Business directory in New York Warren - Page 285

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: 50101

Address: 18 EXCHANGE ST, GLENS FALLS, NY, United States, 12801

Registration date: 28 Apr 1937 - 06 Dec 1996

Entity number: 38685

Registration date: 30 Jan 1937 - 01 Nov 1998

Entity number: 49441

Address: 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804

Registration date: 24 Jul 1936 - 28 Nov 2016

Entity number: 48692

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Aug 1935

Entity number: 48277

Address: JOSHUA'S ROCK, LAKE GEORGE, NY, United States

Registration date: 05 Feb 1935

Entity number: 47847

Address: *, BOLTON LANDING, NY, United States

Registration date: 01 Nov 1934 - 24 Sep 1980

Entity number: 43839

Address: 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824

Registration date: 08 Dec 1932

Entity number: 43654

Address: 14 MECHANIEST., HUDSON FALLS, NY, United States

Registration date: 10 Nov 1932 - 31 Mar 1982

Entity number: 41781

Registration date: 14 Dec 1931 - 25 Mar 1992

Entity number: 36363

Registration date: 14 Dec 1931

Entity number: 40715

Address: 79-89 DIX AVENUE, GLENS FALLS, NY, United States, 12801

Registration date: 13 May 1931

Entity number: 23146

Registration date: 09 Nov 1929

Entity number: 26055

Address: GLENWOOD AVE., QUEENSBURY, NY, United States

Registration date: 30 Sep 1929 - 09 Jun 1989

Entity number: 27551

Address: ROGERS BLDG., BAY & MAPLE STS., GLENS FALLS, NY, United States

Registration date: 12 Sep 1929

Entity number: 25991

Address: NO ST. ADD. STATED, LUZERNE, NY, United States

Registration date: 23 Aug 1929 - 29 Dec 1982

Entity number: 25768

Address: NO STREET ADDRESS, NORTH CREEK, NY, United States, 00000

Registration date: 21 May 1929 - 26 Feb 2010

Entity number: 25729

Address: 81 SHERMAN AVE, GLENS FALLS, NY, United States, 12801

Registration date: 30 Apr 1929 - 31 Mar 1982

Entity number: 25498

Address: 784 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Registration date: 16 Feb 1929

Entity number: 22529

Registration date: 29 Jan 1929 - 02 Mar 1984

Entity number: 25386

Address: PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, United States, 12814

Registration date: 02 Jan 1929 - 10 Jun 2022

Entity number: 7001

Address: HOTEL MARION, BOLTON, NY, United States

Registration date: 23 Jul 1928

Entity number: 24837

Address: 9 FRONT ST, LAKE GEORGE, NY, United States, 12845

Registration date: 09 May 1928 - 29 Dec 2017

Entity number: 24697

Address: 139 RIDGE ST, GLEN FALLS, NY, United States, 12801

Registration date: 24 Feb 1928 - 29 Dec 1993

Entity number: 21083

Registration date: 21 Feb 1927

Entity number: 6147

Address: % U.S. POST OFFICE, (NO STREET ADD STATED), GLENS FALLS, NY, United States

Registration date: 24 Nov 1926

Entity number: 20608

Registration date: 26 Jun 1926

Entity number: 20234

Registration date: 04 Jan 1926

Entity number: 20050

Registration date: 21 Sep 1925

Entity number: 20315

Address: 26 MCDONALD ST PO BOX 110, GLENS FALLS, NY, United States, 12801

Registration date: 13 Jan 1925 - 31 Jul 2002

Entity number: 19327

Address: 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 25 Jan 1924 - 30 Jun 1997

Entity number: 18230

Address: ATT:MRS. PAUL INGREY, BOX 2538,SILVER BAY, HAGUE, NY, United States, 12874

Registration date: 27 Jan 1923

Entity number: 17753

Address: NO ST. ADD., GLENS FALLS, NY, United States

Registration date: 09 Oct 1922 - 19 May 1988

Entity number: 17838

Address: 814 GOGGINS ROAD, LAKE GEORGE, NY, United States, 12845

Registration date: 29 Apr 1922

Entity number: 28035

Address: NO ST. ADD., PHILADELPHIA, PA, United States

Registration date: 07 Feb 1922 - 12 Jun 1987

Entity number: 15594

Address: NO ST. ADD. GIVEN, PLATTSBURGH, NY, United States

Registration date: 28 Dec 1920 - 12 Mar 1985

Entity number: 15319

Address: NO STREET ADDRESS, GLENS FALLS, NY, United States, 00000

Registration date: 26 Jul 1920 - 31 Mar 1982

Entity number: 15065

Registration date: 24 Mar 1919

Entity number: 13164

Address: 64 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 29 Jun 1917 - 03 Oct 2017

Entity number: 13961

Registration date: 13 Nov 1916

Entity number: 13954

Address: (NO STREET ADDRESS), LAKE GEORGE, NY, United States, 12845

Registration date: 16 Oct 1916

Entity number: 12285

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

Registration date: 20 Apr 1916

Entity number: 13567

Registration date: 10 Feb 1916

Entity number: 13015

Address: 68 WARREN STREET, SUITE 200, GLENS FALLS, NY, United States, 12801

Registration date: 30 Dec 1914

Entity number: 10901

Address: 109 WARREN ST, GLENS FALLS, NY, United States, 12801

Registration date: 05 Mar 1914 - 01 Aug 1989

Entity number: 11840

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

Registration date: 17 Jan 1913

Entity number: 11399

Address: 211 ROUND POND ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 25 Mar 1912

Entity number: 11349

Registration date: 19 Jan 1912

Entity number: 30239

Registration date: 27 Nov 1908

Entity number: 28922

Address: 8 FORT AMHERST RD, PO BOX 175, QUEENSBURY, NY, United States, 12804

Registration date: 05 Nov 1908

Entity number: 573

Address: *, GLENS FALLS, NY, United States

Registration date: 29 Jul 1908