Business directory in New York Washington - Page 115

by County Washington ZIP Codes

12834 12837 12827 12854 12838 12887 12823 12841 12819 12821 12848 12832 12849 12816 12809 12865 12861 12873
Found 7868 companies

Entity number: 2373556

Address: 1071 COUNTY RTE 2, PUTNAM STATION, NY, United States, 12861

Registration date: 03 May 1999 - 28 Oct 2009

Entity number: 2371242

Address: 575 BURTON ROAD, GREENWICH, NY, United States, 12834

Registration date: 26 Apr 1999 - 25 Jun 2003

Entity number: 2370266

Address: PO BOX 91444, PORTLAND, OR, United States, 97291

Registration date: 22 Apr 1999 - 24 Sep 2003

Entity number: 2369320

Address: 744 MIDDLE ROAD, NORTH HEBRON, NY, United States, 12832

Registration date: 20 Apr 1999 - 14 Mar 2013

Entity number: 2364853

Address: 347 CAMBRIDGE-BATTENVILLE RD, GREENWICH, NY, United States, 12834

Registration date: 07 Apr 1999 - 31 Mar 2000

Entity number: 2363842

Address: 287 MCGOWAN RD., EASTON, NY, United States, 12154

Registration date: 05 Apr 1999

Entity number: 2363425

Address: PO BOX 145, POULTNEY, VT, United States, 05764

Registration date: 02 Apr 1999 - 25 Jun 2003

Entity number: 2361976

Address: 1 HIGHLAND STREET, GREENWICH, NY, United States, 12834

Registration date: 30 Mar 1999 - 29 Jul 2009

Entity number: 2361238

Address: 1134 ROBERTSON RD, ARGYLE, NY, United States, 12809

Registration date: 29 Mar 1999

Entity number: 2357837

Address: 144 MAIN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 18 Mar 1999 - 03 Oct 2019

Entity number: 2357190

Address: 144 MAIN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 17 Mar 1999 - 27 Jan 2010

Entity number: 2356987

Address: PO BOX 109, SHUSHAN, NY, United States, 12873

Registration date: 16 Mar 1999 - 30 May 2002

Entity number: 2356472

Address: PO BOX 133, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 16 Mar 1999

Entity number: 2353755

Address: P.O. BOX 674, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Mar 1999

Entity number: 2353378

Address: PO BOX 162, WHITEHALL, NY, United States, 12887

Registration date: 08 Mar 1999

Entity number: 2352717

Address: 384 DUNBAR RD, CAMBRIDGE, NY, United States, 12816

Registration date: 04 Mar 1999

Entity number: 2352001

Address: PO BOX 209, GREENWICH, NY, United States, 12834

Registration date: 03 Mar 1999 - 27 Jan 2010

Entity number: 2351482

Address: RR 168 BLACKPOINT ROAD, TICONDEROGA, NY, United States, 12883

Registration date: 02 Mar 1999

Entity number: 2349711

Address: PETER ALAMIA, 40-54 COUNTY ROUTE 48, ARGYLE, NY, United States, 12809

Registration date: 25 Feb 1999 - 25 Jun 2003

Entity number: 2346881

Address: 100 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Feb 1999

Entity number: 2342044

Address: ATTN: MICHAEL D. ASSAF, ESQ., 100 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 Feb 1999 - 14 Apr 2000

Entity number: 2340516

Address: 199 white farm lane, SHAFTSBURY, VT, United States, 05262

Registration date: 29 Jan 1999 - 28 Jul 2022

Entity number: 2339749

Address: 1767 STATE ROUTE 196, FORT EDWARD, NY, United States, 12828

Registration date: 28 Jan 1999

Entity number: 2338831

Address: 1717 COUNTY ROUTE 16, FORT ANN, NY, United States, 12827

Registration date: 26 Jan 1999 - 29 Dec 2004

Entity number: 2337962

Address: 14 CENTER WHITE CREEK LANE, EAGLE BRIDGE, NY, United States, 12057

Registration date: 22 Jan 1999

Entity number: 2336812

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Jan 1999 - 07 May 2003

Entity number: 2335476

Address: 2549 STATE RTE 40, GREENWICH, NY, United States, 12834

Registration date: 15 Jan 1999

Entity number: 2332265

Address: 3415 STATE ROUTE 29, 3415 STATE ROUTE 29, EAST GREENWICH, NY, United States, 12865

