Business directory in New York Essex - Page 149

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: 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

Entity number: 115038

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

Registration date: 05 Dec 1958 - 25 Mar 1992

Entity number: 114679

Address: P.O. BOX 321, TICONDEROGA, NY, United States, 12883

Registration date: 20 Nov 1958 - 26 Jun 1996

Entity number: 113221

Registration date: 11 Sep 1958

Entity number: 112508

Address: ( NO ST. ADD.), WILLSBORO, NY, United States

Registration date: 30 Jul 1958 - 31 Mar 1982

Entity number: 112427

Registration date: 24 Jul 1958

Entity number: 110484

Registration date: 18 Apr 1958

Entity number: 110100

Address: P.O. BOX 528, LAKE PLACID, NY, United States, 12946

Registration date: 28 Mar 1958

Entity number: 170720

Registration date: 06 Mar 1958

Entity number: 170712

Address: 37 MAIN ST., LAKE PLACID, NY, United States, 12946

Registration date: 05 Mar 1958

Entity number: 170648

Registration date: 03 Mar 1958

Entity number: 170318

Address: BOX 374, HENRY, NY, United States, 69352

Registration date: 13 Feb 1958 - 30 Jun 2004

Entity number: 168326

Address: CAMP SOLITUDE, LAKE PLACID, NY, United States

Registration date: 30 Oct 1957 - 24 Mar 1993

Entity number: 168260

Address: 7 FRONT ST., KEESVILLE, NY, United States, 12944

Registration date: 28 Oct 1957 - 29 Dec 1993

Entity number: 168165

Address: AVERYVILLE ROAD, BOX 1024, LAKE PLACID, NY, United States, 12946

Registration date: 22 Oct 1957 - 24 Mar 1993

Entity number: 167958

Registration date: 14 Oct 1957

Entity number: 167655

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

Registration date: 27 Sep 1957 - 27 Sep 1995

Entity number: 167295

Address: PO BOX 99, AUSABLE FORKS, NY, United States, 12912

Registration date: 09 Sep 1957 - 09 Nov 1993

Entity number: 167143

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Aug 1957 - 19 Aug 1994

Entity number: 166254

Address: 27 JOHN STREET, TICONDEROGA, NY, United States, 12883

Registration date: 08 Jul 1957 - 24 Mar 1993

Entity number: 165664

Address: po box 178, NEWCOMB, NY, United States, 12852

Registration date: 05 Jun 1957

Entity number: 165126

Registration date: 07 May 1957

Entity number: 164637

Registration date: 09 Apr 1957

Entity number: 164232

Address: 300 THE PORTAGE, TICONDEROGA, NY, United States, 12883

Registration date: 21 Mar 1957 - 06 Aug 1982

Entity number: 163400

Registration date: 04 Feb 1957

Entity number: 163011

Address: STREETROAD, TICONDEROGA, NY, United States, 12883

Registration date: 16 Jan 1957 - 17 Feb 2005

Entity number: 162592

Address: 6592 MAIN STREET, WESTPORT, NY, United States, 12993

Registration date: 02 Jan 1957 - 01 May 2018

Entity number: 98738

Registration date: 06 Dec 1956

Entity number: 98700

Address: 4 PINE ST., ALBANY, NY, United States

Registration date: 30 Nov 1956 - 24 Mar 1993

Entity number: 98460

Address: 1226 HASELTON RD, WILMINGTON, NY, United States, 12997

Registration date: 13 Nov 1956 - 10 Aug 2018

Entity number: 97900

Address: P.O. BOX 983, LAKE PLACID, NY, United States, 12946

Registration date: 22 Oct 1956

Entity number: 97700

Registration date: 09 Oct 1956

Entity number: 97641

Address: 199 Breed Hill Rd, PBX 515, Crown Point, NY, United States, 12928

Registration date: 05 Oct 1956

Entity number: 109561

Address: 75 MAIN ST., LAKE PLACID, NY, United States, 12946

Registration date: 03 Oct 1956 - 29 May 1991

Entity number: 109539

Address: 15 CARILLON ROAD, TICONDEROGA, NY, United States, 12883

Registration date: 02 Oct 1956 - 01 Jan 1990

Entity number: 106385

Address: 230 DELAWARE AVE, DELMAR, NY, United States, 12054

Registration date: 12 Sep 1956

Entity number: 97296

Address: PO BOX 847, 25 MONROE WAY, PLATTSBURGH, NY, United States, 12901

Registration date: 27 Aug 1956 - 14 Sep 1998

Entity number: 106303

Address: 14 HOWARD HEIGHTS, JAY, NY, United States, 12941

Registration date: 20 Aug 1956