Business directory in New York Essex - Page 147

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 7674 companies

Entity number: 197525

Registration date: 13 Apr 1966

Entity number: 197123

Address: ROSCOE RD., ELIZABETHTOWN, NY, United States, 12932

Registration date: 01 Apr 1966 - 27 Sep 1995

Entity number: 669911

Address: P.O. BOX 391, ELIZABETHTOWN, NY, United States, 12932

Registration date: 03 Mar 1966

Entity number: 193371

Address: 65 MAIN ST., LAKE PLACID, NY, United States, 12946

Registration date: 13 Dec 1965 - 20 Feb 1996

Entity number: 193375

Registration date: 13 Dec 1965

Entity number: 193287

Registration date: 09 Dec 1965

Entity number: 193002

Address: 98 MONTCALM ST, TICONDEROGA, NY, United States, 12883

Registration date: 01 Dec 1965 - 02 Oct 2013

Entity number: 192494

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

Registration date: 12 Nov 1965 - 25 Mar 1992

Entity number: 199161

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

Registration date: 12 Nov 1965

Entity number: 191494

Address: *, WILLSBORO, NY, United States

Registration date: 07 Oct 1965 - 24 Mar 1993

Entity number: 190744

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Sep 1965 - 25 Mar 1992

Entity number: 190653

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

Registration date: 08 Sep 1965 - 27 Sep 1995

Entity number: 190654

Registration date: 08 Sep 1965

Entity number: 189520

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

Registration date: 27 Jul 1965 - 29 Jun 2012

Entity number: 189155

Registration date: 13 Jul 1965

Entity number: 188351

Address: 55 LIBERTY ST., SUITE 2600, NEW YORK, NY, United States, 10005

Registration date: 18 Jun 1965

Entity number: 188034

Address: (NO STREET ADD. STATED), ELIZABETHTOWN, NY, United States

Registration date: 09 Jun 1965 - 06 May 1991

Entity number: 185003

Address: 7572 COURT STREET, SUITE 2, P.O. BOX 848, ELIZABETHTOWN, NY, United States, 12932

Registration date: 03 Mar 1965

Entity number: 184619

Address: 127 HILLCREST AVENUE, LAKE PLACID, NY, United States, 12946

Registration date: 19 Feb 1965 - 06 Aug 2019

Entity number: 184185

Registration date: 05 Feb 1965

Entity number: 183796

Registration date: 26 Jan 1965

Entity number: 183762

Registration date: 25 Jan 1965

Entity number: 183259

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

Registration date: 12 Jan 1965 - 14 May 1986

Entity number: 182864

Address: 1026 AIRPORT DRIVE, SO BURLINGTON, VT, United States, 05403

Registration date: 04 Jan 1965

Entity number: 182885

Address: 411 COUNTY RT 56, TICONDEROGA, NY, United States, 12883

Registration date: 04 Jan 1965

Entity number: 182593

Address: WICKER ST., TICONDEROGA, NY, United States, 12883

Registration date: 29 Dec 1964 - 24 Mar 1993

Entity number: 181813

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

Registration date: 01 Dec 1964 - 24 Mar 1993

Entity number: 181033

Address: 540 BROAD ST., TONAWANDA, NY, United States, 14150

Registration date: 30 Oct 1964 - 29 Dec 1999

Entity number: 179460

Registration date: 31 Aug 1964

Entity number: 179235

Address: 65 MAIN ST., LAKE PLACID, NY, United States, 12946

Registration date: 20 Aug 1964 - 23 May 1996

Entity number: 179116

Registration date: 17 Aug 1964

Entity number: 178605

Address: 143 LAKE FLOWER AVE., SARANAC LAKE, NY, United States, 12983

Registration date: 27 Jul 1964 - 24 Mar 1993

Entity number: 178047

Address: 2909 ELMWOOD AVE, KENMORE, NY, United States, 14217

Registration date: 07 Jul 1964 - 26 Mar 2009

Entity number: 177107

Address: 50 1/2 SENTINEL RD., LAKE PLACID, NY, United States, 12946

Registration date: 05 Jun 1964 - 03 Jun 1993

WIRD, INC. Inactive

Entity number: 176723

Address: OLYMPIC ARENA, LAKE PLACID, NY, United States

Registration date: 25 May 1964 - 28 Dec 1994

Entity number: 175945

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

Registration date: 28 Apr 1964 - 24 Mar 1993

Entity number: 175923

Registration date: 27 Apr 1964

Entity number: 174307

Registration date: 03 Mar 1964

Entity number: 174045

Registration date: 24 Feb 1964

Entity number: 173878

Address: NO STREET ADRESS, KEENE, NY, United States

Registration date: 18 Feb 1964 - 24 Mar 1993

Entity number: 173738

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States, 10005

Registration date: 13 Feb 1964

Entity number: 160403

Registration date: 08 Oct 1963

Entity number: 159941

Registration date: 18 Sep 1963

Entity number: 158995

Address: CHURCH ST., KEESEVILLE, NY, United States

Registration date: 02 Aug 1963 - 25 Jan 2012

Entity number: 158809

Registration date: 25 Jul 1963

Entity number: 158586

Address: 2276 saranac avenue, LAKE PLACID, NY, United States, 12946

Registration date: 16 Jul 1963

Entity number: 158204

Address: WELLSCROFT LODGE, UPPER JAY, NY, United States

Registration date: 01 Jul 1963

Entity number: 153606

Address: *, JAY, NY, United States

Registration date: 10 Jan 1963 - 24 Mar 1993

Entity number: 153070

Address: POB 717, RT. 9N SOUTH, AUSABLE FORKS, NY, United States, 12912

Registration date: 27 Dec 1962 - 28 Jul 1997

Entity number: 152255

Registration date: 23 Nov 1962