Business directory in New York Lewis - Page 41

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: 2175664

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

Registration date: 28 Aug 1997 - 30 Mar 2004

Entity number: 2175041

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

Registration date: 27 Aug 1997 - 27 Jan 2010

Entity number: 2171456

Address: PO BOX 473, CROGHAN, NY, United States, 13327

Registration date: 14 Aug 1997 - 28 Jul 2010

Entity number: 2165226

Address: 8718 CUT OFF ROAD, CASTORLAND, NY, United States, 13620

Registration date: 24 Jul 1997

Entity number: 2145383

Address: ROUTE 26, BOX 111A, CARTHAGE, NY, United States, 13619

Registration date: 20 May 1997 - 01 Aug 2002

Entity number: 2142520

Address: 5048 CROFOOT HILL RD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 12 May 1997 - 03 Oct 2013

Entity number: 2141732

Address: 566 COFFEEN STREET, PO BOX 780, WATERTOWN, NY, United States, 13601

Registration date: 09 May 1997 - 28 Jan 2003

Entity number: 2140671

Address: 3363 SMITH RD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 07 May 1997

Entity number: 2138266

Address: PO BOX 5, GLENFIELD, NY, United States, 13343

Registration date: 29 Apr 1997

Entity number: 2135404

Address: 4217 WEST RD, RR 1 BOX 130F, TURIN, NY, United States, 13473

Registration date: 21 Apr 1997 - 31 Dec 2003

Entity number: 2134328

Address: P.O. BOX 460, BEAVER FALLS, NY, United States, 13305

Registration date: 17 Apr 1997 - 24 Jun 1999

Entity number: 2131853

Address: P.O. BOX 169, BRANTINGHAM, NY, United States, 13312

Registration date: 09 Apr 1997

Entity number: 2122100

Address: 24 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 12 Mar 1997

Entity number: 2117726

Address: 7952 CORBINE RD, HARRISVILLE, NY, United States, 13648

Registration date: 28 Feb 1997 - 27 Jun 2017

Entity number: 2113212

Address: 309 MAIN STREET, BOONVILLE, NY, United States, 13309

Registration date: 13 Feb 1997 - 26 Jan 2011

Entity number: 2110590

Address: 7383 M UTICA BLVD, LOWVILLE, NY, United States, 13367

Registration date: 07 Feb 1997 - 30 Sep 2013

Entity number: 2110491

Address: 8718 CUTOFF RD, CASTORLAND, NY, United States, 13620

Registration date: 06 Feb 1997

Entity number: 2110503

Address: 8718 CUTOFF RD, CASTORLAND, NY, United States, 13620

Registration date: 06 Feb 1997

Entity number: 2108880

Address: #426 DEVINES RD, BEAVER FALLS, NY, United States, 13305

Registration date: 03 Feb 1997 - 27 Jun 2001

Entity number: 2108414

Address: 6326 SWERNICKI RD, Lowville, NY, United States, 13367

Registration date: 31 Jan 1997

Entity number: 2104482

Address: RTE. 26, #60, DENMARK, NY, United States, 13631

Registration date: 21 Jan 1997

Entity number: 2094197

Address: 3409 RIVER ROAD, PORT LEYDEN, NY, United States, 13433

Registration date: 18 Dec 1996

Entity number: 2088058

Address: RR1 BOX 8, LYONS FALLS, NY, United States, 13368

Registration date: 27 Nov 1996 - 06 Jun 2014

Entity number: 2079475

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

Registration date: 29 Oct 1996

Entity number: 2069164

Address: C/O ERIC BURCH, 7785 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 25 Sep 1996 - 19 Feb 2019

