Business directory in New York St. Lawrence - Page 176

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 8955 companies

Entity number: 35318

Registration date: 05 Feb 1946

Entity number: 56951

Address: 421 County Route 56, Potsdam, NY, United States, 13676

Registration date: 07 Dec 1945

Entity number: 56841

Address: PO BOX 5104, POTSDAM-CANTON RD, POTSDAM, NY, United States, 13676

Registration date: 21 Nov 1945 - 26 Jun 2002

Entity number: 46124

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 10 Nov 1945

Entity number: 56719

Address: 22 CLINTON STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 01 Nov 1945 - 27 May 1982

Entity number: 45973

Registration date: 11 Sep 1945

Entity number: 45957

Registration date: 05 Sep 1945

Entity number: 45839

Registration date: 28 Jul 1945

Entity number: 45592

Registration date: 07 Jun 1945

Entity number: 56104

Address: 78 MAIN ST, CANTON, NY, United States, 13617

Registration date: 16 May 1945

Entity number: 45198

Registration date: 29 Jan 1945

Entity number: 44350

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

Registration date: 11 May 1944 - 12 Nov 1992

Entity number: 54773

Address: P.O. BOX 428, MASSENA, NY, United States, 13662

Registration date: 06 Dec 1943 - 28 Oct 2009

Entity number: 54709

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

Registration date: 04 Nov 1943

Entity number: 54702

Address: 501 CHAPMAN STREET, MORRISTOWN, NY, United States, 13664

Registration date: 01 Nov 1943

Entity number: 54201

Address: 1001 CHAMPLAIN ST, OGDENSBURG, NY, United States, 13669

Registration date: 10 Dec 1942

Entity number: 42971

Registration date: 29 Jun 1942

Entity number: 42928

Registration date: 01 Jun 1942

Entity number: 42202

Address: PO BOX 69, MADRID, NY, United States, 13660

Registration date: 03 Jul 1941

Entity number: 52863

Address: NO ST. ADD. GIVEN, OGDENSBURG, NY, United States

Registration date: 16 Dec 1940 - 31 Mar 1982

Entity number: 41580

Registration date: 18 Sep 1940

Entity number: 41412

Address: 721 HASBROUCK STREET, OGDENSBURG, NY, United States, 13669

Registration date: 12 Jun 1940

Entity number: 52488

Address: 431/2 MARKET ST., POTSDAM, NY, United States

Registration date: 10 Jun 1940 - 24 Mar 1993

Entity number: 41084

Address: 1275 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 02 Mar 1940

Entity number: 52156

Address: 3503 CO ROUTE 14, PO BOX 157, MADRID, NY, United States, 13660

Registration date: 01 Feb 1940

Entity number: 40835

Registration date: 13 Nov 1939

Entity number: 40831

Registration date: 13 Oct 1939

Entity number: 40775

Registration date: 07 Sep 1939

Entity number: 51459

Address: 23 DOOLING WAY #29, LAKE PLACID, NY, United States, 12946

Registration date: 23 Mar 1939 - 25 Jan 2012

Entity number: 40100

Registration date: 09 Nov 1938

Entity number: 51119

Address: 67 DEKALB ROAD, CANTON, NY, United States

Registration date: 24 Oct 1938 - 25 Mar 1992

Entity number: 40033

Registration date: 03 Oct 1938

Entity number: 39233

Registration date: 25 Oct 1937

Entity number: 49241

Registration date: 24 Sep 1937

Entity number: 40557

Registration date: 21 Jun 1937

Entity number: 38857

Registration date: 06 May 1937

Entity number: 49929

Address: ALBERT J. SLAVIN, MAIN & WATER STREETS, MASSENA, NY, United States, 13662

Registration date: 16 Feb 1937 - 25 Jan 2012

Entity number: 38331

Registration date: 30 Jun 1936

Entity number: 48922

Address: 40 NO. MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 19 Dec 1935 - 25 Mar 1992

Entity number: 37892

Registration date: 20 Sep 1935 - 03 Mar 1986

Entity number: 37843

Registration date: 01 Aug 1935

Entity number: 37524

Registration date: 08 Oct 1934

Entity number: 37445

Registration date: 17 Aug 1934

Entity number: 37040

Registration date: 17 Aug 1933

Entity number: 36985

Registration date: 26 Jun 1933

Entity number: 44435

Address: NO STREET ADDRESS, OGDENSBURG, NY, United States, 00000

Registration date: 10 Mar 1933 - 27 Dec 2000

Entity number: 36647

Registration date: 02 Aug 1932

Entity number: 36164

Registration date: 24 Jun 1931 - 16 Jan 2024

Entity number: 40530

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

Registration date: 13 Apr 1931 - 13 Apr 1956

Entity number: 36109

Registration date: 09 Apr 1931