Business directory in New York Lewis - Page 27

by County Lewis ZIP Codes

13312 13309 13325 13620 13343 13648 13327 13404 13345 13471 13473 13627 13316 13305 13489 13433 13368 13437
Found 2649 companies

Entity number: 4193580

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

Registration date: 25 Jan 2012

Entity number: 4193575

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

Registration date: 25 Jan 2012

Entity number: 4191841

Address: 7557 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 23 Jan 2012

Entity number: 4191930

Address: 5286 CLINTON STREET, LOWVILLE, NY, United States, 13367

Registration date: 23 Jan 2012

Entity number: 4190700

Address: 5564 WOODLAWN AVENUE, LOWVILLE, NY, United States, 13367

Registration date: 19 Jan 2012

Entity number: 4183149

Address: 7407 BELFORT ROAD, CROGHAN, NY, United States, 13327

Registration date: 03 Jan 2012

Entity number: 4180204

Address: 7478 BELFORT ROAD, CROGHAN, NY, United States, 13327

Registration date: 23 Dec 2011

Entity number: 4175797

Address: PO BOX 342, CROGHAN, NY, United States, 13327

Registration date: 13 Dec 2011 - 12 Aug 2016

Entity number: 4173389

Address: 8725 ARTZ ROAD, CASTORLAND, NY, United States, 13620

Registration date: 06 Dec 2011

Entity number: 4171420

Address: 5358 WATERS TERRACE, LOWVILLE, NY, United States, 13367

Registration date: 01 Dec 2011

Entity number: 4161401

Address: 7571 S. State Street, PO Box 311, Lowville, NJ, United States, 13367

Registration date: 03 Nov 2011

Entity number: 4159626

Address: 6 LEE STREET, HUNTINGTON, NY, United States, 11743

Registration date: 31 Oct 2011

Entity number: 4156918

Address: 55-11 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377

Registration date: 24 Oct 2011

Entity number: 4156341

Address: 57 GRIDLEY AVENUE, STATEN ISLAND, NY, United States, 10303

Registration date: 21 Oct 2011

Entity number: 4152988

Address: 123 LOON LANE, COLD BROOK, NY, United States, 13324

Registration date: 13 Oct 2011

Entity number: 4152249

Address: 397 PLAINFIELD AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 12 Oct 2011

Entity number: 4146170

Address: 330 SOUTH 3RD STREET, SUITE 9, BROOKLYN, NY, United States, 11211

Registration date: 26 Sep 2011

Entity number: 4142794

Address: 299 7TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 16 Sep 2011 - 08 Jul 2015

Entity number: 4138258

Address: 7029 WEST MAIN STREET, PORT LEYDEN, NY, United States, 13433

Registration date: 02 Sep 2011

Entity number: 4132527

Address: 6707 CHASE LAKE ROAD, GLENFIELD, NY, United States, 13343

Registration date: 19 Aug 2011

Entity number: 4131986

Address: 7646 FOREST AVENUE, LOWVILLE, NY, United States, 13367

Registration date: 17 Aug 2011

Entity number: 4131029

Address: 2240 DORAN, COPENHAGEN, NY, United States, 13626

Registration date: 16 Aug 2011

Entity number: 4127841

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

Registration date: 08 Aug 2011 - 31 Aug 2016

Entity number: 4126013

Address: 860 WILLIS AVE., #331, ALBERTSON, NY, United States, 11507

Registration date: 03 Aug 2011

Entity number: 4123985

Address: 3692 BEDFORD AVENUE, SUITE 3D, BROOKLYN, NY, United States, 11229

Registration date: 28 Jul 2011

Entity number: 4123659

Address: 1428 MIDLAND AVENUE STE 3, BRONXVILLE, NY, United States, 10708

Registration date: 28 Jul 2011

Entity number: 4122693

Address: 279 NYS ROUTE 177, COPENHAGEN, NY, United States, 13626

Registration date: 26 Jul 2011 - 30 Jun 2021

Entity number: 4122867

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

Registration date: 26 Jul 2011

Entity number: 4119103

Address: 2065 EAST 56TH STREET, BROOKLYN, NY, United States, 11234

Registration date: 18 Jul 2011

Entity number: 4119577

Address: 5507 RECTOR ROAD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 18 Jul 2011

Entity number: 4119215

Address: 7528 KIRSCHNERVILLE ROAD, CROGHAN, NY, United States, 13327

Registration date: 18 Jul 2011

Entity number: 4117617

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 13 Jul 2011

Entity number: 4116687

Address: PO BOX 527, LYONS FALLS, NY, United States, 13368

Registration date: 11 Jul 2011

Entity number: 4112283

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

Registration date: 28 Jun 2011 - 31 Oct 2012

Entity number: 4111891

Address: P.O. BOX 4103, GRAND CENTRAL STA., NY, United States, 10163

Registration date: 27 Jun 2011

Entity number: 4110335

Address: 7529 STATE ROUTE 12, LOWVILLE, NY, United States, 13367

Registration date: 22 Jun 2011

Entity number: 4109373

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

Registration date: 21 Jun 2011 - 17 Feb 2023

Entity number: 4106326

Address: 509 STATE ROUTE 177, COPENHAGEN, NY, United States, 13626

Registration date: 14 Jun 2011

Entity number: 4105695

Address: PO BOX 119, BRANTINGHAM, NY, United States, 13312

Registration date: 13 Jun 2011

Entity number: 4103652

Address: 232 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 07 Jun 2011

Entity number: 4100811

Address: 6770 CAMP ROAD, GLENFIELD, NY, United States, 13367

Registration date: 31 May 2011

Entity number: 4100395

Address: 8759 RIVER ROAD, COPENHAGEN, NY, United States, 13626

Registration date: 27 May 2011

Entity number: 4095791

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 18 May 2011

Entity number: 4095625

Address: 4217 WEST ROAD, TURIN, NY, United States, 13473

Registration date: 17 May 2011

Entity number: 4094984

Address: 7500 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 16 May 2011

Entity number: 4091460

Address: 268 WATCHUNG AVENUE, BLOOMFIELD, NJ, United States, 07003

Registration date: 09 May 2011

Entity number: 4090009

Address: 406 EAST 52ND STREET, BROOKLYN, NY, United States, 11203

Registration date: 04 May 2011

Entity number: 4087807

Address: 8269 STATE ROUTE 12, LOWVILLE, NY, United States, 13367

Registration date: 29 Apr 2011

Entity number: 4087101

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

Registration date: 28 Apr 2011

Entity number: 4082604

Address: 5432 North Shore Road, PO Box 28, Brantingham, NY, United States, 13312

Registration date: 18 Apr 2011