Business directory in New York Delaware - Page 183

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: 47954

Registration date: 12 Nov 1946

Entity number: 47237

Registration date: 04 Jun 1946

Entity number: 58741

Address: *, STAMFORD, NY, United States

Registration date: 14 May 1946 - 25 Mar 1992

Entity number: 47055

Registration date: 04 May 1946

Entity number: 46147

Registration date: 26 Oct 1945

Entity number: 45810

Registration date: 19 Jul 1945

Entity number: 45402

Registration date: 23 Apr 1945

Entity number: 60723

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

Registration date: 26 Mar 1945 - 30 Dec 1981

Entity number: 45140

Registration date: 17 Jan 1945

Entity number: 43719

Registration date: 19 Aug 1943

Entity number: 34232

Address: KELLY CORNERS, DELAWARE, NY, United States

Registration date: 17 Dec 1942

Entity number: 54030

Address: *, HANCOCK, NY, United States

Registration date: 28 Jul 1942 - 15 Jan 2010

Entity number: 53546

Address: 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167

Registration date: 05 Nov 1941

Entity number: 60645

Address: CORPORATION SUBJECT TO THE, RURAL ELECTRIC, COOPERATIVE LAW, Niger

Registration date: 18 Jul 1941

Entity number: 42163

Registration date: 14 Jul 1941

Entity number: 42034

Address: *, HANCOCK, NY, United States

Registration date: 22 Apr 1941

Entity number: 40612

Registration date: 12 Jun 1939

Entity number: 49237

Registration date: 10 Nov 1938

Entity number: 49254

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

Registration date: 25 Mar 1938

Entity number: 38329

Registration date: 29 Jun 1936

Entity number: 38126

Registration date: 21 Feb 1936

Entity number: 38055

Registration date: 04 Feb 1936

Entity number: 48772

Address: ROUTE 30, ROXBURY, NY, United States, 12474

Registration date: 04 Oct 1935 - 29 Mar 2010

Entity number: 48524

Address: (NO STREET ADD. STATED), WALTON, NY, United States

Registration date: 07 Jun 1935 - 31 Mar 1986

Entity number: 37751

Registration date: 09 Apr 1935

Entity number: 37526

Registration date: 10 Oct 1934

Entity number: 45877

Address: 15 GRISWOLD AVENUE, WALTON, NY, United States, 13856

Registration date: 08 Nov 1933 - 24 Mar 1993

Entity number: 44934

Address: 69 LIBERTY ST, WALTON, NY, United States, 13856

Registration date: 22 May 1933 - 08 Apr 2009

Entity number: 36703

Registration date: 13 Oct 1932

Entity number: 35570

Address: 6 SOUTH STREET, STAMFORD, NY, United States, 12167

Registration date: 26 Jul 1932

Entity number: 32358

Address: 48 SHERMAN ST., SIDNEY, DE, United States

Registration date: 17 May 1932

Entity number: 36211

Registration date: 07 Jul 1931

Entity number: 35904

Address: EXECUTIVE OFFICE AT TAYLOR, 100 WOODS ROAD ATTN GC, VALHALLA, NY, United States, 10595

Registration date: 02 Dec 1930

Entity number: 23207

Registration date: 27 Nov 1929

Entity number: 28290

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Jul 1929

Entity number: 22808

Registration date: 10 Jun 1929

Entity number: 25363

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

Registration date: 21 Dec 1928 - 18 Dec 1996

Entity number: 25341

Address: RIVER RD, WALTON, NY, United States, 13856

Registration date: 08 Dec 1928 - 09 Jan 2004

Entity number: 28450

Address: 135 DELAWARE ST., WALTON, NY, United States, 13856

Registration date: 21 Nov 1928

Entity number: 22198

Registration date: 20 Aug 1928

Entity number: 24959

Address: 18882 STATE HIGHWAY 28, PO BOX 151, DELHI, NY, United States, 13753

Registration date: 04 Jun 1928

Entity number: 24651

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

Registration date: 31 Jan 1928 - 24 Mar 1988

Entity number: 20776

Registration date: 05 Oct 1926

Entity number: 20738

Registration date: 07 Sep 1926

Entity number: 22166

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

Registration date: 09 Apr 1926

Entity number: 20454

Registration date: 13 Mar 1926

Entity number: 21613

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

Registration date: 14 Dec 1925 - 30 Dec 1987

Entity number: 19887

Registration date: 22 Jun 1925

Entity number: 24202

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1924

Entity number: 27686

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

Registration date: 24 Dec 1923