Business directory in New York Jefferson - Page 209

by County Jefferson ZIP Codes

13607 13624 13619 13673 13601 13643 13622 13618 13685 13651 13632 13605 13692 13693 13083 13640 13691 13665 13634 13636 13679 13638 13628 13602 13611 13626 13674 13145 13656 13606 13675 13646 13641 13659 13682 13637 13612 13615 13603 13616 13608 13650 13661 13671
Found 12392 companies

Entity number: 1090413

Address: 407 SHERMAN ST, WATERTOWN, NY, United States, 13601

Registration date: 13 Jun 1986 - 24 Mar 1993

Entity number: 1090263

Address: 407 SHERMAN ST, WATERTOWN, NY, United States, 13601

Registration date: 13 Jun 1986 - 24 Jun 1992

Entity number: 1090629

Address: 611 WEST ST, CARTHAGE, NY, United States, 13619

Registration date: 13 Jun 1986

Entity number: 1090147

Address: 50 BRIGGS AVENUE, FAIRPORT, NY, United States, 14450

Registration date: 12 Jun 1986 - 05 Jun 2017

Entity number: 1088827

Address: COUNTY ROUTE 100, FINEVIEW, NY, United States, 13640

Registration date: 09 Jun 1986 - 28 Dec 1994

Entity number: 1088301

Address: 4293 CEDARVALE ROAD, SYRACUSE, NY, United States, 13215

Registration date: 06 Jun 1986

Entity number: 1087594

Address: 21496 CLUB HOUSE DR, WELLESLEY ISLAND, NY, United States, 13640

Registration date: 04 Jun 1986 - 27 Dec 2000

41482 INC. Inactive

Entity number: 1087449

Address: 366 BROADWAY AVE WEST, WATERTOWN, NY, United States, 13601

Registration date: 03 Jun 1986 - 16 Jul 1999

Entity number: 1087340

Address: PO BOX 130, 506 LINCOLN AVENUE, MANNSVILLE, NY, United States, 13661

Registration date: 03 Jun 1986 - 23 Aug 1995

Entity number: 1087020

Address: 154 MAIN STREET, MASSENA, NY, United States, 13662

Registration date: 02 Jun 1986 - 24 Jan 1992

Entity number: 1084375

Address: 120 FRANKLIN STREET, NEW YORK, NY, United States, 13601

Registration date: 21 May 1986 - 24 Mar 1993

Entity number: 1084431

Address: RD#1, BOX 162, THERESA, NY, United States, 13691

Registration date: 21 May 1986

Entity number: 1084346

Address: HARBOR ROAD, HENDERSON HARBOR, NY, United States, 13650

Registration date: 21 May 1986

Entity number: 1084309

Address: 682 VICTOR-EGYPT ROAD, VICTOR, NY, United States, 14564

Registration date: 20 May 1986 - 28 Jun 1995

Entity number: 1084064

Address: 45765 RT 12, ALEXANDRIA BAY, NY, United States, 13607

Registration date: 20 May 1986

Entity number: 1082888

Address: PO BOX 695, 540 WEST BROADWAY, CAPE VINCENT, NY, United States, 13618

Registration date: 15 May 1986 - 26 Jan 2011

Entity number: 1082960

Address: R.D. #1, THOUSAND ISLAND PARK, NY, United States, 13692

Registration date: 15 May 1986

Entity number: 1080270

Address: DICKINSON, 316 SHERMAN ST., WATERTOWN, NY, United States, 13601

Registration date: 07 May 1986 - 25 Jan 2012

Entity number: 1080382

Address: PO BOXL 677, WATERTOWN, NY, United States, 13601

Registration date: 07 May 1986

Entity number: 1080536

Address: 787 PEARL ST, ROAD, WATERTOWN, NY, United States, 13601

Registration date: 07 May 1986

Entity number: 1079675

Address: KENDALL, 407 SHERMAN ST., WATERTOWN, NY, United States, 13601

Registration date: 06 May 1986 - 25 Mar 1992

Entity number: 1079596

Address: 47265 WOODCLIFF DRIVE, FINEVIEW, NY, United States, 13640

Registration date: 05 May 1986 - 20 Dec 1996

Entity number: 1079524

Address: 500 FINANCIAL PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 05 May 1986 - 07 Aug 1990

