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 14271 companies

Entity number: 71391

Registration date: 08 Apr 1948

Entity number: 81599

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

Registration date: 04 Feb 1948 - 02 Nov 1988

Entity number: 71050

Registration date: 04 Feb 1948

Entity number: 81572

Address: 141 WARREN ST., GLENS FALLS, NY, United States, 12801

Registration date: 31 Jan 1948 - 31 Mar 1982

Entity number: 81538

Address: 91 WARREN ST., GLENS FALLS, NY, United States, 12801

Registration date: 29 Jan 1948 - 14 Apr 1988

Entity number: 81340

Address: 160 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 06 Jan 1948 - 08 Mar 1985

Entity number: 71016

Registration date: 05 Jan 1948

Entity number: 71015

Address: 30 ORVILLE STREET, GLENS FALLS, NY, United States, 12801

Registration date: 02 Jan 1948 - 12 Jan 1995

Entity number: 80883

Address: UPPER GLEN ST., GLENS FALLS, NY, United States, 12804

Registration date: 10 Nov 1947 - 10 Jun 1986

Entity number: 80839

Address: 51 RIDGE ST., GLENS FALLS, NY, United States, 12801

Registration date: 03 Nov 1947 - 25 Apr 1988

Entity number: 80825

Address: 624 GLEN ST., GLENS FALLS, NY, United States, 12804

Registration date: 31 Oct 1947 - 01 Apr 1988

Entity number: 80807

Address: 4557 STATE ROUTE 9, WARRENSBURG, NY, United States, 12885

Registration date: 30 Oct 1947 - 05 Feb 2015

Entity number: 80787

Address: 92 MAN ST., S GLENS FALLS, NY, United States, 12803

Registration date: 28 Oct 1947 - 17 Mar 1987

Entity number: 70726

Registration date: 28 Oct 1947

Entity number: 80595

Address: 286 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 30 Sep 1947 - 10 Nov 1994

Entity number: 80564

Address: 7 FREDELLA AVE., GLENS FALLS, NY, United States, 12801

Registration date: 22 Sep 1947 - 04 Dec 1986

Entity number: 70432

Registration date: 25 Jul 1947

Entity number: 80140

Address: 89 1/2 BAY ST, GLENS FALLS, NY, United States, 12801

Registration date: 30 Jun 1947

Entity number: 79961

Address: 2 COUNTRY CLUB RD, QUEENSBURY, NY, United States, 12804

Registration date: 29 May 1947 - 07 Apr 2010

Entity number: 79453

Address: 220 GLEN ST., GLEN FALLS, NY, United States, 12801

Registration date: 11 Mar 1947 - 24 Sep 1997

Entity number: 69848

Registration date: 04 Mar 1947 - 21 Apr 2016

Entity number: 47818

Registration date: 16 Oct 1946

Entity number: 59638

Address: 409 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 26 Aug 1946 - 19 May 1993

Entity number: 59619

Address: NO STREET ADDRESS, GLENS FALLS, NY, United States, 12804

Registration date: 22 Aug 1946 - 28 Nov 1986

Entity number: 47265

Address: 6590 STATE ROUTE 8, PO BOX 120, BRANT LAKE, NY, United States, 12815

Registration date: 13 Jun 1946

Entity number: 58945

Address: 56-58 WARREN STREET, GLENS FALLS, NY, United States

Registration date: 04 Jun 1946 - 25 Mar 1998

Entity number: 47045

Registration date: 03 May 1946

Entity number: 58553

Address: *, LAKE GEORGE, NY, United States

Registration date: 25 Apr 1946 - 30 Dec 1981

Entity number: 46713

Address: 5 pine west plaza ste 507, ALBANY, United States, 12205

Registration date: 04 Mar 1946

Entity number: 57844

Address: 11 TOWN SHED RD, PO BOX 10, LAKE LUZERNE, NY, United States, 12846

Registration date: 18 Feb 1946

Entity number: 46597

Registration date: 04 Feb 1946

Entity number: 57278

Address: 773 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 04 Jan 1946

Entity number: 57060

Address: 191 GLEN ST., GLEN FALLS, NY, United States, 12801

Registration date: 19 Dec 1945 - 24 Mar 1993

Entity number: 56989

Address: 333 BUSH ST, SAN FRANCISCO, CA, United States, 94104

Registration date: 12 Dec 1945 - 30 Apr 1988

Entity number: 56777

Address: PO BOX 551, 57 BEACH ROAD, LAKE GEORGE, NY, United States, 12845

Registration date: 09 Nov 1945

Entity number: 55668

Address: 50 MAPLE ST., GLENS FALLS, NY, United States, 12801

Registration date: 20 Dec 1944 - 09 Oct 1984

Entity number: 44688

Registration date: 08 Sep 1944

Entity number: 55325

Address: 23-25 BAY ST., GLENS FALLS, NY, United States

Registration date: 21 Aug 1944 - 26 Sep 1994

Entity number: 54878

Address: 109-111 QUEENSBURY INN, GLENS FALLS, NY, United States

Registration date: 19 Jan 1944 - 12 Oct 1984

Entity number: 43700

Registration date: 28 Jul 1943

Entity number: 34290

Address: AVIATION RD., GLENS FALLS AIRPORT, QUEENSBURY, NY, United States

Registration date: 22 Apr 1943

Entity number: 54213

Address: 505 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 19 Dec 1942 - 25 Mar 1992

Entity number: 53173

Address: 2 LAPHAM PLACE, GLENS FALLS, NY, United States, 12801

Registration date: 23 Apr 1941 - 01 Oct 1990

Entity number: 34029

Address: NO STREET ADDRESS STATED, GARNET, NY, United States

Registration date: 15 Apr 1941

Entity number: 41937

Registration date: 10 Mar 1941

Entity number: 41927

Registration date: 24 Feb 1941

Entity number: 40996

Registration date: 25 Jan 1940

Entity number: 40786

Registration date: 12 Sep 1939

Entity number: 40261

Address: ATT MR. ROGER D. BALL, P.O. BOX 2523, SILVER BAY, NY, United States, 12874

Registration date: 16 Jan 1939

Entity number: 50369

Address: 230 MAPLE STREET, P.O. BOX 375, GLENS FALLS, NY, United States, 12801

Registration date: 24 Sep 1937 - 08 Aug 1997