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 14438 companies

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

Entity number: 101416

Registration date: 22 Dec 1955

Entity number: 105947

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

Registration date: 20 Dec 1955 - 01 Aug 1983

Entity number: 105948

Address: 9 PINE STREET, GLENS FALLS, NY, United States, 12801

Registration date: 20 Dec 1955

Entity number: 101437

Registration date: 12 Dec 1955

Entity number: 105630

Address: PO BOX 2137, 20 E WASHINGTON ST, GLENS FALLS, NY, United States, 12801

Registration date: 02 Dec 1955 - 01 Aug 2011

Entity number: 105702

Address: 2896 LAKE SHORE DR, LAKE GEORGE, NY, United States, 12845

Registration date: 29 Nov 1955 - 22 Jul 2014

Entity number: 101196

Registration date: 28 Oct 1955

Entity number: 101144

Registration date: 13 Oct 1955

Entity number: 101118

Registration date: 07 Oct 1955

Entity number: 100977

Registration date: 29 Sep 1955

Entity number: 104909

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

Registration date: 27 Sep 1955 - 28 Dec 1994

Entity number: 101043

Registration date: 22 Sep 1955

Entity number: 101040

Registration date: 21 Sep 1955

Entity number: 104600

Address: 545 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Aug 1955 - 13 Jan 1981

Entity number: 100903

Registration date: 08 Aug 1955

Entity number: 104253

Address: PO BOX 914, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Jul 1955 - 26 Oct 2016

Entity number: 105872

Address: 5789 WIDWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 18 Jul 1955

Entity number: 105871

Address: 1811 garnet lake road, po box 167, JOHNSBURG, NY, United States, 12843

Registration date: 18 Jul 1955

Entity number: 104354

Address: 267 WARREN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 20 Jun 1955 - 28 Oct 2009

Entity number: 103317

Address: BOX 86, BOLTON LANDING, NY, United States, 12814

Registration date: 22 Apr 1955 - 01 Apr 1997

Entity number: 100170

Registration date: 15 Apr 1955

Entity number: 100136

Registration date: 30 Mar 1955

Entity number: 103085

Address: PO BOX 671, LAKE GEORGE, NY, United States, 12845

Registration date: 29 Mar 1955

Entity number: 99857

Registration date: 03 Mar 1955

Entity number: 102114

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

Registration date: 11 Jan 1955 - 20 Jan 1983

Entity number: 90241

Registration date: 27 Dec 1954

Entity number: 95663

Address: 217 RIDGE ST., GLENS FALLS, NY, United States, 12801

Registration date: 29 Oct 1954 - 31 Mar 1982

Entity number: 95624

Address: 437 DIX AVE, UNIT 2, QUEENSBURY, NY, United States, 12804

Registration date: 22 Oct 1954

Entity number: 89704

Registration date: 30 Aug 1954

Entity number: 89703

Registration date: 30 Aug 1954

Entity number: 95193

Address: 907 STATE ROUTE #149, LAKE GEORGE, NY, United States, 12845

Registration date: 27 Aug 1954

Entity number: 89671

Registration date: 23 Aug 1954

Entity number: 95070

Address: 1 POTTER ST., GLENS FALLS, NY, United States, 12801

Registration date: 11 Aug 1954 - 21 Dec 1988

Entity number: 89523

Address: OWNERS ASSOCIATION, INC., 28 POTTER ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 15 Jul 1954

Entity number: 94857

Address: *, BOLTON LANDING, NY, United States

Registration date: 08 Jul 1954 - 29 Sep 1993

Entity number: 94141

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

Registration date: 21 Apr 1954 - 06 Feb 1986

Entity number: 89093

Registration date: 14 Apr 1954

Entity number: 94031

Address: 192 CANADA ST., LAKE GEORGE, NY, United States, 12845

Registration date: 07 Apr 1954 - 30 Nov 1984

Entity number: 93569

Address: 676 GLEN ST., GLENS FALLS, NY, United States, 12804

Registration date: 17 Feb 1954

Entity number: 93523

Address: 74 AMHERST ST., LAKE GEORGE, NY, United States, 12845

Registration date: 15 Feb 1954 - 24 Mar 1993

Entity number: 88696

Registration date: 01 Feb 1954

Entity number: 93391

Address: 535 STONE BRIDGE RD, POTTERSVILLE, NY, United States, 12860

Registration date: 28 Jan 1954

Entity number: 93348

Address: 7 BROAD ST, HUDSON FALLS, NY, United States, 12839

Registration date: 26 Jan 1954 - 24 Mar 1993

Entity number: 93182

Address: 17 OAK ST., WARRENSBURG, NY, United States, 12885

Registration date: 11 Jan 1954 - 24 Mar 1993

Entity number: 88669

Registration date: 07 Jan 1954

Entity number: 88472

Registration date: 09 Dec 1953

Entity number: 88056

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 08 Oct 1953