Business directory in New York Essex - Page 146

by County Essex ZIP Codes

12853 12983 12996 12989 12941 12883 12974 12932 12942 12851 12928 12852 12956 12857 12975 12858 12998 12855 12936 12943 12870 12913 12950 12987 12946 12993 12836 12977 12872 12964 12961 12960
Found 7562 companies

Entity number: 146067

Address: 4 PARKSIDE DRIVE, LAKE PLACID, NY, United States, 12946

Registration date: 15 Mar 1962

Entity number: 144576

Address: SPRINGFIELD RD., WILMINGTON, NY, United States, 12997

Registration date: 22 Jan 1962 - 05 Jan 1989

Entity number: 143524

Address: GLEN RD, JAY, NY, United States, 12941

Registration date: 21 Dec 1961 - 31 Dec 2001

Entity number: 143430

Registration date: 19 Dec 1961

Entity number: 143035

Address: CHURCH STREET, ELIZABETHTOWN, NY, United States, 12932

Registration date: 05 Dec 1961

Entity number: 142697

Registration date: 20 Nov 1961

Entity number: 142470

Address: RT 86, WILMINGTON, NY, United States, 12997

Registration date: 10 Nov 1961 - 15 May 2002

Entity number: 142473

Address: RT 86, WILMINGTON, NY, United States, 12997

Registration date: 01 Nov 1961 - 29 Dec 2004

Entity number: 140945

Address: NO STREET ADDRESS, SCHROON LAKE, NY, United States

Registration date: 15 Sep 1961 - 14 Apr 1989

Entity number: 140460

Address: LAKE PLACID ROAD, RAY BROOK, NY, United States

Registration date: 23 Aug 1961

Entity number: 140257

Address: NO STREET ADD., ELIZABETHTOWN, NY, United States

Registration date: 14 Aug 1961

Entity number: 139846

Registration date: 26 Jul 1961

Entity number: 139803

Address: 60 putts pond road, TICONDEROGA, NY, United States, 12883

Registration date: 24 Jul 1961

Entity number: 139456

Address: NO STREET ADDRESS, ESSEX, NY, United States, 12936

Registration date: 11 Jul 1961 - 23 Sep 1998

Entity number: 139101

Registration date: 28 Jun 1961

Entity number: 137400

Registration date: 26 Apr 1961

Entity number: 137042

Address: HAGUE RD., TICONDEROGA, NY, United States, 12883

Registration date: 13 Apr 1961 - 06 Apr 1995

Entity number: 136640

Registration date: 29 Mar 1961

Entity number: 136551

Address: *, CROWN POINT, NY, United States

Registration date: 27 Mar 1961

Entity number: 135421

Address: 25 W. 68TH ST., NEW YORK, NY, United States, 10023

Registration date: 09 Feb 1961 - 31 Jul 1985

Entity number: 134128

Address: 1699 NYS RTE 3, BLOOMINGDALE, NY, United States, 12913

Registration date: 28 Dec 1960

Entity number: 134126

Address: 49 main st., po box 251, SARANAC LAKE, NY, United States, 12983

Registration date: 28 Dec 1960

Entity number: 133861

Registration date: 16 Dec 1960

Entity number: 132470

Registration date: 19 Oct 1960

Entity number: 132287

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

Registration date: 10 Oct 1960 - 31 Mar 1982

Entity number: 132131

Address: NO STREET ADDRESS GIVEN, WILMINGTON, NY, United States

Registration date: 03 Oct 1960

Entity number: 130733

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

Registration date: 28 Jul 1960 - 24 Mar 1993

Entity number: 130668

Address: NO STREET ADDRESS GIVEN, KEESEVILLE, NY, United States

Registration date: 26 Jul 1960 - 25 Aug 1987

Entity number: 130395

Registration date: 14 Jul 1960 - 30 Jan 1997

Entity number: 129401

Registration date: 07 Jun 1960

Entity number: 129185

Address: 481 BRIGHTON RD., TONAWANDA, NY, United States, 14150

Registration date: 27 May 1960 - 24 Mar 1993

Entity number: 129184

Address: 481 BRIGHTON RD., TONAWANDA, NY, United States, 14150

Registration date: 27 May 1960 - 31 Mar 1982

Entity number: 128558

Address: 23 Haven Lane, PO BOX 390, Peru, NY, United States, 12972

Registration date: 04 May 1960

Entity number: 128422

Registration date: 28 Apr 1960

Entity number: 128328

Address: 9 SARANAC AVE., LAKE PLACID, NY, United States, 12946

Registration date: 26 Apr 1960

Entity number: 127895

Registration date: 08 Apr 1960

Entity number: 126919

Registration date: 03 Mar 1960

Entity number: 529773

Address: *, TICONDEROGA, NY, United States

Registration date: 10 Feb 1960 - 30 Sep 1981

Entity number: 125980

Address: 14 HAND AVE, PO BOX 338, ELIZABETHTOWN, NY, United States, 12932

Registration date: 26 Jan 1960

Entity number: 124827

Address: 111 HAND AVE, PO BOX 68, ELIZABETHTOWN, NY, United States, 12932

Registration date: 22 Dec 1959 - 11 Jul 2018

Entity number: 123906

Address: 7521 COURT ST, PO BOX 397, ELIZABETHTOWN, NY, United States, 12932

Registration date: 13 Nov 1959 - 12 Feb 2018

Entity number: 123049

Registration date: 07 Oct 1959

Entity number: 121700

Registration date: 04 Aug 1959

Entity number: 121578

Address: P.O. BOX 691, LAKE PLACID, NY, United States, 00000

Registration date: 29 Jul 1959

Entity number: 120811

Address: PO BOX 129, LAKE PLACID, NY, United States, 12946

Registration date: 26 Jun 1959

Entity number: 120147

Registration date: 04 Jun 1959

Entity number: 119942

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

Registration date: 27 May 1959 - 28 Dec 1983

Entity number: 119481

Registration date: 08 May 1959

Entity number: 117477

Address: 313 MONTCALM ST., TICONDEROGA, NY, United States, 12883

Registration date: 24 Feb 1959 - 25 Mar 1992