Business directory in New York Lewis - Page 25

by County Lewis ZIP Codes

13312 13309 13325 13620 13343 13648 13327 13404 13345 13471 13473 13627 13316 13305 13489 13433 13368 13437
Found 2645 companies

Entity number: 4389991

Address: 139-32 89 AVENUE, 2ND FL, JAMAICA, NY, United States, 11435

Registration date: 17 Apr 2013

Entity number: 4388510

Address: 1500 AXA TOWER I, 100 MADISON STREET, SYRACUSE, NY, United States, 13202

Registration date: 15 Apr 2013

Entity number: 4387200

Address: 507 PLUM STRRE, SUITE 300, SYRACUSE, NY, United States, 13204

Registration date: 11 Apr 2013

Entity number: 4386310

Address: L W MARCH MANAGER, 128 GILBERT LAKE RD, LAURENS, NY, United States, 13796

Registration date: 10 Apr 2013

Entity number: 4381423

Address: 6353 STATE ROUTE 12, LOWVILLE, NY, United States, 13367

Registration date: 29 Mar 2013 - 12 Mar 2015

Entity number: 4377766

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 22 Mar 2013

Entity number: 4371645

Address: 15 OLD SWEDE ROAD, DOUGLASVILLE, PA, United States, 19518

Registration date: 08 Mar 2013

Entity number: 4370683

Address: 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 07 Mar 2013

Entity number: 4368919

Address: 7571 STATE STREET, PO BOX 311, LOWVILLE, NY, United States, 13367

Registration date: 05 Mar 2013

Entity number: 4368932

Address: 5284 JEFFERSON ST, LOWVILLE, NY, United States, 13367

Registration date: 05 Mar 2013

Entity number: 4368199

Address: 7780 ADAMS HILL RD, LOWVILLE, NY, United States, 13367

Registration date: 04 Mar 2013 - 22 Nov 2013

Entity number: 4368275

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

Registration date: 04 Mar 2013 - 26 May 2017

Entity number: 4367515

Address: 8311 STATE RTE. 26, LOWVILLE, NY, United States, 13367

Registration date: 01 Mar 2013

Entity number: 4366171

Address: 7362 UTICA BLVD., LOWVILLE, NY, United States, 13367

Registration date: 27 Feb 2013

Entity number: 4364434

Address: 14235 S. CREEK RD, HARRISVILLE, NY, United States, 13648

Registration date: 22 Feb 2013

Entity number: 4364432

Address: PO BOX 187, HARRISVILLE, NY, United States, 13648

Registration date: 22 Feb 2013

Entity number: 4362875

Address: PO BOX 188, HARRISVILLE, NY, United States, 13648

Registration date: 20 Feb 2013

Entity number: 4362202

Address: 7500 S. STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 19 Feb 2013

Entity number: 4356989

Address: 5383 BOSTWICK ST., LOWVILLE, NY, United States, 13367

Registration date: 06 Feb 2013

Entity number: 4353756

Address: 10751 LIMBURG FORKS ROAD, CARTHAGE, NY, United States, 13619

Registration date: 31 Jan 2013

Entity number: 4351064

Address: 333 CORPORATE DRIVE, GRANTSVILLE, MD, United States, 21536

Registration date: 25 Jan 2013

Entity number: 4350851

Address: 564 NYS ROUTE 177, COPENHAGEN, NY, United States, 13626

Registration date: 24 Jan 2013

Entity number: 4344106

Address: 7301 MOOSE RIVER ROAD, PORT LEYDEN, NY, United States, 13433

Registration date: 10 Jan 2013 - 03 Apr 2023

Entity number: 4342954

Address: 201 E. ELM ST, PENN YAN, NY, United States, 14527

Registration date: 08 Jan 2013

Entity number: 4340953

Address: 9541 BELFORT ROAD, CROGHAN, NY, United States, 13327

Registration date: 04 Jan 2013

Entity number: 4335876

Address: 10809 STATE ROUTE 26, CARTHAGE, NY, United States, 13619

Registration date: 20 Dec 2012

Entity number: 4330316

Address: 6531 OLD STATE ROAD, CASTORLAND, NY, United States, 13620

Registration date: 10 Dec 2012 - 06 Dec 2023

Entity number: 4330209

Address: ATTN REIC BURCH, 7785 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 10 Dec 2012

Entity number: 4329833

Address: 6334 STATE ROUTE 26, LOWVILLE, NY, United States, 13367

Registration date: 07 Dec 2012

Entity number: 4328765

Address: 4791 EAST ROAD, TURIN, NY, United States, 13473

Registration date: 06 Dec 2012

Entity number: 4324500

Address: 9097 BRIOT RD., CROGHAN, NY, United States, 13327

Registration date: 27 Nov 2012

Entity number: 4322140

Address: 7573 STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 20 Nov 2012

Entity number: 4321074

Address: 100 A BROADWAY, SUITE 458, BROOKLYN, NY, United States, 11249

Registration date: 16 Nov 2012

Entity number: 4320075

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Nov 2012 - 26 Oct 2016

Entity number: 4319610

Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 14 Nov 2012

Entity number: 4319802

Address: PO BOX 311, LOWVILLE, NY, United States, 13367

Registration date: 14 Nov 2012

Entity number: 4319493

Address: 863 EDWARDS ROAD, HARRISVILLE, NY, United States, 13648

Registration date: 14 Nov 2012

Entity number: 4319313

Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 13 Nov 2012

Entity number: 4312019

Address: 16 ALLEN POINT ROAD, BAY SHORE, NY, United States, 11706

Registration date: 23 Oct 2012

Entity number: 4305094

Address: 7547 EAST ROAD, LOWVILLE, NY, United States, 13367

Registration date: 05 Oct 2012

Entity number: 4303613

Address: 5113 CLIMAX STREET, CASTORLAND, NY, United States, 13620

Registration date: 03 Oct 2012

Entity number: 4302380

Address: 3457 WEST ROAD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 01 Oct 2012 - 24 Dec 2024

Entity number: 4300998

Address: 720 E 86TH ST, BROOKLYN, NY, United States, 11236

Registration date: 26 Sep 2012 - 26 Oct 2016

Entity number: 4300735

Address: 1 MAIDEN LANE, 5TH FLOOR, NY, NY, United States, 10038

Registration date: 26 Sep 2012

Entity number: 4300802

Address: 12 DESBROSSES STREET, NEW YORK, NY, United States, 10013

Registration date: 26 Sep 2012

J C 4, LTD Inactive

Entity number: 4299597

Address: PO BOX 16, BRANTINGHAM, NY, United States, 13312

Registration date: 24 Sep 2012 - 26 Oct 2016

Entity number: 4297406

Address: 943 STATE ROUTE 812, P.O. BOX 299, CROGHAN, NY, United States, 13327

Registration date: 18 Sep 2012 - 11 Jan 2024

Entity number: 4296797

Address: PO BOX 115, HARRISVILLE, NY, United States, 13648

Registration date: 17 Sep 2012

Entity number: 4294853

Address: 9843 STATE ROUTE 812, P.O. BOX 299, CROGHAN, NY, United States, 13327

Registration date: 12 Sep 2012

Entity number: 4290658

Address: P.O. BOX 840, WATERTOWN, NY, United States, 13601

Registration date: 31 Aug 2012 - 18 May 2022