Business directory in New York Tioga - Page 84

by County Tioga ZIP Codes

13827 13732 14883 13812 14817 13743 13864 13734 13845
Found 4426 companies

Entity number: 325312

Registration date: 10 Mar 1972

Entity number: 321477

Address: 508 CAYUTA AVE., WAVERLY, NY, United States, 14892

Registration date: 12 Jan 1972 - 24 Mar 1993

Entity number: 320689

Address: WATER ST., NEWARK VALLEY, NY, United States, 13811

Registration date: 03 Jan 1972 - 31 Mar 1982

Entity number: 320679

Address: 23 LAKE STREET, 2ND FLOOR, OWEGO, NY, United States, 13827

Registration date: 03 Jan 1972 - 25 Jan 2012

Entity number: 318080

Address: ATT'Y AT LAW, 245 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1971 - 16 Dec 1998

Entity number: 317667

Address: 437 BROAD STREET, WAVERLY, NY, United States, 14892

Registration date: 10 Nov 1971 - 01 Jun 2001

Entity number: 317192

Address: 37 NO CHEMUNG ST., WAVERLY, NY, United States, 14892

Registration date: 03 Nov 1971 - 27 May 1997

Entity number: 310276

Registration date: 29 Jun 1971

Entity number: 308933

Address: 10 BEARDSLEE LANE, OWEGO, NY, United States, 13827

Registration date: 04 Jun 1971

Entity number: 308479

Address: %OWEGO FREE ACADEMY ATHLETIC, GEORGE ST., OWEGO, NY, United States, 13827

Registration date: 26 May 1971

Entity number: 305621

Registration date: 06 Apr 1971

Entity number: 304767

Address: 21 WATSON AVE., NEWARK VALLEY, NY, United States, 13811

Registration date: 23 Mar 1971 - 31 Mar 1982

Entity number: 304018

Address: WATER ST., NEWARK VALLEY, NY, United States

Registration date: 09 Mar 1971 - 20 Dec 1984

Entity number: 302667

Address: 3716 STATE ROUTE 434 / POB 566, APALACHIN, NY, United States, 13732

Registration date: 09 Feb 1971

Entity number: 301655

Address: 405 BROAD ST., WAVERLY, NY, United States, 14892

Registration date: 20 Jan 1971 - 25 Mar 1992

Entity number: 300406

Address: MEADOWBROOK FARM, ROUTE 17C WEST, OWEGO, NY, United States

Registration date: 30 Dec 1970 - 22 Aug 1986

Entity number: 299301

Address: 16 CADY AVE., NICHOLAS, NY, United States

Registration date: 07 Dec 1970 - 31 Mar 1982

Entity number: 298267

Address: GENERAL DELIVERY, APALACHIN, NY, United States, 13732

Registration date: 13 Nov 1970

Entity number: 297536

Registration date: 28 Oct 1970

Entity number: 296101

Address: 108 CANDOR RD., SPENCER, NY, United States

Registration date: 25 Sep 1970 - 31 Mar 1982

Entity number: 294081

Address: VALLEY VIEW DR. R.D.1, ENDICOTT, NY, United States, 13760

Registration date: 07 Aug 1970 - 17 Oct 1983

Entity number: 293858

Address: RTE 17C WEST, P.O. BOX 118, OWEGO, NY, United States, 13827

Registration date: 03 Aug 1970 - 29 Sep 2000

Entity number: 293388

Address: PO BOX 128, ENDICOTT, NY, United States, 13760

Registration date: 22 Jul 1970 - 24 Mar 1993

Entity number: 292110

Registration date: 24 Jun 1970

Entity number: 232236

Address: RT. 17 RD2, WAVERLY, NY, United States

Registration date: 02 Jun 1970 - 30 Dec 1986

Entity number: 232068

Registration date: 28 May 1970

Entity number: 290208

Address: 21 STATE ROUTE 96, OWEGO, NY, United States, 13827

Registration date: 10 Mar 1970

Entity number: 289961

Address: PO BOX 239, 30 CHURCH ST, OWEGO, NY, United States, 13827

Registration date: 05 Mar 1970

Entity number: 288928

Registration date: 11 Feb 1970 - 28 Feb 1992

Entity number: 285899

Registration date: 09 Dec 1969

Entity number: 284893

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

Registration date: 17 Nov 1969 - 29 Dec 2004

Entity number: 284028

Registration date: 28 Oct 1969

Entity number: 283621

Registration date: 17 Oct 1969

Entity number: 283511

Address: 184 ROUTE 17C, WAVERLY, NY, United States, 14892

Registration date: 15 Oct 1969 - 29 Dec 2004

Entity number: 281527

Address: 120 NO. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 28 Aug 1969 - 25 Mar 1992

Entity number: 281319

Address: SULPHUR SPRINGS RD., OWEGO, NY, United States, 13827

Registration date: 22 Aug 1969 - 31 Mar 1982

Entity number: 280729

Address: 147 ROUTE 17C, WAVERLY, NY, United States, 14892

Registration date: 08 Aug 1969

Entity number: 276725

Registration date: 13 May 1969

Entity number: 273760

Address: 393 BROAD ST., WAVERLY, NY, United States, 14892

Registration date: 12 Mar 1969 - 12 Oct 1989

Entity number: 230609

Address: 413 BROAD ST., WAVERLY, NY, United States, 14892

Registration date: 19 Nov 1968 - 07 Apr 1983

Entity number: 229665

Registration date: 28 Oct 1968

Entity number: 229430

Registration date: 22 Oct 1968

Entity number: 228746

Address: LONG HILL ROAD, AFTON, NY, United States, 13730

Registration date: 03 Oct 1968 - 23 Jun 1994

Entity number: 228038

Address: 228 DESMOND STREET, SAYRE, PA, United States, 18840

Registration date: 16 Sep 1968 - 12 Nov 2013

Entity number: 227868

Registration date: 11 Sep 1968

Entity number: 172361

Registration date: 10 Jul 1968

Entity number: 224846

Address: 3964 WAVERLY ROAD, P.O. BOX 418, OWEGO, NY, United States, 13827

Registration date: 19 Jun 1968

Entity number: 221823

Registration date: 04 Apr 1968

Entity number: 220932

Address: R.D. 2, WAVERLY, NY, United States

Registration date: 13 Mar 1968 - 24 Mar 1993

Entity number: 220179

Address: 4620 ASHEVILLE CT., CARMICHAEL, CA, United States, 95608

Registration date: 23 Feb 1968