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 2654 companies

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

Entity number: 1654899

Address: ROUTE 26 & JAMES, BOX 375, CONSTABLEVILLE, NY, United States, 13325

Registration date: 29 Jul 1992 - 24 Sep 1997

Entity number: 1648804

Address: PO BOX 412, CONSTABLEVILLE, NY, United States, 13325

Registration date: 02 Jul 1992 - 27 Dec 2000

Entity number: 1646700

Address: R.D. 1 BOX 274, LOWVILLE, NY, United States, 13367

Registration date: 24 Jun 1992 - 27 Dec 1995

Entity number: 1646694

Address: R.D. 1, BOX 274, LOWVILLE, NY, United States, 13367

Registration date: 24 Jun 1992 - 29 Mar 2000

Entity number: 1631350

Address: BOX 163, LOWVILLE, NY, United States, 13367

Registration date: 24 Apr 1992

Entity number: 1629602

Address: P.O. BOX 112, 7557 STATE STREET, LOWVILLE, NY, United States, 00000

Registration date: 16 Apr 1992

Entity number: 1625563

Address: PO BOX 145, CASTORLAND, NY, United States, 13620

Registration date: 02 Apr 1992 - 28 Oct 2009

Entity number: 1622799

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

Registration date: 23 Mar 1992 - 20 Mar 2014

Entity number: 1622279

Address: ROUTE 12, R.D., LOWVILLE, NY, United States, 13367

Registration date: 20 Mar 1992 - 28 Jan 2009

Entity number: 1621610

Address: P.O. BOX 410, W. LEYDEN, NY, United States, 13489

Registration date: 18 Mar 1992

Entity number: 1621113

Address: PO BOX 367, COPENHAGEN, NY, United States, 13626

Registration date: 17 Mar 1992 - 27 Jun 2001

Entity number: 1618462

Address: MCALPLINE STREET, BOX 632, LYONS FALLS, NY, United States, 13368

Registration date: 05 Mar 1992 - 23 Sep 1998

Entity number: 1617643

Address: PO BOX 44, CARTHAGE, NY, United States, 13619

Registration date: 03 Mar 1992 - 13 Jan 2017

Entity number: 1614999

Address: POB 27, GLENFIELD, NY, United States, 13343

Registration date: 24 Feb 1992 - 11 Mar 2014

Entity number: 1612265

Address: 919 HWY 33, UNIT 23, FREEHOLD, NJ, United States, 07728

Registration date: 11 Feb 1992 - 29 Apr 1998

Entity number: 1604873

Address: HC 62 BOX 173, LOWVILLE, NY, United States, 13367

Registration date: 21 Jan 1992 - 26 Jun 2002

Entity number: 1604869

Address: HC 62 BOX 173, LOWVILLE, NY, United States, 13367

Registration date: 21 Jan 1992 - 27 Jun 2001

Entity number: 1604728

Address: 138 FACTORY STREET, WATERTOWN, NY, United States, 13601

Registration date: 21 Jan 1992 - 27 Sep 1995

Entity number: 1600592

Address: 5814 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367

Registration date: 03 Jan 1992

Entity number: 1594988

Address: 7785 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 09 Dec 1991

Entity number: 1593521

Address: PO BOX 327, LOWVILLE, NY, United States, 13367

Registration date: 03 Dec 1991 - 23 Sep 1998

Entity number: 1580609

Address: P.O. BOX 284, NORTH WATERBORO, ME, United States, 04061

Registration date: 07 Oct 1991 - 15 Jul 1996

Entity number: 1561640

Address: MAIN STREET, COPENHAGEN, NY, United States, 13626

Registration date: 15 Jul 1991 - 27 Sep 1995

Entity number: 1558347

Address: BOX 46 SEYMOUR AVE, LYONS FALLS, NY, United States, 13368

Registration date: 28 Jun 1991 - 16 Mar 1998

Entity number: 1553579

Address: 23 CEIL PLACE, BETHPAGE, NY, United States, 11714

Registration date: 07 Jun 1991

Entity number: 1549483

Address: MECHANIC STREET, CROGHAN, NY, United States, 13327

Registration date: 21 May 1991

Entity number: 1519102

Address: 4983 JAMESVILLE DEWITT ROAD, PO BOX 54, JAMESVILLE, NY, United States, 13078

Registration date: 26 Mar 1991 - 28 Jan 2009

Entity number: 1514979

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

Registration date: 11 Mar 1991 - 31 Aug 2011

Entity number: 1512202

Address: ONE MILL ST STE 101, BATAVIA, NY, United States, 14020

Registration date: 27 Feb 1991

Entity number: 1510939

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

Registration date: 22 Feb 1991 - 09 Nov 1994

Entity number: 1507597

Address: ROUTE 177, BOX 153-A, R.D. 2, LOWVILLE, NY, United States, 13367

Registration date: 07 Feb 1991 - 27 Dec 1995

Entity number: 1497507

Address: 502 BURNET STREET, UTICA, NY, United States, 13501

Registration date: 26 Dec 1990 - 28 Sep 1994

Entity number: 1497042

Address: BOX 321 BELMONT ST., LYONS FALLS, NY, United States, 13368

Registration date: 21 Dec 1990

Entity number: 1493539

Address: PINE TREE LANE, P.O. BOX 155, BEAVER FALLS, NY, United States, 13305

Registration date: 06 Dec 1990 - 27 Jun 1994

Entity number: 1487631

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

Registration date: 08 Nov 1990 - 01 Nov 2004

Entity number: 1501222

Address: 260 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 12 Oct 1990 - 28 Dec 2008

Entity number: 1479278

Address: PO BOX 267, LOWVILLE, NY, United States, 13367

Registration date: 04 Oct 1990 - 04 Jan 2000

Entity number: 1471577

Address: ROUTE 3, HARRISVILLE, NY, United States, 13648

Registration date: 29 Aug 1990 - 27 Dec 2000

Entity number: 1469482

Address: P.O. BOX 4, 4241 SOUTH STATE STREET, TURIN, NY, United States, 13473

Registration date: 20 Aug 1990

Entity number: 1495389

Address: MELVIN T. ZEHR, ROUTE 1 BOX 233, LOWVILLE, NY, United States, 13367

Registration date: 03 Aug 1990 - 29 Dec 1998

Entity number: 1463199

Address: R.D. #2, BOX 192, SEARS POND ROAD, LOWVILLE, NY, United States, 13367

Registration date: 24 Jul 1990 - 15 Apr 1994

Entity number: 1451307

Address: 5383 DAYAN STREET, LOWVILLE, NY, United States, 13367

Registration date: 18 Jun 1990