Business directory in New York Jefferson - Page 243

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 12192 companies

Entity number: 30214

Address: 380 ALABAMA AVE., BROOKLYN, NY, United States, 11207

Registration date: 02 Nov 1911 - 20 Mar 1996

Entity number: 10928

Registration date: 12 Apr 1911

Entity number: 1142

Address: 50 SHERMAN BLDG., WATERTOWN, NY, United States

Registration date: 27 Feb 1911

Entity number: 29730

Address: NO STREET ADDRESS, CAMDEN, ME, United States

Registration date: 30 Sep 1910 - 27 Dec 1995

Entity number: 29584

Address: NO STREET ADDRESS, CARTHAGE, NY, United States

Registration date: 09 May 1910

Entity number: 20392

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

Registration date: 14 Jan 1910

Entity number: 31017

Registration date: 05 Jan 1910

Entity number: 30659

Registration date: 08 Jun 1909

Entity number: 30361

Registration date: 05 Mar 1909

Entity number: 30295

Registration date: 20 Jan 1909

Entity number: 27498

Address: 212 LENOX AVE., NEW YORK, NY, United States, 10027

Registration date: 28 Mar 1908

Entity number: 10393

Registration date: 16 Mar 1908

Entity number: 28379

Registration date: 27 Aug 1907 - 18 Mar 1994

Entity number: 28113

Address: 144 MAIN AVENUE, WATERTOWN, NY, United States, 13601

Registration date: 04 Apr 1907 - 24 Nov 2000

Entity number: 28091

Address: 225 STATE ST., CARTHAGE, NY, United States, 13619

Registration date: 26 Feb 1907 - 31 Dec 2003

Entity number: 29502

Registration date: 29 Oct 1906

Entity number: 27445

Address: 102 LINCOLN AVE., SYRACUSE, NY, United States, 13204

Registration date: 27 Feb 1906

Entity number: 29880

Registration date: 11 Oct 1905

Entity number: 29037

Address: 218 STONE STREET, WATERTOWN, NY, United States, 13601

Registration date: 16 Jun 1905

Entity number: 26388

Address: NO STREET ADDRESS, WATERTOWN, NY, United States

Registration date: 31 Jan 1905 - 04 Mar 1986

Entity number: 26269

Address: NO STREET ADD., CARTHAGE, NY, United States

Registration date: 21 Oct 1904 - 24 Mar 1993

Entity number: 25790

Address: 400 LEAVENWORTH AVE, SYRACUSE, NY, United States, 13204

Registration date: 14 May 1904 - 31 Dec 1994

Entity number: 28618

Address: ATTN PRESIDENT, 830 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 26 Mar 1904

Entity number: 28505

Registration date: 29 Dec 1903

Entity number: 25153

Address: NO STREET ADDRESS, CARTHAGE, NY, United States

Registration date: 17 Dec 1903

Entity number: 24961

Address: 363 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601

Registration date: 18 Sep 1903

Entity number: 9227

Address: 45 JEFFERSON CO. SAVINGS, BANK BLDG., WATERTOWN, NY, United States

Registration date: 08 Sep 1903

Entity number: 24809

Address: NO STREET ADDRESS, WATERTOWN, NY, United States

Registration date: 05 Aug 1903

Entity number: 27873

Registration date: 05 Dec 1902

Entity number: 27527

Registration date: 22 Mar 1902

Entity number: 25205

Address: NO ADDRESS STATED, OSWEGO, NY, United States

Registration date: 06 Aug 1901 - 06 Aug 2001

Entity number: 25197

Address: 49 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 08 Jun 1901

Entity number: 20086

Address: 435 FLOWER AVE. W., WATERTOWN, NY, United States, 13601

Registration date: 21 Jan 1901 - 14 Aug 2006

Entity number: 26453

Registration date: 10 Dec 1900

Entity number: 26253

Registration date: 15 Jun 1900

Entity number: 25605

Registration date: 18 Jan 1900

Entity number: 19050

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 08 Jan 1900 - 26 Oct 2016

Entity number: 22904

Registration date: 13 May 1898

Entity number: 22259

Registration date: 28 Apr 1898

Entity number: 22269

Registration date: 12 Mar 1898

Entity number: 21041

Registration date: 23 Aug 1897

Entity number: 26635

Registration date: 22 May 1896

Entity number: 10149

Registration date: 10 Dec 1895

Entity number: 10153

Registration date: 03 Sep 1895

Entity number: 28414

Registration date: 27 Feb 1895

Entity number: 26577

Registration date: 01 Sep 1894

Entity number: 28202

Registration date: 13 Jul 1894

Entity number: 28052

Registration date: 20 Sep 1893

Entity number: 27837

Registration date: 23 May 1893

Entity number: 97062

Address: 666 THOMPSON ST., WATERTOWN, NY, United States, 13601

Registration date: 26 Apr 1893