Business directory in New York Lewis - Page 47

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

Entity number: 1077680

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

Registration date: 29 Apr 1986 - 25 Mar 1992

Entity number: 1077047

Address: PO BOX 148, PHINNEY RD, LOWVILLE, NY, United States, 13367

Registration date: 25 Apr 1986 - 28 Oct 2009

Entity number: 1075594

Address: PO BOX 112, LOWVILLE, NY, United States, 13367

Registration date: 21 Apr 1986

Entity number: 1073620

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

Registration date: 14 Apr 1986 - 25 Jan 2012

Entity number: 1073089

Address: PO BOX 202, HARRISVILLE, NY, United States, 13648

Registration date: 11 Apr 1986

Entity number: 1070922

Address: P.O.B OX 368, LYONS FALLS, NY, United States, 13368

Registration date: 03 Apr 1986

Entity number: 1070058

Address: EAST MAIN ST., PORT LEYDEN, NY, United States, 13433

Registration date: 01 Apr 1986

Entity number: 1069746

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

Registration date: 31 Mar 1986 - 09 Dec 1991

Entity number: 1067335

Address: RD#1 BOX 421, PINE GROVE ROAD, GLENFIELD, NY, United States, 13343

Registration date: 21 Mar 1986 - 28 Apr 1992

Entity number: 1063868

Address: EAST MAIN STREET, PORT LEYDEN, NY, United States, 13433

Registration date: 10 Mar 1986 - 29 Jul 1988

Entity number: 1056822

Address: RD#1, SMITH ROAD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 10 Feb 1986 - 27 Dec 1995

Entity number: 1055260

Address: ROUTE 26 R.D., TURIN, NY, United States, 13473

Registration date: 04 Feb 1986 - 24 Mar 1993

Entity number: 1048351

Address: 3962 FRANKLINS TREET, WEST TURIN, NY, United States, 13368

Registration date: 07 Jan 1986 - 02 Mar 1992

Entity number: 1128487

Address: 507 W CEDAR ST, ROME, NY, United States, 13440

Registration date: 02 Jan 1986 - 28 Oct 2009

Entity number: 1041729

Address: RD #2, SEARS POND RD, LOWVILLE, NY, United States, 13367

Registration date: 21 Nov 1985 - 17 Jan 1992

Entity number: 1036648

Address: WEST RD., CONSTABLEVILLE, NY, United States, 13325

Registration date: 31 Oct 1985 - 27 Sep 1995

Entity number: 1032017

Address: MAIN STREET, GREIG, NY, United States, 13345

Registration date: 11 Oct 1985 - 27 Jun 2001

Entity number: 1027413

Address: RFD, COPENHAGEN, NY, United States, 13626

Registration date: 24 Sep 1985 - 24 Jun 1992

Entity number: 1026987

Address: 1412 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 23 Sep 1985 - 29 Dec 1999

Entity number: 1026784

Address: POB 325, LOWVILLE, NY, United States, 13367

Registration date: 20 Sep 1985 - 24 Mar 1993

Entity number: 1017682

Address: POB 51, LOWVILLE, NY, United States, 13367

Registration date: 12 Aug 1985 - 29 Sep 1993

Entity number: 1016968

Address: DEPOT STREET, P.O. BOX 89, NATURAL BRIDGE, NY, United States, 13665

Registration date: 07 Aug 1985 - 29 Sep 1993

Entity number: 1016723

Address: WATERS RD., LOWVILLE, NY, United States

Registration date: 06 Aug 1985 - 16 Apr 2021

Entity number: 1011900

Address: CUMMINGS MCGUIRE DUNCKEL & CO, 7557 STATE STREET, P.O.B. 112, LOWVILLE, NY, United States, 13367

