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 8955 companies

Entity number: 36051

Registration date: 02 Apr 1931

Entity number: 35970

Registration date: 10 Feb 1931 - 18 Feb 2000

Entity number: 35858

Registration date: 30 Oct 1930

Entity number: 35748

Registration date: 02 Sep 1930

Entity number: 35710

Registration date: 23 Jun 1930

Entity number: 35711

Registration date: 23 Jun 1930

Entity number: 38707

Address: 502-504 RIVERSIDE AVE., OGDENSBURG, NY, United States, 13669

Registration date: 26 Mar 1930 - 29 Dec 1999

Entity number: 22769

Registration date: 24 May 1929

Entity number: 21962

Address: P O BOX 266, CANTON, NY, United States, 13617

Registration date: 30 Apr 1928

Entity number: 24818

Address: P.O. BOX 409, OGDENSBURGH, NY, United States, 13669

Registration date: 27 Apr 1928 - 28 Jan 1997

Entity number: 24622

Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 19 Jan 1928 - 18 Dec 1996

Entity number: 21180

Registration date: 15 Apr 1927

Entity number: 22777

Address: NO STREET ADDRESS GIVEN, TUPPER LAKE, NY, United States

Registration date: 09 Sep 1926 - 14 Jan 2004

Entity number: 20733

Registration date: 25 Aug 1926

Entity number: 20667

Registration date: 08 Jul 1926

Entity number: 20619

Registration date: 05 Jun 1926

Entity number: 20281

Registration date: 22 Jan 1926

Entity number: 20060

Registration date: 29 Sep 1925

Entity number: 19900

Registration date: 05 Jun 1925

Entity number: 19201

Address: 10 CHURCH ST., CANTON, NY, United States, 13617

Registration date: 16 Jun 1924 - 05 Mar 1986

Entity number: 18985

Address: NO ST. ADD., ST REGIS FALLS, NY, United States

Registration date: 22 Oct 1923 - 09 Mar 1982

Entity number: 18681

Registration date: 13 Oct 1923

Entity number: 18689

Address: P.O. BOX 1, PIERMONT, NY, United States, 10968

Registration date: 06 Sep 1923

Entity number: 18233

Address: 77 WEST BARNEY STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 04 Jan 1923 - 28 Apr 2021

Entity number: 18178

Registration date: 11 Dec 1922

Entity number: 17498

Address: 8 Clarkson Avenue, POTSDAM, NY, United States, 13699

Registration date: 31 May 1922

Entity number: 17721

Registration date: 06 Mar 1922

Entity number: 4324

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 16 Feb 1922

Entity number: 16621

Address: 6768 STATE HIGHWAY 56, POTSDAM, NY, United States, 13676

Registration date: 31 Jan 1922

Entity number: 17572

Registration date: 21 Dec 1921

Entity number: 16652

Registration date: 18 Jun 1921

Entity number: 16504

Registration date: 25 May 1921

Entity number: 16183

Registration date: 20 Dec 1920

Entity number: 15535

Address: 491 STATE STREET, ALBANY, NY, United States, 12203

Registration date: 29 Nov 1920

Entity number: 15905

Registration date: 02 Aug 1920

Entity number: 15840

Registration date: 21 Jun 1920

Entity number: 15767

Registration date: 23 Apr 1920 - 15 Oct 1952

Entity number: 15071

Address: 29 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642

Registration date: 01 Apr 1920

Entity number: 15673

Registration date: 25 Feb 1920 - 25 Feb 2020

Entity number: 15514

Registration date: 31 Dec 1919

Entity number: 15349

Registration date: 12 Sep 1919

Entity number: 14347

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

Registration date: 31 Jul 1919 - 31 Jul 2019

Entity number: 14285

Registration date: 05 Jul 1919

Entity number: 15248

Registration date: 27 Jun 1919

Entity number: 15185

Registration date: 23 Jun 1919

Entity number: 15175

Registration date: 16 Jun 1919

Entity number: 26309

Address: MACOMB ST., LAWRENCE, NY, United States

Registration date: 25 Mar 1919 - 24 Mar 1993

Entity number: 14143

Registration date: 28 Feb 1917

Entity number: 14089

Address: 214 KING STREET, OGDENSBURG, NY, United States, 13669

Registration date: 25 Jan 1917

Entity number: 24879

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

Registration date: 26 Jun 1916