Business directory in New York St. Lawrence - Page 177

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: 89911

Registration date: 20 Oct 1954

Entity number: 89920

Registration date: 20 Oct 1954

Entity number: 95349

Address: 60 MAIN ST, PO BOX 10, COLTON, NY, United States, 13625

Registration date: 20 Sep 1954 - 23 Nov 2005

Entity number: 95289

Address: 10 GRASSMERE AVE., MASSENA, NY, United States, 13662

Registration date: 13 Sep 1954

Entity number: 95167

Address: RELIANCE GRUP HOLDINGS, PARK AVE PLZ, NEW YORK, NY, United States, 10055

Registration date: 27 Aug 1954 - 14 Mar 1984

Entity number: 89402

Registration date: 14 Jun 1954 - 20 Jan 1993

Entity number: 94552

Address: ASHLEY'S HOME CENTER, 7596 STATE HIGHWAY 68, OGDENSBURG, NY, United States, 13669

Registration date: 07 Jun 1954

Entity number: 94498

Address: 209 ISABELLA ST., OGDENSBURG, NY, United States

Registration date: 01 Jun 1954 - 18 Mar 1986

Entity number: 90309

Address: PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646

Registration date: 18 May 1954

Entity number: 94305

Address: H.C.R. 84 BOX 78, JOE INDIAN LAKE, PARISHVILLE, NY, United States, 13672

Registration date: 07 May 1954 - 25 Oct 1994

Entity number: 89047

Registration date: 27 Apr 1954

Entity number: 88986

Registration date: 23 Mar 1954

Entity number: 88961

Registration date: 19 Mar 1954

Entity number: 88811

Address: P.O. BOX 304, COLTON, NY, United States, 13625

Registration date: 12 Mar 1954

Entity number: 88857

Registration date: 02 Mar 1954

Entity number: 88775

Address: *, STAR LAKE, NY, United States

Registration date: 11 Feb 1954

Entity number: 93265

Address: 94 MAIN ST., CANTON, NY, United States, 13617

Registration date: 15 Jan 1954 - 27 Aug 1982

Entity number: 88514

Registration date: 05 Jan 1954

Entity number: 93045

Address: NO ST. ADD., GOUVERNEUR, NY, United States

Registration date: 31 Dec 1953 - 03 Apr 1989

Entity number: 88488

Registration date: 17 Dec 1953

Entity number: 92932

Address: PO Box 312, CANTON, NY, United States, 13617

Registration date: 17 Dec 1953

Entity number: 92739

Address: EAST ORVIS ST, MASSENA, NY, United States, 13662

Registration date: 23 Nov 1953 - 30 Jul 2001

Entity number: 88182

Registration date: 13 Oct 1953

Entity number: 88128

Registration date: 01 Oct 1953

Entity number: 88127

Registration date: 01 Oct 1953

Entity number: 90306

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 Aug 1953

Entity number: 87485

Address: 4625 NORTH BAY ROAD, MIAMI BEACH, FL, United States, 33140

Registration date: 25 May 1953

Entity number: 87286

Registration date: 30 Mar 1953

Entity number: 87152

Registration date: 06 Mar 1953

Entity number: 87054

Address: P.O. BOX 523, CANTON, NY, United States, 13617

Registration date: 13 Feb 1953

Entity number: 90498

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

Registration date: 16 Jan 1953

Entity number: 86857

Registration date: 14 Jan 1953

Entity number: 90317

Address: 20-46 PATTERSON ST., OGDENSBURG, NY, United States

Registration date: 02 Jan 1953 - 30 Dec 1981

Entity number: 78823

Registration date: 26 Dec 1952

Entity number: 78697

Registration date: 03 Dec 1952

Entity number: 78572

Registration date: 28 Oct 1952

Entity number: 78561

Registration date: 22 Oct 1952

Entity number: 78377

Registration date: 06 Oct 1952

Entity number: 78469

Registration date: 30 Sep 1952

Entity number: 85064

Address: 7557 US HIGHWAY 11, POTSDAM, NY, United States, 13676

Registration date: 29 Sep 1952 - 26 Jun 2002

Entity number: 78330

Registration date: 25 Aug 1952

Entity number: 78151

Address: 62 OLD STATE ROAD, CANTON, NY, United States, 13617

Registration date: 01 Aug 1952

Entity number: 78152

Address: 77 RIVERSIDE DRIVE, CANTON, NY, United States, 13617

Registration date: 01 Aug 1952

Entity number: 84671

Address: 131-133 FORD ST., OGDENSBURG, NY, United States, 13669

Registration date: 31 Jul 1952 - 24 Mar 1993

Entity number: 84476

Address: MAIN ST., HAMMOND, NY, United States

Registration date: 09 Jul 1952 - 31 Mar 1982

Entity number: 84435

Address: 907 MORRIS ST., OGDENSBURG, NY, United States, 13669

Registration date: 01 Jul 1952 - 23 Dec 1982

Entity number: 77829

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

Registration date: 22 May 1952

Entity number: 63749

Address: 3330 STATE HIGHWAY 11B, PO BOX 122, NICHOLVILLE, NY, United States, 12965

Registration date: 22 Apr 1952 - 27 Sep 2019

Entity number: 83689

Address: 1502 FORD ST., OGDENSBURG, NY, United States, 13669

Registration date: 26 Mar 1952 - 28 Dec 1994

Entity number: 83623

Address: AMHERST RD., SUNDERLAND, MA, United States, 01375

Registration date: 17 Mar 1952 - 05 Nov 1979