Business directory in New York Jefferson - Page 226

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 12407 companies

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

Entity number: 453569

Registration date: 01 Nov 1977 - 22 Mar 2000

Entity number: 452268

Registration date: 20 Oct 1977 - 02 Jul 2024

Entity number: 452145

Address: 2 STATE ST., 1000 CROSSROADS BLDG., ROCHESTER, NY, United States, 14614

Registration date: 19 Oct 1977 - 28 Dec 1994

Entity number: 451899

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

Registration date: 18 Oct 1977 - 24 Mar 1993

Entity number: 451657

Address: 95 PUBLIC SQ., SUITE 305 LINCOLN BLDG, WATERTOWN, NY, United States, 13601

Registration date: 17 Oct 1977 - 30 Jun 1982

Entity number: 451077

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

Registration date: 12 Oct 1977

Entity number: 450938

Address: P.O. BOX 301, CLINTON, NY, United States, 13624

Registration date: 11 Oct 1977 - 30 Jun 2004

Entity number: 450603

Registration date: 06 Oct 1977

Entity number: 450602

Registration date: 06 Oct 1977

Entity number: 448961

Address: 319 CLAY ST, WATERTOWN, NY, United States, 13601

Registration date: 21 Sep 1977 - 30 Jun 1982

Entity number: 447696

Address: R. D. #1, CLAYTON, NY, United States, 13624

Registration date: 09 Sep 1977 - 25 Mar 1992

Entity number: 447336

Address: OUTER MAPLE STREET, BALCK RIVER, NY, United States, 13612

Registration date: 06 Sep 1977 - 05 Nov 2003

Entity number: 446703

Address: 2437 WASHINGTON ST., BELLEVILLE, NY, United States, 13611

Registration date: 30 Aug 1977 - 24 Mar 1993

Entity number: 446151

Address: 171 CLINTON ST., WATERTOWN, NY, United States, 13601

Registration date: 25 Aug 1977 - 24 Mar 1993

Entity number: 446187

Registration date: 25 Aug 1977

Entity number: 445762

Address: R. D., CAPE VINCENT, NY, United States, 13618

Registration date: 22 Aug 1977 - 29 Dec 1982

Entity number: 445794

Address: R.D. # 1, LORRAINE, NY, United States, 13659

Registration date: 22 Aug 1977

Entity number: 445144

Address: 121 FRANKLIN ST., WATERTOWN, NY, United States, 13601

Registration date: 16 Aug 1977 - 29 Dec 1982

Entity number: 444050

Address: 522 BRADLEY STREET, PO BOX 25, WATERTOWN, NY, United States, 13601

Registration date: 05 Aug 1977 - 11 Jun 1996

Entity number: 442647

Address: 475 VAN DUZEE STREET, WATERTOWN, NY, United States, 13601

Registration date: 25 Jul 1977 - 27 Dec 2000

Entity number: 442300

Address: MUNICIPAL BUILDING, CLAYTON, NY, United States, 13624

Registration date: 21 Jul 1977

Entity number: 442009

Address: WILLOW ST. RD, PO BOX 74, EVANS MILLS, NY, United States, 13637

Registration date: 19 Jul 1977 - 24 Mar 1993

Entity number: 441413

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

Registration date: 13 Jul 1977 - 25 Mar 1992

Entity number: 440544

Address: 215 WASHINGTON ST, STE 107, WATERTOWN, NY, United States, 13601

Registration date: 06 Jul 1977 - 27 Dec 2000

Entity number: 440120

Address: 3 LEXINGTON AVE., ANTWERP, NY, United States

Registration date: 01 Jul 1977 - 25 Mar 1992

Entity number: 440015

Address: HENNEBERRY RD., JAMESVILLE, NY, United States

Registration date: 01 Jul 1977 - 29 Sep 1993

Entity number: 438921

Address: PO BOX 23, WATERTOWN, NY, United States, 13601

Registration date: 22 Jun 1977 - 26 Oct 2001

Entity number: 438917

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

Registration date: 22 Jun 1977 - 26 Jun 2002

Entity number: 438274

Address: PO BOX 128 / 7 NORTH PARK ST, ADAMS, NY, United States, 13605

Registration date: 16 Jun 1977

Entity number: 437995

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

Registration date: 14 Jun 1977 - 29 Dec 1993

Entity number: 436723

Address: 1031 MERRYMOUNT NO., TURNERSVILLE, NJ, United States, 08122

Registration date: 03 Jun 1977 - 27 Sep 1995

Entity number: 436582

Address: JAMES ST, ALEXANDRIA BAY, NY, United States, 13607

Registration date: 02 Jun 1977 - 24 Mar 1993

Entity number: 433614

Address: ROUTE 3, WATERTOWN, NY, United States, 13601

Registration date: 06 May 1977

Entity number: 433400

Address: 40033 NYS RTE 12, CLAYTON, NY, United States, 13624

Registration date: 05 May 1977

Entity number: 432806

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

Registration date: 29 Apr 1977 - 24 Mar 1993

Entity number: 432282

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

Registration date: 26 Apr 1977 - 24 Mar 1993

Entity number: 431664

Address: RICE STREET, BROWNVILLE, NY, United States, 13615

Registration date: 20 Apr 1977