Entity number: 1079217

Address: ROUTE 3, HENDERSON, NY, United States, 13650

Registration date: 02 May 1986 - 25 Mar 1992

Entity number: 1078876

Address: 826 WASHINGTON ST, SUITE 105, WATERTOWN, NY, United States, 13601

Registration date: 01 May 1986 - 21 Jan 1997

Entity number: 1076738

Address: 2060 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14610

Registration date: 24 Apr 1986 - 27 Dec 1995

Entity number: 1075590

Address: PO BOX 6060, 311 STATE STREET, WATERTOWN, NY, United States, 13601

Registration date: 21 Apr 1986 - 29 Dec 1999

Entity number: 1075247

Address: 45555 DENSMORE BAY ROAD, WELLESLEY ISLAND, NY, United States, 13640

Registration date: 18 Apr 1986

Entity number: 1074075

Address: 34 PUBLIC SQUARE, SUITE 5, WATERTOWN, NY, United States, 13601

Registration date: 16 Apr 1986 - 23 Sep 1998

Entity number: 1073941

Address: 217 MONTGOMERY ST., HILLS BUILDING SUITE 400, SYRACUSE, NY, United States, 13202

Registration date: 15 Apr 1986 - 24 Dec 2002

Entity number: 1073940

Address: 217 MONTGOMERY ST., HILLS BUILDING SUITE 400, SYRACUSE, NY, United States, 13202

Registration date: 15 Apr 1986 - 23 Sep 1998

Entity number: 1073463

Address: 217 MONTGOMERY ST., HILLS BUILDING SUITE 400, SYRACUSE, NY, United States, 13202

Registration date: 14 Apr 1986 - 25 Sep 2002

Entity number: 1073462

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

Registration date: 14 Apr 1986 - 23 Sep 1998

Entity number: 1073409

Address: 413 DIMMICK ST., WATERTOWN, NY, United States, 13601

Registration date: 14 Apr 1986

Entity number: 1072515

Address: 17 MARKET ST, ALEXANDRIA BAY, NY, United States, 13607

Registration date: 09 Apr 1986 - 21 Sep 1990

Entity number: 1071851

Address: RTE 1,BOX 201-A, DEXTER, NY, United States, 13624

Registration date: 08 Apr 1986 - 27 Dec 1995

Entity number: 1071609

Address: DICKINSON, 316 SHERMAN ST., WATERTOWN, NY, United States, 13610

Registration date: 07 Apr 1986 - 25 Mar 1992

Entity number: 1070744

Address: 311 STATE ST., WATERTOWN, NY, United States, 13601

Registration date: 02 Apr 1986 - 27 Dec 1995

Entity number: 1069756

Address: DICKINSON, 316 SHERMAN ST, WATERTOWN, NY, United States, 13601

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1068678

Address: 1619 OHIO STREET, WATERTOWN, NY, United States, 13601

Registration date: 26 Mar 1986

Entity number: 1068126

Address: 102 NAVY POINT RD, SACKETS HARBOR, NY, United States, 13685

Registration date: 25 Mar 1986

Entity number: 1067948

Address: 402 KEYBANK BLDG, 200 WASHINGTON ST, WATERTOWN, NY, United States, 13601

Registration date: 24 Mar 1986 - 13 Jun 1991

Entity number: 1067206

Address: 401 MILL STREET, WATERTOWN, NY, United States, 13601

Registration date: 21 Mar 1986 - 30 Dec 1993

Entity number: 1066907

Address: 407 SHERMAN ST., WATERTOWN, NY, United States, 13601

Registration date: 20 Mar 1986 - 24 Jun 1992

Entity number: 1065923

Address: 192 CEDAR ST, WATERTOWN, NY, United States, 13601

Registration date: 17 Mar 1986 - 25 Mar 1992

Entity number: 1064974

Address: 334 DEWEY STREET, BENNINGTON, VT, United States, 05201

Registration date: 13 Mar 1986 - 20 Mar 1996

Entity number: 1064652

Address: 155 CHESTNUT STREET, WATERTOWN, NY, United States, 13601

Registration date: 12 Mar 1986 - 24 Jun 1992

Entity number: 1064466

Address: 120 WASHINGTON STREET, SUITE 500, WATERTOWN, NY, United States, 13601

Registration date: 12 Mar 1986

Entity number: 1058073

Address: 47265 WOODCLIFF DR, WELLESLY ISLAND, NY, United States, 13640

Registration date: 14 Feb 1986 - 30 Jun 2004

Entity number: 1057990

Address: RD#3 CHAMPION ROAD, CARTHAGE, NY, United States, 13619

Registration date: 14 Feb 1986 - 24 Mar 1993