Business directory in New York Delaware - Page 66

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: 4970195

Address: 28 TOWNSEND STREET, WALTON, NY, United States, 13856

Registration date: 28 Jun 2016

Entity number: 4969057

Address: 376 SPENCER HEIGHTS, DELHI, NY, United States, 13753

Registration date: 27 Jun 2016 - 05 Jun 2023

Entity number: 4969052

Address: 376 SPENCER HEIGHTS, DELHI, NY, United States, 13753

Registration date: 27 Jun 2016

Entity number: 4968770

Address: 1563 TOWER MTN RD, STAMFORD, NY, United States, 12167

Registration date: 24 Jun 2016

Entity number: 4968238

Address: 9 ADAMS STREET, SIDNEY, NY 13868, NY, United States, 13838

Registration date: 24 Jun 2016

Entity number: 4967859

Address: 391 BOB GOULD RD, WALTON, NY, United States, 13856

Registration date: 23 Jun 2016

Entity number: 4967577

Address: 179 YARAMENKO ROAD, MARGARETVILLE, NY, United States, 12455

Registration date: 23 Jun 2016 - 23 Jan 2025

Entity number: 4965177

Address: 42 OAK ST., DEPOSIT, NY, United States, 13754

Registration date: 20 Jun 2016

Entity number: 4965475

Address: 540 LEXINGTON AVE, CRANFORD, NJ, United States, 07016

Registration date: 20 Jun 2016

Entity number: 4963954

Address: 6411 Fall Clove Road, DELANCEY, NY, United States, 13752

Registration date: 16 Jun 2016

Entity number: 4963095

Address: 470 TANGLEWOOD LAKE ROAD, DELANCEY, NY, United States, 13572

Registration date: 14 Jun 2016 - 28 Feb 2024

Entity number: 4961537

Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Registration date: 10 Jun 2016 - 29 Nov 2016

Entity number: 4961024

Address: 237 DELAWARE ST., WALTON, NY, United States, 13856

Registration date: 10 Jun 2016

Entity number: 4961226

Address: 214 East 12 Street, Apt. 1, New York, NY, United States, 10003

Registration date: 10 Jun 2016

Entity number: 4961487

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 10 Jun 2016

Entity number: 4960353

Address: 4236 COUNTY RT. 18, DELHI, NY, United States, 13753

Registration date: 09 Jun 2016

Entity number: 4960769

Address: 19150 ST HWY 23, DAVENPORT, NY, United States, 13750

Registration date: 09 Jun 2016

Entity number: 4959428

Address: PO BOX 4, MERIDALE, NY, United States, 13806

Registration date: 08 Jun 2016

Entity number: 4958721

Address: 20 RIVER STREET, STAMFORD, NY, United States, 12167

Registration date: 07 Jun 2016

Entity number: 4955179

Address: 6557 CNTY HIGHWAY 67, HANCOCK, NY, United States, 13783

Registration date: 31 May 2016

Entity number: 4954258

Address: 8 THE GREEN, DOVER, DE, United States, 19803

Registration date: 27 May 2016

Entity number: 4954655

Address: 248 BEAVERKILL MOUNTAIN ROAD, ROSCOE, NY, United States, 12776

Registration date: 27 May 2016

Entity number: 4948850

Address: 4050 WEAVER HOLLOW ROAD, MARGARETVILLE, NY, United States, 12455

Registration date: 18 May 2016

Entity number: 4949295

Address: 27 BRIDGE STREET, SIDNEY, NY, United States, 13838

Registration date: 18 May 2016

Entity number: 4948316

Address: 2980 MIDDLEBROOK HILL ROAD, JEFFERSON, NY, United States, 12093

Registration date: 17 May 2016

Entity number: 4947292

Address: PO BOX 834, ROSCOE, NY, United States, 12776

Registration date: 16 May 2016

Entity number: 4946954

Address: 9931 SOUTH 136TH STREET, SUITE 100, OMAHA, NE, United States, 68138

Registration date: 16 May 2016

Entity number: 4946546

Address: 39-10 MAIN STREET, SUITE 300, FLUSHING, NY, United States, 11354

Registration date: 13 May 2016 - 06 Aug 2021

Entity number: 4944341

Address: C/O ORSECK LAW OFFICES PLLC, 1924 STATE ROUTE 52, LIBERTY, NY, United States, 12754

Registration date: 10 May 2016

Entity number: 4942838

Address: 373 VERMILYEA RD, HALCOTTSVILLE, NY, United States, 12438

Registration date: 06 May 2016

Entity number: 4940841

Address: 21720 STATE HIGHWAY 28, DELHI, NY, United States, 13753

Registration date: 04 May 2016

Entity number: 4939878

Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 02 May 2016

Entity number: 4939555

Address: 4450 COUNTY HIGHWAY 12, EAST MEREDITH, NY, United States, 13757

Registration date: 02 May 2016

Entity number: 4938462

Address: 114 OLD COUNTRY ROAD, SUITE 620, MINEOLA, NY, United States, 11501

Registration date: 29 Apr 2016

Entity number: 4937734

Address: 6473 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Registration date: 28 Apr 2016

Entity number: 4936313

Address: 67 KELLEY STREET BOX 236, RHINECLIFF, NY, United States, 12574

Registration date: 26 Apr 2016

Entity number: 4935426

Address: 269 BED HOLLOW ROAD, DENVER, NY, United States, 12421

Registration date: 22 Apr 2016

Entity number: 4934623

Address: 1674 MACOPIN ROAD, WEST MILFORD, NJ, United States, 07480

Registration date: 21 Apr 2016

Entity number: 4934248

Address: P.O. Box 348, DENVER, NY, United States, 12421

Registration date: 21 Apr 2016

Entity number: 4933817

Address: 53 W JACKSON BLVD SUITE 550, CHICAGO, IL, United States, 60604

Registration date: 20 Apr 2016

Entity number: 4933732

Address: 147 JAY LORD ROAD, HANCOCK, NY, United States, 13783

Registration date: 20 Apr 2016

Entity number: 4932341

Address: PO BOX 242, ARKVILLE, NY, United States, 12406

Registration date: 19 Apr 2016 - 21 Apr 2022

Entity number: 4931176

Address: 53081 st 10, BLOOMVILLE, NY, United States, 13739

Registration date: 15 Apr 2016

Entity number: 4930802

Address: 229-231 MAIN STREET, APT 2A, ONEONTA, NY, United States, 13820

Registration date: 15 Apr 2016

Entity number: 4931006

Address: 146 TOWNSEND ROAD, BOVINA CENTER, NY, United States, 13740

Registration date: 15 Apr 2016

Entity number: 4930919

Address: 26 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10004

Registration date: 15 Apr 2016

Entity number: 4929128

Address: 10317 CO HWY 20, BAINBRIDGE, NY, United States, 13733

Registration date: 12 Apr 2016

Entity number: 4926359

Address: 164 RIVER STREET, SIDNEY, NY, United States, 13838

Registration date: 07 Apr 2016

Entity number: 4924763

Address: 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 05 Apr 2016

Entity number: 4924277

Address: C/O ANA TORRES, 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134

Registration date: 04 Apr 2016 - 11 Jul 2018