Business directory in New York Lewis - Page 37

by County Lewis ZIP Codes

13312 13309 13325 13620 13343 13648 13327 13404 13345 13471 13473 13627 13316 13305 13489 13433 13368 13437
Found 2654 companies

Entity number: 2899176

Address: P.O. BOX 422, BEAVER FALLS, NY, United States, 13305

Registration date: 28 Apr 2003 - 23 May 2012

Entity number: 2899064

Address: 6635 WEST ROAD, LOWVILLE, NY, United States, 13367

Registration date: 25 Apr 2003 - 26 Jan 2011

Entity number: 2897492

Address: PO BOX 410, 9567 MAIN ST, BEAVER FALLS, NY, United States, 13305

Registration date: 22 Apr 2003

Entity number: 2897076

Address: MERRELL AND MERRELL, P.O. BOX 151, LOWVILLE, NY, United States, 13367

Registration date: 22 Apr 2003

Entity number: 2878908

Address: 6787 WETMORE ROAD, GLENFIELD, NY, United States, 13343

Registration date: 07 Mar 2003

Entity number: 2874707

Address: 479 CENTENNIAL BLVD, VOORHEES, NJ, United States, 08043

Registration date: 26 Feb 2003

Entity number: 2868821

Address: 2565 BROWN ROAD, BOONVILLE, NY, United States, 13309

Registration date: 11 Feb 2003 - 17 Mar 2009

Entity number: 2865218

Address: 6321 BLUE STREET, GLENFIELD, NY, United States, 13343

Registration date: 04 Feb 2003 - 13 Apr 2011

Entity number: 2862789

Address: 5491 BOSTWICK STREET, LOWVILLE, NY, United States, 13367

Registration date: 29 Jan 2003

Entity number: 2858654

Address: 7225 KIRSCHNERVILLE ROAD, CROGHAN, NY, United States, 13327

Registration date: 17 Jan 2003 - 22 Nov 2006

Entity number: 2852606

Address: 7740 DEWITT STREET, LOWVILLE, NY, United States, 13367

Registration date: 06 Jan 2003 - 02 Jul 2003

Entity number: 2849527

Address: 7392 UTICA BLVD., LOWVILLE, NY, United States, 13367

Registration date: 26 Dec 2002

Entity number: 2848578

Address: 44 WESTVIEW CRESCENT, GENESEO, NY, United States, 14454

Registration date: 23 Dec 2002 - 08 Feb 2005

Entity number: 2845643

Address: 9653 RAY ROAD, MARCY, NY, United States, 13403

Registration date: 16 Dec 2002

Entity number: 2837976

Address: 3626 MCDONALD ROAD, PORT LEYDEN, NY, United States, 13433

Registration date: 22 Nov 2002 - 27 Oct 2010

Entity number: 2836461

Address: 3205 ST ROUTE 12, PO BOX 86, PORT LEYDEN, NY, United States, 13433

Registration date: 20 Nov 2002

Entity number: 2835690

Address: PO BOX 181, LOWVILLE, NY, United States, 13367

Registration date: 18 Nov 2002 - 26 Oct 2010

Entity number: 2833328

Address: RED PINE LANE, PO BOX 394, CROGHAN, NY, United States, 13327

Registration date: 12 Nov 2002 - 23 Dec 2010

Entity number: 2831603

Address: 3205 ST ROUTE 12, PO BOX 86, PORT LEYDEN, NY, United States, 13433

Registration date: 06 Nov 2002

Entity number: 2831034

Address: 302 CHAPMAN PT RD, HAMMOND, NY, United States, 13646

Registration date: 05 Nov 2002

Entity number: 2829076

Address: PO BOX 405, CROGAN, NY, United States, 13327

Registration date: 30 Oct 2002

Entity number: 2824709

Address: POST OFFICE BOX 63, PORT LEYDEN, NY, United States, 13433

Registration date: 21 Oct 2002 - 19 Apr 2022

Entity number: 2821950

Address: 7601 MAIN ST., TURNIN, NY, United States, 13473

Registration date: 11 Oct 2002

Entity number: 2819705

Address: 8717 W. 110TH STREET, SUITE 100, OVERLAND PARK, KS, United States, 66210

