Business directory in New York Schuyler - Page 43

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: 88995

Address: 303 NORTH FRANKLIN STREET, WATKINS GLEN, NY, United States, 14891

Registration date: 24 Mar 1954

Entity number: 88536

Address: P.O. BOX K, MONTOUR FALLS, NY, United States, 00000

Registration date: 21 Dec 1953

Entity number: 87850

Registration date: 15 Jul 1953

Entity number: 78013

Address: P.O. BOX 46, HECTOR, NY, United States, 14841

Registration date: 05 Jun 1952

Entity number: 77620

Address: 4311 east genesee street, SYRACUSE, NY, United States, 13214

Registration date: 09 Apr 1952

Entity number: 83616

Address: 320 MAIN STREET, MONTOUR FALLS, NY, United States, 14865

Registration date: 14 Mar 1952 - 05 Jan 2004

Entity number: 77588

Registration date: 28 Feb 1952

Entity number: 77421

Registration date: 06 Feb 1952

Entity number: 83002

Address: NO ST. ADD. STATED, WATKINS GLEN, NY, United States

Registration date: 20 Dec 1951 - 31 Mar 1982

Entity number: 76811

Registration date: 20 Sep 1951

Entity number: 76564

Address: P.O. BOX 14, BEAVER DAMS, NY, United States, 14812

Registration date: 11 Jul 1951

Entity number: 67326

Address: GLEN NAT. BK. BLDG., WATKINS GLEN, NY, United States

Registration date: 06 Jul 1951 - 24 Mar 1993

Entity number: 67344

Address: GLEN NATIONAL BANK BLDG., WATKINS GLEN, NY, United States

Registration date: 29 Jun 1951 - 07 Jun 1990

Entity number: 75423

Registration date: 09 Oct 1950

Entity number: 75279

Registration date: 18 Aug 1950

Entity number: 74759

Address: P.O. BOX 69, TYRONE, NY, United States, 14887

Registration date: 27 Apr 1950

Entity number: 64204

Address: 1831 MCVITTY RD., SALEM, VA, United States, 24153

Registration date: 23 Nov 1949 - 20 Sep 2021

Entity number: 74112

Registration date: 21 Nov 1949

Entity number: 73394

Address: 100 N. FRANKLIN STREET, WATKINS GLEN, NY, United States, 14891

Registration date: 27 May 1949

Entity number: 63469

Address: 103 NO. FRANKLIN ST., WATKINS GLEN, NY, United States, 00000

Registration date: 31 Dec 1948 - 29 Sep 1993

Entity number: 72665

Registration date: 27 Dec 1948

Entity number: 72281

Registration date: 20 Oct 1948

Entity number: 71960

Registration date: 30 Jun 1948

Entity number: 71474

Registration date: 26 Apr 1948

Entity number: 71554

Registration date: 20 Apr 1948

Entity number: 70968

Address: 307 NORTH MONROE STREET, WATKINS GLEN, NY, United States, 14891

Registration date: 24 Dec 1947

Entity number: 78904

Address: 6308 ROUTE 224, CAYUTA, NY, United States, 14824

Registration date: 03 Jan 1947

Entity number: 47659

Address: P.O. BOX 108, MECKLENBURG, NY, United States, 14863

Registration date: 27 Sep 1946

Entity number: 47391

Registration date: 06 Jul 1946

Entity number: 35311

Registration date: 18 Apr 1946

Entity number: 46809

Address: 2441 chase road, ROCK STREAM, NY, United States, 14878

Registration date: 21 Mar 1946

Entity number: 46815

Registration date: 11 Mar 1946

Entity number: 56920

Address: 111 N. FRANKLIN ST., WATKINS GLEN, NY, United States, 14891

Registration date: 03 Dec 1945

Entity number: 45192

Registration date: 23 Feb 1945

Entity number: 43112

Registration date: 22 Sep 1942

Entity number: 42806

Registration date: 05 May 1942

Entity number: 40677

Registration date: 19 Aug 1939

Entity number: 2759939

Registration date: 04 Oct 1933

Entity number: 36984

Registration date: 26 Jun 1933

Entity number: 36981

Registration date: 14 Jun 1933

Entity number: 35672

Registration date: 24 Jun 1930

Entity number: 20727

Address: GENERAL DELIVERY, VALOIS, NY, United States, 14888

Registration date: 29 Sep 1926

Entity number: 19890

Registration date: 25 Jun 1925

Entity number: 19528

Address: 324-332 W MAIN ST, PO BOX 815, MONTOUR FALLS, NY, United States, 14865

Registration date: 24 Mar 1924

Entity number: 27596

Address: 200 E BUFFALO ST, SUITE 402, ITHACA, NY, United States, 14850

Registration date: 09 Oct 1923 - 09 Oct 2022

Entity number: 16612

Registration date: 16 Jun 1921

Entity number: 16111

Address: 220 STEUBEN STREET, MONTOUR FALLS, NY, United States, 14865

Registration date: 22 Nov 1920

Entity number: 15835

Registration date: 17 Jun 1920

Entity number: 2986

Address: NO ADD., BURDETT, NY, United States

Registration date: 18 Apr 1919

Entity number: 14954

Registration date: 03 Feb 1919