Business directory in New York St. Lawrence - Page 167

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 9074 companies

Entity number: 276584

Address: HEPBURN ST., NORFOLK, NY, United States

Registration date: 09 May 1969 - 26 Jun 1996

Entity number: 276018

Address: 4 ELM ST., POTSDAM, NY, United States, 13676

Registration date: 29 Apr 1969 - 17 May 1989

Entity number: 275230

Address: 39 MAIN ST., CANTON, NY, United States, 13617

Registration date: 11 Apr 1969 - 24 Mar 1993

Entity number: 275138

Address: 16 MAIN ST., MASSENA, NY, United States, 13662

Registration date: 09 Apr 1969 - 13 Apr 1988

Entity number: 275126

Address: CHURCH STREET, PO BOX 207, HERMON, NY, United States, 13652

Registration date: 09 Apr 1969

Entity number: 275041

Registration date: 08 Apr 1969

Entity number: 274840

Registration date: 02 Apr 1969

Entity number: 274025

Address: PO BOX 624, OGDENSBURG, NY, United States, 13669

Registration date: 18 Mar 1969 - 25 Apr 2012

Entity number: 270621

Address: 111 MAIN ST., CANTON, NY, United States, 13617

Registration date: 03 Jan 1969 - 14 Jul 1987

Entity number: 171487

Address: 305 MAIN STREET, OGDENSBURG, NY, United States, 13669

Registration date: 11 Dec 1968 - 25 Jun 2003

Entity number: 171385

Address: ROUTE 2, BOX 486, OGDENSBURG, NY, United States, 13669

Registration date: 10 Dec 1968 - 09 Mar 1994

Entity number: 171406

Address: 7726 STATE HIGHWAY 68, OGDENSBURG, NY, United States, 13669

Registration date: 10 Dec 1968

Entity number: 230239

Address: 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022

Registration date: 12 Nov 1968

Entity number: 230212

Registration date: 08 Nov 1968

Entity number: 229889

Registration date: 31 Oct 1968

Entity number: 229888

Registration date: 31 Oct 1968

Entity number: 229532

Registration date: 24 Oct 1968

Entity number: 229094

Address: 23 E. ORVIS STREET, MASSENA, NY, United States, 13662

Registration date: 14 Oct 1968 - 25 Mar 1992

Entity number: 229046

Registration date: 11 Oct 1968

Entity number: 228095

Address: 57 EAST ORVIS ST, MASSENA, NY, United States, 13662

Registration date: 17 Sep 1968 - 02 Aug 2004

Entity number: 227988

Registration date: 16 Sep 1968

Entity number: 226703

Registration date: 07 Aug 1968

Entity number: 225495

Registration date: 05 Jul 1968

Entity number: 224681

Address: INC., POTSDAM COLLEGE, POTSDAM, NY, United States, 13676

Registration date: 17 Jun 1968

Entity number: 224649

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Jun 1968

Entity number: 223139

Address: 120 MCGINNIS RD, WADDINGTON, NY, United States, 13694

Registration date: 09 May 1968 - 25 Jul 2016

Entity number: 222954

Address: 14 DEPOT STREET, POTSDAM, NY, United States, 13676

Registration date: 06 May 1968

Entity number: 3885546

Address: BOX 345, CANTON, NY, United States, 00000

Registration date: 08 Apr 1968 - 28 Dec 2009

Entity number: 221899

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1968

Entity number: 221802

Registration date: 04 Apr 1968

Entity number: 221443

Address: PO BOX 57, BRIER HILL, NY, United States, 13614

Registration date: 27 Mar 1968

Entity number: 220557

Address: 230 CAROLINE STREET, OGDENSURG, NY, United States, 13669

Registration date: 05 Mar 1968 - 31 Jan 1994

Entity number: 220296

Address: P.O. BOX 61, GOUVERNEUR, NY, United States, 13642

Registration date: 27 Feb 1968 - 30 Oct 1985

Entity number: 219937

Registration date: 19 Feb 1968

Entity number: 219397

Registration date: 05 Feb 1968

Entity number: 219208

Registration date: 30 Jan 1968

Entity number: 218813

Address: CRANBERRY LAKE, CLIFTON, NY, United States

Registration date: 22 Jan 1968 - 24 Mar 1993

Entity number: 218770

Address: 31 david street, OGDENSBURG, NY, United States, 13669

Registration date: 19 Jan 1968

Entity number: 218270

Address: 357 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 08 Jan 1968

Entity number: 218063

Registration date: 04 Jan 1968

Entity number: 217750

Address: 133 main st, MASSENA, NY, United States, 13662

Registration date: 28 Dec 1967

Entity number: 217312

Address: 346 EAST ORVIS ST, MASSENA, NY, United States, 13662

Registration date: 18 Dec 1967

Entity number: 217225

Address: MUNICIPAL BUILDING, MAPLE STREET, WADDINGTON, NY, United States, 13694

Registration date: 13 Dec 1967

Entity number: 216717

Registration date: 30 Nov 1967

Entity number: 216665

Registration date: 29 Nov 1967 - 20 Apr 2001

Entity number: 216503

Registration date: 24 Nov 1967

Entity number: 215975

Address: 315 STATE STREET, OGDENSBURG, NY, United States, 13669

Registration date: 09 Nov 1967 - 12 Sep 1991

Entity number: 214052

Registration date: 14 Sep 1967

Entity number: 213962

Address: 3 MARKET ST., POTSDAM, NY, United States, 13676

Registration date: 12 Sep 1967 - 07 Feb 1994