Registration date: 07 Oct 2002

Entity number: 2817605

Address: 2511 marietta ave, LANCASTER, PA, United States, 17601

Registration date: 01 Oct 2002 - 21 Nov 2022

Entity number: 2802441

Address: 9277 DEVEINES ROAD, CASTORLAND, NY, United States, 13620

Registration date: 19 Aug 2002

Entity number: 2799059

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

Registration date: 08 Aug 2002 - 25 Jan 2012

Entity number: 2795275

Address: 3933 EAST ROAD, TURIN, NY, United States, 13473

Registration date: 30 Jul 2002 - 10 Mar 2004

Entity number: 2790452

Address: 5197 STATE Route 410, CASTORLAND, NY, United States, 13620

Registration date: 17 Jul 2002

Entity number: 2784916

Address: 5066 LEE ROAD, TURIN, NY, United States, 13473

Registration date: 01 Jul 2002 - 30 Jun 2011

Entity number: 2784588

Address: PO BOX 533, CROGHAN, NY, United States, 13327

Registration date: 01 Jul 2002

Entity number: 2784852

Address: 255 B ROSE RD, HARRISVILLE, NY, United States, 13648

Registration date: 01 Jul 2002

Entity number: 2784561

Address: 6765 SEARS POND ROAD, LOWVILLE, NY, United States, 13367

Registration date: 01 Jul 2002

Entity number: 2782737

Address: 7556 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 25 Jun 2002

Entity number: 2777967

Address: 7646 NUMBER FOUR ROAD, LOWVILLE, NY, United States, 13367

Registration date: 12 Jun 2002 - 10 Jun 2011

Entity number: 2777665

Address: 7828 STATE RTE 26, 7483 OSSONT RD, LOWVILLE, NY, United States, 13367

Registration date: 12 Jun 2002

Entity number: 2775870

Address: 550 ZENITH ROAD, NESCOPECK, PA, United States, 18635

Registration date: 06 Jun 2002

Entity number: 2767881

Address: 12988 NORTH CROGHAN ROAD, NATURAL BRIDGE, NY, United States, 13665

Registration date: 16 May 2002

Entity number: 2766757

Address: 9661 RED PINE LANE, CROGHAN, NY, United States, 13327

Registration date: 14 May 2002

Entity number: 2761386

Address: 7383-C UTICA BLVD, LOWVILLE, NY, United States, 13367

Registration date: 01 May 2002 - 27 Jan 2010

Entity number: 2761283

Address: 2416 RIVER RD, PORT LEYDEN, NY, United States, 13433

Registration date: 01 May 2002

Entity number: 2761103

Address: 4682 SHACK ROAD, LOWVILLE, NY, United States, 13367

Registration date: 30 Apr 2002

GEDES, LLC Inactive

Entity number: 2757445

Address: CHURCH STREET, P.O. BOX 143, CASTORLAND, NY, United States, 13620

Registration date: 22 Apr 2002 - 16 Sep 2009

Entity number: 2755125

Address: PO BOX 178, BOONVILLE, NY, United States, 13309

Registration date: 16 Apr 2002

Entity number: 2754625

Address: 7550 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 15 Apr 2002 - 04 Jun 2013

Entity number: 2752849

Address: 5403 SHADY AVE, LOWVILLE, NY, United States, 13367

Registration date: 09 Apr 2002

Entity number: 2750440

Address: WEST ROAD, BOX 82, LOWVILLE, NY, United States, 13367

Registration date: 03 Apr 2002

Entity number: 2747736

Address: 5403 SHADY AVE, LOWVILLE, NY, United States, 13367

Registration date: 27 Mar 2002

Entity number: 2746345

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

Registration date: 22 Mar 2002

Entity number: 2741813

Address: 4531 STATE RT 410, LOWVILLE, NY, United States, 13367

Registration date: 13 Mar 2002 - 07 Jun 2024