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 9137 companies

Entity number: 308394

Address: 253 BAYLEY ROAD, MASSENA, NY, United States, 13662

Registration date: 26 May 1971 - 25 Mar 1992

Entity number: 308379

Address: 10 COURT ST., CANTON, NY, United States, 13617

Registration date: 25 May 1971 - 07 Jun 1991

Entity number: 308348

Address: 84 CTY. RT. 42 EXT., MASSENA, NY, United States, 13662

Registration date: 25 May 1971 - 03 Feb 2005

Entity number: 307944

Registration date: 18 May 1971

Entity number: 306682

Address: R. F. D. 4, CANTON, NY, United States

Registration date: 26 Apr 1971 - 24 Mar 1993

Entity number: 305710

Registration date: 07 Apr 1971

Entity number: 304992

Address: 12 romeo avenue Apt 2, massena, NY, United States, 13662

Registration date: 25 Mar 1971

Entity number: 304451

Registration date: 17 Mar 1971

Entity number: 304217

Address: *, HERMON, NY, United States, 13652

Registration date: 12 Mar 1971

Entity number: 303296

Address: 20 COURT STREET, CANTON, NY, United States, 13617

Registration date: 23 Feb 1971 - 01 Apr 1997

Entity number: 302931

Address: R.D. #2, HEUVELTON, NY, United States, 13654

Registration date: 16 Feb 1971

Entity number: 302572

Registration date: 08 Feb 1971

Entity number: 301799

Registration date: 22 Jan 1971

Entity number: 301649

Address: 825 FORD ST.,, OGDENSBURG, NY, United States, 13669

Registration date: 20 Jan 1971 - 27 Jun 1980

Entity number: 301514

Address: 53 PARK STREET, CANTON, NY, United States, 13617

Registration date: 18 Jan 1971

Entity number: 299588

Address: NO ADDRESS STATED, STAR LAKE, NY, United States

Registration date: 11 Dec 1970

Entity number: 299510

Address: 113 MAIN ST., CANTON, NY, United States, 13617

Registration date: 10 Dec 1970 - 30 Jun 1982

Entity number: 298624

Address: P.O. BOX 337, WADINGTON, NY, United States, 13694

Registration date: 20 Nov 1970 - 31 Mar 1982

Entity number: 297324

Address: 100 LAFAYETTE ST, OGDENSBURG, NY, United States, 13669

Registration date: 23 Oct 1970 - 18 Nov 1985

Entity number: 296385

Address: 168 RIVER DR, MASSENA, NY, United States, 13662

Registration date: 20 Oct 1970

Entity number: 296476

Address: 40-42 CLINTON ST., GOUVERNEUR, NY, United States, 13642

Registration date: 05 Oct 1970 - 29 Sep 1993

Entity number: 294522

Address: 73 4TH ST., PITTSFIELD, MA, United States, 01201

Registration date: 18 Aug 1970 - 24 Jun 1981

Entity number: 294258

Address: 215 FORD ST., OGDENBURG, NY, United States, 13669

Registration date: 11 Aug 1970 - 31 Mar 1982

Entity number: 293855

Address: 1797 CR 28, LISBON, NY, United States, 13658

Registration date: 03 Aug 1970 - 18 Jun 2019

Entity number: 293891

Address: 1601 JOSEPH CT, NORCROSS, GA, United States, 30093

Registration date: 03 Aug 1970

Entity number: 293681

Registration date: 29 Jul 1970

Entity number: 293023

Registration date: 14 Jul 1970

Entity number: 292901

Address: 77 milsap rd, hammond, NY, United States, 13646

Registration date: 10 Jul 1970

Entity number: 233018

Registration date: 04 Jun 1970

Entity number: 232442

Address: 732 FORD STREET, OGDENSBURG, NY, United States, 13669

Registration date: 02 Jun 1970

Entity number: 232181

Registration date: 02 Jun 1970

Entity number: 231328

Address: 612 WOOLWORTH BLDG., WATERTOWN, NY, United States

Registration date: 18 May 1970 - 25 Jun 2003

Entity number: 231789

Address: 68 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 12 May 1970

Entity number: 233640

Registration date: 01 May 1970

Entity number: 233274

Registration date: 23 Apr 1970

Entity number: 289744

Address: 151 ANDREWS ST., PO BOX 368, MASSENA, NY, United States, 13662

Registration date: 27 Feb 1970 - 25 Mar 1992

Entity number: 289565

Registration date: 25 Feb 1970

Entity number: 289004

Address: 1 HAMMOND, NEW YORK, NY, United States, 13646

Registration date: 13 Feb 1970 - 24 Mar 1993

Entity number: 287890

Address: 278 E. ORVIS STREET, MASSENA, NY, United States, 13662

Registration date: 22 Jan 1970 - 16 Mar 1982

Entity number: 287834

Address: 4190 STATE HWY 3, STAR LAKE, NY, United States, 13690

Registration date: 21 Jan 1970

Entity number: 287173

Registration date: 08 Jan 1970

Entity number: 286730

Address: CANTON-DEKALB RD., RFD 2, CANTON, NY, United States, 13676

Registration date: 31 Dec 1969 - 28 Oct 2009

Entity number: 285901

Address: 390 GEORGE STREET, NEW BRUNSWICK, NJ, United States, 08901

Registration date: 09 Dec 1969 - 27 Sep 1995

Entity number: 285820

Address: 157 CENTER ST., MASSENA, NY, United States, 13662

Registration date: 08 Dec 1969 - 24 Mar 1993

Entity number: 285653

Address: OGDENSBURG MUNICIPAL, AIRPORT, OGDENSBURG, NY, United States

Registration date: 03 Dec 1969 - 27 Sep 1995

Entity number: 284894

Registration date: 17 Nov 1969

Entity number: 284447

Address: 35 N. Main St., Massena, NY, United States, 13662

Registration date: 06 Nov 1969

Entity number: 284386

Address: RIVERSIDE DR., OGDENSBURG, NY, United States

Registration date: 05 Nov 1969 - 26 Mar 1986

Entity number: 270303

Registration date: 04 Nov 1969

Entity number: 283612

Registration date: 17 Oct 1969