Business directory in New York Lewis - Page 48

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: 587121

Address: 5449 TRINITY AVE., LOWVILLE, NY, United States, 13367

Registration date: 15 Oct 1979

Entity number: 581992

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

Registration date: 18 Sep 1979

Entity number: 580364

Registration date: 11 Sep 1979 - 11 Sep 1979

Entity number: 573375

Address: MAIN ST, BEAVER FALLS, NY, United States, 13305

Registration date: 03 Aug 1979 - 29 Dec 1993

Entity number: 568666

Address: BOX 11, TURIN, NY, United States, 13473

Registration date: 12 Jul 1979 - 25 Mar 1992

Entity number: 557667

Address: HARRIS RD, NATURAL BRIDGE, NY, United States, 13665

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 546052

Address: MAIN STREET, PO BOX 336, HARRISVILLE, NY, United States, 13648

Registration date: 21 Mar 1979 - 21 Oct 2005

Entity number: 541494

Address: 7798 N STATE ST, LOWVILLE, NY, United States, 13367

Registration date: 28 Feb 1979 - 03 Jun 2003

Entity number: 2974015

Address: BOX 203, BARNES CORNERS, NY, United States, 13610

Registration date: 07 Feb 1979

Entity number: 534221

Address: 9368 EAST RD, LOWVILLE, NY, United States, 13367

Registration date: 22 Jan 1979

Entity number: 533460

Address: 7581 STATE ST., APARTMENT 1, LOWVILLE, NY, United States, 13367

Registration date: 16 Jan 1979

Entity number: 526835

Address: 5363 STOWE ST., LOWVILLE, NY, United States, 13367

Registration date: 14 Dec 1978

Entity number: 526534

Address: P.O. BOX 38, BRANTINGHAM, NY, United States, 13312

Registration date: 12 Dec 1978

Entity number: 523101

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

Registration date: 22 Nov 1978 - 24 Mar 1993

Entity number: 514593

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514118

Address: 7454 SOUTH STATE ST., LOWVILLE, NY, United States, 13367

Registration date: 04 Oct 1978

Entity number: 514353

Address: P.O. BOX 45, COPENHAGEN, NY, United States, 13626

Registration date: 04 Oct 1978

Entity number: 513759

Address: PO BOX 125, BEAVER FALLS, NY, United States, 13305

Registration date: 02 Oct 1978 - 24 Mar 1993

Entity number: 511252

Registration date: 20 Sep 1978 - 20 Sep 1978

Entity number: 462594

Address: BOX 56, WEST LEYDEN, NY, United States, 13489

Registration date: 23 Aug 1978 - 17 Jul 1992

Entity number: 505346

Address: 2998 WEST ST, CONSTABLEVILLE, NY, United States

Registration date: 10 Aug 1978

Entity number: 494238

Registration date: 13 Jun 1978 - 13 Jun 1978

Entity number: 494056

Address: P.O. BOX 207, LOWVILLE, NY, United States, 13367

Registration date: 12 Jun 1978 - 24 Mar 1993

Entity number: 494053

Address: R.D., CROGHAN, LEWIS, NY, United States

Registration date: 12 Jun 1978

Entity number: 488617

Registration date: 12 May 1978 - 12 May 1978

Entity number: 486960

Address: 7621 COLLINS STREET, LOWVILLLE, NY, United States, 13367

Registration date: 04 May 1978

Entity number: 485966

Address: *, OSCEOLA, NY, United States, 13316

Registration date: 28 Apr 1978

Entity number: 482663

Address: DORAN RD, COPENHAGEN, NY, United States, 13626

Registration date: 12 Apr 1978

Entity number: 480367

Registration date: 30 Mar 1978 - 30 Mar 1978

Entity number: 477164

Registration date: 14 Mar 1978 - 14 Mar 1978

Entity number: 475240

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

Registration date: 03 Mar 1978 - 06 Apr 1987

Entity number: 472198

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

Registration date: 15 Feb 1978 - 27 Dec 1995

Entity number: 466064

Address: R.D. #2, LOWVILLE, NY, United States, 13367

Registration date: 13 Jan 1978 - 24 Mar 1993

Entity number: 461112

Address: *, BOONVILLE, NY, United States, 13309

Registration date: 23 Dec 1977 - 30 Dec 1988

Entity number: 455566

Address: RD 1, PT LEYDEN, NY, United States, 13433

Registration date: 17 Nov 1977

Entity number: 454377

Address: P.O. BOX 238, HARRISVILLE, NY, United States, 13648

Registration date: 07 Nov 1977

Entity number: 448133

Address: RTE. 26, TURIN, NY, United States, 13473

Registration date: 14 Sep 1977 - 25 Mar 1992

Entity number: 444568

Address: 5512 SHADY AVE., LOWVILLE, NY, United States, 11367

Registration date: 10 Aug 1977 - 07 Jun 1993

Entity number: 442718

Address: 4057 CENTER STREET, LYONS FALLS, NY, United States, 13368

Registration date: 26 Jul 1977

Entity number: 441934

Address: R.D. 1, CONSTABLEVILLE, NY, United States, 13325

Registration date: 18 Jul 1977

Entity number: 441145

Address: 9751 SOUTH BRIDGE ST, CROGHAN, NY, United States, 13327

Registration date: 11 Jul 1977 - 04 Aug 2015

Entity number: 434556

Address: 407 SHERMAN STREET, WATERTOWN, NY, United States, 13601

Registration date: 16 May 1977

Entity number: 434452

Address: LYMAN RD., BOX G, LYONS FALLS, NY, United States, 13368

Registration date: 13 May 1977 - 25 Jan 2012

Entity number: 433805

Address: 4448 EAST RD, TURIN, NY, United States, 13473

Registration date: 09 May 1977

Entity number: 433806

Address: 4448 EAST ROAD, TURIN, NY, United States, 13473

Registration date: 09 May 1977

Entity number: 433313

Address: 1014 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23607

Registration date: 04 May 1977 - 14 May 2008

Entity number: 432697

Address: WEST MAIN STREET, TURIN, NY, United States, 13473

Registration date: 29 Apr 1977 - 29 Jun 2005

Entity number: 430509

Registration date: 11 Apr 1977

Entity number: 426058

Address: 1 JEFFERSON SQUARE, BOISE, ID, United States, 83702

Registration date: 04 Mar 1977 - 26 Jun 1991

Entity number: 2667583

Address: PO BOX 36, MAIN STREET, CROGHAN, NY, United States, 13327

Registration date: 01 Feb 1977 - 28 Oct 2009