Business directory in New York Delaware - Page 182

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 9217 companies

Entity number: 87311

Registration date: 26 Mar 1953

Entity number: 78657

Registration date: 24 Nov 1952

Entity number: 85204

Address: NONE, MARGARETVILLE, NY, United States

Registration date: 17 Oct 1952 - 28 Dec 1994

Entity number: 84704

Address: 44 MAIN ST., SIDNEY, NY, United States, 13838

Registration date: 07 Aug 1952 - 22 Jan 1991

Entity number: 83711

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Mar 1952

Entity number: 77602

Registration date: 17 Mar 1952

Entity number: 82972

Address: 5 MEREDITH STREET, DELHI, NY, United States, 13753

Registration date: 18 Dec 1951 - 30 Nov 2023

Entity number: 76736

Registration date: 27 Sep 1951

Entity number: 76327

Address: 1322 TROUT BROOK ROAD, DOWNSVILLE, NY, United States, 13755

Registration date: 08 Aug 1951

Entity number: 69043

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

Registration date: 18 Jul 1951

Entity number: 67146

Address: PO BOX F, HOBART, NY, United States, 13788

Registration date: 25 Apr 1951 - 18 Feb 2014

Entity number: 66128

Address: PO BOX 20, 61024 STATE HWY 30, GRAND GORGE, NY, United States, 12434

Registration date: 19 Dec 1950

Entity number: 65923

Address: PROSPECT ST., STAMFORD, NY, United States

Registration date: 10 Nov 1950 - 27 Feb 1985

Entity number: 75110

Registration date: 10 Jul 1950

Entity number: 75066

Registration date: 27 Jun 1950

Entity number: 65212

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

Registration date: 16 May 1950 - 06 Jan 1987

Entity number: 69581

Registration date: 15 May 1950

L & B, INC. Inactive

Entity number: 64741

Address: 20 NORTH ST., WALTON, NY, United States, 13856

Registration date: 26 Apr 1950 - 24 Mar 1993

Entity number: 74654

Registration date: 12 Apr 1950

Entity number: 64100

Address: *, MARGARETVILLE, NY, United States

Registration date: 22 Mar 1950 - 25 Mar 1992

Entity number: 74404

Registration date: 07 Feb 1950

Entity number: 73868

Registration date: 04 Oct 1949

Entity number: 73812

Registration date: 14 Sep 1949

Entity number: 73780

Registration date: 02 Sep 1949

Entity number: 63235

Address: 1267 81ST STREET, BROOKLYN, NY, United States, 11228

Registration date: 20 Jul 1949

Entity number: 62905

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

Registration date: 30 Jun 1949 - 23 Aug 1983

Entity number: 73532

Registration date: 27 Jun 1949

Entity number: 73007

Registration date: 04 Apr 1949

Entity number: 68249

Address: NO STREET ADDRESS STATED, DOWNSVILLE, NY, United States

Registration date: 18 Jan 1949

Entity number: 72534

Address: NO STREET ADDRESS, MERIDALE, NY, United States, 13806

Registration date: 29 Nov 1948

Entity number: 72398

Address: 1 TITUS PLACE, WALTON, NY, United States, 13856

Registration date: 25 Oct 1948

Entity number: 62325

Address: RT. 206, WALTON, NY, United States, 13856

Registration date: 20 Oct 1948 - 31 Dec 2003

Entity number: 72142

Registration date: 15 Sep 1948

Entity number: 71941

Registration date: 21 Jul 1948

Entity number: 71867

Registration date: 16 Jun 1948

Entity number: 71710

Registration date: 04 Jun 1948

Entity number: 82195

Address: 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

Registration date: 19 May 1948 - 30 Jun 2004

Entity number: 81777

Address: P.O. BOX 93, DEPOSIT, NY, United States, 13754

Registration date: 05 Mar 1948 - 17 Feb 1983

Entity number: 70945

Registration date: 09 Jan 1948

Entity number: 81265

Address: NO ST. ADD. STATED, FLEISCHMANNS, NY, United States

Registration date: 02 Jan 1948 - 12 Aug 1993

Entity number: 81267

Address: PO BOX 36, BOVINA CENTER, NY, United States, 13740

Registration date: 02 Jan 1948

Entity number: 70950

Registration date: 22 Dec 1947

Entity number: 81133

Address: PO BOX 195, FLEISCHMANNS, NY, United States, 12430

Registration date: 17 Dec 1947

Entity number: 81089

Address: *, WALTON, NY, United States

Registration date: 10 Dec 1947 - 24 Mar 1993

Entity number: 80591

Address: NO STREET ADDRESS, MARGARETVILLE, NY, United States, 00000

Registration date: 29 Sep 1947 - 02 Jul 1999

Entity number: 70376

Registration date: 02 Jul 1947

Entity number: 70179

Address: 76 PARK STREET, WALTON, NY, United States, 13856

Registration date: 09 May 1947 - 01 Jul 2010

Entity number: 79535

Address: NO STREET ADDRESS STATED, HANCOCK, NY, United States

Registration date: 25 Mar 1947 - 21 Jan 1987

Entity number: 78992

Address: 21 MAIN STREET, P. O. BOX 2086, SIDNEY, NY, United States, 13838

Registration date: 09 Jan 1947