Business directory in New York Delaware - Page 176

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: 270757

Address: 24 CARTWRIGHT AVE., SIDNEY, NY, United States, 13838

Registration date: 07 Jan 1969 - 22 Dec 1986

Entity number: 170939

Address: (NO ST. ADD.), FLEISCHMANNS, NY, United States, 12430

Registration date: 29 Nov 1968 - 29 Sep 1982

Entity number: 219048

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 25 Oct 1968 - 30 Jun 2004

Entity number: 229363

Registration date: 21 Oct 1968

Entity number: 228441

Address: 165 NORTH ST., WALTON, NY, United States, 13856

Registration date: 25 Sep 1968 - 28 Oct 2009

Entity number: 228170

Address: 94 MAIN ST, STAMFORD, NY, United States, 12167

Registration date: 19 Sep 1968

Entity number: 226697

Registration date: 07 Aug 1968

Entity number: 225920

Address: 92 Nichols Lane, ANDES, NY, United States, 13731

Registration date: 17 Jul 1968

Entity number: 225618

Address: P O ADDRESS R D, DELHI, NY, United States, 13753

Registration date: 09 Jul 1968 - 31 Mar 1982

Entity number: 225294

Registration date: 01 Jul 1968

Entity number: 225251

Registration date: 28 Jun 1968

Entity number: 223995

Registration date: 29 May 1968

Entity number: 223842

Address: PO BOX 11, SIDNEY, NY, United States, 13838

Registration date: 27 May 1968 - 24 Aug 2011

Entity number: 223122

Address: 4806 BERGENLINE AVE., UNION CITY, NJ, United States, 07087

Registration date: 08 May 1968 - 28 Dec 1994

Entity number: 223121

Address: 4806 BERGENLINE AVE., UNION CITY, NJ, United States, 07087

Registration date: 08 May 1968 - 24 Sep 1997

Entity number: 221549

Address: 53 LIBERTY ST, WALTON, NY, United States, 13856

Registration date: 29 Mar 1968 - 15 Apr 2008

Entity number: 220531

Address: MAIN ST, P.O. BOX 34, HALCOTTSVILLE, NY, United States, 12438

Registration date: 05 Mar 1968

Entity number: 220493

Registration date: 04 Mar 1968

Entity number: 219479

Address: NO ST. ADD. STATED, BLOOMVILLE, NY, United States, 13739

Registration date: 06 Feb 1968 - 24 Jul 1987

Entity number: 217196

Address: 1114 E. PHIL-ELLENA ST., PHILADELPHIA, PA, United States, 19150

Registration date: 13 Dec 1967

Entity number: 215754

Address: NO STREET ADDRESS, STAMFORD, NY, United States

Registration date: 02 Nov 1967 - 31 Aug 1983

Entity number: 214848

Registration date: 09 Oct 1967

Entity number: 212758

Address: P O BOX 8O6, HANCOCK, NY, United States, 13783

Registration date: 02 Aug 1967 - 24 Mar 1993

Entity number: 212010

Address: PO BOX 11, SIDNEY, NY, United States, 13838

Registration date: 07 Jul 1967 - 24 Oct 2007

Entity number: 211836

Registration date: 03 Jul 1967

Entity number: 211508

Registration date: 23 Jun 1967

Entity number: 209473

Address: PO BOX 414, 29270 STATE ROUTE 10, WALTON, NY, United States, 13856

Registration date: 26 Apr 1967 - 04 Jun 2018

Entity number: 209437

Address: NO STREET ADD., MARGARETVILLE, NY, United States, 12455

Registration date: 26 Apr 1967 - 30 Dec 1981

Entity number: 208850

Address: 4 MEREDITH STREET, P O BOX 511, DELHI, NY, NY, United States, 13753

Registration date: 10 Apr 1967

Entity number: 207863

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

Registration date: 13 Mar 1967

Entity number: 207488

Address: 86 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 01 Mar 1967 - 27 Oct 1989

Entity number: 207309

Address: NO STREET ADD., STAMFORD, NY, United States

Registration date: 24 Feb 1967 - 21 Nov 1984

Entity number: 206932

Address: SCOTT STREET BOX 258, MARGARETVILLE, NY, United States, 12455

Registration date: 10 Feb 1967 - 21 Jun 1994

Entity number: 206244

Address: 165 RIDGE RD, ROXBURY, NY, United States, 12474

Registration date: 23 Jan 1967 - 25 Jun 2004

Entity number: 205958

Address: 9 MEREDITH ST., DELHI, NY, United States, 13753

Registration date: 13 Jan 1967 - 31 Mar 1982

Entity number: 205371

Address: 96 MAIN ST., DELHI, NY, United States, 13753

Registration date: 03 Jan 1967 - 14 May 1985

Entity number: 204903

Address: 37 MAIN ST, SIDNEY, NY, United States, 13838

Registration date: 16 Dec 1966

Entity number: 204566

Address: 1 DOCK ST., STAMFORD, CT, United States, 06902

Registration date: 06 Dec 1966

Entity number: 204531

Registration date: 06 Dec 1966

Entity number: 203995

Registration date: 18 Nov 1966

Entity number: 203704

Registration date: 09 Nov 1966

Entity number: 203626

Address: MAIN ST., MARGARETVILLE, NY, United States

Registration date: 04 Nov 1966 - 29 Dec 1982

Entity number: 202492

Registration date: 29 Sep 1966

Entity number: 202207

Registration date: 19 Sep 1966

Entity number: 201816

Address: 10 WEST MAIN ST, NANCOCK, NY, United States, 13783

Registration date: 01 Sep 1966

Entity number: 201558

Address: (NO ST. ADD. STATED), HANCOCK, NY, United States

Registration date: 24 Aug 1966 - 29 Sep 1993

Entity number: 201358

Address: NO STREET ADDRESS GIVEN, MARGARETVILLE, NY, United States

Registration date: 17 Aug 1966 - 24 Mar 1993

Entity number: 200696

Address: P O BOX 261, DEPOSIT, BINGHAMTON, NY, United States, 13754

Registration date: 25 Jul 1966

Entity number: 199702

Address: NO ADDRESS STATED, EAST MEREDITH, NY, United States

Registration date: 21 Jun 1966 - 14 Dec 1993

Entity number: 199538

Address: 50 RIVER ST., STAMFORD, NY, United States, 12167

Registration date: 16 Jun 1966 - 10 Jun 1986