Business directory in New York Franklin - Page 98

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 5209 companies

Entity number: 292484

Address: 20 CHURCH ST, SARANAC LAKE, NY, United States, 12983

Registration date: 01 Jul 1970

Entity number: 292445

Registration date: 30 Jun 1970

Entity number: 291980

Address: 110 FRANKLIN ST., MALONE, NY, United States, 12953

Registration date: 22 Jun 1970 - 02 Aug 1990

Entity number: 291966

Registration date: 22 Jun 1970

Entity number: 291572

Address: *, MALONE, NY, United States

Registration date: 11 Jun 1970 - 31 Mar 1982

Entity number: 231908

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

Registration date: 06 May 1970 - 31 Dec 1986

Entity number: 232910

Registration date: 27 Apr 1970

Entity number: 233222

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

Registration date: 21 Apr 1970 - 15 Sep 1989

Entity number: 290751

Registration date: 23 Mar 1970

Entity number: 289911

Address: 122 E. MAIN STREET, MALONE, NY, United States, 12953

Registration date: 04 Mar 1970 - 31 Mar 1982

Entity number: 289609

Address: 57 MAIN STREET PO BOX 1300, SARANAC LAKE, NY, United States, 12983

Registration date: 26 Feb 1970

Entity number: 289428

Address: RIVER RD., RURAL RT 1, MALONE, NY, United States, 12953

Registration date: 20 Feb 1970 - 26 Sep 1990

Entity number: 289380

Registration date: 20 Feb 1970

Entity number: 288364

Address: NO STREET ADDRESS STATED, GABRIELS, NY, United States, 12939

Registration date: 30 Jan 1970

Entity number: 288230

Address: 32 WAWBEEK AVE., TUPPER LAKE, NY, United States, 12986

Registration date: 28 Jan 1970 - 28 Oct 1996

Entity number: 291789

Registration date: 16 Jan 1970

Entity number: 286221

Address: P.O. BOX 888, SARANAC LAKE, NY, United States, 12983

Registration date: 16 Dec 1969 - 26 Jun 2003

Entity number: 285103

Address: NO STREET ADD, GRANITEVILLE, VT, United States

Registration date: 20 Nov 1969 - 23 Feb 1984

Entity number: 284260

Address: 14403 STATE RT 30, MALONE, NY, United States, 12953

Registration date: 31 Oct 1969 - 11 Oct 2016

Entity number: 284246

Address: R.F.D 3, MALONE, NY, United States, 12953

Registration date: 31 Oct 1969 - 14 Apr 2005

Entity number: 282886

Address: 142 W. MAIN ST., MALONE, NY, United States, 12953

Registration date: 30 Sep 1969 - 31 Mar 1982

Entity number: 282146

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Sep 1969

Entity number: 281885

Registration date: 08 Sep 1969

Entity number: 279937

Address: 47 EAST MAIN ST., MALONE, NY, United States, 12953

Registration date: 23 Jul 1969 - 26 Mar 1993

Entity number: 279804

Address: 28 WOODRUFF ST., SARANAC LAKE, NY, United States, 12983

Registration date: 17 Jul 1969 - 30 Dec 1981

Entity number: 279440

Registration date: 09 Jul 1969

Entity number: 278549

Address: C/O Norfolk Beier PLLC, Lake Placid, NY, United States, 12946

Registration date: 23 Jun 1969

Entity number: 277548

Registration date: 29 May 1969

Entity number: 277420

Address: UPPER FRANKLIN FALLS RD., P.O. BOX 334, FRANKLIN, NY, United States, 13775

Registration date: 28 May 1969 - 13 Jul 1983

Entity number: 276009

Registration date: 28 Apr 1969

Entity number: 274219

Address: 356 EAST MAIN ST., MALONE, NY, United States, 12953

Registration date: 21 Mar 1969 - 25 Mar 1992

Entity number: 274218

Address: WEST MAIN ST.RD, MALONE, NY, United States, 12953

Registration date: 21 Mar 1969 - 31 Mar 1982

Entity number: 270547

Address: #2401 4905 MIDTOWN LANE, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 02 Jan 1969 - 28 Jul 2011

Entity number: 172072

Registration date: 30 Dec 1968

Entity number: 171097

Registration date: 03 Dec 1968

Entity number: 230040

Address: 17 CHURCH ST., SARANAC LAKE, NY, United States, 12983

Registration date: 06 Nov 1968 - 31 Mar 1982

Entity number: 229227

Address: 35 CATHERINE STREET, MALONE, NY, United States, 12953

Registration date: 16 Oct 1968 - 24 Mar 1993

Entity number: 228785

Address: 27 MAIN ST., SARANAC LAKE, NY, United States, 12983

Registration date: 04 Oct 1968 - 23 Mar 1994

Entity number: 228045

Registration date: 16 Sep 1968

Entity number: 1413495

Address: P O BOX 466, MALONE, NY, United States, 12953

Registration date: 27 Aug 1968 - 19 Aug 1994

Entity number: 227261

Registration date: 23 Aug 1968

Entity number: 223531

Registration date: 20 May 1968

Entity number: 223252

Registration date: 13 May 1968

Entity number: 222686

Address: 32 WAWBEEK AVE, TUPPER LAKE, NY, United States, 12986

Registration date: 29 Apr 1968

Entity number: 222587

Registration date: 25 Apr 1968

Entity number: 222374

Address: PO BOX 206, MALONE, NY, United States, 12953

Registration date: 19 Apr 1968 - 29 Dec 1982

Entity number: 221971

Registration date: 08 Apr 1968

Entity number: 220911

Registration date: 13 Mar 1968

Entity number: 219942

Address: 191 EAST MAIN ST, CHATEAUGAY, NY, United States, 12920

Registration date: 19 Feb 1968

Entity number: 217739

Address: P.O. BOX 235, 1115 State Route 3, SARANAC LAKE, NY, United States, 12983

Registration date: 28 Dec 1967