Entity number: 2064522

Address: 236 S. RAINBOW BLVD., SUITE 236, LAS VEGAS, NV, United States, 89145

Registration date: 10 Sep 1996 - 12 Mar 2001

Entity number: 2058939

Address: 5365 DAYAN ST., LOWVILLE, NY, United States, 13367

Registration date: 20 Aug 1996

Entity number: 2058688

Address: 184 LAURA DRIVE, ROCHESTER, NY, United States, 14626

Registration date: 20 Aug 1996

Entity number: 2055891

Address: MILDRED A TULLY, MCALPINE & CHERRY STREETS, LYONS FALLS, NY, United States, 13368

Registration date: 09 Aug 1996

Entity number: 2052742

Address: 6512 MYRTLE AVE., GLENDALE, NY, United States, 11385

Registration date: 30 Jul 1996 - 26 Dec 2001

Entity number: 2049426

Address: BOX 497, MCALPINE ST, LYONS FALLS, NY, United States, 13368

Registration date: 19 Jul 1996

Entity number: 2048213

Address: RR1, BOX 258, LONG POND ROAD, CROGHAN, NY, United States, 13327

Registration date: 16 Jul 1996

Entity number: 2040172

Address: RR #1, BOX 8, LYONS FALLS, NY, United States, 13368

Registration date: 18 Jun 1996 - 29 Jul 2009

Entity number: 2040068

Address: 7483 OSSONT RD, LOWVILLE, NY, United States, 13367

Registration date: 18 Jun 1996 - 23 Oct 2007

Entity number: 2038816

Address: PO BOX 237, PORT LEYDEN, NY, United States, 13433

Registration date: 13 Jun 1996 - 18 Jul 2011

Entity number: 2037916

Address: LEWIS COUNTY GENERAL HOSPITAL, 7785 N STATE ST, LOWVILLE, NY, United States, 13367

Registration date: 11 Jun 1996 - 19 Feb 2019

Entity number: 2038151

Address: BENCHMARK FAMILY SERVICES INC, 1635 OHIO ST, WATERTOWN, NY, United States, 13601

Registration date: 11 Jun 1996

Entity number: 2031656

Address: MICHAEL J. KAVLUNAS, PO BOX 118, MULLICA HILL, NJ, United States, 08062

Registration date: 21 May 1996

Entity number: 2023801

Address: P.O. BOX 344, COPENHAGEN, NY, United States, 13626

Registration date: 26 Apr 1996

Entity number: 2023207

Address: BOX 7516, RAILROAD STREET, LOWVILLE, NY, United States, 13367

Registration date: 24 Apr 1996 - 06 Mar 2002

Entity number: 2017200

Address: 6778 LOCUST GROVE RD, BOONVILLE, NY, United States, 13309

Registration date: 05 Apr 1996

Entity number: 2015526

Address: 14747 ARTESIA BLVD. #3A, LA MIRADA, CA, United States, 90638

Registration date: 01 Apr 1996 - 13 Apr 2000

Entity number: 2014376

Address: 6538 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367

Registration date: 28 Mar 1996 - 13 May 2013

Entity number: 2010999

Address: CANAL ST, PORT LEYDEN, NY, United States, 13433

Registration date: 19 Mar 1996 - 23 Sep 2003

Entity number: 2008524

Address: 175 GREEN ST, WATERTOWN, NY, United States, 13601

Registration date: 12 Mar 1996

Entity number: 2004494

Address: PO BOX 259, LONG POND ROAD, CROGHAN, NY, United States, 13327

Registration date: 28 Feb 1996

Entity number: 2000668

Address: 79D JOHNS STREET, CONSTABLEVILLE, NY, United States, 13325

Registration date: 15 Feb 1996

Entity number: 1998896

Address: MAIN STREET, P.O. BOX 28, COPENHAGEN, NY, United States, 13626

Registration date: 09 Feb 1996 - 19 Mar 2012

Entity number: 1998338

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

Registration date: 08 Feb 1996

Entity number: 1967347

Address: 9341 AVIANO DRIVE, FT MYERS, NY, United States, 33913

Registration date: 24 Oct 1995 - 29 Aug 2006