Business directory in New York Lewis - Page 45

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: 1300236

Address: BOX 63, TURIN, NY, United States, 13473

Registration date: 20 Oct 1988

Entity number: 1299753

Address: 358 FURROWS ROAD, HOLBROOK, NY, United States, 11741

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299521

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

Registration date: 18 Oct 1988

Entity number: 1293660

Address: MOOSE RIVER RD., BOONVILLE, NY, United States, 13309

Registration date: 22 Sep 1988

Entity number: 1291253

Address: 7491 STATE ROUTE #12, LOWVILLE, NY, United States, 13367

Registration date: 13 Sep 1988 - 12 May 2008

Entity number: 1290796

Address: R.D. #1, ARTZ ROAD, CASTORLAND, NY, United States, 13620

Registration date: 09 Sep 1988 - 10 Dec 1996

Entity number: 1289992

Address: PO BOX 426, FRANKLIN ST., LYONS FALLS, NY, United States, 13368

Registration date: 07 Sep 1988 - 24 Mar 1993

Entity number: 1271572

Address: RETIREMENT COMMUNITY INC, P.O. BOX 167, LOWVILLE, NY, United States, 13367

Registration date: 21 Jun 1988

Entity number: 1264136

Address: PO BOX 519, BEAVER FALLS, NY, United States, 13305

Registration date: 24 May 1988

Entity number: 1259738

Address: 5393 BOSTWICK STREET, LOWVILLE, NY, United States, 13367

Registration date: 09 May 1988

Entity number: 1257685

Address: 7448 STATE ROUTE 12, LOWVILLE, NY, United States, 13367

Registration date: 29 Apr 1988 - 27 Jan 2012

Entity number: 1252330

Address: SAMUEL P. MILITELLO, 215 WASHINGTON ST, WATERTOWN, NY, United States, 13601

Registration date: 12 Apr 1988 - 26 Sep 1991

Entity number: 1244532

Address: EAST ROAD, PO BOX 258, TURIN, NY, United States, 13473

Registration date: 17 Mar 1988 - 29 Sep 1993

Entity number: 1243100

Address: PO BOX 100, TURIN, NY, United States, 13473

Registration date: 11 Mar 1988

Entity number: 1229769

Address: N. 7676 STATE STREET, LOWVILE, NY, United States, 13367

Registration date: 26 Jan 1988 - 28 Jun 1999

Entity number: 1225928

Address: 1177 WEST LOOP SOUTH, SUITE 900, HOUSTON, TX, United States, 77027

Registration date: 11 Jan 1988 - 16 Jul 1992

Entity number: 1216454

Address: ATTENTION: LISA GLASS, ESQUIRE, ONE MADISON AVENUE, NEW YORK, NY, United States, 10010

