Business directory in New York Montgomery - Page 133

by County Montgomery ZIP Codes

13317 12072 12160 12069 12137 13410 13459 13428 12016 12177 13320 12066 12166
Found 6708 companies

Entity number: 52685

Address: (NO STREET ADD. STATED), ST JOHNSVILLE, NY, United States

Registration date: 25 Sep 1940 - 24 Mar 1993

Entity number: 52570

Address: 20 MARKET ST, AMSTERDAM, NY, United States, 12010

Registration date: 25 Jul 1940 - 29 Sep 1982

Entity number: 51932

Address: RD#1 ROUTE 163, CANAJOHARIE, NY, United States, 13317

Registration date: 08 Nov 1939 - 10 Oct 2002

Entity number: 51891

Address: 11 CHURCH ST., AMSTERDAM, NY, United States, 12010

Registration date: 19 Oct 1939 - 31 Mar 1982

Entity number: 40593

Registration date: 03 Jul 1939

Entity number: 40579

Registration date: 26 Jun 1939

Entity number: 40429

Registration date: 05 Apr 1939

Entity number: 51076

Address: 21 MARKET ST., AMSTERDAM, NY, United States, 12010

Registration date: 30 Sep 1938 - 31 Mar 1982

Entity number: 50872

Address: 96 GUY PARK AVE., AMSTERDAM, NY, United States, 12010

Registration date: 19 May 1938 - 25 Feb 1987

Entity number: 39537

Registration date: 01 Mar 1938

Entity number: 39169

Registration date: 24 Sep 1937 - 29 Dec 1998

Entity number: 49847

Address: R.D. #4, AMSTERDAM, NY, United States, 12010

Registration date: 16 Jan 1937 - 13 Nov 1987

Entity number: 38596

Registration date: 15 Dec 1936

Entity number: 38512

Registration date: 30 Oct 1936

Entity number: 40567

Address: R.1., AMSTERDAM, NY, United States

Registration date: 20 Jul 1935 - 04 Dec 1989

Entity number: 48479

Address: 369 WEST MAIN STREET, AMSTERDAM, NY, United States, 12010

Registration date: 13 May 1935 - 12 Dec 1997

Entity number: 37642

Registration date: 20 Feb 1935

Entity number: 37580

Registration date: 23 Nov 1934

Entity number: 46747

Address: 80 HARTFORD TERRACE, NEW HARTFORD, NY, United States, 13413

Registration date: 10 Apr 1934 - 29 Dec 1982

Entity number: 35565

Address: NO STREET ADDRESS, PALATINE BRIDGE, NY, United States

Registration date: 12 Mar 1934

Entity number: 37039

Registration date: 09 Aug 1933

Entity number: 36900

Registration date: 19 Apr 1933

Entity number: 44278

Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 08 Feb 1933 - 30 Jun 1982

Entity number: 36655

Registration date: 19 Aug 1932

Entity number: 42147

Address: 119 WEST MAIN ST., ST JOHNSVILLE, NY, United States, 13452

Registration date: 19 Feb 1932 - 31 Dec 1985

Entity number: 39660

Address: 1103 SUMMIT PLACE, UTICA, NY, United States, 13501

Registration date: 30 Oct 1930 - 05 Sep 1989

Entity number: 35853

Address: 3-5 TELLER ST., AMSTERDAM, NY, United States, 12010

Registration date: 29 Oct 1930

Entity number: 35755

Registration date: 05 Sep 1930

Entity number: 35443

Registration date: 28 Feb 1930

Entity number: 7422

Address: 13 EAST MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 28 Mar 1929

Entity number: 1541039

Address: 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010

Registration date: 28 Jan 1929 - 12 Jul 2022

Entity number: 25332

Address: 25 HAMILTON ST., AMSTERDAM, NY, United States, 12010

Registration date: 28 Nov 1928 - 31 Mar 1982

Entity number: 21393

Registration date: 05 Aug 1927

Entity number: 21120

Registration date: 11 Mar 1927

Entity number: 21054

Registration date: 28 Feb 1927

Entity number: 20880

Address: 17 LIBERTY STREET, AMSTERDAM, NY, United States, 12010

Registration date: 04 Jan 1927

Entity number: 20322

Address: 366 WEST MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 26 Feb 1926 - 20 Feb 2013

Entity number: 20285

Address: 126 PAWLING STREET, HAGAMAN, NY, United States, 12086

Registration date: 25 Jan 1926

Entity number: 21799

Address: 39 FLORAL AVENUE, CANAJOHARIE, NY, United States, 13317

Registration date: 11 Jan 1926 - 03 Sep 2013

Entity number: 20172

Registration date: 28 Nov 1925

Entity number: 20062

Registration date: 30 Sep 1925

Entity number: 20179

Address: ATT PRESIDENT, 1755 THE EXCHANGE, ATLANTA, GA, United States, 30339

Registration date: 05 Dec 1924 - 05 Jun 1984

Entity number: 18457

Registration date: 09 May 1923

Entity number: 18119

Registration date: 21 Nov 1922

Entity number: 17551

Address: 1 VENNER RD, AMSTERDAM, NY, United States, 12010

Registration date: 29 Jun 1922 - 26 Oct 2016

Entity number: 17707

Registration date: 21 Mar 1922

Entity number: 16651

Registration date: 27 Jun 1921

Entity number: 3456

Address: 45 MAIN ST., AMSTERDAM, NY, United States, 12010

Registration date: 22 Apr 1920