Business directory in New York Delaware - Page 96

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 9236 companies

Entity number: 3767593

Address: P. O. BOX 13135, WILMINGTON, DE, United States, 19805

Registration date: 27 Jan 2009

Entity number: 3767824

Address: 18 E. 12TH ST., #1A, NEW YORK, NY, United States, 10003

Registration date: 27 Jan 2009

Entity number: 3767821

Address: 18 E. 12TH ST., #1A, NEW YORK, NY, United States, 10003

Registration date: 27 Jan 2009

Entity number: 3767725

Address: 185 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Registration date: 27 Jan 2009

Entity number: 3767202

Address: P.O. BOX 245, MARGARETVILLE, NY, United States, 12455

Registration date: 26 Jan 2009 - 24 Feb 2010

Entity number: 3767353

Address: 2419 PAYNTERS ROAD, MANASQUAN, NJ, United States, 08736

Registration date: 26 Jan 2009

Entity number: 3764119

Address: 2732 ROODS CREEK RD (1), HANCOCK, NY, United States, 13783

Registration date: 16 Jan 2009

Entity number: 3763321

Address: 5918 FRANKFORD AVE, BALTIMORE, MD, United States, 21206

Registration date: 14 Jan 2009

Entity number: 3761672

Address: 967 MAIN STREET, FLEISCHMANNS, NY, United States, 12430

Registration date: 12 Jan 2009

Entity number: 3762045

Address: 34-35 82ND STREET APT 52, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 12 Jan 2009

Entity number: 3761958

Address: 7825 COUNTY HIGHWAY 67, HANCOCK, NY, United States, 13783

Registration date: 12 Jan 2009

Entity number: 3761451

Address: 2574 CROWE ROAD, BLOOMVILLE, NY, United States, 13739

Registration date: 09 Jan 2009

Entity number: 3759647

Address: 3 CAMP AVE, ALTON, NY, United States, 13856

Registration date: 06 Jan 2009

Entity number: 3759161

Address: P.O. BOX 67, FRANKLIN, NY, United States, 13775

Registration date: 06 Jan 2009

Entity number: 3758209

Address: 101 HILLTOP COURT, LANGHORNE, PA, United States, 19047

Registration date: 02 Jan 2009 - 10 Jul 2014

Entity number: 3757356

Address: 1723 ROBERTS ROAD, BLOOMVILLE, NY, United States, 13739

Registration date: 30 Dec 2008

Entity number: 3757417

Address: 55 WHITNEY ROAD, MAHWAH, NJ, United States, 07430

Registration date: 30 Dec 2008

Entity number: 3756816

Address: NICOLE JASPRIZZA, 705 HENRY WILLIAMS ROAD, ROXBURY, NY, United States, 12474

Registration date: 29 Dec 2008

Entity number: 3756791

Address: 9 TRADEWINDS, ALISO VIEJO, CA, United States, 92656

Registration date: 29 Dec 2008

Entity number: 3756467

Address: 90 CRYSTAL CREEK ROAD, WALTON, NY, United States, 13856

Registration date: 24 Dec 2008

Entity number: 3755680

Address: 61 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 23 Dec 2008

Entity number: 3755677

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 23 Dec 2008

Entity number: 3755825

Address: 43 AVENUE C, SUITE 1B, NEW YORK, NY, United States, 10009

Registration date: 23 Dec 2008

Entity number: 3755055

Address: C/O JOHN FINN, 124 BOB HALL ROAD, BOVINA, NY, United States, 13740

Registration date: 19 Dec 2008

Entity number: 3754508

Address: 24 GRISWOLD STREET, WALTON, NY, United States, 13856

Registration date: 18 Dec 2008 - 25 Mar 2014

Entity number: 3753486

Address: 618 HOUGHTALING HOLLOW RD., 618 Houghtaling Hollow Rd., EAST MEREDITH, NY, United States, 13757

Registration date: 16 Dec 2008

Entity number: 3750488

Address: 36 1/2 BARROW STREET, NEW YORK, NY, United States, 10014

Registration date: 08 Dec 2008

Entity number: 3749805

Address: 69 TOWN ROAD, SIDNEY, NY, United States, 13838

Registration date: 05 Dec 2008

Entity number: 3749979

Address: C/O FINE FARE SUPERMARKET, 1221 FTELEY AVENUE, BRONX, NY, United States, 10472

Registration date: 05 Dec 2008

Entity number: 3749327

Address: 11 BURWELL NEWTON DRIVE, DURHAM, CT, United States, 06422

Registration date: 04 Dec 2008

Entity number: 3747908

Address: WADE FREDERICK, 76 PEARL ST EXT, BAINBRIDGE, NY, United States, 13733

Registration date: 01 Dec 2008

Entity number: 3748203

Address: GELDER MEDICAL GROUP, 44 PEARL STREET WEST, SIDNEY, NY, United States, 13838

Registration date: 01 Dec 2008

Entity number: 3747749

Address: 206 ROBERTSON AVE, DANVILLE, VA, United States, 24541

Registration date: 28 Nov 2008 - 31 May 2024

Entity number: 3747343

Address: 315 WALKER ROAD, MARGARETVILLE, NY, United States, 12455

Registration date: 26 Nov 2008

Entity number: 3747107

Address: 2866 DRYBROOK ROAD, WALTON, NY, United States, 13856

Registration date: 26 Nov 2008

Entity number: 3746324

Address: PO BOX 722, HANCOCK, NY, United States, 13783

Registration date: 24 Nov 2008 - 20 Apr 2021

Entity number: 3745123

Address: 234 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649

Registration date: 20 Nov 2008

Entity number: 3743844

Address: 124 BOB HILL ROAD, BOVINA, NY, United States, 13740

Registration date: 18 Nov 2008

Entity number: 3743978

Address: 124 BOB HILL ROAD, BOVINA, NY, United States, 13740

Registration date: 18 Nov 2008

Entity number: 3743931

Address: 124 BOB HILL ROAD, BOVINA, NY, United States, 13740

Registration date: 18 Nov 2008

Entity number: 3743852

Address: 124 BOB HILL ROAD, BOVINA, NY, United States, 13740

Registration date: 18 Nov 2008

Entity number: 3744240

Address: POB 413, DELHI, NY, United States, 13753

Registration date: 18 Nov 2008

Entity number: 3743269

Address: 2246 TURNBULL AVE, BRONX, NY, United States, 10473

Registration date: 14 Nov 2008 - 26 Oct 2011

Entity number: 3741285

Address: PO BOX 123, HALCOTTSVILLE, NY, United States, 12438

Registration date: 10 Nov 2008

Entity number: 3740391

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 06 Nov 2008

Entity number: 3739999

Address: P.O. BOX 282 270 LAYMAN RD, DAVENPORT, NY, United States, 13750

Registration date: 05 Nov 2008 - 29 Aug 2017

Entity number: 3740020

Address: P.O. BOX 282, 270 LAYMAN ROAD, DAVENPORT, NY, United States, 13750

Registration date: 05 Nov 2008 - 18 Feb 2016

Entity number: 3739873

Address: 4873 CHARLOTTE CREEK ROAD, DAVENPORT, NY, United States, 13750

Registration date: 05 Nov 2008

Entity number: 3739989

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

Registration date: 05 Nov 2008

Entity number: 3740040

Address: 381 Layman Rd., Schenevus, NY, United States, 12155

Registration date: 05 Nov 2008