Registration date: 15 Jul 1985 - 25 Jun 2007

Entity number: 1011507

Address: P.O BOX 651, PORT LEYDEN, NY, United States, 13433

Registration date: 12 Jul 1985 - 28 Dec 1994

Entity number: 990641

Address: 5855 SCHUYLER ST, CONSTABLEVILLE, NY, United States, 13325

Registration date: 19 Apr 1985 - 10 Feb 2006

Entity number: 988839

Address: 6616 DEPOT ST, Beaver Falls, NY, United States, 13305

Registration date: 11 Apr 1985

Entity number: 976857

Address: 8046 BRANTINGHAM LAKE ROAD, BRANTINGHAM, NY, United States, 13312

Registration date: 26 Feb 1985

Entity number: 968510

Address: 4 STUYVESANT OVAL, NEW YORK, NY, United States, 10009

Registration date: 23 Jan 1985 - 24 Mar 1993

Entity number: 965810

Address: 6371 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367

Registration date: 10 Jan 1985

Entity number: 964092

Address: RD 1, DEVEINES ROAD, CASTORLAND, NY, United States, 13620

Registration date: 03 Jan 1985 - 13 May 1994

Entity number: 963162

Address: & DICKINSON, 316 SHERMAN ST., WATERTOWN, NY, United States, 13601

Registration date: 28 Dec 1984 - 28 Jun 1995

Entity number: 958173

Address: 7469 ROSS RD., POB 233, LOWVILLE, NY, United States, 13367

Registration date: 19 Nov 1984 - 18 Feb 2004

Entity number: 957255

Address: NO# OR STREET DESIG., WEST LEVDEN, NY, United States

Registration date: 15 Nov 1984 - 24 Jun 1992

Entity number: 944888

Address: NO STREET ADDRESS STATED, BARNES CORNERS, NY, United States, 13610

Registration date: 20 Sep 1984

Entity number: 942854

Address: R.D. #1, BOX 215, BOONVILLE, NY, United States, 13309

Registration date: 12 Sep 1984

Entity number: 942408

Address: 3567 KELPYTOWN RD, PO BOX 98, PORT LEYDEN, NY, United States, 13432

Registration date: 11 Sep 1984

Entity number: 941359

Address: WINTHROP AVE, BRANTINGHAM LAKE, NY, United States, 13372

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 932727

Address: 7557 STATE ST., LOWVILLE, NY, United States, 13367

Registration date: 25 Jul 1984

Entity number: 910038

Address: 169 PONCE DE LEON ST., ROYAL PALM BEACH, FL, United States, 33411

Registration date: 17 Apr 1984 - 16 Feb 2011

Entity number: 904992

Address: 1300 FIRST BANK PLACE W., MINNEAPOLIS, MN, United States, 55402

Registration date: 27 Mar 1984 - 27 Sep 1995

Entity number: 904766

Address: 6321 BLUE STREET, GLENFIELD, NY, United States, 13343

Registration date: 26 Mar 1984 - 09 May 2018

Entity number: 891417

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 31 Jan 1984

Entity number: 888723

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

Registration date: 18 Jan 1984 - 26 Sep 1990

Entity number: 885797

Address: NO STREET ADDRESS STATED, NEW BREMEN, NY, United States, 13412

Registration date: 05 Jan 1984 - 10 Apr 1989

Entity number: 883669

Address: NO STREET ADRESS STATED, BEAVER FALLS, NY, United States, 13305

Registration date: 28 Dec 1983 - 24 Mar 1993

Entity number: 812180

Address: 1329 CALKINS ROAD, PITTSFORD, NY, United States, 14534

Registration date: 13 Dec 1983 - 26 Sep 1990

Entity number: 865839

Address: PO BOX 239, 4725 STATE RT 26, TURIN, NY, United States, 13473

Registration date: 07 Dec 1983 - 26 Jun 2017

TESS, INC. Inactive

Entity number: 878374

Address: 7564 PARK AVE., LOWVILLE, NY, United States, 13367

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 876315

Address: 3962 FRANKLIN STREET, LYONS FALLS, NY, United States, 13368

Registration date: 25 Oct 1983 - 01 Jan 1998