Business directory in New York St. Lawrence - Page 151

by County St. Lawrence ZIP Codes

13662 13642 13621 13694 13660 13668 13617 13681 13664 13672 13623 13625 13630 13690 13614 13652 13684 13635 13639 12922 13678 13696 13633 13669 12965 13676 13613 13647 13654 13680 13667 13697 13695 12927 13658 13666 13699 12973 13649 13687 13670 13645 12949
Found 8960 companies

Entity number: 618704

Address: 2 JUDSON STREET, CANTON, NY, United States, 13617

Registration date: 03 Apr 1980 - 28 Oct 2009

Entity number: 617781

Registration date: 01 Apr 1980 - 01 Apr 1980

Entity number: 617676

Address: 7557 STATE ST, LOWVILLE, NY, United States, 13367

Registration date: 31 Mar 1980 - 27 Feb 1989

Entity number: 617634

Address: PO BOX 625, MASSENA, NY, United States, 13662

Registration date: 31 Mar 1980 - 25 Mar 1992

Entity number: 617241

Address: 15 MARKET ST., POTSDAM, NY, United States, 13676

Registration date: 27 Mar 1980 - 25 Mar 1992

Entity number: 617157

Address: BOX 346, NORFOLK, NY, United States, 13667

Registration date: 26 Mar 1980 - 29 Sep 1993

Entity number: 614099

Registration date: 10 Mar 1980 - 10 Mar 1980

Entity number: 612484

Registration date: 04 Mar 1980 - 04 Mar 1980

Entity number: 611719

Address: 725 MARKET ST, WILMINGTON, DE, United States, 19801

Registration date: 29 Feb 1980 - 27 Sep 1995

Entity number: 610847

Address: ROUTE 1, NORWOOD, NY, United States, 13668

Registration date: 26 Feb 1980 - 26 Mar 1986

Entity number: 610629

Address: ROUTE 2, CANTON, NY, United States, 13617

Registration date: 25 Feb 1980 - 24 Mar 1993

Entity number: 609596

Address: P.O.BOX 730, POTSDAM, NY, United States, 13676

Registration date: 19 Feb 1980 - 12 Jun 1995

Entity number: 608985

Registration date: 14 Feb 1980 - 14 Feb 1980

Entity number: 608804

Address: P.O. BOX 408, OGDENSBURG, NY, United States, 13669

Registration date: 13 Feb 1980 - 03 Oct 1985

Entity number: 608430

Address: 85 NORTH MAIN STREET, MASSENA, NY, United States, 13662

Registration date: 11 Feb 1980 - 10 May 2004

Entity number: 607646

Address: 2 ROSENBARKER DR, POTSDAM, NY, United States, 13676

Registration date: 06 Feb 1980 - 01 Apr 2015

Entity number: 606402

Registration date: 31 Jan 1980 - 31 Jan 1980

Entity number: 605507

Address: CORNER OF MARKET ST, AND GROVE ST, POTSDAM, NY, United States, 13676

Registration date: 29 Jan 1980 - 27 Dec 1995

Entity number: 602232

Registration date: 15 Jan 1980 - 15 Jan 1980

Entity number: 602086

Address: 105 NORTH MAIN ST., MASSENA, NY, United States, 13662

Registration date: 14 Jan 1980 - 23 Jan 2008

Entity number: 601475

Registration date: 10 Jan 1980 - 10 Jan 1980

Entity number: 600850

Registration date: 08 Jan 1980 - 08 Jan 1980

Entity number: 600627

Address: 30 COURT ST, CANTON, NY, United States, 13617

Registration date: 04 Jan 1980 - 12 Aug 1982

Entity number: 600403

Address: 22 SOUTH MAIN ST., NORWOOD, NY, United States, 13668

Registration date: 03 Jan 1980

Entity number: 598576

Address: 7468 STATE HIGHWAY 37, OGDENSBURG, NY, United States, 13669

Registration date: 28 Dec 1979 - 28 Feb 2002

Entity number: 598145

Registration date: 27 Dec 1979 - 27 Dec 1979

Entity number: 597496

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597267

Registration date: 21 Dec 1979 - 21 Dec 1979

Entity number: 596985

Registration date: 20 Dec 1979 - 28 Dec 1979

Entity number: 586178

Registration date: 14 Dec 1979 - 14 Dec 1979

Entity number: 579929

Registration date: 14 Dec 1979 - 14 Dec 1979

Entity number: 596510

Address: 280 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642

Registration date: 04 Dec 1979 - 26 Aug 2015

Entity number: 596404

Registration date: 04 Dec 1979 - 04 Dec 1979

Entity number: 594171

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 Nov 1979 - 26 Dec 1990

Entity number: 593678

Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 19 Nov 1979 - 27 Sep 1995

Entity number: 593452

Address: 53 MAPLE ST, POTSDAM, NY, United States, 13676

Registration date: 16 Nov 1979 - 12 Dec 2000

Entity number: 593156

Address: AIMTRONICS, COMMERCE PARK, OGDENSBURG, NY, United States, 13669

Registration date: 15 Nov 1979 - 25 Jan 2012

Entity number: 593038

Address: 1 LEO STREET, PATCHOGUE, NY, United States, 11772

Registration date: 15 Nov 1979

Entity number: 592689

Address: 242 NORTH MAIN STREET, MASSENA, NY, United States, 13662

Registration date: 13 Nov 1979 - 25 Jan 2012

Entity number: 591485

Address: CEDAR ISLAND, CHIPPEWABAY, NY, United States, 13623

Registration date: 05 Nov 1979 - 24 Mar 1993

Entity number: 591238

Registration date: 02 Nov 1979 - 02 Nov 1979

Entity number: 591234

Registration date: 02 Nov 1979 - 02 Nov 1979

Entity number: 590189

Registration date: 30 Oct 1979 - 30 Oct 1979

Entity number: 589478

Address: 176 MAPLE ST, MASSENA, NY, United States, 13662

Registration date: 25 Oct 1979 - 24 Mar 1993

Entity number: 587254

Address: MAIN ST, NORFOLK, NY, United States, 13667

Registration date: 15 Oct 1979 - 23 Sep 1992

Entity number: 586523

Registration date: 11 Oct 1979 - 11 Oct 1979

Entity number: 585711

Address: 45 PARK ST, CANTON, NY, United States, 13617

Registration date: 05 Oct 1979 - 24 Mar 1993

Entity number: 583428

Address: R.F.D. #12, NORFOLK, NY, United States, 13667

Registration date: 24 Sep 1979 - 26 Dec 1990

Entity number: 582898

Registration date: 21 Sep 1979 - 21 Sep 1979

Entity number: 582892

Address: RD 1, MADRID, NY, United States, 13660

Registration date: 21 Sep 1979 - 26 Dec 1990