Business directory in New York Jefferson - Page 225

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 12394 companies

Entity number: 486189

Registration date: 01 May 1978 - 01 May 1978

Entity number: 485541

Address: 126 CANAL ST, CARTHAGE, NY, United States, 13619

Registration date: 26 Apr 1978 - 24 Mar 1993

Entity number: 485038

Address: 3200 NATIONAL CITY CTR., CLEVELAND, OH, United States, 44114

Registration date: 25 Apr 1978 - 18 Dec 1985

Entity number: 484697

Address: 15 CHURCH ST, ALEXANDRIA BAY, NY, United States, 13607

Registration date: 21 Apr 1978 - 25 Mar 1992

Entity number: 484041

Address: 316 SHERMAN STREET, WATERTOWN, NY, United States, 13601

Registration date: 19 Apr 1978 - 24 Sep 1997

Entity number: 480789

Address: PO BOX 783, WATERTOWN, NY, United States, 13601

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480645

Address: 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616

Registration date: 31 Mar 1978

Entity number: 479224

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 478091

Address: 124 N JAMES ST, CARTHAGE, NY, United States, 13619

Registration date: 20 Mar 1978 - 29 Dec 1982

Entity number: 477296

Address: OUTER WASHINGTON ST. RD., WATERTOWN, NY, United States, 13601

Registration date: 15 Mar 1978 - 29 Dec 1982

Entity number: 477165

Registration date: 14 Mar 1978 - 14 Mar 1978

Entity number: 474499

Registration date: 28 Feb 1978 - 28 Feb 1978

Entity number: 473930

Address: 1000 COFFEEN STREET, WATERTOWN, NY, United States, 13601

Registration date: 24 Feb 1978 - 11 Apr 2001

Entity number: 473851

Address: ROUTE 37, WATERTOWN, NY, United States, 13601

Registration date: 24 Feb 1978 - 30 Dec 1981

Entity number: 473592

Address: 120 ARCADE ST, WATERTOWN, NY, United States, 13601

Registration date: 23 Feb 1978

Entity number: 473549

Address: J RICHARD GAFFNEY, 160 BOWERS AVE, WATERTOWN, NY, United States, 13601

Registration date: 23 Feb 1978

Entity number: 472680

Registration date: 16 Feb 1978 - 16 Feb 1978

Entity number: 472486

Address: *, REDWOOD, NY, United States, 13679

Registration date: 16 Feb 1978 - 24 Mar 1993

Entity number: 472066

Address: BOX 489, WATERTOWN, NY, United States

Registration date: 14 Feb 1978

Entity number: 471837

Address: 120 FACTORY ST, WATERTOWN, NY, United States, 13601

Registration date: 10 Feb 1978 - 24 Mar 1993

Entity number: 470671

Address: P.O. BOX 1925, BINGHAMTON, NY, United States, 13902

Registration date: 06 Feb 1978 - 16 Mar 1983

Entity number: 468669

Address: 161 COLEMAN AVENUE, WATERTOWN, NY, United States, 13601

Registration date: 25 Jan 1978

Entity number: 468349

Registration date: 24 Jan 1978 - 24 Jan 1978

Entity number: 466692

Address: RFD #3 - BOX 272, CARTHAGE, NY, United States, 13619

Registration date: 16 Jan 1978 - 24 Mar 1993

Entity number: 465809

Address: RT. 1, ARSENAL ST RD, WATERTOWN, NY, United States

Registration date: 12 Jan 1978 - 24 Mar 1993

Entity number: 464516

Address: BOND SCHOENECK & KING, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 06 Jan 1978 - 11 Apr 1978

Entity number: 463898

Address: 839 STATE STREET, WATERTOWN, NY, United States, 13601

Registration date: 03 Jan 1978 - 29 Dec 1999

Entity number: 462199

Address: 21017 NYS RTE 12F, WATERTOWN, NY, United States, 13601

Registration date: 30 Dec 1977 - 03 Mar 2020

Entity number: 462156

Registration date: 30 Dec 1977 - 30 Dec 1977

Entity number: 461321

Address: 1815 STATE STREET, WATERTOWN, NY, United States, 13601

Registration date: 27 Dec 1977

Entity number: 461147

Address: 15 CROSSMON STREET, ALEXANDRIA BAY, NY, United States, 13607

Registration date: 23 Dec 1977

Entity number: 460986

Address: BOX 501 A, ROUTE 12, PENNELLVILLE, NY, United States, 13132

Registration date: 22 Dec 1977 - 30 Dec 1981

Entity number: 460553

Registration date: 20 Dec 1977 - 20 Dec 1977

Entity number: 460344

Address: RD #1, WOODVILLE, NY, United States, 13698

Registration date: 20 Dec 1977 - 24 Mar 1993

Entity number: 460279

Registration date: 20 Dec 1977 - 20 Dec 1977

Entity number: 460069

Address: 70 N MAIN STREET, ADAMS, NY, United States, 13605

Registration date: 19 Dec 1977 - 15 Apr 2015

Entity number: 459811

Address: 216 WASHINGTON ST, WATERTOWN, NY, United States, 13601

Registration date: 19 Dec 1977

Entity number: 458732

Registration date: 12 Dec 1977 - 12 Dec 1977

Entity number: 457548

Address: BOX 28, EVANS MILLS, NY, United States, 13637

Registration date: 06 Dec 1977

Entity number: 456620

Registration date: 29 Nov 1977

Entity number: 456563

Address: RD #3, WATERTOWN, NY, United States, 13601

Registration date: 28 Nov 1977 - 29 Dec 1982

Entity number: 455988

Address: GIOBE MINI MALL, COURT ST, WATERTOWN, NY, United States, 13601

Registration date: 22 Nov 1977

Entity number: 455826

Address: 229 JOHN STREET, CLAYTON, NY, United States, 13624

Registration date: 21 Nov 1977 - 06 Mar 1986

Entity number: 455327

Registration date: 16 Nov 1977 - 01 Oct 2020

Entity number: 455175

Address: P.O. BOX 552, WATERTOWN, NY, United States, 13601

Registration date: 15 Nov 1977

Entity number: 454642

Registration date: 10 Nov 1977

Entity number: 454528

Address: ROUTE 37, THERESA, NY, United States, 13691

Registration date: 09 Nov 1977 - 12 Feb 2015

Entity number: 454372

Address: 502 AVE. U, BKLYN, NY, United States, 11223

Registration date: 07 Nov 1977 - 30 Dec 1981

Entity number: 454384

Address: MAIN STREET, CHAUMONT, NY, United States, 13622

Registration date: 07 Nov 1977

Entity number: 453618

Address: OUTER WASHINGTON ST.ROAD, WATERTOWN, NY, United States

Registration date: 01 Nov 1977 - 29 Sep 1982