Registration date: 07 Jan 1999

Entity number: 2331902

Address: 280 BROADWAY, FT EDWARD, NY, United States, 12828

Registration date: 06 Jan 1999 - 26 Jun 2002

Entity number: 2330897

Address: 5565 STATE ROUTE 4, FORT ANN, NY, United States, 12827

Registration date: 04 Jan 1999

Entity number: 2329335

Address: 1358 COUNTY ROUTE 24, PO BOX 38, GRANVILLE, NY, United States, 12832

Registration date: 29 Dec 1998 - 23 Dec 1999

Entity number: 2329227

Address: 686 COBBLE HILL ROAD, EAGLE BRIDGE, NY, United States, 12057

Registration date: 29 Dec 1998

Entity number: 2328754

Address: 319 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 28 Dec 1998 - 22 Jul 2022

Entity number: 2326456

Address: 11 COOPERATIVE WAY PO BOX 6000, PEMBROKE, NH, United States, 03275

Registration date: 18 Dec 1998

Entity number: 2325711

Address: PO BOX 288, HUDSONS FALLS, NY, United States, 12839

Registration date: 16 Dec 1998 - 02 Mar 2021

Entity number: 2323349

Address: BOX 300, WESTMORELAND, NH, United States, 03467

Registration date: 09 Dec 1998 - 15 Mar 2004

Entity number: 2321966

Address: 1100 DIX AVE., HUDSON FALLS, NY, United States, 12839

Registration date: 04 Dec 1998

Entity number: 2320122

Address: RR 1, BOX 287-1 DRAKE ROAD, CASTLETON, VT, United States, 05735

Registration date: 30 Nov 1998 - 30 Jun 2004

Entity number: 2317615

Address: 66 OVERLOOK TERRACE, SUITE 70, NEW YORK, NY, United States, 10040

Registration date: 19 Nov 1998 - 18 Mar 2005

Entity number: 2316902

Address: 664 COUNTY ROUTE 25, FORT EDWARD, NY, United States, 12822

Registration date: 18 Nov 1998 - 29 Jul 2009

Entity number: 2314723

Address: 14 HUGHES ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Nov 1998 - 26 Jun 2002

Entity number: 2313983

Address: PO BOX 427, KILLINGTON, CA, United States, 05751

Registration date: 06 Nov 1998

Entity number: 2313846

Address: 575 BURTON ROAD, GREENWICH, NY, United States, 12834

Registration date: 06 Nov 1998

Entity number: 2313570

Address: 137 IRISH LANE, CAMBRIDGE, NY, United States, 12816

Registration date: 05 Nov 1998 - 11 Jul 2000

Entity number: 2312353

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Nov 1998

Entity number: 2311698

Address: STATE ROUTE 40, EASTON, NY, United States, 00000

Registration date: 30 Oct 1998

Entity number: 2309694

Address: 6 NORTH WILLIAMS STREET, WHITEHALL, NY, United States, 12887

Registration date: 23 Oct 1998

Entity number: 2309022

Address: P.O. BOX 216, SALEM, NY, United States, 12865

Registration date: 22 Oct 1998

Entity number: 2306192

Address: 81 WEST MAIN STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 13 Oct 1998 - 05 Jul 2022

Entity number: 2301123

Address: 73 FEEDER ST, HUDSON FALLS, NY, United States, 12839

Registration date: 25 Sep 1998 - 23 Aug 2005