Business directory in New York Lewis - Page 42

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: 1963553

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

Registration date: 11 Oct 1995

Entity number: 1952534

Address: 470 CO ROUTE 37, CENTRAL SQUARE, NY, United States, 13036

Registration date: 30 Aug 1995 - 17 Apr 2006

Entity number: 1950145

Address: RR 1 BOX 134, TURIN, NY, United States, 13473

Registration date: 23 Aug 1995 - 27 Jun 2001

Entity number: 1944224

Address: 19 NORTH BROAD STREET, CARTHAGE, NY, United States, 13619

Registration date: 01 Aug 1995

Entity number: 1944123

Address: BOX 61, RD 2, LOWVILLE, NY, United States, 13367

Registration date: 01 Aug 1995

Entity number: 1933729

Address: POST OFFICE BOX 103, BEAVER FALLS, NY, United States, 13305

Registration date: 23 Jun 1995 - 26 Jun 2002

Entity number: 1931767

Address: PO BOX 252, LOWVILLE, NY, United States, 13367

Registration date: 16 Jun 1995 - 27 Dec 2000

Entity number: 1931409

Address: RR, BOX 157, COPENHAGEN, NY, United States, 13626

Registration date: 16 Jun 1995 - 29 Mar 2000

TPT INC. Inactive

Entity number: 1929414

Address: RR, BOX 157, COPENHAGEN, NY, United States, 13626

Registration date: 09 Jun 1995 - 29 Mar 2000

Entity number: 1918693

Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 03 May 1995 - 04 Oct 2010

Entity number: 1913664

Address: PO BOX 854, DEER RIVER RD, CARTHAGE, NY, United States, 13619

Registration date: 17 Apr 1995

Entity number: 1912649

Address: PO BOX 42, DAVIS BRIDGE ROAD, PORT LEYDEN, NY, United States, 13433

Registration date: 13 Apr 1995 - 15 Sep 2014

Entity number: 1873453

Address: 95 WELLINGTON STREET WEST, SUITE 2000, TORONTO, ONTARIO, Canada, M5J-2N7

Registration date: 06 Dec 1994 - 09 May 2003

Entity number: 1861901

Address: ROUTE 26, TURIN, NY, United States, 13473

Registration date: 21 Oct 1994

Entity number: 1857750

Address: P.O. BOX 152, LOWVILLE, NY, United States, 13367

Registration date: 06 Oct 1994 - 16 Dec 1998

Entity number: 1857353

Address: P.O. BOX 1, GLENFIELD, NY, United States, 13343

Registration date: 04 Oct 1994 - 24 Dec 1997

Entity number: 1856974

Address: BRANTINGHAM RD, HC-01 BOX 22A, GREIG, NY, United States, 13345

Registration date: 04 Oct 1994 - 26 Jun 2002

Entity number: 1855948

Address: 9169 RIDGE ROAD, CASTORLAND, NY, United States, 13620

Registration date: 29 Sep 1994 - 08 Jan 2009

Entity number: 1837716

Address: C/O GEORGE KRAEGER, SECRETARY, CROFOOT HILL ROAD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 20 Jul 1994 - 24 Jun 2024

