Business directory in New York Warren - Page 267

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: 465569

Registration date: 12 Jan 1978 - 12 Jan 1978

Entity number: 462190

Registration date: 30 Dec 1977 - 30 Dec 1977

Entity number: 462268

Address: *, HAGUE, NY, United States

Registration date: 30 Dec 1977

Entity number: 461620

Registration date: 28 Dec 1977 - 28 Dec 1977

Entity number: 461007

Address: 325 CANADA ST, LAKE GEORGE, NY, United States, 12845

Registration date: 22 Dec 1977 - 24 Mar 1993

Entity number: 460999

Address: 611 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 22 Dec 1977 - 07 May 1979

Entity number: 460092

Registration date: 19 Dec 1977 - 19 Dec 1977

Entity number: 459616

Address: BOX 106, ATHOL, NY, United States, 12810

Registration date: 16 Dec 1977 - 30 Dec 1981

Entity number: 458604

Address: R.D. #1 BOX 386, LAKE GEORGE, NY, United States, 12845

Registration date: 12 Dec 1977 - 14 Mar 1989

Entity number: 457992

Registration date: 07 Dec 1977 - 07 Dec 1977

Entity number: 455178

Address: MOSS ST., HUDSON FALLS, NY, United States, 12839

Registration date: 15 Nov 1977 - 27 Sep 1995

Entity number: 455093

Address: 1516 RIDGE ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 15 Nov 1977 - 12 Apr 2013

Entity number: 454845

Address: BOONER DR., GLENS FALL, NY, United States, 12801

Registration date: 14 Nov 1977 - 31 Mar 1982

Entity number: 454846

Registration date: 14 Nov 1977

Entity number: 454847

Registration date: 14 Nov 1977

Entity number: 453938

Address: RR #3 BOX 3347, LAKE GEORGE, NY, United States, 12845

Registration date: 03 Nov 1977 - 28 Jun 1996

Entity number: 453882

Address: NO STREET ADDRESS GIVEN, BOLTON LANDING, NY, United States, 12814

Registration date: 02 Nov 1977 - 24 Mar 1993

Entity number: 453641

Address: NO ST. ADD., RIPARIUS, NY, United States, 12862

Registration date: 01 Nov 1977 - 23 Aug 1989

Entity number: 453537

Address: 100 QUAKER RD., QUEENSBURY, NY, United States, 12801

Registration date: 01 Nov 1977 - 24 Sep 1997

Entity number: 453046

Address: MCLENITHAN, 288 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 27 Oct 1977 - 25 Mar 1992

Entity number: 451808

Address: NO # PRUYN'S ISLAND, P.O. BOX 74, GLENS FALLS, NY, United States, 12801

Registration date: 17 Oct 1977 - 31 Dec 1991

Entity number: 451759

Address: 206 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 17 Oct 1977

Entity number: 450126

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 03 Oct 1977 - 21 Feb 1984

Entity number: 450090

Address: AMIATION RD., GLENS FALLS, NY, United States, 12801

Registration date: 03 Oct 1977 - 24 Mar 1993

Entity number: 448298

Registration date: 15 Sep 1977

Entity number: 445122

Address: 10 WARREN ST., GLENS FALLS, NY, United States, 12801

Registration date: 16 Aug 1977 - 24 Mar 1993

Entity number: 740986

Address: THE CORP, 65 RIDGE ST, GLENS FALLS, NY, United States, 12801

Registration date: 04 Aug 1977

Entity number: 443814

Address: MCLENITHAN, 288 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 03 Aug 1977 - 24 Sep 1997

Entity number: 2721479

Address: 2 KUROSAKA LANE, LAKE GEORGE, NY, United States, 12845

Registration date: 21 Jul 1977 - 22 Mar 2024

Entity number: 442391

Registration date: 21 Jul 1977

Entity number: 441939

Address: *, CHESTERTOWN, NY, United States, 12817

Registration date: 18 Jul 1977 - 21 Mar 1991

Entity number: 441716

Address: (NO ST. ADD.), SILVER BAY, NY, United States

Registration date: 15 Jul 1977 - 24 Mar 1993

Entity number: 440241

Address: PO BOX 826, GLENS FALLS, NY, United States, 12801

Registration date: 05 Jul 1977 - 25 Mar 1992

Entity number: 439095

Address: 107 BAY STREET, GLENS FALLS, NY, United States, 12801

Registration date: 23 Jun 1977

Entity number: 438579

Address: 72 4TH ST., GLENS FALLS, NY, United States, 12801

Registration date: 20 Jun 1977 - 29 Jul 1982

Entity number: 438659

Registration date: 20 Jun 1977

Entity number: 438501

Address: RTE. 28, WARRENSBURG, NY, United States, 12885

Registration date: 17 Jun 1977 - 24 Mar 1993

Entity number: 438268

Address: 616 Quaker Rd, Queensbury, NY, United States, 12804

Registration date: 16 Jun 1977

Entity number: 437733

Registration date: 13 Jun 1977

Entity number: 437515

Address: P.O.BOX 53, HADLEY ROAD, STONY CREEK, NY, United States, 12878

Registration date: 10 Jun 1977 - 25 Mar 1992

Entity number: 436635

Address: P.O.BOX 2321, TWO BROAD STREET PLAZA, GLENS FALLS, NY, United States, 12801

Registration date: 02 Jun 1977 - 31 May 1991

Entity number: 436177

Address: PO BOX 75, GLENS FALLS, NY, United States, 12801

Registration date: 31 May 1977

Entity number: 436126

Address: 921 BERGEN AVE., JERSEY CITY, NJ, United States, 07306

Registration date: 27 May 1977 - 29 Sep 1993

Entity number: 436024

Address: PO BOX V, CHESTERTOWN, NY, United States

Registration date: 27 May 1977

Entity number: 435975

Address: HEMLOCK RD., GLEN LAKE, NY, United States

Registration date: 26 May 1977 - 18 Jul 1985

Entity number: 435875

Address: FARM TO MARKET RD., RD 1, GLENS FALLS, NY, United States, 12801

Registration date: 26 May 1977 - 24 Jul 1985

ROZELL INC. Inactive

Entity number: 434112

Address: 1 REED STREET, BOX 79, GLENS FLALS, NY, United States, 12801

Registration date: 11 May 1977 - 27 Jun 2001

Entity number: 432883

Address: 2 PINECREST DR., GLENS FALLS, NY, United States, 12801

Registration date: 02 May 1977 - 27 Sep 1995

Entity number: 432638

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Apr 1977 - 27 Sep 1995

Entity number: 432209

Address: 259 WARREN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 26 Apr 1977