Business directory in New York Warren - Page 284

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: 131375

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

Registration date: 29 Aug 1960

Entity number: 130441

Address: ROUTE 9, LAKE GEORGE, NY, United States

Registration date: 18 Jul 1960 - 28 Dec 1994

Entity number: 129143

Address: 113 AVIATION RD., GLENS FALLS, NY, United States, 12801

Registration date: 26 May 1960 - 24 Mar 1993

Entity number: 129134

Registration date: 26 May 1960

Entity number: 128245

Registration date: 22 Apr 1960

Entity number: 127005

Registration date: 07 Mar 1960

Entity number: 126595

Address: NO STREET ADDRESS, BOLTON LANDING, NY, United States, 00000

Registration date: 18 Feb 1960

Entity number: 125867

Address: 11-17 SOUTH ST., GLENS FALLS, NY, United States

Registration date: 22 Jan 1960 - 01 Aug 2011

Entity number: 125450

Registration date: 08 Jan 1960

Entity number: 124408

Address: 50 DIX AVE., GLENS FALLS, NY, United States, 12801

Registration date: 07 Dec 1959 - 25 Mar 1992

Entity number: 123811

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

Registration date: 10 Nov 1959 - 14 Feb 1984

Entity number: 123756

Registration date: 09 Nov 1959

Entity number: 122381

Address: 10 RAILROAD AVE, SARATOGA, NY, United States, 12861

Registration date: 10 Sep 1959 - 01 Nov 2000

Entity number: 121795

Registration date: 10 Aug 1959

Entity number: 121553

Address: 15 PRUYNS ISLAND DR, GLENS FALLS, NY, United States, 12801

Registration date: 29 Jul 1959

Entity number: 120553

Registration date: 18 Jun 1959

Entity number: 119407

Address: NO STREET ADD GIVEN, LAKE GEORGE, NY, United States

Registration date: 06 May 1959 - 24 Dec 1985

Entity number: 119196

Address: 380 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 28 Apr 1959

Entity number: 118473

Address: 217 DIX AVE, GLENS FALLS, NY, United States, 12801

Registration date: 31 Mar 1959 - 23 Sep 1998

Entity number: 117766

Registration date: 05 Mar 1959

Entity number: 115875

Address: 10 LELAND DRIVE, GLENS FALLS, NY, United States, 12801

Registration date: 05 Jan 1959

Entity number: 114385

Registration date: 06 Nov 1958

Entity number: 114245

Address: 43 KING HILL RD, HANOVER, MA, United States, 02339

Registration date: 30 Oct 1958 - 28 Aug 2007

Entity number: 112690

Address: 328 BAY RD, QUEENSBURY, NY, United States, 12804

Registration date: 08 Aug 1958

Entity number: 112627

Registration date: 05 Aug 1958

Entity number: 111459

Registration date: 06 Jun 1958

Entity number: 110437

Registration date: 16 Apr 1958

Entity number: 110018

Address: 13 WINDY HILL ROAD, GLENS FALLS, NY, United States, 12801

Registration date: 25 Mar 1958 - 23 Nov 1994

Entity number: 109841

Registration date: 14 Mar 1958

Entity number: 170371

Registration date: 17 Feb 1958

Entity number: 170043

Address: 13B1 HARTFORD AVE, GLENS FALLS, NY, United States, 12801

Registration date: 29 Jan 1958

Entity number: 168891

Address: R.F.D.#1, LAKE GEORGE, NY, United States

Registration date: 03 Dec 1957 - 31 Mar 1982

Entity number: 168644

Address: 96 RIDGE ST., GLENS FALLS, NY, United States, 12801

Registration date: 19 Nov 1957 - 20 Jan 1988

Entity number: 168220

Registration date: 25 Oct 1957

Entity number: 166872

Address: 75 CANADA ST., LAKE GEORGE, NY, United States, 12845

Registration date: 09 Aug 1957 - 23 Feb 1987

Entity number: 166700

Registration date: 31 Jul 1957

Entity number: 165805

Registration date: 13 Jun 1957

Entity number: 164992

Registration date: 29 Apr 1957

Entity number: 163584

Registration date: 15 Feb 1957

Entity number: 163336

Address: 174 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 01 Feb 1957 - 15 Sep 2010

Entity number: 162931

Address: R. F. D., DIAMOND POINT, NY, United States

Registration date: 11 Jan 1957 - 21 Apr 1987

Entity number: 98861

Address: 75 CANADA ST., LAKE GEORGE, NY, United States, 12845

Registration date: 11 Dec 1956 - 29 Dec 1982

Entity number: 98331

Address: 45 PHILIP ST., LAKE GEORGE, NY, United States, 12845

Registration date: 29 Oct 1956 - 29 Oct 1984

Entity number: 96531

Address: EVERTS AVE., GLENS FALLS, NY, United States, 12801

Registration date: 20 Sep 1956 - 24 Mar 1993

Entity number: 97445

Registration date: 29 Aug 1956

Entity number: 97157

Address: 266 WARREN STREET, GLEN FALLS, NY, United States, 12801

Registration date: 24 Aug 1956 - 15 Jul 1993

Entity number: 102653

Registration date: 27 Jul 1956

Entity number: 109124

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

Registration date: 07 Jun 1956 - 06 Aug 1990

Entity number: 96661

Address: PO BOX 98, WARRENSBURG, NY, United States, 12885

Registration date: 30 Dec 1955