTE 28 BOX H, MARGARETVILLE, NY, United States, 12455

Registration date: 22 Feb 1979 - 29 Dec 1982

Entity number: 539925

Address: NO STREET ADDRESS, TREADWELL, NY, United States, 13846

Registration date: 22 Feb 1979 - 29 Dec 1982

Entity number: 540174

Address: ANDES CHAMBER OF COMM., ANDES, NY, United States, 13731

Registration date: 22 Feb 1979

Entity number: 539586

Address: 87 MAIN ST, SIDNEY, NY, United States, 13838

Registration date: 21 Feb 1979 - 25 Mar 1992

Entity number: 539396

Address: 56 MAIN ST., FRANKLIN, NY, United States, 13775

Registration date: 20 Feb 1979 - 29 Dec 1982