Business directory in New York Essex - Page 86

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 7738 companies

Entity number: 3459768

Address: 10 JAY ST, SUITE 718, BROOKLYN, NY, United States, 11201

Registration date: 09 Jan 2007

Entity number: 3457137

Address: 96 PINE ESTATE CIRCLE, KEESEVILLE, NY, United States, 12944

Registration date: 04 Jan 2007 - 29 Jun 2016

Entity number: 3452741

Address: 20 SNAPPING TURTLE WAY, TICONDEROGA, NY, United States, 12883

Registration date: 22 Dec 2006

Entity number: 3452988

Address: 555 LAKE FLOWER AVENUE, SARANAC LAKE, NY, United States, 12983

Registration date: 22 Dec 2006

Entity number: 3452788

Address: 29 CHURCH STREET, LAKE PLACID, NY, United States, 12944

Registration date: 22 Dec 2006

Entity number: 3452359

Address: 1799 NYS ROUTE 73, KEENE VALLEY, NY, United States, 12943

Registration date: 21 Dec 2006

Entity number: 3449402

Address: 84 MONTCALM STREET, TICONDEROGA, NY, United States, 12883

Registration date: 14 Dec 2006

Entity number: 3448008

Address: 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 12 Dec 2006 - 15 May 2012

Entity number: 3445067

Address: P.O. BOX 151, TICONDEROGA, NY, United States, 12883

Registration date: 04 Dec 2006

Entity number: 3443982

Address: 157 ADAMS STREET APT 13, NEWARK, NY, United States, 07105

Registration date: 01 Dec 2006

Entity number: 3443436

Address: 3300 DUVAL RD.,, AUSTIN, TX, United States, 78759

Registration date: 30 Nov 2006

Entity number: 3443256

Address: 1644 ROUTE 3, BLOOMINGDALE, NY, United States, 12913

Registration date: 29 Nov 2006 - 21 Oct 2008

Entity number: 3443318

Address: 45 HADJIS WAY, COLD BROOK PLAZA, LAKE PLACID, NY, United States, 12946

Registration date: 29 Nov 2006

Entity number: 3442422

Address: PO BOX 664, LAKE PLACID, NY, United States, 12946

Registration date: 28 Nov 2006

Entity number: 3439893

Address: PO BOX 1278, LAKE PLACID, NY, United States, 12946

Registration date: 20 Nov 2006

Entity number: 3438676

Address: P.O. BOX 310, RAY BROOK, NY, United States, 12977

Registration date: 16 Nov 2006

Entity number: 3438391

Address: LEWIS FAMILY FARM, 1212 WHALLONS BAY ROAD, ESSEX, NY, United States, 12936

Registration date: 15 Nov 2006 - 15 Feb 2019

Entity number: 3437450

Address: PO BOX 312, WHITEHALL, NY, United States, 12887

Registration date: 14 Nov 2006

Entity number: 3433952

Address: 400 BROADACRES DRIVE, SUITE 105, BLOOMFIELD, NJ, United States, 07003

Registration date: 07 Nov 2006

Entity number: 3433889

Address: P.O. BOX 312, WHITEHALL, NY, United States, 12887

Registration date: 07 Nov 2006

Entity number: 3434343

Address: 41 Grindlewald Way, Lake Placid, NY, United States, 12946

Registration date: 07 Nov 2006

Entity number: 3432561

Address: 600 ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 02 Nov 2006

Entity number: 3431914

Address: PO BOX 183, HOLDERNESS, NH, United States, 03245

Registration date: 01 Nov 2006

Entity number: 3431214

Address: 7 WARREN WAY, BURLINGTON, NJ, United States, 08016

Registration date: 31 Oct 2006

Entity number: 3430518

Address: 2296 Saranac Avenue, Lake Placid, NY, United States, 12946

Registration date: 30 Oct 2006

Entity number: 3429475

Address: BOX #239, 2618 CENTER ROAD, MORIAH, NY, United States, 12960

Registration date: 26 Oct 2006

Entity number: 3426397

Address: 201 N. Broadway, Nyack, NY, United States, 10960

Registration date: 19 Oct 2006 - 11 Oct 2023

Entity number: 3426492

Address: P.O. BOX 593, KIMBERTON, PA, United States, 19442

Registration date: 19 Oct 2006

Entity number: 3426171

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 18 Oct 2006 - 10 Dec 2010

Entity number: 3424165

Address: 10 STAGECOACH WAY, LAKE PLACID, NY, United States, 12946

Registration date: 13 Oct 2006 - 27 Jul 2011

Entity number: 3422665

Address: 60 THE PORTAGE ST, TICONDEROGA, NY, United States, 12883

Registration date: 11 Oct 2006

Entity number: 3422944

Address: 537 NYS RT 9N, TICON DEROGA, NY, United States, 12883

Registration date: 11 Oct 2006

Entity number: 3419752

Address: 1567 US ROUTE 9, SCHROON LAKE, NY, United States, 12870

Registration date: 03 Oct 2006

Entity number: 3419613

Address: 18 SPRAGUE RD, CROWN POINT, NY, United States, 12928

Registration date: 02 Oct 2006

Entity number: 3419127

Address: PO BOX 152, ESSEX, NY, United States, 12936

Registration date: 29 Sep 2006

Entity number: 3418534

Address: 23 MARCY RD, LAKE PLACID, NY, United States, 12946

Registration date: 28 Sep 2006

Entity number: 3417874

Address: C/O JENNIFER JORDAN MCCALL, 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Sep 2006

Entity number: 3417152

Address: PO BOX 818, ELIZABETHTOWN, NY, United States, 12932

Registration date: 26 Sep 2006 - 10 Dec 2019

LUI, LLC Active

Entity number: 3415806

Address: P.O. BOX 226, WILLSBORO, NY, United States, 12996

Registration date: 22 Sep 2006

Entity number: 3413467

Address: P.O. BOX 318, BLOOMINGDALE, NY, United States, 12913

Registration date: 18 Sep 2006 - 19 Feb 2013

Entity number: 3413580

Address: 367 COLUMBIA MEMORIAL PKWY, KEMAH, TX, United States, 77565

Registration date: 18 Sep 2006

Entity number: 3412534

Address: NYS ROUTE 73 PO BOX 242, KEENE, NY, United States, 12942

Registration date: 14 Sep 2006

Entity number: 3411857

Address: 70 MCKINLEY STREET, LAKE PLACID, NY, United States, 12946

Registration date: 13 Sep 2006

Entity number: 3411564

Address: 4421 MAIN STREET, PORT HENRY, NY, United States, 12974

Registration date: 12 Sep 2006

Entity number: 3408577

Address: 19 SOMERSET STREET, SOUTH HUNTINGTON, NY, United States, 11746

Registration date: 05 Sep 2006

Entity number: 3408428

Address: 19 SOMERSET STREET, SOUTH HUNTINGTON, NY, United States, 11746

Registration date: 05 Sep 2006

Entity number: 3406841

Address: 5490 NYS RT 86, WILMINGTON, NY, United States, 12997

Registration date: 30 Aug 2006

Entity number: 3402515

Address: 7901 VINE ST, CINCINNATI, OH, United States, 45216

Registration date: 18 Aug 2006 - 23 Jul 2013

Entity number: 3400886

Address: 4611 CASCADE ROAD, LAKE PLACID, NY, United States, 12946

Registration date: 15 Aug 2006 - 04 Oct 2007

Entity number: 3400848

Address: 66 MONTCALM STREET, TICONDEROGA, NY, United States, 12883

Registration date: 15 Aug 2006