Business directory in New York Delaware - Page 86

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 9163 companies

Entity number: 4119265

Address: 815 SPRING BROOK RD, ROSCOE, NY, United States, 12776

Registration date: 18 Jul 2011

Entity number: 4118570

Address: 485 BANKER ROAD, DOWNSVILLE, NY, United States, 13755

Registration date: 15 Jul 2011

Entity number: 4118573

Address: 485 BANKER ROAD, DOWNSVILLE, NY, United States, 13755

Registration date: 15 Jul 2011

Entity number: 4116262

Address: 4233 GUNHOUSE HILL RD., SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 08 Jul 2011

Entity number: 4115231

Address: 56 BURGIN ROAD, ANDES, NY, United States, 13731

Registration date: 06 Jul 2011

Entity number: 4114299

Address: 546 EHLERMANN RD, DELHI, NY, United States, 13753

Registration date: 01 Jul 2011

Entity number: 4113369

Address: 8961 COUNTY HIGHWAY 33, BLOOMVILLE, NY, United States, 13739

Registration date: 30 Jun 2011

Entity number: 4112288

Address: 4841 BROADWAY APT C, NEW YORK, NY, United States, 10034

Registration date: 28 Jun 2011

Entity number: 4112201

Address: C/O HERBST & ASSOCIATES, ESQS., 230 PARK AVENUE, SUITE 2525, NEW YORK, NY, United States, 10169

Registration date: 28 Jun 2011

Entity number: 4112021

Address: 1908 VESTAL PKWY E, ATTN: JOEL WARD, VESTAL, NY, United States, 13850

Registration date: 27 Jun 2011

Entity number: 4111248

Address: 51 ELM STREET, DEPOSIT, NY, United States, 13754

Registration date: 24 Jun 2011 - 29 Mar 2016

Entity number: 4110416

Address: 103 AUSLANDER ROAD, ROSCOE, NY, United States, 12776

Registration date: 23 Jun 2011

Entity number: 4110093

Address: POST OFFICE BOX 72, MARGARETVILLE, NY, United States, 12455

Registration date: 22 Jun 2011 - 14 Sep 2016

Entity number: 4109821

Address: 100 SHARP ROAD, MARLTON, NJ, United States, 08053

Registration date: 22 Jun 2011

Entity number: 4110036

Address: NESS MANAGEMENT LLC, PO BOX 5491, ASTORIA, NY, United States, 11105

Registration date: 22 Jun 2011

Entity number: 4109595

Address: PO BOX 31, WALTON, NY, United States, 13856

Registration date: 21 Jun 2011 - 31 Aug 2016

Entity number: 4109477

Address: 277 Mount Vernon Rd, Wurtsboro, NY, United States, 12790

Registration date: 21 Jun 2011

Entity number: 4109338

Address: 8 ORCHARD STREET, DELHI, NY, United States, 13753

Registration date: 21 Jun 2011

Entity number: 4108644

Address: ATTN: JON J. SARRA, ESQ., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 20 Jun 2011

Entity number: 4108017

Address: 2638 STATE HIGHWAY 357, UNADILLA, NY, United States, 13849

Registration date: 16 Jun 2011 - 30 Jul 2014

Entity number: 4107810

Address: 1901 BRAMLEY MOUNTAIN RD., BOVINA, NY, United States, 13740

Registration date: 16 Jun 2011

Entity number: 4105875

Address: 30 DIBBS RD, CADOSIA, NY, United States, 13783

Registration date: 13 Jun 2011

Entity number: 4105398

Address: 87 VALLEY VIEW ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 10 Jun 2011

Entity number: 4104198

Address: 4705 STATE HIGHWAY 30, EAST BRANCH, NY, United States, 13756

Registration date: 08 Jun 2011

Entity number: 4103280

Address: 16 PINE STREET, DEPOSIT, NY, United States, 13754

Registration date: 06 Jun 2011

Entity number: 4099942

Address: 47 BRIDGE STREET EXT., SIDNEY, NY, United States, 13838

Registration date: 27 May 2011

Entity number: 4099579

Address: 2732 ROODS CREEK RD., HANCOCK, NY, United States, 13783

Registration date: 26 May 2011

Entity number: 4099410

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

Registration date: 26 May 2011

Entity number: 4098511

Address: 3350 PARKWAY DR, BALDWIN, NY, United States, 11510

Registration date: 24 May 2011

Entity number: 4096901

Address: 3900 EAST PLATNER BROOK RD., DELHI, NY, United States, 13753

Registration date: 20 May 2011

Entity number: 4096740

Address: 4870 CTY HWY 14, TREADWELL, NY, United States, 13846

Registration date: 19 May 2011

Entity number: 4095784

Address: 5440 ROUTE 30, LONG FLAT, NY, United States, 13756

Registration date: 17 May 2011

Entity number: 4095246

Address: 196 CIRCLE DRIVE, OTEGO, NY, United States, 13825

Registration date: 17 May 2011

Entity number: 4094364

Address: 122 LAUREL BANK AVENUE, DEPOSIT, NY, United States, 13754

Registration date: 13 May 2011

Entity number: 4093912

Address: 4418 GARRISON ST. NW, WASHINGTON, DC, United States, 20016

Registration date: 13 May 2011

Entity number: 4093312

Address: 173 MAIN STREET, ANDES, NY, United States, 13731

Registration date: 12 May 2011

Entity number: 4093009

Address: 17 RIVER STREET, STAMFORD, NY, United States, 12167

Registration date: 11 May 2011

Entity number: 4092620

Address: 1261 MAIN STREET, FLEISCHMANNS, NY, United States, 12430

Registration date: 10 May 2011 - 31 Aug 2016

Entity number: 4091493

Address: 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 09 May 2011 - 31 Aug 2016

Entity number: 4091779

Address: P.O. BOX 721, HANCOCK, NY, United States, 13783

Registration date: 09 May 2011

Entity number: 4091024

Address: 17289 COUNTRY RT 23, SIDNEY, NY, United States, 13838

Registration date: 06 May 2011

Entity number: 4089361

Address: 1435 RT. 23, WALTON, NY, United States, 13856

Registration date: 03 May 2011

Entity number: 4088019

Address: 458 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Apr 2011

Entity number: 4086466

Address: 174 MAYER ROAD, ANDES, NY, United States, 13731

Registration date: 27 Apr 2011

Entity number: 4084379

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

Registration date: 21 Apr 2011

Entity number: 4084585

Address: 9831 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Registration date: 21 Apr 2011

Entity number: 4084586

Address: 9831 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Registration date: 21 Apr 2011

Entity number: 4084143

Address: 11 PROSPECT STREET, STAMFORD, NY, United States, 12167

Registration date: 20 Apr 2011

Entity number: 4082838

Address: 5 BRIDGES STREET, WALTON, NY, United States, 13856

Registration date: 18 Apr 2011 - 31 Aug 2016

Entity number: 4082812

Address: 21 MAPLE STREET, WALTON, NY, United States, 13856

Registration date: 18 Apr 2011