Business directory in New York Clinton - Page 204

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: 2388

Address: MARGARET STREET, PLATTSBURGH, NY, United States

Registration date: 23 Mar 1917

Entity number: 12981

Address: NO ST. ADD. STATED, PLATTSBURGH, NY, United States

Registration date: 19 Mar 1917 - 14 Aug 1984

Entity number: 12849

Address: 7 HALSEY COURT, PLATTSBURGH, NY, United States, 12901

Registration date: 16 Jan 1917 - 06 Jun 2000

Entity number: 13226

Registration date: 24 Apr 1915

Entity number: 11977

Registration date: 29 Mar 1913

Entity number: 11956

Registration date: 15 Mar 1913

Entity number: 11672

Address: P.O. BOX 310, PLATTSBURGH, NY, United States, 12901

Registration date: 10 Oct 1912

Entity number: 1399

Address: NO STREET ADDRESS STATED, ROUSES POINT, NY, United States

Registration date: 06 May 1912

Entity number: 11427

Registration date: 19 Mar 1912

Entity number: 11237

Address: CHAMPLAIN VALLEY PHYS., HOSPITAL MEDICAL CT, PLATTSBURGH, NY, United States, 12901

Registration date: 13 Nov 1911 - 05 Oct 2005

Entity number: 10634

Registration date: 27 Oct 1910

Entity number: 29737

Address: 75 BEEKMAN STREET, PLATTSBURGH, NY, United States, 12901

Registration date: 13 Oct 1910

Entity number: 31021

Registration date: 11 Jan 1910

Entity number: 18084

Address: NO ST. ADD., ALBANY, NY, United States

Registration date: 25 Sep 1906 - 25 Sep 2005

Entity number: 29369

Registration date: 17 May 1906

Entity number: 28718

Address: 2077 RT BOX 67, CADYVILLE, NY, United States, 00000

Registration date: 19 Aug 1904

Entity number: 1649779

Registration date: 25 Apr 1904 - 07 Jun 2017

Entity number: 13742

Address: 11118 ROUTE 9, P.O. BOX 782, CHAMPLAIN, NY, United States, 12919

Registration date: 24 Sep 1903

Entity number: 28072

Registration date: 25 Feb 1903

Entity number: 27797

Registration date: 22 Sep 1902

Entity number: 8031

Address: NO STREET ADDRESS, PLATTSBURGH, NY, United States

Registration date: 02 Feb 1898

Entity number: 16607

Address: 7 White Street, Plattsburgh, NY, United States, 12901

Registration date: 11 Oct 1897

Entity number: 15430

Address: RT. 9, P.O. BOX 390, AUSABLE CHASM, NY, United States, 12911

Registration date: 18 Feb 1896

Entity number: 6962

Address: *, CHAMPLAIN, NY, United States

Registration date: 29 Aug 1895

Entity number: 6566

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

Registration date: 29 Dec 1894

Entity number: 27828

Registration date: 11 Jul 1893

Entity number: 825

Address: 38 BRIDGE ST., PLATTSBURGH, NY, United States, 12901

Registration date: 28 Dec 1892

Entity number: 23557

Registration date: 04 Mar 1892

Entity number: 23516

Registration date: 10 Mar 1890

Entity number: 25894

Address: 17 OAK STREET, PLATTSBURGH, NY, United States, 12901

Registration date: 18 Feb 1890

Entity number: 15621

Registration date: 13 Apr 1889

Entity number: 24555

Address: 543 RIDGE ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 04 Sep 1888 - 10 Jun 2020

Entity number: 1860772

Registration date: 04 Apr 1888

Entity number: 23714

Registration date: 07 May 1884

Entity number: 23705

Registration date: 17 Sep 1883

Entity number: 23853

Registration date: 03 Dec 1881

Entity number: 23832

Registration date: 13 Jan 1881

Entity number: 17126

Registration date: 18 Jul 1877

Entity number: 17221

Registration date: 12 Apr 1876

Entity number: 17192

Registration date: 27 Aug 1875

Entity number: 17181

Registration date: 28 Nov 1874

Entity number: 17167

Registration date: 28 Mar 1874

Entity number: 169

Address: 22 U.S. OVAL, PLATTSBURGH, NY, United States, 12903

Registration date: 01 Jan 1874

Entity number: 10309

Registration date: 11 Feb 1870

Entity number: 9956

Registration date: 19 Nov 1869