Business directory in New York Warren - Page 261

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 14346 companies

Entity number: 605236

Address: 692 UPPER GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 28 Jan 1980 - 20 Oct 1997

Entity number: 604483

Address: 54 RIVER STREET, WARRENSBURG, NY, United States, 12885

Registration date: 25 Jan 1980 - 24 Mar 1993

Entity number: 604236

Address: QUAKER RD, MARK PLAZA, GLENS FALLS, NY, United States, 12801

Registration date: 24 Jan 1980 - 25 Jan 2012

Entity number: 603878

Address: & JUDGE, P.C., 10 HARLEM ST., GLENS FALLS, NY, United States, 12801

Registration date: 23 Jan 1980 - 31 Dec 1981

Entity number: 603877

Address: & JUDGE, 10 HARLEM ST, GLENS FALLS, NY, United States, 12801

Registration date: 23 Jan 1980 - 23 Sep 1992

Entity number: 602822

Address: (NO STREET ADDRESS), HAGUE, NY, United States

Registration date: 17 Jan 1980 - 26 Jul 1989

Entity number: 601627

Address: 202 BROAD ST, GLENS FALLS, NY, United States, 12801

Registration date: 10 Jan 1980 - 28 Oct 2009

Entity number: 601042

Address: WARREN & RIDGE ST, GLENS FALLS, NY, United States

Registration date: 08 Jan 1980 - 25 Mar 1992

Entity number: 600659

Registration date: 07 Jan 1980 - 07 Jan 1980

Entity number: 600466

Registration date: 04 Jan 1980 - 04 Jan 1980

Entity number: 600087

Address: 177 EAST SANFORD ST, GLENS FALLS, NY, United States, 12801

Registration date: 02 Jan 1980 - 26 Mar 1997

Entity number: 598971

Address: PO BOX 117, BOLTON LANDING, NY, United States, 12814

Registration date: 28 Dec 1979 - 24 Mar 1993

Entity number: 598970

Address: PO BOX 153, BOLTON LANDING, NY, United States, 12814

Registration date: 28 Dec 1979 - 24 Mar 1993

Entity number: 597120

Address: 6 HEARTS WAY, QUEENSBURY, NY, United States, 12804

Registration date: 21 Dec 1979 - 09 Jun 2014

Entity number: 530095

Address: PO BOX 97, PUTNAM STATION, NY, United States, 12861

Registration date: 19 Dec 1979

Entity number: 573432

Address: LONTRAY RD, GLENS FALLS, NY, United States, 12845

Registration date: 18 Dec 1979 - 03 Aug 1984

Entity number: 572457

Address: BOX 212A, RD 2, LAKE GEORGE, NY, United States, 12845

Registration date: 18 Dec 1979 - 26 Dec 1990

Entity number: 584696

Address: KATTSKILL BAY, LAKE GEORGE, NY, United States, 12845

Registration date: 14 Dec 1979 - 21 Mar 1991

Entity number: 570238

Address: BOX 644, BOLTON LANDING, NY, United States, 12814

Registration date: 13 Dec 1979

Entity number: 570239

Address: P.O. BOX 392, BOLTON LANDING, NY, United States, 12814

Registration date: 13 Dec 1979

Entity number: 563014

Address: 55 BAY ST, GLENS FALLS, NY, United States, 12801

Registration date: 12 Dec 1979 - 03 Mar 1983

Entity number: 546854

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 567929

Address: ATTN: LEGAL DEPT., 2 ELM ST, WINDSOR LOCKS, CT, United States, 06096

Registration date: 10 Dec 1979 - 31 Dec 2006

Entity number: 595567

Address: RT. 9, MAIN ST., WARRENSBURG, NY, United States, 12885

Registration date: 30 Nov 1979 - 26 Dec 1990

Entity number: 594508

Address: 12 MCGILLIS AVE, LAKE GOERGE, NY, United States, 12845

Registration date: 26 Nov 1979 - 24 Mar 1993

Entity number: 594067

Address: 19 LINCOLN AVE., GLENS FALLS, NY, United States, 12801

Registration date: 21 Nov 1979 - 12 Jul 1983

Entity number: 593529

Address: 1909 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 19 Nov 1979 - 24 Mar 1993

Entity number: 593340

Registration date: 16 Nov 1979 - 16 Nov 1979

Entity number: 593085

Registration date: 15 Nov 1979 - 15 Nov 1979

Entity number: 593134

Address: 3911 STATE ROUTE 8, WEVERTOWN, NY, United States, 12886

Registration date: 15 Nov 1979

Entity number: 592997

Address: RT 9 AND 28, WARRENSBURG, NY, United States, 12885

Registration date: 14 Nov 1979 - 26 Dec 1990

Entity number: 592986

Registration date: 14 Nov 1979 - 14 Nov 1979

Entity number: 591987

Registration date: 08 Nov 1979 - 08 Nov 1979

Entity number: 591868

Address: 14 Founders Way, Queensbury, NY, United States, 12804

Registration date: 08 Nov 1979

Entity number: 590541

Address: PO BOX 594, GLENS FALLS, NY, United States, 12801

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590529

Address: AVIATION MALL, AVIATION RD., QUEENSBURY, NY, United States, 12804

Registration date: 30 Oct 1979 - 23 Dec 1992

Entity number: 590261

Address: THE BARM, QUAKER RD., GLENS FALLS, NY, United States, 12801

Registration date: 30 Oct 1979

Entity number: 589622

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589272

Registration date: 24 Oct 1979 - 24 Oct 1979

Entity number: 589270

Registration date: 24 Oct 1979 - 24 Oct 1979

Entity number: 588578

Address: 64 MAIN ST., GLENS FALLS, NY, United States, 12801

Registration date: 19 Oct 1979 - 23 Sep 1998

Entity number: 588078

Address: AVIATION MALL, GLENS FALLS, NY, United States, 12804

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 587404

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 586900

Address: 204 WARREN ST, GLENS FALLS, NY, United States, 12801

Registration date: 12 Oct 1979 - 26 Dec 1990

Entity number: 586176

Address: 100 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 09 Oct 1979 - 24 Mar 1993

Entity number: 578073

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 584897

Address: 407 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 01 Oct 1979 - 23 Apr 1992

Entity number: 584169

Address: QUAKER RD, GLENS FALLS, NY, United States, 12801

Registration date: 27 Sep 1979 - 16 Apr 1984

Entity number: 582900

Registration date: 21 Sep 1979 - 21 Sep 1979

Entity number: 580802

Address: P.O. BOX 301, WARRENSBURG, NY, United States, 12885

Registration date: 12 Sep 1979