Business directory in New York St. Lawrence - Page 172

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 9072 companies

Entity number: 129348

Registration date: 03 Jun 1960

Entity number: 128764

Registration date: 11 May 1960

Entity number: 128626

Address: 73 MAIN ST., CANTON, NY, United States, 13617

Registration date: 06 May 1960 - 17 Oct 1990

Entity number: 128364

Registration date: 27 Apr 1960

Entity number: 127820

Address: PO Box 45, NORFOLK, NY, United States, 13667

Registration date: 05 Apr 1960

Entity number: 127458

Address: C/O BILLINGS OF OAK POINT, 24 OAK POINT RD, HAMMOND, NY, United States, 13646

Registration date: 23 Mar 1960 - 30 Mar 2015

Entity number: 127252

Registration date: 16 Mar 1960

Entity number: 127011

Address: 1909 STATE HIGHWAY 420, MASSENA, NY, United States, 13662

Registration date: 08 Mar 1960 - 28 Jun 2013

Entity number: 127007

Address: 1909 State Highway 420, Massena, NY, United States, 13662

Registration date: 07 Mar 1960

Entity number: 126928

Address: 40-42 MAPLE STREET, MASSENA, NY, United States, 13662

Registration date: 03 Mar 1960

Entity number: 126737

Address: STAR ROUTE, POTSDAM, NY, United States

Registration date: 25 Feb 1960 - 24 Jun 1986

Entity number: 126731

Address: 10 PARK STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 25 Feb 1960

Entity number: 126590

Address: 109 MAIN ST., OGDENSBURG, NY, United States, 13669

Registration date: 18 Feb 1960 - 24 Mar 1993

Entity number: 125304

Address: 34 PINE ST., POTSDAM, NY, United States, 13676

Registration date: 06 Jan 1960 - 22 May 1986

Entity number: 125303

Address: 169 MARKET STREET, P.O. BOX 390, POTSDAM, NY, United States, 13676

Registration date: 06 Jan 1960 - 27 Aug 2012

Entity number: 124916

Registration date: 28 Dec 1959

Entity number: 124789

Registration date: 21 Dec 1959

Entity number: 124767

Address: BOX 179, GOUVERNEUR, NY, United States, 13642

Registration date: 21 Dec 1959 - 23 Dec 1985

Entity number: 123980

Registration date: 17 Nov 1959

Entity number: 123862

Registration date: 12 Nov 1959

Entity number: 123693

Registration date: 05 Nov 1959

Entity number: 123689

Registration date: 04 Nov 1959

Entity number: 123131

Address: 53 TUCKER TERRACE, MASSENA, NY, United States, 13662

Registration date: 13 Oct 1959 - 27 Dec 2000

Entity number: 123075

Registration date: 08 Oct 1959 - 22 Sep 1982

Entity number: 123061

Registration date: 08 Oct 1959

Entity number: 123039

Registration date: 07 Oct 1959

Entity number: 122932

Address: 48 MAPLE ST., POTSDAM, NY, United States, 13676

Registration date: 02 Oct 1959 - 27 Apr 1990

Entity number: 122711

Registration date: 23 Sep 1959

Entity number: 122637

Address: 47 GOUVERNEUR ST., CANTON, NY, United States, 13617

Registration date: 21 Sep 1959 - 01 Mar 1983

Entity number: 122561

Address: 35 DOUGLAS ST., MASSENA, NY, United States, 13662

Registration date: 17 Sep 1959 - 24 Mar 1993

Entity number: 122321

Address: ROUTE 11, POTSDAM-CANTON ROAD, POTSDAM, NY, United States, 13676

Registration date: 04 Sep 1959 - 10 Jan 1995

Entity number: 122232

Address: 3 CHURCH ST., MASSENA, NY, United States, 13662

Registration date: 31 Aug 1959 - 29 Dec 1988

Entity number: 122097

Address: 339 OLD STATE RD, DEKALB JUNCTION, NY, United States, 13630

Registration date: 25 Aug 1959 - 25 Jan 2012

Entity number: 122092

Registration date: 24 Aug 1959

Entity number: 122024

Address: NO STREET ADDRESS, OSWEGATCHIE, NY, United States

Registration date: 20 Aug 1959

Entity number: 121959

Registration date: 17 Aug 1959

Entity number: 121854

Address: 53 MAIN ST., MASSENA, NY, United States, 13662

Registration date: 12 Aug 1959 - 12 Dec 1990

Entity number: 121868

Registration date: 12 Aug 1959

Entity number: 121826

Registration date: 11 Aug 1959

Entity number: 121594

Registration date: 30 Jul 1959

Entity number: 121482

Registration date: 27 Jul 1959

Entity number: 121283

Address: P.O. BOX 186, RENSSELAER FALLS, NY, United States, 13680

Registration date: 17 Jul 1959

Entity number: 121011

Address: 26 COURT STREET, CANTON, NY, United States, 13617

Registration date: 06 Jul 1959 - 15 Mar 2005

Entity number: 120814

Address: PO BOX 356, MASSENA, NY, United States, 13662

Registration date: 26 Jun 1959

Entity number: 120219

Registration date: 05 Jun 1959

Entity number: 120164

Address: 64 WILLOW STREET, MASSENA, NY, United States, 13662

Registration date: 04 Jun 1959 - 27 Dec 1995

Entity number: 120165

Registration date: 04 Jun 1959

Entity number: 118996

Address: 1081 COUNTY ROUTE 54, LAWRENCEVILLE, NY, United States, 12949

Registration date: 21 Apr 1959

Entity number: 118991

Address: P.O. BOX 158, NORTH LAWRENCE, NY, United States, 12967

Registration date: 20 Apr 1959

Entity number: 118807

Registration date: 13 Apr 1959