Entity number: 1832847

Address: 8212 MAIN ST, HARRISVILLE, NY, United States, 13648

Registration date: 29 Jun 1994 - 25 May 2022

Entity number: 1829093

Address: R.D. 1, BOX 231, CROGHAN, NY, United States, 13327

Registration date: 14 Jun 1994 - 23 Sep 1998

Entity number: 1828678

Address: 7659 NORTH STATE ST, LOWVILLE, NY, United States, 13367

Registration date: 13 Jun 1994 - 30 Jun 2004

Entity number: 1823737

Address: P.O. BOX 1173, NEW YORK, NY, United States, 10025

Registration date: 25 May 1994

Entity number: 1822580

Address: PEARL STREET P.O. BOX 320, PORT LEYDEN, NY, United States, 13433

Registration date: 20 May 1994 - 23 Sep 1998

Entity number: 1815906

Address: P.O. BOX 105, BRANTINGHAM, NY, United States, 13312

Registration date: 27 Apr 1994 - 23 Sep 1998

Entity number: 1789196

Address: 600 OSWEGO STREET, SUITE 5, LIVERPOOL, NY, United States, 13088

Registration date: 21 Jan 1994 - 25 Jun 2003

Entity number: 1788535

Address: ROUTE 12D, TURIN, NY, United States, 13473

Registration date: 19 Jan 1994

Entity number: 1782780

Address: 5600 SHADY AVENUE, LOWVILLE, NY, United States, 13367

Registration date: 28 Dec 1993

Entity number: 1777380

Address: C/O FRED L. RUPERT, 5396 BOSTWICK STREET, LOWVILLE, NY, United States, 13367

Registration date: 06 Dec 1993

Entity number: 1772723

Address: RD #1, EAST ROAD, LOWVILLE, NY, United States, 13367

Registration date: 16 Nov 1993 - 24 Dec 1997

Entity number: 1760544

Address: PO BOX 344, CROGHAN, NY, United States, 13327

Registration date: 29 Sep 1993 - 28 Oct 2009

Entity number: 1760541

Address: C/O P.O. BOX 344, CROGHAN, NY, United States, 13327

Registration date: 29 Sep 1993 - 25 Jan 2012

Entity number: 1756175

Address: HC 62 BOX 67, LOWVILLE, NY, United States, 13367

Registration date: 13 Sep 1993 - 26 Jun 2002

Entity number: 1754374

Address: 5780 BROOKSIDE CIRCLE, LOWVILLE, NY, United States, 13367

Registration date: 03 Sep 1993

Entity number: 1748506

Address: PO BOX 104, CROGHAN, NY, United States, 13327

Registration date: 11 Aug 1993

Entity number: 1747622

Address: PO BOX 387, CONSTABLEVILLE, NY, United States, 13325

Registration date: 06 Aug 1993

Entity number: 1745980

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

Registration date: 02 Aug 1993

Entity number: 1739711

Address: 7638 STATE STREET, BOX 106, LOWVILLE, NY, United States, 13367

Registration date: 06 Jul 1993

Entity number: 1736453

Address: RD 1, BOX 23, HARRISVILLE, NY, United States, 13648

Registration date: 22 Jun 1993

Entity number: 1733869

Address: RD 1 BOX 297, GLENFIELD, NY, United States, 13343

Registration date: 11 Jun 1993 - 11 Feb 2002

Entity number: 1720501

Address: P.O. BOX 217, FISH CREEK ROAD, WEST LEYDEN, NY, United States, 13489

Registration date: 22 Apr 1993

Entity number: 1714161

Address: C/O MAGADALENE STREET, MARTINSBURG, NY, United States, 13404

Registration date: 29 Mar 1993 - 13 Apr 2010

Entity number: 1704490

Address: 6382 MOOSE PINES RD, GLENFIELD, NY, United States, 13343

Registration date: 22 Feb 1993 - 15 May 2007

Entity number: 1703650

Address: NUMBER 4 ROAD, STAR ROUTE, LOWVILLE, NY, United States, 13367

Registration date: 18 Feb 1993

Entity number: 1702205

Address: 201 SHADY AVENUE, LOWVILLE, NY, United States, 13367

Registration date: 11 Feb 1993 - 26 Jun 2002

Entity number: 1701119

Address: P.O. BOX E, TURIN, NY, United States, 13473

Registration date: 08 Feb 1993 - 24 Dec 1997

Entity number: 1689728

Address: 5421 SHADY AVENUE, LOWVILLE, NY, United States, 13367

Registration date: 28 Dec 1992 - 29 Mar 2000

Entity number: 1687434

Address: PO BOX 208, LOWVILLE, NY, United States, 13367

Registration date: 16 Dec 1992

Entity number: 1686268

Address: 5434 SHADY AVE, LOWVILLE, NY, United States, 13367

Registration date: 10 Dec 1992

Entity number: 1685533

Address: 2 OAK LANE, MILFORD, NJ, United States, 08848

Registration date: 08 Dec 1992