Business directory in New York Lewis - Page 49

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: 419632

Address: 7567 STATE ST., LOWVILLE, NY, United States, 13367

Registration date: 03 Jan 1977 - 28 May 1987

Entity number: 413129

Address: R. D., HARRISVILLE, NY, United States, 12648

Registration date: 22 Oct 1976 - 24 Mar 1993

Entity number: 402247

Registration date: 14 Jun 1976

Entity number: 401475

Registration date: 03 Jun 1976

Entity number: 401299

Address: WATERTOWN POWER SPORTS, 19310 US RTE 11, WATERTOWN, NY, United States, 13601

Registration date: 01 Jun 1976

Entity number: 400042

Address: P.O. BOX 741, BOONVILLE, NY, United States, 13309

Registration date: 17 May 1976 - 13 Aug 2024

Entity number: 397258

Address: *, PORT LEYDEN, NY, United States

Registration date: 15 Apr 1976

Entity number: 394853

Registration date: 22 Mar 1976

Entity number: 392456

Address: 9889 EAST RD, LOWVILLE, NY, United States, 13367

Registration date: 24 Feb 1976

Entity number: 390722

Address: *, CROGHAN, NY, United States, 13327

Registration date: 03 Feb 1976

Entity number: 388160

Address: 6567 CEMETERY RD, LOWVILLE, NY, United States, 13367

Registration date: 05 Jan 1976

Entity number: 387787

Registration date: 31 Dec 1975

Entity number: 382818

Registration date: 28 Oct 1975

Entity number: 381509

Address: 214 CUBA HILL ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 14 Oct 1975

Entity number: 379867

Address: *, CONSTABLEVILLE, NY, United States, 13325

Registration date: 24 Sep 1975

Entity number: 378870

Registration date: 09 Sep 1975

Entity number: 374694

Address: 455 SOUTH WASHINGTON ST., CARTHAGE, NY, United States, 13619

Registration date: 10 Jul 1975 - 14 Jul 2015

Entity number: 373825

Address: RTE 3, BOX 248, HARRISVILLE, NY, United States, 13648

Registration date: 01 Jul 1975 - 20 Aug 1998

Entity number: 373336

Address: PO BOX 81, LOWVILLE, NY, United States, 13367

Registration date: 25 Jun 1975

Entity number: 359158

Address: 3997 DEER RIVER RD, BOX 42, DEER RIVER, NY, United States, 13627

Registration date: 02 Jan 1975

Entity number: 357728

Address: LAKE BONAPARTE, HARRISVILLE, NY, United States

Registration date: 10 Dec 1974

Entity number: 354633

Address: 7379 UTICA BLVD, LOWVILLE, NY, United States, 13367

Registration date: 24 Oct 1974

BOPEJK INC. Inactive

Entity number: 353492

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

Registration date: 08 Oct 1974 - 02 May 2008

Entity number: 351403

Address: SHADY AVENUE, CROGHAN, NY, United States, 13327

Registration date: 05 Sep 1974

Entity number: 350550

Address: P. O. BOX 186, LOWVILLE, NY, United States, 13367

Registration date: 22 Aug 1974 - 24 Mar 1993

Entity number: 347807

Address: RR 1 BOX 269C, BOONVILLE, NY, United States, 13309

Registration date: 12 Jul 1974 - 09 Jan 1996

Entity number: 345816

Address: R.F.D., LOWVILLE, NY, United States, 13367

Registration date: 14 Jun 1974 - 25 Mar 1992

Entity number: 345033

Address: WEST ROAD, CONSTABLRVILLE, NY, United States, 13325

Registration date: 05 Jun 1974

Entity number: 341172

Address: *, BEAVER FALLS, NY, United States, 13305

Registration date: 16 Apr 1974

Entity number: 339303

Registration date: 21 Mar 1974

Entity number: 336760

Registration date: 13 Feb 1974

Entity number: 334345

Registration date: 10 Jan 1974

Entity number: 333733

Address: R.F.D. #1, TURIN, NY, United States

Registration date: 03 Jan 1974 - 24 Mar 1993

Entity number: 241306

Address: RTE 12, LOWVILLE, NY, United States, 13367

Registration date: 28 Dec 1973 - 10 Jun 2019

Entity number: 241307

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

Registration date: 28 Dec 1973

Entity number: 240521

Address: ROUTE #1, BOX 120T, COPENHAGEN, NY, United States, 13626

Registration date: 13 Dec 1973

Entity number: 238894

Address: DIVISION ST., LOWVILLE, NY, United States, 13367

Registration date: 20 Nov 1973 - 29 Dec 1982

Entity number: 237435

Address: ROUTE 26, DENMARK, NY, United States, 13631

Registration date: 31 Oct 1973 - 23 Jun 1989

Entity number: 236794

Address: 7593 STATE ST., LOWVILLE, NY, United States, 13367

Registration date: 23 Oct 1973 - 01 Apr 1986

Entity number: 267206

Address: 8369 STATE ROUTE 812, LOWVILLE, NY, United States, 13367

Registration date: 30 Jul 1973

Entity number: 264074

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

Registration date: 19 Jun 1973

Entity number: 262663

Address: PO BOX 73, 5570 SHADY AVE, LOWVILLE, NY, United States, 13367

Registration date: 01 Jun 1973 - 08 Jan 1993

Entity number: 260879

Address: NO STREET ADDRESS, LOWVILLE, NY, United States

Registration date: 09 May 1973

Entity number: 259134

Address: (NO ST. ADD.), LOWVILLE, NY, United States

Registration date: 16 Apr 1973 - 04 Jun 1982

Entity number: 258524

Registration date: 09 Apr 1973

Entity number: 257547

Registration date: 28 Mar 1973

Entity number: 256109

Address: ELM ST., PORT LEYDEN, NY, United States, 13433

Registration date: 12 Mar 1973 - 26 Jun 1996

Entity number: 255895

Address: 3969 DEER RIVER ROAD, DEER RIVER, NY, United States, 13627

Registration date: 09 Mar 1973 - 22 Feb 2019

Entity number: 247695

Address: P.O. BOX 168, BRANTINGHAM, NY, United States, 13312

Registration date: 28 Nov 1972

Entity number: 246262

Address: R.D., LOWVILLE, NY, United States

Registration date: 08 Nov 1972 - 25 Jan 2012