Business directory in New York Delaware - Page 99

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: 3616670

Address: PO BOX 35, ARKVILLE, NY, United States, 12406

Registration date: 11 Jan 2008

Entity number: 3616527

Address: 412 8TH AVE, 7TH FL, NEW YORK, NY, United States, 10001

Registration date: 11 Jan 2008

Entity number: 3616495

Address: 90 SUGAR MAPLE DRIVE, ROSLYN, NY, United States, 11576

Registration date: 11 Jan 2008

Entity number: 3616673

Address: 53 LIBERTY STREET, WALTON, NY, United States, 13856

Registration date: 11 Jan 2008

Entity number: 3615056

Address: P.O. BOX 408, YONKERS, NY, United States, 10703

Registration date: 09 Jan 2008 - 27 Jul 2011

Entity number: 3615124

Address: 735 THE CRESENT, MAMARONECK, NY, United States, 10543

Registration date: 09 Jan 2008 - 04 Feb 2011

Entity number: 3614960

Address: P.O. BOX 408, YONKERS, NY, United States, 10703

Registration date: 09 Jan 2008

Entity number: 3614745

Address: 11 MAPLE STREET, FRANKLIN, NY, United States, 13775

Registration date: 09 Jan 2008

Entity number: 3613193

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 Jan 2008 - 07 May 2012

Entity number: 3612927

Address: LAURA STEIGLEHNER, 169 PAKATAKAN ROAD, PO BOX 512, ARKVILLE, NY, United States, 12406

Registration date: 04 Jan 2008

Entity number: 3613091

Address: 1300 CRYSTAL CREEK ROAD, WALTON, NY, United States, 13856

Registration date: 04 Jan 2008

Entity number: 3612743

Address: 221 JACKSON STREET, FLOOR 1, BROOKLYN, NY, United States, 11211

Registration date: 04 Jan 2008

Entity number: 3611280

Address: 6225 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Registration date: 02 Jan 2008

Entity number: 3611001

Address: 2732 B-13 ROODS CREEK ROAD, HANCOCL, NY, United States, 13783

Registration date: 31 Dec 2007

Entity number: 3610544

Address: 12899 STATE HWY 30, DOWNSVILLE, NY, United States, 13755

Registration date: 28 Dec 2007

Entity number: 3609735

Address: 101 HUTCHINSON LANE, DELANCEY, NY, United States, 13752

Registration date: 27 Dec 2007

Entity number: 3609097

Address: 18 ROOSEVELT AVE, ONEONTA, NY, United States, 13820

Registration date: 26 Dec 2007

Entity number: 3609441

Address: 332 W SHADY CREEK DR., EAGLE, ID, United States, 83616

Registration date: 26 Dec 2007

Entity number: 3608927

Address: 1201 HOLMES HOLLOW RD, DELANCEY, NY, United States, 13752

Registration date: 24 Dec 2007

Entity number: 3606863

Address: 657 PARK AVE, LONG BEACH, CA, United States, 90814

Registration date: 18 Dec 2007 - 03 Mar 2014

Entity number: 3606079

Address: P.O. BOX 188, SIDNEY CENTER, NY, United States, 13839

Registration date: 17 Dec 2007

Entity number: 3605672

Address: 75-15 WEST SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Dec 2007

Entity number: 3603600

Address: 2323 BURROUGHS RD., ROXBURY, NY, United States, 12474

Registration date: 11 Dec 2007

Entity number: 3603438

Address: 7019 COUNTY HIGHWAY 26, DELAWARE COUNTY, HAMDEN, NY, United States, 13782

Registration date: 10 Dec 2007

MHG-26, LLC Inactive

Entity number: 3603308

Address: 300 centerville road, suite 300 east, WARWICK, RI, United States, 02886

Registration date: 10 Dec 2007 - 21 Nov 2024

Entity number: 3602494

Address: 8094 COUNTY HIGHWAY 23, SIDNEY CENTER, NY, United States, 13839

Registration date: 07 Dec 2007

Entity number: 3602116

Address: 59898 ST HWY 30, GRAND GORGE, NY, United States, 12434

Registration date: 06 Dec 2007 - 27 May 2015

Entity number: 3601317

Address: 1908 NEW YORK AVE., APT 304, UNION CITY, NJ, United States, 07087

Registration date: 05 Dec 2007

Entity number: 3599934

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 03 Dec 2007

Entity number: 3599347

Address: 6194 BASIN CLOVE ROAD, HAMDEN, NY, United States, 13782

Registration date: 30 Nov 2007

Entity number: 3598248

Address: WOOLHEATER ROAD, FLEISCHMANNS, NY, United States, 12430

Registration date: 28 Nov 2007

Entity number: 3597700

Address: 194 DELAWARE STREET, WALTON, NY, United States, 13856

Registration date: 27 Nov 2007

Entity number: 3598048

Address: WOOLHEATER ROAD, FLEISCHMANNS, NY, United States, 12430

Registration date: 27 Nov 2007

Entity number: 3597080

Address: 471 N BROADWAY, STE. 351, JERICHO, NY, United States, 11753

Registration date: 26 Nov 2007

Entity number: 3596701

Address: PO BOX 1199, MARGARETVILLE, NY, United States, 12455

Registration date: 21 Nov 2007 - 16 May 2014

Entity number: 3596273

Address: 3112 BETTY BROOK ROAD, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 21 Nov 2007

Entity number: 3595869

Address: 176 EASY STREET, ONEONTA, NY, United States, 13820

Registration date: 20 Nov 2007

Entity number: 3595227

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

Registration date: 19 Nov 2007 - 17 Aug 2012

Entity number: 3591805

Address: 207 EAST 74TH STREET SUITE 4E, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 2007 - 31 Mar 2014

Entity number: 3591243

Address: P.O. BOX 698, FLEISCHMANNS, NY, United States, 12430

Registration date: 08 Nov 2007

Entity number: 3590501

Address: 2892 COUNTY HIGHWAY 22, WALTON, NY, United States, 13856

Registration date: 07 Nov 2007

Entity number: 3589923

Address: 6265 COUNTY HIGHWAY 16, DELHI, NY, United States, 13753

Registration date: 06 Nov 2007 - 27 Jul 2011

Entity number: 3589279

Address: POST OFFICE BOX 272, 461 COLD SPRING ROAD, ROXBURY, NY, United States, 12474

Registration date: 05 Nov 2007

Entity number: 3588984

Address: PO BOX 52, ARKVILLE, NY, United States, 12406

Registration date: 02 Nov 2007

Entity number: 3588126

Address: P.O. BOX 506, ARKVILLE, NY, United States, 12406

Registration date: 01 Nov 2007

Entity number: 3585653

Address: 396 FRONT STREET, HANCOCK, NY, United States, 13783

Registration date: 26 Oct 2007

Entity number: 3585018

Address: 921 MAGIC MOUNTAIN ROAD, BLOOMVILLE, NY, United States, 13739

Registration date: 25 Oct 2007

Entity number: 3585052

Address: 4 MARVIN AVE, WALTON, NY, United States, 13856

Registration date: 25 Oct 2007

Entity number: 3584595

Address: 25 MORRISON BROOK RD, EAST BRANCH, NY, United States, 13756

Registration date: 24 Oct 2007

Entity number: 3583383

Address: 467 ARCHIE ELLIOT ROAD, DELHI, NY, United States, 13753

Registration date: 22 Oct 2007