Business directory in New York Delaware - Page 88

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: 4039308

Address: PO Box 282, DAVENPORT, NY, United States, 13750

Registration date: 06 Jan 2011

Entity number: 4038267

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

Registration date: 05 Jan 2011

Entity number: 4037552

Address: TIMBERLAND DRIVE, ANDES, NY, United States, 13731

Registration date: 04 Jan 2011 - 31 Aug 2016

Entity number: 4037018

Address: 750 11TH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 03 Jan 2011

Entity number: 4035780

Address: 10790 STATE HIGHWAY 30, DOWNSVILLE, NY, United States, 13755

Registration date: 29 Dec 2010

Entity number: 4035613

Address: 2121 COUNTY HIGHWAY 5, BOVINA CENTER, NY, United States, 13740

Registration date: 29 Dec 2010

Entity number: 4035095

Address: 10790 STATE HIGHWAY 30, DOWNSVILLE, NY, United States, 13755

Registration date: 27 Dec 2010

Entity number: 4032441

Address: 821 JOHNSON HOLLOW ROAD, PRATTSVILLE, NY, United States, 12468

Registration date: 20 Dec 2010

Entity number: 4031694

Address: 52 EAST 82ND STREET, NEW YORK, NY, United States, 10028

Registration date: 16 Dec 2010

Entity number: 4031381

Address: 315 OLD ROUTE 10, DEPOSIT, NY, United States, 13754

Registration date: 16 Dec 2010

Entity number: 4031873

Address: 1350 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, United States, 10019

Registration date: 16 Dec 2010

Entity number: 4030086

Address: P.O. BOX 277, DOWNSVILLE, NY, United States, 13755

Registration date: 13 Dec 2010

Entity number: 4029947

Address: 43 HICKORY HILL DRIVE, WARWICK, NY, United States, 10990

Registration date: 13 Dec 2010

Entity number: 4028215

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

Registration date: 08 Dec 2010 - 08 Jul 2019

Entity number: 4028352

Address: 294 OLD PLANK ROAD, DEPOSIT, NY, United States, 13754

Registration date: 08 Dec 2010

Entity number: 4027838

Address: 60 MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 07 Dec 2010

Entity number: 4025926

Address: 11611 COUNTY HIGHWAY 18, HOBART, NY, United States, 13788

Registration date: 02 Dec 2010

Entity number: 4025816

Address: 7510 5TH AVENUE, BROOKLYN, NY, United States, 11209

Registration date: 02 Dec 2010

Entity number: 4024647

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Nov 2010 - 31 Aug 2016

Entity number: 4024043

Address: 3780 OLD ROUTE 17, ROSCOE, NY, United States, 12776

Registration date: 29 Nov 2010 - 31 Aug 2016

DCAS LLC Active

Entity number: 4023734

Address: 2103 ELK CREEK RD., DELHI, NY, United States, 13753

Registration date: 24 Nov 2010

Entity number: 4022863

Address: 34 CHENANGO ST., SUITE 401, P.O. BOX 561, BINGHAMTON, NY, United States, 13902

Registration date: 23 Nov 2010

Entity number: 4021832

Address: P.O. BOX 469, LIBERTY, NY, United States, 12754

Registration date: 19 Nov 2010 - 01 Jul 2015

Entity number: 4020901

Address: 1053 ZYCH RD, BLOOMVILLE, NY, United States, 13739

Registration date: 18 Nov 2010

Entity number: 4020611

Registration date: 17 Nov 2010 - 31 Aug 2016

Entity number: 4020146

Address: P.O. BOX 81, 1230 DIMMICK MOUNTAIN ROAD, DENVER, NY, United States, 12421

Registration date: 16 Nov 2010 - 03 Dec 2018

Entity number: 4019876

Address: 206 AUDUBON AVE. SUITE 4, NEW YORK, NY, United States, 10033

Registration date: 16 Nov 2010

Entity number: 4019231

Address: 12847 COUNTY HIGHWAY 23, UNADILLA, NY, United States, 13849

Registration date: 15 Nov 2010

Entity number: 4018507

Address: 12 WINKLER ROAD, SIDNEY, NY, United States, 13838

Registration date: 12 Nov 2010

Entity number: 4017260

Address: 4465 DOUGLAS AVE., #10M, BRONX, NY, United States, 10471

Registration date: 09 Nov 2010 - 07 Jan 2011

Entity number: 4016658

Address: 3 CHRISTOPHER PLACE, SADDLE RIVER, NJ, United States, 07458

Registration date: 08 Nov 2010

Entity number: 4016131

Address: 11 WEST MAIN STREET, HANCOCK, NY, United States, 13783

Registration date: 05 Nov 2010

Entity number: 4013916

Address: 63 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 2010

Entity number: 4014092

Address: 35796 STATE HIGHWAY 10, HAMDEN, NY, United States, 13782

Registration date: 01 Nov 2010

Entity number: 4014030

Address: 199 SPENCER HEIGHTS, DELHI, NY, United States, 13753

Registration date: 01 Nov 2010

Entity number: 4012504

Address: 100 JAY STREET, APT. 24G, BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 2010

Entity number: 4012419

Address: 1729 HUSKA RD, DELANCEY, NY, United States, 13752

Registration date: 27 Oct 2010 - 19 Sep 2013

Entity number: 4012078

Address: PO BOX 548, FLEISCHMANNS, NY, United States, 12430

Registration date: 27 Oct 2010

Entity number: 4010808

Address: 46-30 CENTER BOULEVARD, LONG ISLAND CITY, NY, United States, 11109

Registration date: 25 Oct 2010

Entity number: 4007825

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

Registration date: 15 Oct 2010 - 03 Jan 2014

Entity number: 4006429

Address: 127 GRAND AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Oct 2010 - 25 May 2017

Entity number: 4004133

Address: C/O BOVINA MOUNTAIN CONSULTING, 1856 WHISPERING PINES CIR., ENGLEWOOD, FL, United States, 34223

Registration date: 06 Oct 2010 - 18 Dec 2020

Entity number: 4003394

Address: 239 PLEASANT VALLEY ROAD, ROXBURY, NY, United States, 12474

Registration date: 05 Oct 2010

Entity number: 4002790

Address: 117 SLAUSON TRL PK. RD., ROXBURY, NY, United States, 12474

Registration date: 04 Oct 2010

Entity number: 4002498

Address: 2205 LOWER MEEKER HOLLOW RD, ROXBURY, NY, United States, 12474

Registration date: 01 Oct 2010

Entity number: 4001989

Address: PO BOX 609, Hancock, NY, United States, 13783

Registration date: 30 Sep 2010

Entity number: 4001157

Address: 85 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 29 Sep 2010

Entity number: 4000703

Address: 175 QUINCY COURT, HOPELAWN, NJ, United States, 08861

Registration date: 28 Sep 2010

Entity number: 3999739

Address: 191 MAIN ST, DELHI, NY, United States, 13753

Registration date: 24 Sep 2010

Entity number: 3999766

Address: 2625 WINEMILLER LN, YORK, PA, United States, 17408

Registration date: 24 Sep 2010