Business directory in New York Franklin - Page 100

by County Franklin ZIP Codes

12966 12970 12926 12915 12939 12969 12986 13655 12957 12917 12967 12914 12916 12953 12945 12930 12976 12937 13683 12980
Found 5242 companies

Entity number: 203617

Address: 56 MAIN ST., SARANAC LAKE, NY, United States, 12983

Registration date: 04 Nov 1966 - 30 Apr 1992

Entity number: 203202

Address: ROUTE 3 UPPER SARANAC, LAKE, TUPER LAKE, NY, United States

Registration date: 21 Oct 1966 - 07 Dec 1981

Entity number: 201935

Address: 7189 US-9, PLATTSBURGH, NY, United States, 12901

Registration date: 07 Sep 1966

Entity number: 201604

Address: STETSON ROAD, PO BOX 874, TUPPER LAKE, NY, United States, 12986

Registration date: 25 Aug 1966 - 26 Sep 1996

Entity number: 201332

Address: STARR ROUTE BOX 64A, SARANAC LAKE, NY, United States, 12983

Registration date: 16 Aug 1966 - 29 Sep 1993

Entity number: 200904

Registration date: 01 Aug 1966

Entity number: 198968

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

Registration date: 27 May 1966 - 29 Sep 1993

Entity number: 198570

Address: 497 EAST MAIN STREET, MALONE, NY, United States, 12953

Registration date: 17 May 1966

Entity number: 194841

Address: 929 STATE ROUTE 122, CONSTABLE, NY, United States, 12926

Registration date: 21 Jan 1966

Entity number: 194346

Address: 34 HIGH ST., TUPPER LAKE, NY, United States, 12986

Registration date: 10 Jan 1966 - 24 Mar 1993

Entity number: 191382

Registration date: 04 Oct 1965

Entity number: 191089

Address: 81 BROADWAY, SARANAC LAKE, NY, United States, 12983

Registration date: 23 Sep 1965 - 01 Sep 1983

LANTRY INC. Inactive

Entity number: 189145

Address: LANTRY, HOGANSBURG, NY, United States

Registration date: 13 Jul 1965 - 31 Mar 1982

Entity number: 187736

Registration date: 28 May 1965

Entity number: 187402

Address: 64 PETROVA AVE., SARANAC LAKE, NY, United States, 12983

Registration date: 19 May 1965 - 31 Mar 1982

Entity number: 186548

Registration date: 20 Apr 1965

Entity number: 186439

Address: NO STREET ADDRESS, MOIRA, NY, United States, 12957

Registration date: 15 Apr 1965 - 24 Mar 1993

Entity number: 186417

Address: 343 WEST MAIN STREET, MALONE, NY, United States, 12953

Registration date: 14 Apr 1965 - 20 Feb 1996

Entity number: 185448

Registration date: 16 Mar 1965

Entity number: 183704

Registration date: 22 Jan 1965

Entity number: 183533

Address: 73 BROADWAY, SARANAC LAKE, NY, United States, 12983

Registration date: 19 Jan 1965 - 30 Dec 1991

Entity number: 181792

Address: 20 ST BERNARD ST., SARANAC LAKE, NY, United States, 12983

Registration date: 30 Nov 1964 - 14 May 1992

Entity number: 179376

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

Registration date: 26 Aug 1964 - 31 Mar 2009

Entity number: 177269

Registration date: 10 Jun 1964

Entity number: 175888

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Apr 1964

Entity number: 174639

Address: 55 WEST MAIN STREET, MALONE, NY, United States, 12953

Registration date: 13 Mar 1964 - 01 Apr 1998

Entity number: 174586

Registration date: 12 Mar 1964

Entity number: 174360

Address: BELLMONT RD., MALONE, NY, United States, 12953

Registration date: 04 Mar 1964 - 07 Jun 2005

Entity number: 162295

Address: 228 SHEARS ROAD, MALONE, NY, United States, 12953

Registration date: 23 Dec 1963

Entity number: 161799

Address: 14 SKYWAY PLAZA, PLATTSBURGH, NY, United States, 12901

Registration date: 03 Dec 1963

Entity number: 157173

Registration date: 21 May 1963

Entity number: 155754

Address: 627 EAST MAIN ST, PO BOX 548, MALONE, NY, United States, 12953

Registration date: 28 Mar 1963 - 18 Jan 2013

Entity number: 155003

Registration date: 01 Mar 1963

Entity number: 154622

Registration date: 14 Feb 1963

Entity number: 152375

Address: 46 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901

Registration date: 28 Nov 1962 - 02 Aug 2019

Entity number: 152149

Registration date: 19 Nov 1962

Entity number: 151987

Registration date: 13 Nov 1962

Entity number: 150666

Registration date: 18 Sep 1962

Entity number: 150154

Registration date: 27 Aug 1962

Entity number: 149069

Address: 18 E MAIN ST., CHATEAUGAY, NY, United States

Registration date: 06 Jul 1962 - 29 Sep 1982

Entity number: 148592

Registration date: 20 Jun 1962

Entity number: 147277

Registration date: 01 May 1962

Entity number: 145795

Address: 3 NEIL ST., SARANAC LAKE, NY, United States, 12983

Registration date: 05 Mar 1962 - 25 Mar 1992

Entity number: 145401

Address: BOX 2, ES ROUTE 30, LAKE CLEAR, NY, United States, 12945

Registration date: 19 Feb 1962

Entity number: 144686

Address: 9 WAWBEEK AVE, TUPPER LAKE, NY, United States, 12986

Registration date: 24 Jan 1962 - 25 Jun 2003

Entity number: 144639

Registration date: 23 Jan 1962

Entity number: 144181

Registration date: 09 Jan 1962

Entity number: 143382

Address: 20 BROADWAY, SARANAC LAKE, NY, United States, 12983

Registration date: 18 Dec 1961

Entity number: 141689

Registration date: 13 Oct 1961

Entity number: 141430

Address: 119 BROADWAY, SARANAC LAKE, NY, United States, 12983

Registration date: 03 Oct 1961