Business directory in New York St. Lawrence - Page 171

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: 145067

Address: (NO STREET ADD. STATED), OSWEGATCHIE, NY, United States

Registration date: 06 Feb 1962

Entity number: 144916

Address: 928 FORD ST., OGDENSBURG, NY, United States, 13669

Registration date: 01 Feb 1962

Entity number: 144345

Address: RR 2, BOX 113, POTSDAM, NY, United States, 13676

Registration date: 15 Jan 1962 - 21 Feb 1995

Entity number: 143934

Address: R.F.D. #4, POTSDAM, NY, United States

Registration date: 03 Jan 1962 - 24 Mar 1993

Entity number: 142477

Registration date: 10 Nov 1961

Entity number: 142100

Address: 7 EAST DRIVE, CANTON, NY, United States, 13617

Registration date: 30 Oct 1961 - 13 Sep 1989

Entity number: 142098

Registration date: 30 Oct 1961

Entity number: 142097

Registration date: 30 Oct 1961

Entity number: 141757

Registration date: 17 Oct 1961

Entity number: 141333

Registration date: 29 Sep 1961

Entity number: 141177

Address: ATTN: BRADLEY M. PINSKY, 5790 WIDEWATERS PKWY, POB 250, SYRACUSE, NY, United States, 13214

Registration date: 25 Sep 1961

Entity number: 141180

Registration date: 25 Sep 1961

Entity number: 140974

Address: 131 BREAKNECK ROAD, BEACON, NY, United States, 12508

Registration date: 18 Sep 1961

Entity number: 140938

Registration date: 15 Sep 1961

Entity number: 140859

Registration date: 12 Sep 1961

Entity number: 140133

Registration date: 09 Aug 1961

Entity number: 139933

Address: 37 RIVERSIDE DRIVE, CANTON, NY, United States, 13617

Registration date: 31 Jul 1961 - 31 Mar 1982

Entity number: 139429

Address: 906 FRANKLIN ST., OGDENSBURG, NY, United States, 13669

Registration date: 10 Jul 1961 - 31 Mar 1982

Entity number: 2878328

Address: BOX 272, GOUVERNEUR, NY, United States, 00000

Registration date: 29 Jun 1961 - 15 Dec 1971

Entity number: 138921

Registration date: 22 Jun 1961

Entity number: 138154

Address: P O BOX 213, MORRISTOWN, NY, United States, 13664

Registration date: 23 May 1961

Entity number: 137930

Address: R.F.D. #4, POTSDAM, NY, United States

Registration date: 15 May 1961

Entity number: 137778

Registration date: 09 May 1961

Entity number: 137733

Address: RAILROAD ST., MESSENA, NY, United States

Registration date: 08 May 1961 - 08 Mar 1989

Entity number: 137606

Address: BOX 476 1 EASTVIEW HGTS, NORFOLK, NY, United States, 13667

Registration date: 03 May 1961 - 29 Mar 2007

Entity number: 136960

Address: P.O. BOX 129, MADRID, NY, United States, 13660

Registration date: 10 Apr 1961

Entity number: 136670

Address: 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669

Registration date: 30 Mar 1961

Entity number: 135436

Registration date: 10 Feb 1961

Entity number: 135150

Address: 8 CHURCH ST., GOUVERNEUR, NY, United States, 13642

Registration date: 31 Jan 1961 - 19 Aug 1994

Entity number: 135058

Address: STAR ROUTE, MASSENA, NY, United States

Registration date: 27 Jan 1961 - 31 Mar 1982

Entity number: 134772

Address: 18 MAIN STREET, MASSENA, NY, United States, 13662

Registration date: 17 Jan 1961 - 23 Mar 2015

Entity number: 134747

Registration date: 16 Jan 1961

Entity number: 134401

Registration date: 05 Jan 1961

Entity number: 133464

Address: ATTN: PRESIDENT, 257 RANGER SCHOOL RD PO BOX 48, WANAKENA, NY, United States, 13695

Registration date: 01 Dec 1960

Entity number: 133231

Registration date: 21 Nov 1960

Entity number: 132657

Registration date: 26 Oct 1960

Entity number: 132516

Registration date: 20 Oct 1960

Entity number: 132392

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 Oct 1960 - 06 Mar 1990

Entity number: 132352

Registration date: 13 Oct 1960

Entity number: 131912

Registration date: 23 Sep 1960

Entity number: 131503

Registration date: 02 Sep 1960

Entity number: 130684

Address: PO BOX 5314, 341 EAST ORVIS STREET, MASSENA, NY, United States, 13662

Registration date: 27 Jul 1960

Entity number: 130595

Address: E. ORVIS RD., MASSENA, NY, United States

Registration date: 22 Jul 1960 - 25 Jan 2012

Entity number: 130568

Registration date: 21 Jul 1960

Entity number: 130536

Address: PO BOX 39, HANNAWA FALLS, NY, United States, 13647

Registration date: 20 Jul 1960

Entity number: 129972

Registration date: 27 Jun 1960 - 25 May 2001

Entity number: 129917

Registration date: 24 Jun 1960

Entity number: 129696

Address: 103 Rock Island Street, GOUVERNEUR, NY, United States, 13642

Registration date: 16 Jun 1960

Entity number: 129652

Address: 235 MAIN ST., MASSENA, NY, United States, 13662

Registration date: 15 Jun 1960 - 19 Mar 1996