Business directory in New York Lewis - Page 43

by County Lewis ZIP Codes

13312 13309 13325 13620 13343 13648 13327 13404 13345 13471 13473 13627 13316 13305 13489 13433 13368 13437
Found 2696 companies
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

Entity number: 1685476

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

Registration date: 07 Dec 1992 - 26 Jun 2002

Entity number: 1682557

Address: 7707 PARK AVENUE, PO BOX 303, LOWVILLE, NY, United States, 13367

Registration date: 24 Nov 1992 - 29 Mar 2000

Entity number: 1681788

Address: KOTARY ROAD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 19 Nov 1992

Entity number: 1678977

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

Registration date: 09 Nov 1992

Entity number: 1676384

Address: 66 NORTH SHORE RD, BRANTINGHAM, NY, United States, 13312

Registration date: 29 Oct 1992 - 08 Jul 1998

Entity number: 1675216

Address: C/O 315 ARSENAL ST., POB 6800, WATERTOWN, NY, United States, 13601

Registration date: 23 Oct 1992 - 26 Jun 1996

Entity number: 1667808

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

Registration date: 22 Sep 1992 - 26 Jun 1996

Entity number: 1667452

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

Registration date: 22 Sep 1992 - 26 Jun 1996