Business directory in New York Delaware - Page 90

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: 3961806

Address: 54 NETTIE AXTELL ROAD, DEPOSIT, NY, United States, 13754

Registration date: 15 Jun 2010 - 11 Sep 2020

Entity number: 3961810

Address: 108 NORTH STREET, WALTON, NY, United States, 13856

Registration date: 15 Jun 2010 - 29 Jun 2016

Entity number: 3961345

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

Registration date: 14 Jun 2010

Entity number: 3961270

Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Registration date: 14 Jun 2010

Entity number: 3960150

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

Registration date: 10 Jun 2010 - 29 Jun 2016

Entity number: 3960461

Address: PO BOX 69, ANDES, NY, United States, 13731

Registration date: 10 Jun 2010

Entity number: 3959407

Address: 12871 STATE HIGHWAY 23, DAVENPORT CENTER, NY, United States, 13751

Registration date: 09 Jun 2010

Entity number: 3959021

Address: PO BOX 173, 76 WATER STREET, FRANKLIN, NY, United States, 13775

Registration date: 08 Jun 2010

Entity number: 3958288

Address: 27410 STATE ROUTE 11, GREAT BEND, PA, United States, 11812

Registration date: 07 Jun 2010

Entity number: 3956214

Address: 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Registration date: 01 Jun 2010 - 06 Aug 2012

Entity number: 3956492

Address: 133 W 19TH STREET, STUDIO 5A, NEW YORK, NY, United States, 10011

Registration date: 01 Jun 2010

Entity number: 3955112

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

Registration date: 27 May 2010

Entity number: 3955191

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

Registration date: 27 May 2010

Entity number: 3954628

Address: PO BOX 2, MERIDALE, NY, United States, 13806

Registration date: 26 May 2010

Entity number: 3954431

Address: FDR STATION, PO BOX 8086, NEW YORK, NY, United States, 10150

Registration date: 26 May 2010

Entity number: 3954057

Address: 32 MAIN ST., STAMFORD, NY, United States, 12167

Registration date: 25 May 2010

Entity number: 3953865

Address: C/O WARREN, 392 SOUTHSIDE SPUR, MARGARETVILLE, NY, United States, 12455

Registration date: 25 May 2010

Entity number: 3953933

Address: 390 E. 8TH STREET, #6-C, NEW YORK, NY, United States, 10009

Registration date: 25 May 2010

Entity number: 3951158

Address: PO Box 757, Fleischmanns, NY, United States, 12430

Registration date: 18 May 2010

Entity number: 3950259

Address: 510 HUDSON STREET, HACKENSACK, NJ, United States, 07601

Registration date: 14 May 2010

Entity number: 3949262

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

Registration date: 13 May 2010 - 29 Mar 2024

Entity number: 3949358

Address: 8 DELVIEW TERRACE, DELHI, NY, United States, 13753

Registration date: 13 May 2010 - 19 Jan 2012

Entity number: 3949205

Address: PO BOX 264, WALTON, NY, United States, 13856

Registration date: 13 May 2010

Entity number: 3948601

Address: 4119 STATE HIGHWAY 7, ONEONTA, NY, United States, 13820

Registration date: 12 May 2010 - 28 Sep 2023

Entity number: 3947421

Address: 815 LOWER DINGLE HILL ROAD, ANDES, NY, United States, 13731

Registration date: 10 May 2010

Entity number: 3946906

Address: P.O. BOX 63, DELHI, NY, United States, 13753

Registration date: 07 May 2010

Entity number: 3946140

Address: P.O. BOX 369, 4828 COUNTY HIGHWAY 6, NEW KINGSTON, NY, United States, 12459

Registration date: 05 May 2010 - 28 Aug 2013

Entity number: 3945627

Address: 1130 MAIN STREET, PO BOX 956, FLEISCHMANNS, NY, United States, 12430

Registration date: 05 May 2010

Entity number: 3944897

Address: 1917 HORNBECK ROAD, HARPERSFIELD, NY, United States, 13786

Registration date: 03 May 2010 - 26 Oct 2016

Entity number: 3944217

Address: 28 MEREDITH ST., DELHI, NY, United States, 13753

Registration date: 30 Apr 2010

Entity number: 3944277

Address: 24205 STATE HWY 23, HAPERSFIELD, NY, United States, 13786

Registration date: 30 Apr 2010

Entity number: 3943656

Address: 465 WEST MAIN STREET, HANCOCK, NY, United States, 13783

Registration date: 29 Apr 2010

Entity number: 3942479

Address: 140 E. FRONT ST., HANCOCK, NY, United States, 13783

Registration date: 28 Apr 2010

Entity number: 3941549

Address: 277 DELAWARE STREET, WALTON, NY, United States, 13856

Registration date: 26 Apr 2010 - 07 Jun 2013

Entity number: 3939354

Address: 60 GLADSTONE HOLLOW RD, ANDES, NY, United States, 13731

Registration date: 21 Apr 2010

Entity number: 3938172

Address: 62 POST RD., SLOATSBURG, NY, United States, 10974

Registration date: 19 Apr 2010

Entity number: 3936208

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

Registration date: 13 Apr 2010

Entity number: 3935125

Address: 2515 TOWER MOUNTAIN ROAD, STAMFORD, NY, United States, 12167

Registration date: 09 Apr 2010

Entity number: 3933675

Address: 2323 BURROUGHS MEMORIAL ROAD, ROXBURY, NY, United States, 12474

Registration date: 07 Apr 2010

Entity number: 3933284

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

Registration date: 06 Apr 2010 - 29 Jun 2016

Entity number: 3931930

Address: PO BOX 173, FLEISCHMANNS, NY, United States, 12430

Registration date: 01 Apr 2010

Entity number: 3931348

Address: PO BOX 173, FLEISCHMANNS, NY, United States, 12430

Registration date: 31 Mar 2010

Entity number: 3928535

Address: 101 S. HANLEY ROAD STE. 303, ST. LOUIS, MO, United States, 63105

Registration date: 24 Mar 2010 - 23 Jul 2019

Entity number: 3928650

Address: 955 FOOTE HOLLOW RD., STAMFORD, NY, United States, 12167

Registration date: 24 Mar 2010

Entity number: 3928436

Address: 8-12 DIETZ ST, STE 202, ONEONTA, NY, United States, 13820

Registration date: 24 Mar 2010

Entity number: 3926009

Address: 3174 UPPER DINGLE HILL ROAD, ANDES, NY, United States, 13731

Registration date: 18 Mar 2010

Entity number: 3924298

Address: 114 DIX HIGHWAY, DIX HILLS, NY, United States, 11746

Registration date: 16 Mar 2010

Entity number: 3923978

Address: P.O. BOX 273, ROXBURY, NY, United States, 12474

Registration date: 15 Mar 2010

Entity number: 3923759

Address: 240 MOUNTAINDALE RD, GREENFIELD PARK, NY, United States, 12435

Registration date: 15 Mar 2010

Entity number: 3923069

Address: 33945 STATE HWY 28, ANDES, NY, United States, 13731

Registration date: 11 Mar 2010 - 02 Aug 2013