Business directory in New York Warren - Page 280

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: 227275

Address: NO ST. ADD. STATED, CHESTERTOWN, NY, United States, 12817

Registration date: 23 Aug 1968 - 07 Oct 1992

Entity number: 226779

Address: PO BOX #127, LAKE GEORGE, NY, United States, 12845

Registration date: 09 Aug 1968 - 25 Jan 2012

Entity number: 226038

Address: BOLTON LANDING, BOLTON, NY, United States

Registration date: 22 Jul 1968 - 25 Mar 1992

Entity number: 225949

Registration date: 17 Jul 1968

Entity number: 225763

Address: 3210 Lake Shore Dr, LAKE GEORGE, NY, United States, 12845

Registration date: 12 Jul 1968

Entity number: 225549

Registration date: 08 Jul 1968

Entity number: 225429

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jul 1968 - 27 Sep 1995

Entity number: 225133

Address: BOLTON RD., LAKE GEORGE, NY, United States

Registration date: 26 Jun 1968 - 15 Jun 1998

Entity number: 224657

Address: SOUTH JOHNSBURG RD, WARRENSBURG, NY, United States, 12885

Registration date: 17 Jun 1968 - 24 Mar 1993

Entity number: 224476

Address: MAIN STREET, NORTH CREEK, NY, United States, 12853

Registration date: 12 Jun 1968 - 31 Mar 1982

Entity number: 223393

Registration date: 15 May 1968

Entity number: 223089

Registration date: 08 May 1968

Entity number: 222444

Address: 499 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 23 Apr 1968 - 23 Dec 1986

Entity number: 221548

Address: BOX 29, LAKE GEORGE, NY, United States, 12845

Registration date: 29 Mar 1968 - 31 Mar 1982

Entity number: 221166

Address: 5945 ROSE AVE., LAKE LUZERNE, NY, United States

Registration date: 20 Mar 1968 - 25 Mar 1992

Entity number: 220685

Address: 305 WHITEVIEW RD., TROY, NY, United States, 12180

Registration date: 08 Mar 1968

Entity number: 220285

Address: NO STREET ADDRESS, HAGUE, NY, United States, 00000

Registration date: 27 Feb 1968 - 24 Dec 1981

Entity number: 219301

Address: 88 RIDGE ST, GLENS FALLS, NY, United States, 12801

Registration date: 01 Feb 1968 - 31 Dec 2001

Entity number: 218236

Address: 113 AVIATION RD., GLENS FALLS, NY, United States, 12804

Registration date: 08 Jan 1968 - 28 Mar 1986

Entity number: 217959

Address: 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701

Registration date: 02 Jan 1968

Entity number: 217873

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

Registration date: 29 Dec 1967 - 20 Dec 1988

Entity number: 217814

Address: 6 ELM ST., GLENS FALLS, NY, United States, 12801

Registration date: 29 Dec 1967 - 24 May 1988

Entity number: 217524

Address: 85 BROADWAY / 1ST FL, ALBANY, NY, United States, 12204

Registration date: 21 Dec 1967

Entity number: 217344

Address: 19 MAY STREET, GLENS FALLS, NY, United States, 12801

Registration date: 18 Dec 1967

Entity number: 217058

Address: 488 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 08 Dec 1967 - 31 Mar 1982

Entity number: 216422

Address: 2089 LAKE AVENUE, LAKE LUZERNE, NY, United States

Registration date: 21 Nov 1967 - 30 Dec 1983

Entity number: 216087

Registration date: 13 Nov 1967

Entity number: 215459

Address: MARK LEBOWITZ, 28 ELM STREET, GLENS FALLS, NY, United States, 12801

Registration date: 25 Oct 1967 - 16 Jul 2014

Entity number: 215366

Address: 4 KENWORTHY AVE, GLENS FALLS, NY, United States, 12801

Registration date: 23 Oct 1967 - 27 Sep 1995

Entity number: 215285

Address: 41 PARKVIEW AVE, GLENS FALLS, NY, United States, 12804

Registration date: 20 Oct 1967 - 31 Mar 1982

Entity number: 215025

Address: 50 BALDWIN AVENUE, GLENS FALLS, NY, United States, 12801

Registration date: 16 Oct 1967

Entity number: 214967

Address: P.O. BOX 501, GLENS FALLS, NY, United States, 12801

Registration date: 13 Oct 1967 - 29 Dec 1993

Entity number: 214966

Address: P.O. BOX 561, WARREN CO. AIRPORT, GLENS FALLS, NY, United States, 12801

Registration date: 13 Oct 1967

Entity number: 214048

Address: NO ST. ADD. STATED, BOLTON LANDING, NY, United States, 12814

Registration date: 14 Sep 1967 - 04 Aug 1987

Entity number: 213802

Registration date: 06 Sep 1967

Entity number: 211976

Address: 8 ELM ST., GLENS FALLS, NY, United States, 12801

Registration date: 06 Jul 1967 - 31 Mar 1982

Entity number: 211974

Registration date: 06 Jul 1967

Entity number: 211697

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

Registration date: 28 Jun 1967 - 25 Mar 1992

Entity number: 211557

Address: 29 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 26 Jun 1967 - 29 Dec 1999

Entity number: 211057

Address: 142 MAIN ST., WARRENSBURG, NY, United States, 12885

Registration date: 12 Jun 1967 - 15 Sep 1987

Entity number: 210431

Address: C/O STEPHEN BORGOS, 289 POTTER ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 23 May 1967

Entity number: 210270

Address: 3101 SHIPPERS RD, VESTAL, NY, United States, 13850

Registration date: 18 May 1967

Entity number: 209557

Address: 125 KAREN LANE, GANSEVOORT, NY, United States, 12831

Registration date: 01 May 1967

Entity number: 209220

Address: COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534

Registration date: 20 Apr 1967

Entity number: 208798

Address: 101 RIDGE CENTER, GLENS FALLS, NY, United States, 12801

Registration date: 06 Apr 1967 - 20 May 1992

Entity number: 208575

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

Registration date: 03 Apr 1967 - 25 Jan 2012

Entity number: 208549

Address: 80 BAY ST, GLENS FALLS, NY, United States, 12801

Registration date: 31 Mar 1967 - 31 Mar 1982

Entity number: 208232

Address: 228 Glen Street, Glens Falls, NY, United States, 12801

Registration date: 23 Mar 1967

Entity number: 207848

Registration date: 13 Mar 1967

Entity number: 207666

Address: 374 RIDGE RD., GLENS FALLS, NY, United States, 12804

Registration date: 06 Mar 1967