Registration date: 23 Dec 1987 - 30 Nov 2000

Entity number: 1216250

Address: PO BOX 375 LAURA ST, LYONS FALLS, NY, United States, 13368

Registration date: 23 Dec 1987 - 24 Mar 1993

Entity number: 1136117

Address: P.O. BOX 81, HARRISVILLE, NY, United States, 13648

Registration date: 09 Dec 1987 - 25 Mar 1998

Entity number: 1140649

Address: RD BOX 79, PENNY SETTLEMENT ROAD, PORT LEYDEN, NY, United States, 13343

Registration date: 25 Nov 1987 - 23 Mar 1994

Entity number: 1209502

Address: BOX 65, CONSTABLEVILLE, NY, United States, 13325

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1192280

Address: 6805 MCALPINE ST, LYONS FALLS, NY, United States, 13368

Registration date: 05 Aug 1987

Entity number: 1192037

Address: 103 HUNTSHILL RD, SOLVAY, NY, United States, 13209

Registration date: 04 Aug 1987 - 23 Sep 1992

Entity number: 1188626

Address: R.R. #1 BOX 104B, LYONS FALLS, NY, United States, 13368

Registration date: 22 Jul 1987 - 23 Sep 1992

Entity number: 1183310

Address: 5589 SHADY AVE, LOWVILLE, NY, United States, 13367

Registration date: 30 Jun 1987 - 25 May 2011

Entity number: 1176522

Address: STAR ROUTE, LOWVILLE, NY, United States, 13367

Registration date: 04 Jun 1987 - 25 Sep 1996

Entity number: 1172136

Address: 5584 SHADY AVENUE, LOWVILLE, NY, United States, 13367

Registration date: 19 May 1987

Entity number: 1170291

Address: PO BOX 426, LAURA ST, LYONS FALLS, NY, United States, 13368

Registration date: 12 May 1987 - 29 Sep 1993

Entity number: 1160388

Address: LAURA STREET, LYONS FALLS, NY, United States, 13368

Registration date: 06 Apr 1987 - 26 Jun 1996

Entity number: 1159843

Address: RD 1, BOX 14A, LOWVILLE, NY, United States, 13367

Registration date: 03 Apr 1987

Entity number: 1155023

Address: PO BOX 407, ST. JOHNSBURY, VT, United States, 05819

Registration date: 20 Mar 1987 - 03 Apr 2007

Entity number: 1154704

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

Registration date: 19 Mar 1987 - 12 Apr 1999

Entity number: 1149615

Address: P.O. BOX 65, GREIG, NY, United States, 13345

Registration date: 03 Mar 1987 - 13 Feb 1992

Entity number: 1147490

Address: POB 173, BRANTINGHAM, NY, United States, 13312

Registration date: 25 Feb 1987

Entity number: 1143398

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

Registration date: 09 Feb 1987 - 24 Jun 1992

Entity number: 1140400

Address: PO BOX 92, MAIN STREET, HARRISVILLE, NY, United States, 13648

Registration date: 29 Jan 1987 - 01 Aug 1994

Entity number: 1140133

Address: 5564 WOODLAWN AVE, LOWVILLE, NY, United States, 13367

Registration date: 28 Jan 1987

Entity number: 1136780

Address: 7595 STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 14 Jan 1987 - 24 Sep 1997

Entity number: 1136240

Address: %GERALD F. MCVOY, PRES., POB 61,MAIN STREET, CASTORLAND, NY, United States

Registration date: 13 Jan 1987

Entity number: 1129545

Address: P.O. BOX 129, LOWVILLE, NY, United States, 13367

Registration date: 11 Dec 1986 - 26 Jun 1996

Entity number: 1121109

Address: RD 1, CROGHAN, NY, United States, 13327

Registration date: 22 Oct 1986 - 28 Dec 1994

Entity number: 1114229

Address: 57 BRIDGE ST., WEST CARTHAGE, NY, United States, 13619

Registration date: 24 Sep 1986

Entity number: 1111203

Address: C/O MICHAEL HURILLA, PRESIDENT, RD #1, BOX 63, LEYDEN, NY, United States, 13433

Registration date: 11 Sep 1986

Entity number: 1108299

Address: 7455 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367

Registration date: 29 Aug 1986

Entity number: 1106725

Address: 5253 CLINTON ST, LOWVILLE, NY, United States, 13367

Registration date: 22 Aug 1986

Entity number: 1101736

Address: LAURA ST., LYONS FALLS, NY, United States, 13368

Registration date: 01 Aug 1986 - 29 Sep 1993

Entity number: 1099738

Address: 10783 LIMBURG FORKS RD, CARTHAGE, NY, United States, 13619

Registration date: 23 Jul 1986 - 19 Mar 2004

Entity number: 1099004

Address: MAIN STREET, WEST LEYDEN, NY, United States, 13489

Registration date: 21 Jul 1986

Entity number: 1098326

Address: P.O. BOX 1655, NORTH PLATTE, NE, United States, 69103

Registration date: 17 Jul 1986 - 26 Jun 2002

Entity number: 1095065

Address: RD 1 B 7, LOWVILLE, NY, United States, 13367

Registration date: 02 Jul 1986