Business directory in New York Warren - Page 192

by County Warren ZIP Codes

12801 12845 12885 12814 12824 12862 12878 12860 12856 12844 12810 12804 12808 12815 12846 12817 12874 12839 12886 12820 12843 12811
Found 14343 companies

Entity number: 2584217

Address: 441 EAST 12TH STREET, NEW YORK, NY, United States, 10009

Registration date: 15 Dec 2000

Entity number: 2584158

Address: 888 SEVENTH AVE. STE 1503, NEW YORK, NY, United States, 10106

Registration date: 14 Dec 2000

Entity number: 2583266

Address: ADIRONDECK FOREST & GARDEN, 2373 STATE RTE 28 PO BOX 65, WEVERTOWN, NY, United States, 12886

Registration date: 13 Dec 2000 - 26 Dec 2017

Entity number: 2583668

Address: 25 FATHER JOGUES PLACE, TICONDEROGA, NY, United States, 12883

Registration date: 13 Dec 2000 - 10 Jan 2025

Entity number: 2583717

Address: 1 DAVIS STREET, GLENS FALLS, NY, United States, 12801

Registration date: 13 Dec 2000

Entity number: 2583135

Address: 130 DIX AVENUE, GLENS FALLS, NY, United States, 12801

Registration date: 12 Dec 2000

DBA, LLC Active

Entity number: 2581576

Address: 126 GRANT AVENUE, QUEENSBURY, NY, United States, 12804

Registration date: 07 Dec 2000

Entity number: 2581177

Address: 85 FITZGERALD ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 06 Dec 2000

Entity number: 2581178

Address: 175 BROAD STREET, SUITE 166, GLENS FALLS, NY, United States, 12801

Registration date: 06 Dec 2000

Entity number: 2579538

Address: 726 BAY ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 01 Dec 2000 - 29 Jul 2009

Entity number: 2579255

Address: PO BOX 656, HUDSON FALLS, NY, United States, 12839

Registration date: 30 Nov 2000

Entity number: 2578704

Address: PO BOX 4 THUNDERBIRD RD, DIAMOND POINT, NY, United States, 12824

Registration date: 29 Nov 2000

Entity number: 2575267

Address: PO BOX 15, LAKE GEORGE, NY, United States, 12845

Registration date: 17 Nov 2000

Entity number: 2575054

Address: 5 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804

Registration date: 16 Nov 2000 - 09 Dec 2015

Entity number: 2573779

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 14 Nov 2000 - 30 Jun 2004

Entity number: 2573739

Address: 1225 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 14 Nov 2000 - 30 Jun 2004

Entity number: 2573732

Address: 1225 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 14 Nov 2000 - 30 Jun 2004

Entity number: 2573586

Address: 35 WOODLAND RIDGE, PO BOX 1908, BOLTON LANDING, NY, United States, 12814

Registration date: 13 Nov 2000

Entity number: 2572600

Address: 56 BOATHOUSE ROAD, LAKE GEORGE, NY, United States, 12845

Registration date: 09 Nov 2000

Entity number: 2569777

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

Registration date: 02 Nov 2000 - 01 Aug 2012

Entity number: 2569754

Address: 198 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Nov 2000

Entity number: 2569235

Address: PO BOX 417, CHESTERTOWN, NY, United States, 12817

Registration date: 31 Oct 2000 - 29 Jun 2016

Entity number: 2569136

Address: 482 PAYNE ROAD, SCARBOROUGH, ME, United States, 04074

Registration date: 31 Oct 2000 - 12 May 2009

Entity number: 2568732

Address: C/O JAMES BEATY, 9250 LAKESHORE DRIVE, HAGUE, NY, United States, 12836

Registration date: 31 Oct 2000

Entity number: 2568442

Address: 135 CLEMENTS ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 30 Oct 2000 - 12 Sep 2018

Entity number: 2567979

Address: MULLER & MULLER, P.O. BOX 143, 257 BAY ROAD, GLENS FALLS, NY, United States, 12801

Registration date: 27 Oct 2000

Entity number: 2567988

Address: P.O. BOX 7, BOLTON LANDING, NY, United States, 12814

Registration date: 27 Oct 2000

Entity number: 2567415

Address: 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 26 Oct 2000 - 08 Sep 2003

Entity number: 2567724

Address: 742 BAY ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 26 Oct 2000

Entity number: 2567427

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

Registration date: 26 Oct 2000

Entity number: 2566361

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

Registration date: 24 Oct 2000 - 08 Nov 2022

Entity number: 2566617

Address: PO BOX 143, GLENS FALLS, NY, United States, 12801

Registration date: 24 Oct 2000

Entity number: 2566710

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 2000

Entity number: 2565987

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 23 Oct 2000 - 05 Jan 2022

Entity number: 2565843

Address: 8620 SPINDLETOP DRIVE, ORLANDO, FL, United States, 32819

Registration date: 23 Oct 2000

Entity number: 2565434

Address: PO BOX 1132, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 20 Oct 2000 - 30 Jun 2004

Entity number: 2565397

Address: P.O. BOX 241, CLEVERDALE, NY, United States, 12820

Registration date: 20 Oct 2000

Entity number: 2564671

Address: 23 ELEANOR RD, SOMERS, CT, United States, 06071

Registration date: 18 Oct 2000

Entity number: 2564236

Address: C/O KAREN L MCLAUGHLIN, 89 COOLIDGE AVE, QUEENSBURY, NY, United States, 12804

Registration date: 17 Oct 2000 - 11 Dec 2007

Entity number: 2563376

Address: 15 W NOTRE DAME ST, GLENS FALLS, NY, United States, 12801

Registration date: 16 Oct 2000

Entity number: 2561673

Address: 148 CLINTON STREET, SCHENECTADY, NY, United States, 12305

Registration date: 10 Oct 2000

Entity number: 2561745

Address: 2239 STATE ROUTE 9, LAKE GEORGE, NY, United States, 12845

Registration date: 10 Oct 2000

Entity number: 2560820

Address: 3109 STIRLING RD SUITE 200, FT. LAUDERDALE, FL, United States, 33312

Registration date: 06 Oct 2000

Entity number: 2558868

Address: 452 BAY ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 02 Oct 2000 - 30 Jun 2004

Entity number: 2558857

Address: 691 GLEN STREET, QUEENSBURY, NY, United States, 12804

Registration date: 02 Oct 2000 - 30 Jun 2004

Entity number: 2558950

Address: 11 DIXON COURT, QUEENSBURY, NY, United States, 12804

Registration date: 02 Oct 2000

Entity number: 2558900

Address: 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804

Registration date: 02 Oct 2000

Entity number: 2558300

Address: 6 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 29 Sep 2000

Entity number: 2558062

Address: PO BOX 242, DIAMOND POINT, NY, United States, 12824

Registration date: 28 Sep 2000 - 19 Apr 2002

Entity number: 2557604

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Sep 2000