Business directory in New York Clinton - Page 198

by County Clinton ZIP Codes

12901 12992 12935 12919 12903 12912 12944 12997 12962 12921 12981 12929 12933 12934 12985 12959 12923 12924 12978 12911 12972 12910 12979 12920 12955 12958 12918 12952
Found 10196 companies

Entity number: 147849

Address: 203 GADWAY ROAD, MERRILL, NY, United States, 12955

Registration date: 22 May 1962 - 11 May 2000

Entity number: 147375

Registration date: 04 May 1962

Entity number: 147255

Address: 105 MILLER STREET, PLATTSBURGH, NY, United States, 12901

Registration date: 30 Apr 1962

Entity number: 146404

Address: PO BOX 457, 9693 ROUTE 9, CHAZY, NY, United States, 12921

Registration date: 29 Mar 1962

Entity number: 145992

Address: 38 FIREHOUSE LANE, PLATTSBURGH, NY, United States, 12901

Registration date: 13 Mar 1962

Entity number: 145456

Address: 225 SHARRON AVE, PLATTSBURGH, NY, United States, 12901

Registration date: 20 Feb 1962

Entity number: 145269

Address: 23645 MERCANTILE RD., BEACHWOOD, OH, United States, 44122

Registration date: 13 Feb 1962 - 27 Aug 1982

Entity number: 145023

Address: PO BOX 40, PERU, NY, United States, 12972

Registration date: 05 Feb 1962

Entity number: 144675

Address: PO BOX 385, 187 PLEASANT ST., STE. 2, KEESEVILLE, NY, United States, 12944

Registration date: 24 Jan 1962

Entity number: 144163

Registration date: 09 Jan 1962

Entity number: 143856

Address: 846 point au roche rd., PLATTSBURGH, NY, United States, 12901

Registration date: 02 Jan 1962

Entity number: 143352

Address: 460 MARGARET ST., PLATTSBURGH, NY, United States, 12901

Registration date: 15 Dec 1961

Entity number: 141871

Address: 394 SOPER STREET, MORRISONVILLE, NY, United States, 12962

Registration date: 20 Oct 1961 - 24 Jan 2002

Entity number: 140884

Registration date: 13 Sep 1961

Entity number: 140770

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Sep 1961

Entity number: 140705

Registration date: 05 Sep 1961

Entity number: 138202

Address: NO STREET ADD., ELLENBURG DEPOT, NY, United States

Registration date: 24 Jul 1961 - 29 Sep 1982

Entity number: 2880759

Address: BOX 811, PLATTSBURGH, NY, United States, 00000

Registration date: 11 Jul 1961 - 15 Dec 1967

Entity number: 139302

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 05 Jul 1961 - 29 Sep 1993

Entity number: 138747

Registration date: 15 Jun 1961

Entity number: 137882

Address: 9 LEONARD AVE., PLATTSBURGH, NY, United States, 12901

Registration date: 12 May 1961 - 29 Sep 1982

Entity number: 3377895

Address: 178 BROAD STREET, PLATTSBURGH, NY, United States, 12901

Registration date: 28 Apr 1961 - 25 Jan 2012

Entity number: 137313

Address: MAIN ST., CHAMPLAIN, NY, United States

Registration date: 24 Apr 1961 - 25 Mar 1992

Entity number: 136872

Address: 96 SHARRON AVE., PLATTSBURGH, NY, United States, 12901

Registration date: 05 Apr 1961 - 29 Dec 1982

Entity number: 136471

Address: 27 BRIDGE ST., PLATTSBURGH, NY, United States, 12901

Registration date: 23 Mar 1961 - 22 May 1989

Entity number: 136232

Registration date: 15 Mar 1961

Entity number: 136111

Address: R.F.D. #1, CHATEAUGAY, NY, United States

Registration date: 10 Mar 1961 - 22 Nov 1988

Entity number: 135949

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

Registration date: 06 Mar 1961

Entity number: 135680

Address: 53 COURT ST, PLATTSBURGH, NY, United States, 12901

Registration date: 23 Feb 1961 - 15 May 2008

Entity number: 135179

Address: 345 CORNELIA ST., PLATTSBURGH, NY, United States, 12901

Registration date: 01 Feb 1961 - 25 Mar 1992

Entity number: 135087

Address: 56 CHAMPLAIN ST., PLATTSBURGH, NY, United States, 12901

Registration date: 27 Jan 1961 - 24 Mar 1993

Entity number: 135021

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States

Registration date: 25 Jan 1961

Entity number: 135634

Registration date: 21 Jan 1961

Entity number: 134830

Address: KEVIN BRODERICK, 10 S PERU ST, PLATTSBURGH, NY, United States, 12901

Registration date: 18 Jan 1961

Entity number: 134668

Registration date: 12 Jan 1961

Entity number: 134000

Address: 10 OAK ST., PLATTSBURGH, NY, United States, 12901

Registration date: 22 Dec 1960 - 31 Mar 1982

Entity number: 133864

Address: CARLSON ST, ELLENBERG CENTER, NY, United States, 12934

Registration date: 16 Dec 1960

Entity number: 133228

Registration date: 21 Nov 1960

Entity number: 133086

Address: 861 CUMBERLAND HEAD ROAD, PLATTSBURGH, NY, United States, 12901

Registration date: 15 Nov 1960 - 23 May 2024

Entity number: 133048

Registration date: 14 Nov 1960

Entity number: 132931

Address: 23 SANBORN AVE., PLATTSBURG, NY, United States, 12901

Registration date: 07 Nov 1960

Entity number: 132599

Registration date: 25 Oct 1960

Entity number: 132584

Address: 18 GEORGE STREET, PLATTSBURGH, NY, United States, 12901

Registration date: 24 Oct 1960 - 26 Mar 2003

Entity number: 132337

Registration date: 13 Oct 1960

Entity number: 132291

Registration date: 11 Oct 1960

Entity number: 132263

Address: 25 INGLEWOOD RD., ASHEVILLE, NC, United States, 28804

Registration date: 10 Oct 1960 - 13 Apr 1987

Entity number: 132049

Address: NO STREET ADDRESS STATED, MOOERS, NY, United States

Registration date: 29 Sep 1960 - 03 Mar 1993

Entity number: 131717

Registration date: 14 Sep 1960

Entity number: 131693

Address: 17 CLINTON ST., PLATTSBURGH, NY, United States, 12901

Registration date: 13 Sep 1960 - 25 Mar 1992

Entity number: 131475

Registration date: 01 Sep 1960