Business directory in New York Delaware - Page 168

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 9160 companies

Entity number: 496441

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Jun 1978 - 22 Feb 1996

Entity number: 495263

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Jun 1978 - 25 Jan 2012

Entity number: 495324

Address: 6166 STATE ROUTE 42, PO BOX 30, WOODBOURNE, NY, United States, 12788

Registration date: 16 Jun 1978

Entity number: 495061

Address: ANDES ROAD, DELHI, NY, United States

Registration date: 15 Jun 1978

Entity number: 539207

Registration date: 14 Jun 1978 - 16 Feb 1979

Entity number: 494709

Address: 14 WEST FRONT ST, HANCOCK, NY, United States, 13783

Registration date: 14 Jun 1978 - 25 Mar 1992

Entity number: 494120

Registration date: 12 Jun 1978 - 12 Jun 1978

Entity number: 494044

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

Registration date: 12 Jun 1978 - 16 Apr 1980

Entity number: 493324

Address: BOX 15, W DAVENPORT, NY, United States, 13860

Registration date: 07 Jun 1978 - 31 Dec 1979

Entity number: 493081

Address: P O BOX 205, SIDNEY, NY, United States, 13838

Registration date: 06 Jun 1978

Entity number: 493079

Address: POB 205, SIDNEY, NY, United States, 13838

Registration date: 06 Jun 1978

Entity number: 492425

Registration date: 02 Jun 1978 - 02 Jun 1978

Entity number: 492418

Address: R D 2, WALTON, NY, United States, 13856

Registration date: 01 Jun 1978 - 30 Jun 1982

Entity number: 491757

Address: 70 BRUCE ST, WALTON, NY, United States, 13856

Registration date: 29 May 1978 - 24 Mar 1993

Entity number: 490854

Address: 88 LELAND AVE., PLAINFIELD, NJ, United States, 07062

Registration date: 24 May 1978

Entity number: 491007

Address: *, GRAND GORGE, NY, United States, 12434

Registration date: 24 May 1978

Entity number: 489115

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

Registration date: 16 May 1978 - 25 Mar 1992

Entity number: 488109

Address: 24 W. MAIN ST., HANCOCK, NY, United States, 13783

Registration date: 10 May 1978 - 27 Dec 1995

Entity number: 488087

Registration date: 10 May 1978 - 10 May 1978

Entity number: 487508

Address: *, EAST MEREDITH, NY, United States, 13757

Registration date: 08 May 1978 - 30 Dec 1981

Entity number: 487452

Address: 1465 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Registration date: 08 May 1978 - 30 Dec 1981

Entity number: 485922

Address: 24 W MAIN ST, HANCOCK, NY, United States, 13783

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 483341

Registration date: 17 Apr 1978 - 17 Apr 1978

Entity number: 481137

Address: H0GG MOUNTAIN RD, FLEISCHMANNS, NY, United States, 12430

Registration date: 04 Apr 1978 - 15 Dec 1993

Entity number: 481263

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 481006

Address: 22 SOUTH STREET, STAMFORD, NY, United States, 12167

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 481005

Address: 22 SOUTH ST, DELHI BLDG, STAMFORD, NY, United States, 12167

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 479742

Address: 9 MAIN ST, SIDNEY, NY, United States, 13838

Registration date: 28 Mar 1978 - 25 Jan 2012

Entity number: 478068

Address: %GENERAL DELIVERY, SIDNEY, NY, United States, 13838

Registration date: 20 Mar 1978 - 29 Apr 1983

Entity number: 476432

Registration date: 10 Mar 1978 - 10 Mar 1978

Entity number: 476307

Address: 14032 STATE HIGHWAY 97, LONG EDDY, NY, United States, 12760

Registration date: 09 Mar 1978 - 27 Dec 2017

Entity number: 475415

Address: 22 SOUTH ST., STAMFORD, NY, United States, 12167

Registration date: 06 Mar 1978 - 30 Dec 1981

Entity number: 474712

Address: CARTWRIGHT AVENUE, SIDNEY, NY, United States, 13838

Registration date: 01 Mar 1978

Entity number: 473792

Address: 22 SOUTH ST, STAMFORD, NY, United States, 12167

Registration date: 24 Feb 1978 - 30 Dec 1981

Entity number: 472408

Address: 52 W MAIN ST, HANCOCK, NY, United States, 13783

Registration date: 16 Feb 1978 - 23 Sep 1998

Entity number: 471776

Registration date: 10 Feb 1978 - 10 Feb 1978

Entity number: 471190

Address: 15 WEST MAIN ST, HANCOCK, NY, United States, 13783

Registration date: 08 Feb 1978 - 22 Jan 1982

Entity number: 469413

Address: PO BOX 67, DELHI, NY, United States, 13753

Registration date: 30 Jan 1978

Entity number: 467853

Registration date: 20 Jan 1978 - 20 Jan 1978

Entity number: 529825

Registration date: 13 Jan 1978 - 13 Jan 1978

Entity number: 466225

Registration date: 13 Jan 1978 - 13 Jan 1978

Entity number: 465590

Registration date: 12 Jan 1978 - 12 Jan 1978

Entity number: 465528

Address: PENNINGTON, RD 3 BOX 26A, WALTON, NY, United States, 13856

Registration date: 11 Jan 1978 - 24 Mar 1993

Entity number: 465084

Address: ROUTE 3, MARGARETVILLE, NY, United States, 12455

Registration date: 10 Jan 1978 - 24 Mar 1993

Entity number: 464851

Address: 24 HIGH ST., ONEONTA, NY, United States, 13820

Registration date: 09 Jan 1978 - 20 Mar 1996

Entity number: 464619

Address: 16 DIETZ ST, ONEONTA, NY, United States, 13820

Registration date: 09 Jan 1978 - 01 Apr 1993

Entity number: 464407

Address: FLEISCHMANNS, CHAMBER OF COMMERCE, FLEISCHMANNS, NY, United States

Registration date: 06 Jan 1978

Entity number: 463970

Address: *, GRAND GORGE, NY, United States

Registration date: 04 Jan 1978 - 25 Mar 1992

Entity number: 461966

Registration date: 30 Dec 1977 - 30 Dec 1977

Entity number: 459917

Address: 5 CARSON RD, ONEONTA, NY, United States, 13820

Registration date: 19 Dec 1977 - 25 Mar 1992