Business directory in New York Schuyler - Page 42

by County Schuyler ZIP Codes

14886 14891 14870 14878 14841 14837 14815 14893 14876 14887 14865 14840 14818 14869 14863
Found 2164 companies

Entity number: 188287

Registration date: 16 Jun 1965

Entity number: 185548

Address: 502 NORTH FRANKLIN STREET, WATKINS GLEN, NY, United States, 14891

Registration date: 18 Mar 1965 - 26 May 2015

Entity number: 185475

Address: 202-204 W. MAIN ST., MONTOUR FALLS, NY, United States

Registration date: 17 Mar 1965 - 13 Oct 1992

Entity number: 185367

Registration date: 12 Mar 1965

Entity number: 1642844

Registration date: 15 Jan 1965

Entity number: 1962371

Registration date: 15 Jan 1965

Entity number: 183027

Address: 20-22 N. FRANKLIN ST., WATKINS GLEN, NY, United States

Registration date: 07 Jan 1965 - 29 May 1981

Entity number: 176438

Address: 236 W. MAIN STREET, MONTOUR FALLS, NY, United States

Registration date: 14 May 1964 - 07 Mar 1983

Entity number: 162235

Address: THIRD ST., WATKINS GLEN, NY, United States

Registration date: 20 Dec 1963 - 23 Sep 1998

Entity number: 161165

Address: 105 EAST 15TH ST., WATKINS GLEN, NY, United States, 14891

Registration date: 06 Nov 1963 - 29 Dec 1982

Entity number: 158895

Address: MADISON AVE., WATKINS GLEN, NY, United States

Registration date: 29 Jul 1963 - 29 Sep 1993

Entity number: 157977

Registration date: 24 Jun 1963

Entity number: 157048

Address: 1 N. FRANKLIN ST., WATKINS GLEN, NY, United States, 14891

Registration date: 16 May 1963

Entity number: 156279

Registration date: 17 Apr 1963

Entity number: 155739

Registration date: 28 Mar 1963

Entity number: 149529

Registration date: 27 Jul 1962

Entity number: 147486

Address: 715 NORTH FRANKLIN ST., WATKINSGLEN, NY, United States, 14891

Registration date: 09 May 1962 - 28 Dec 1994

Entity number: 143964

Registration date: 03 Jan 1962

Entity number: 143648

Address: 100 NORTH FRANKLIN ST., WATKINS GLEN, NY, United States, 14891

Registration date: 27 Dec 1961 - 24 Mar 1993

Entity number: 138223

Registration date: 25 May 1961

Entity number: 135532

Registration date: 16 Feb 1961

Entity number: 134222

Address: 123 4TH ST., P.O. BOX 190, WATKINS GLEN, NY, United States, 14891

Registration date: 30 Dec 1960

Entity number: 131885

Address: BURDICK RD, INTERLAKEN, NY, United States, 14847

Registration date: 22 Sep 1960

Entity number: 128546

Registration date: 03 May 1960

Entity number: 127640

Address: PO BOX 386, WATKINS GLEN, NY, United States, 14891

Registration date: 30 Mar 1960 - 02 Jun 2003

Entity number: 123165

Registration date: 14 Oct 1959

Entity number: 122875

Registration date: 30 Sep 1959

Entity number: 119812

Registration date: 21 May 1959

Entity number: 119316

Registration date: 01 May 1959

Entity number: 118077

Address: 214 NO. FRANKLIN ST., WATKINS GLEN, NY, United States, 14891

Registration date: 17 Mar 1959 - 05 May 1992

Entity number: 117447

Registration date: 24 Feb 1959

Entity number: 114594

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

Registration date: 17 Nov 1958 - 24 Mar 1993

Entity number: 112430

Address: P.O. BOX 195, ODESSA, NY, United States, 14869

Registration date: 24 Jul 1958

Entity number: 169959

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

Registration date: 24 Jan 1958 - 14 Aug 1984

Entity number: 167376

Address: NO STREET ADDRESS, WATKINS GLEN, NY, United States

Registration date: 13 Sep 1957 - 24 Mar 1993

Entity number: 163906

Address: PO BOX 27, WATKINS GLEN, NY, United States, 13891

Registration date: 05 Mar 1957

Entity number: 97872

Registration date: 19 Oct 1956

Entity number: 103037

Registration date: 10 Sep 1956

Entity number: 102675

Registration date: 30 Jul 1956

Entity number: 107594

Address: 4906 NYS ROUTE 79, BURDETT, NY, United States, 14818

Registration date: 29 Mar 1956

Entity number: 100768

Address: 4290 SIX CORNERS ROAD, DUNDEE, NY, United States, 14837

Registration date: 02 Aug 1955

Entity number: 108881

Registration date: 08 Jul 1955

Entity number: 100696

Registration date: 27 Jun 1955

Entity number: 101819

Address: 220 OWEGO ST, MONTOUR FALLS, NY, United States

Registration date: 09 Jun 1955 - 24 Mar 1993

Entity number: 100531

Registration date: 18 May 1955

Entity number: 97595

Address: CHE-QUE-GUE BUILDING, NEW YORK STATE ROUTE 224, ODESSA, NY, United States, 14869

Registration date: 11 May 1955

Entity number: 96005

Address: 121 NORTH FRANKLIN ST., WATKINS GLEN, NY, United States, 14891

Registration date: 06 Dec 1954 - 24 Mar 1993

Entity number: 89283

Registration date: 24 May 1954

Entity number: 89065

Registration date: 29 Apr 1954

Entity number: 93895

Address: 3809 MAIN STREET, PO BOX 237, BURDETT, NY, United States, 14818

Registration date: 25 Mar 1954 - 23 Mar 2000