Business directory in New York St. Lawrence - Page 170

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: 199117

Registration date: 03 Jun 1966

Entity number: 198932

Registration date: 22 May 1966

Entity number: 197118

Registration date: 31 Mar 1966 - 10 Jul 1989

Entity number: 197107

Registration date: 31 Mar 1966

Entity number: 196823

Address: 231 LAKE ST., OGDENSBURG, NY, United States, 13669

Registration date: 24 Mar 1966 - 09 Nov 2004

Entity number: 196653

Address: 59 MINER ST., CANTON, NY, United States, 13617

Registration date: 18 Mar 1966 - 21 Nov 1989

Entity number: 195599

Address: 15 BALDWIN AVENUE, PO BOX 216, NORWOOD, NY, United States, 13668

Registration date: 15 Feb 1966

Entity number: 194442

Registration date: 11 Jan 1966

Entity number: 194340

Address: 40 CHURCH ST., GOUVERNEUR, NY, United States, 13642

Registration date: 10 Jan 1966 - 18 Dec 1991

Entity number: 194111

Address: 90 SOUTH MAIN STREET, NORWOOD, NY, United States, 13668

Registration date: 03 Jan 1966

Entity number: 193861

Registration date: 28 Dec 1965

Entity number: 193755

Address: SO.RACQUETTE STREET, MASSENA, NY, United States

Registration date: 27 Dec 1965 - 27 Jul 1990

Entity number: 191888

Address: 280 EAST MAIN STREET, GOVERNEUR, NY, United States, 13642

Registration date: 21 Oct 1965 - 25 Jan 2012

Entity number: 191067

Registration date: 22 Sep 1965

Entity number: 190782

Address: 800 Proctor Avenue, Ogdensburg, NY, United States, 13669

Registration date: 13 Sep 1965

Entity number: 190572

Address: P.O. BOX 116, GOUVERNEUR, NY, United States, 13642

Registration date: 03 Sep 1965 - 29 Sep 1993

Entity number: 190543

Registration date: 02 Sep 1965

Entity number: 190066

Registration date: 17 Aug 1965

Entity number: 189614

Registration date: 30 Jul 1965

Entity number: 189424

Address: 32-65 44TH ST., ASTORIA, NY, United States, 11103

Registration date: 23 Jul 1965 - 29 Sep 1993

Entity number: 189309

Registration date: 19 Jul 1965

Entity number: 189045

Registration date: 09 Jul 1965

Entity number: 188996

Registration date: 08 Jul 1965

Entity number: 188809

Registration date: 01 Jul 1965

Entity number: 188750

Registration date: 30 Jun 1965

Entity number: 188584

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

Registration date: 24 Jun 1965

Entity number: 188454

Registration date: 22 Jun 1965

Entity number: 188342

Address: 185 MARKET ST., POTSDAM, NY, United States, 13676

Registration date: 18 Jun 1965 - 25 Feb 1987

Entity number: 187948

Registration date: 07 Jun 1965

Entity number: 3156213

Registration date: 02 Jun 1965

Entity number: 187401

Address: ROUTE #5, GOUVERNEUR, NY, United States

Registration date: 19 May 1965 - 14 Mar 1983

Entity number: 186897

Registration date: 30 Apr 1965

Entity number: 1827346

Registration date: 14 Apr 1965 - 03 Sep 2008

Entity number: 185977

Address: 95 W. MAIN ST., GOUVERNEUR, NY, United States, 13642

Registration date: 01 Apr 1965 - 10 Mar 1992

Entity number: 185897

Address: COTTAGE GROVE, POTSDAM, NY, United States, 13676

Registration date: 30 Mar 1965 - 28 Dec 1984

Entity number: 185888

Address: COUNTY OFFICE BUILDING, COURT AND JUDSON STREETS, CANTON, NY, United States, 13617

Registration date: 30 Mar 1965

Entity number: 185436

Address: R F D#1, HERMON, NY, United States

Registration date: 16 Mar 1965 - 24 Sep 1997

Entity number: 185017

Address: PO BOX 327, 115 Main Street, Morristown, NY, United States, 13664

Registration date: 03 Mar 1965

Entity number: 183795

Registration date: 26 Jan 1965

Entity number: 183482

Address: 175 MARKET ST., P.O. BOX 430, POTSDAM, NY, United States, 13676

Registration date: 18 Jan 1965 - 26 Jun 2002

Entity number: 183385

Address: NO ST. ADD. STATED, WADDINGTON, NY, United States

Registration date: 14 Jan 1965 - 24 Mar 1993

Entity number: 183260

Registration date: 12 Jan 1965

Entity number: 183276

Address: 93 E MAIN ST, GOUVERNEUR, NY, United States, 13642

Registration date: 12 Jan 1965

Entity number: 183095

Address: EAST ORIVS STREET, BOX 577, MASSENA, NY, United States, 13662

Registration date: 08 Jan 1965 - 08 Dec 1995

Entity number: 181504

Address: NO STREET ADD. GIVEN, HAMMOND, NY, United States

Registration date: 18 Nov 1964 - 31 Mar 1982

Entity number: 4301632

Address: STAR ROUTE, POTSDAM, NY, United States, 00000

Registration date: 16 Nov 1964

Entity number: 181023

Address: PO BOX 235, 35 MAPLE ST, NORWOOD, NY, United States, 13668

Registration date: 30 Oct 1964

Entity number: 179776

Registration date: 15 Sep 1964

Entity number: 179425

Registration date: 28 Aug 1964

Entity number: 178426

Registration date: 21 Jul 1964