Business directory in New York Franklin - Page 102

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: 104963

Address: 6 JAMES ST., SARANAC LAKE, NY, United States, 12983

Registration date: 10 Oct 1955 - 01 Apr 2009

Entity number: 105941

Registration date: 25 Jul 1955

Entity number: 100661

Registration date: 08 Jul 1955

Entity number: 100485

Registration date: 18 May 1955

Entity number: 100263

Address: P.O. BOX 761, SARANAC LAKE, NY, United States, 12983

Registration date: 03 May 1955

Entity number: 100278

Registration date: 19 Apr 1955

Entity number: 100219

Registration date: 06 Apr 1955

Entity number: 100099

Registration date: 17 Mar 1955

Entity number: 90208

Registration date: 14 Dec 1954

Entity number: 95056

Address: 11 BROADWAY, SARANAC LAKE, NY, United States, 12983

Registration date: 09 Aug 1954 - 29 Apr 1991

Entity number: 89464

Registration date: 20 Jul 1954

Entity number: 94851

Address: 3415 STATE RT. 11, MALONE, NY, United States, 12953

Registration date: 08 Jul 1954

Entity number: 89082

Registration date: 12 Apr 1954

Entity number: 89081

Registration date: 12 Apr 1954

Entity number: 94028

Address: P.O. BOX 1039, 469 BROADWAY, SARANAC LAKE, NY, United States, 12983

Registration date: 08 Apr 1954

Entity number: 93947

Address: R.F.D. #3, MALONE, NY, United States

Registration date: 30 Mar 1954 - 08 Dec 1987

Entity number: 93689

Address: *, TUPPER LAKE, NY, United States

Registration date: 03 Mar 1954 - 31 Mar 1982

Entity number: 93587

Address: 238 ARSENAL STREET, WATERTOWN, NY, United States, 13601

Registration date: 19 Feb 1954 - 28 Oct 2009

Entity number: 93311

Address: 153 MAPLE ST., GLENS FALLS, NY, United States, 12801

Registration date: 20 Jan 1954 - 28 Jun 1989

Entity number: 93280

Address: 17 UNDERWOOD ROAD, PO BOX 1317, TUPPER LAKE, NY, United States, 12986

Registration date: 18 Jan 1954

Entity number: 88541

Registration date: 21 Dec 1953

Entity number: 88430

Registration date: 03 Dec 1953

Entity number: 88173

Registration date: 29 Oct 1953

Entity number: 88240

Registration date: 20 Oct 1953

Entity number: 88208

Address: C/O RAYMOND J. MARTIN, 39 LAKE STREET, TUPPER LAKE, NY, United States, 12986

Registration date: 15 Oct 1953

Entity number: 88116

Address: PO BOX 803, TUPPER LAKE, NY, United States, 12986

Registration date: 28 Sep 1953

Entity number: 92120

Address: 530 EAST MAIN ST, MALONE, NY, United States, 12953

Registration date: 24 Aug 1953

Entity number: 87903

Registration date: 29 Jul 1953

Entity number: 87752

Address: P.O. BOX 27, DEPOT STREET, BOMBAY, NY, United States, 12914

Registration date: 19 Jun 1953

Entity number: 91517

Address: 1500 Main Street, Wheeling, WV, United States, 26003

Registration date: 28 May 1953

Entity number: 87324

Registration date: 06 Apr 1953

Entity number: 90610

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 30 Jan 1953 - 31 Mar 1982

Entity number: 90331

Address: RELIANCE GRUP HOLDINGS, PARK AVE PLZ, NEW YORK, NY, United States, 10055

Registration date: 02 Jan 1953 - 14 Mar 1984

Entity number: 85301

Address: 66 W. MAIN ST., MALONE, NY, United States, 12953

Registration date: 31 Oct 1952 - 25 Oct 1983

Entity number: 78540

Registration date: 17 Oct 1952

Entity number: 85080

Address: 98 MAIN ST, SARANAC LAKE, NY, United States, 12983

Registration date: 30 Sep 1952 - 24 Mar 1993

Entity number: 84992

Address: 139 BROADWAY, SARANAC LAKE, NY, United States, 12983

Registration date: 16 Sep 1952 - 30 Dec 1981

Entity number: 84966

Registration date: 11 Sep 1952 - 30 Jul 1980

Entity number: 84563

Address: NO STREET ADDRESS GIVEN, TUPPER LAKE, NY, United States

Registration date: 16 Jul 1952 - 21 Jun 1983

Entity number: 84521

Address: 140 PARK STREET, MALONE, NY, United States, 12953

Registration date: 16 Jul 1952 - 31 Mar 2015

Entity number: 77711

Registration date: 07 Apr 1952

Entity number: 82894

Address: NO STREET ADDRESS STATED, SARANAC LAKE, NY, United States

Registration date: 30 Nov 1951 - 18 Oct 1984

Entity number: 76889

Registration date: 11 Oct 1951

Entity number: 76725

Registration date: 25 Sep 1951

Entity number: 76792

Registration date: 18 Sep 1951

Entity number: 82440

Address: 259 ELM ST., MALONE, NY, United States, 12953

Registration date: 07 Sep 1951 - 01 Jul 1992

Entity number: 76642

Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 06 Sep 1951

Entity number: 76519

Registration date: 25 Jul 1951

Entity number: 69563

Registration date: 24 May 1951

Entity number: 66444

Address: PO BOX 159, PLATTSBURGH, NY, United States, 12901

Registration date: 01 Feb 1951 - 28 Jul 2003