Business directory in New York St. Lawrence - Page 178

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: 3948424

Registration date: 10 Aug 1915

Entity number: 13217

Registration date: 18 May 1915

Entity number: 27815

Address: 24 MAIN ST., BRADFORD, PA, United States, 16701

Registration date: 09 Jan 1915 - 09 Jan 2014

Entity number: 3228603

Registration date: 26 Oct 1914 - 11 Jul 2005

Entity number: 12660

Registration date: 05 May 1914

Entity number: 12351

Registration date: 05 Jan 1914

Entity number: 12215

Registration date: 09 Sep 1913

Entity number: 12160

Registration date: 14 Jul 1913

Entity number: 11846

Registration date: 24 Jan 1913

Entity number: 31052

Address: 14 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Dec 1912

Entity number: 11736

Registration date: 06 Nov 1912

Entity number: 30722

Address: 127 MAIN ST., OGDENSBURG, NY, United States, 13669

Registration date: 05 Jul 1912

Entity number: 11297

Registration date: 20 Dec 1911

Entity number: 11168

Registration date: 05 Sep 1911

Entity number: 10986

Registration date: 25 May 1911

Entity number: 10708

Registration date: 19 Dec 1910

Entity number: 31221

Address: C/O DEBORAH A MITCHELL, PO BOX 871, OGDENSBURG, NY, United States, 13669

Registration date: 13 May 1910

Entity number: 30665

Registration date: 17 Jun 1909

Entity number: 30130

Registration date: 18 Aug 1908

Entity number: 30089

Registration date: 16 May 1908

Entity number: 29950

Registration date: 18 Jan 1908

Entity number: 28536

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

Registration date: 31 Dec 1907

Entity number: 29901

Registration date: 14 Nov 1907

Entity number: 29776

Registration date: 07 Aug 1907

Entity number: 29670

Registration date: 25 Apr 1907

Entity number: 27142

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 14 Nov 1906

Entity number: 29282

Registration date: 10 Apr 1906

Entity number: 29230

Registration date: 21 Feb 1906

Entity number: 29087

Registration date: 30 Sep 1905

Entity number: 29112

Registration date: 21 Aug 1905

Entity number: 9460

Address: NO STREET ADDRESS GIVEN, MORRISTOWN, NY, United States

Registration date: 24 Feb 1905

Entity number: 28721

Address: p.o. box 279, STAR LAKE, NY, United States, 13690

Registration date: 25 Aug 1904

Entity number: 28657

Registration date: 18 Jun 1904

Entity number: 9289

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

Registration date: 29 Jan 1904

Entity number: 28511

Registration date: 18 Nov 1903

Entity number: 13191

Address: 201 ISABELLA ST, PITTSBURGH, PA, United States, 15212

Registration date: 24 Dec 1902 - 01 Jan 2000

Entity number: 27728

Registration date: 05 Jul 1902

Entity number: 8936

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

Registration date: 27 May 1902

Entity number: 27628

Registration date: 24 Apr 1902

Entity number: 27286

Registration date: 20 Nov 1901

Entity number: 25539

Address: NO STREET ADDRESS STATED, MASSENA, NY, United States

Registration date: 18 Nov 1901 - 18 Nov 2001

Entity number: 27285

Registration date: 18 Nov 1901

Entity number: 27310

Registration date: 07 Nov 1901

Entity number: 27308

Registration date: 23 Oct 1901

Entity number: 20544

Address: 1223 PICKERING ST, OGDENSBURG, NY, United States, 13669

Registration date: 15 May 1901

Entity number: 25187

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

Registration date: 23 Mar 1901

Entity number: 26332

Registration date: 20 Oct 1900

Entity number: 26342

Registration date: 10 Aug 1900

Entity number: 26250

Registration date: 01 Jun 1900

Entity number: 24863

Address: 200 Meridian Centre,, Suite 300, Rochester, NY, United States, 14618

Registration date: 01 May 1900