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 14435 companies

Entity number: 4714084

Registration date: 24 Sep 1980 - 24 Sep 1980

Entity number: 651907

Address: PO BOX 401, GLENS FALLS, NY, United States, 12801

Registration date: 19 Sep 1980 - 27 Sep 1995

Entity number: 651688

Registration date: 19 Sep 1980 - 19 Sep 1980

Entity number: 651654

Address: 27 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 18 Sep 1980 - 20 Apr 1984

Entity number: 651005

Address: 15 WHITE LAKE RD, P.O. BOX 5671, SPARTA, NJ, United States, 07871

Registration date: 16 Sep 1980 - 24 Jun 1998

Entity number: 651054

Address: P.O. BOX 726, LAKE GEORGE, NY, United States, 12845

Registration date: 16 Sep 1980

Entity number: 650586

Address: WOLF RD SHOPPERS, PARK, ALBANY, NY, United States

Registration date: 12 Sep 1980 - 23 Sep 1992

Entity number: 650109

Address: GENERAL DELIVER, DIAMOND POINT, NY, United States, 12824

Registration date: 10 Sep 1980 - 23 Sep 1992

Entity number: 650108

Address: BOX 745, WEST DOVER, VT, United States, 05356

Registration date: 10 Sep 1980 - 23 Sep 1992

Entity number: 649898

Registration date: 10 Sep 1980 - 10 Sep 1980

Entity number: 649885

Address: P.O. BOX 765, 11 CHESTER ST, GLENS FALLS, NY, United States, 12801

Registration date: 09 Sep 1980 - 24 Feb 1982

Entity number: 649014

Registration date: 04 Sep 1980 - 04 Sep 1980

Entity number: 648654

Address: 178 MAIN STREET, WARRENSBURG, NY, United States, 12885

Registration date: 03 Sep 1980 - 01 Jul 1992

Entity number: 648358

Address: 12 MCGILLIS AVE., LAKE GEORGE, NY, United States, 12845

Registration date: 02 Sep 1980 - 23 Sep 1992

Entity number: 648071

Address: BOX 672, LAKE GEORGE, NY, United States, 12845

Registration date: 29 Aug 1980 - 28 Dec 1994

Entity number: 647977

Address: 229 OTTAWA ST., LAKE GEORGE, NY, United States, 12845

Registration date: 28 Aug 1980 - 25 Mar 1992

Entity number: 647870

Registration date: 28 Aug 1980 - 28 Aug 1980

Entity number: 599868

Address: 508 UNION ST, SCHENECTADY, NY, United States, 12305

Registration date: 27 Aug 1980

Entity number: 647052

Address: PO BOX 137, STONY CREEK, NY, United States, 12878

Registration date: 25 Aug 1980 - 24 Mar 1993

Entity number: 646501

Registration date: 22 Aug 1980 - 22 Aug 1980

Entity number: 646731

Address: *, BOLTON LANDING, NY, United States, 12814

Registration date: 22 Aug 1980

Entity number: 646054

Registration date: 20 Aug 1980 - 20 Aug 1980

Entity number: 645993

Address: 170 MAIN ST., WARRENSBURG, NY, United States, 12885

Registration date: 19 Aug 1980 - 26 Jun 1991

Entity number: 645213

Registration date: 15 Aug 1980 - 15 Aug 1980

Entity number: 645045

Registration date: 14 Aug 1980 - 14 Aug 1980

Entity number: 644815

Address: QUAKER VILLAGE, PO BOX 194, GLENS FALLS, NY, United States, 12801

Registration date: 12 Aug 1980 - 26 Jun 1991

Entity number: 644814

Address: QUAKER VILLAGE, PO BOX 194, GLENS FALLS, NY, United States, 12801

Registration date: 12 Aug 1980 - 26 Jun 1991

Entity number: 644409

Address: MORTON BERMAN, RD. #1 HICKS ROAD, GLENS FALLS, NY, United States, 12801

Registration date: 11 Aug 1980 - 23 Dec 1982

Entity number: 642664

Address: *, NORTH CREEK, NY, United States, 12853

Registration date: 31 Jul 1980 - 13 Mar 2006

Entity number: 642052

Address: 154 BAY ST, GLENS FALLS, NY, United States, 12801

Registration date: 29 Jul 1980 - 24 Mar 1993

Entity number: 640609

Registration date: 23 Jul 1980 - 23 Jul 1980

Entity number: 639491

Address: 53 HUDSON STREET, WARRENSBURG, NY, United States, 12885

Registration date: 17 Jul 1980 - 25 Mar 1992

Entity number: 639067

Address: WELLS HOUSE, POTTERSVILLE, NY, United States

Registration date: 15 Jul 1980 - 26 Jun 1991

Entity number: 638780

Address: 444 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Jul 1980 - 25 Jan 2012

Entity number: 638363

Address: 454 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 11 Jul 1980 - 30 Aug 2011

Entity number: 636093

Address: 485 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 27 Jun 1980 - 26 Jun 1991

Entity number: 634866

Address: 8 GREEN BARN RD, HUDSON FALLS, NY, United States, 12839

Registration date: 20 Jun 1980 - 14 Oct 2010

Entity number: 634611

Address: P.O. BOX 977, GLENS FALLS, NY, United States, 12801

Registration date: 19 Jun 1980 - 06 May 1982

Entity number: 634513

Address: 162 MAIN ST., WARRENSBURG, NY, United States, 12885

Registration date: 19 Jun 1980 - 24 Mar 1993

Entity number: 634064

Address: 2030 CHUCK WAGON TRAIL, LAKE LUZURE, NY, United States

Registration date: 18 Jun 1980 - 25 Mar 1992

Entity number: 633956

Address: 11 BIRCH AVE., P.O. BOX 420, GLENS FALLS, NY, United States, 12801

Registration date: 17 Jun 1980 - 25 Mar 1992

Entity number: 632804

Address: 7 BRINSTONE MOUNTAIN RD, CHESTER, NY, United States, 10918

Registration date: 12 Jun 1980

Entity number: 632358

Address: 2 JILL DRIVE, WARRENSBURG, NY, United States, 12885

Registration date: 10 Jun 1980 - 09 Sep 1991

Entity number: 632136

Address: 43 WINCREST DR, GLENS FALLS, NY, United States, 12810

Registration date: 09 Jun 1980 - 26 Jun 1991

Entity number: 632116

Address: 4 WESTERN AVE., GLENS FALLS, NY, United States, 12804

Registration date: 09 Jun 1980 - 06 Oct 1986

Entity number: 631739

Address: VIRGINIA A. CLARK, 237 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 06 Jun 1980 - 22 Dec 2000

Entity number: 631279

Address: 48 AMHERST STREET, P. O. BOX 308, LAKE GEORGE, NY, United States, 12845

Registration date: 04 Jun 1980 - 26 Jun 1991

Entity number: 630518

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630395

Registration date: 29 May 1980 - 29 May 1980

Entity number: 629720

Address: LAKE GEORGE RD, GLENS FALLS, NY, United States

Registration date: 27 May 1980 - 25 Mar 1992