Business directory in New York Washington - Page 120

by County Washington ZIP Codes

12834 12837 12827 12854 12838 12887 12823 12841 12819 12821 12848 12832 12849 12816 12809 12865 12861 12873
Found 7951 companies

Entity number: 2149798

Address: 255 LINDEN CREEK RD, CANONSBURG, PA, United States, 15317

Registration date: 04 Jun 1997

Entity number: 2148492

Address: 87 POULTNEY STREET, WHITEHALL, NY, United States, 12887

Registration date: 30 May 1997 - 26 Jan 2011

Entity number: 2148485

Address: 3171 COUNTY RT 30, SALEM, NY, United States, 12865

Registration date: 30 May 1997

Entity number: 2146913

Address: C/O VAL ROC MOTEL, U.S. ROUTE 4, KILLINGTON, VT, United States, 05751

Registration date: 27 May 1997

Entity number: 2145429

Address: 15 W MAIN ST, CAMBRIDGE, NY, United States, 12816

Registration date: 21 May 1997 - 29 Jul 2010

Entity number: 2145480

Address: 24 County Route 26, Granville, NY, United States, 12832

Registration date: 21 May 1997

Entity number: 2144511

Address: 920 BEADLE HILL RD, VALLEY FALLS, NY, United States, 12185

Registration date: 19 May 1997 - 17 Jan 2001

Entity number: 2140592

Address: 11 SOUTH UNION STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 06 May 1997

Entity number: 2138515

Address: RD 1, BOX 193B, GREEN BARN ROAD, HUDSON FALLS, NY, United States, 12839

Registration date: 30 Apr 1997 - 24 Dec 2002

Entity number: 2137809

Address: VAL ROC MOTEL, RT 4, KILLINGTON, VT, United States, 05751

Registration date: 28 Apr 1997

Entity number: 2136140

Address: PO BOX 138, 33 DAYTON HILL RD, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 23 Apr 1997

Entity number: 2135943

Address: RR2 BOX 415 WRIGHT ROAD, CAMBRIDGE, NY, United States, 12816

Registration date: 22 Apr 1997

Entity number: 2134239

Address: 3 LINCOLN ST, HUDSON FALLS, NY, United States, 12839

Registration date: 16 Apr 1997 - 21 Sep 2000

Entity number: 2134231

Address: 3 LINCOLN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 16 Apr 1997 - 09 Aug 2000

Entity number: 2133900

Address: P.O. BOX 188, MONTPELIER, VT, United States, 05601

Registration date: 16 Apr 1997 - 08 Apr 2004

Entity number: 2133965

Address: 24 HILL STREET, GREENWICH, NY, United States, 12834

Registration date: 16 Apr 1997

Entity number: 2132035

Address: C/O RICHARD G. BROWNELL, SR., R.D. #3,BOX 85, ROUTE 40, GREENWICH, NY, United States, 12834

Registration date: 10 Apr 1997

Entity number: 2127612

Address: 41 ACADEMY STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 27 Mar 1997 - 22 May 1998

Entity number: 2126965

Address: 30 ACADEMY STREET, GREENWICH, NY, United States, 12834

Registration date: 26 Mar 1997 - 18 Jun 2008

Entity number: 2126907

Address: 414 WAITE ROAD, SCHAGHTICOKE, NY, United States, 12154

Registration date: 26 Mar 1997

Entity number: 2126308

Address: 1985 STATE ROUTE 40, GREENWICH, NY, United States, 12834

Registration date: 25 Mar 1997

Entity number: 2125891

Address: PO BOX 611, GLENS FALLS, NY, United States, 12801

Registration date: 24 Mar 1997

Entity number: 2124674

Address: 11 N. MAIN STREET, WHITE HALL, NY, United States, 12887

Registration date: 19 Mar 1997 - 22 Aug 2000

Entity number: 2124377

Address: PO BOX 500, WALDEN, NY, United States, 12586

Registration date: 19 Mar 1997 - 29 Jul 2009

Entity number: 2121356

Address: 703 CAMBRIDGE DRIVE, SCOTIA, NY, United States, 12302

Registration date: 11 Mar 1997 - 27 Jan 2010

Entity number: 2120899

Address: PO BOX 53, MIDDLE FALLS, NY, United States, 12848

Registration date: 10 Mar 1997

KENDOW, LLC Inactive

Entity number: 2119844

Address: P.O. BOX 2017, ONE BROAD STREET, GLENS FALLS, NY, United States, 12801

Registration date: 06 Mar 1997 - 21 Nov 2002

Entity number: 2116081

Address: 117 SOUTH MAIN STREET, SALEM, NY, United States, 12865

Registration date: 24 Feb 1997 - 27 Dec 2000

Entity number: 2113636

Address: RURAL DELIVERY #1 BOX 470C, PATTEN MILLS ROAD, GLENS FALLSS ROAD, NY, United States, 12801

Registration date: 14 Feb 1997

Entity number: 2111649

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

Registration date: 10 Feb 1997

Entity number: 2107163

Address: 15 MCINTYRE, FORT EDWARD, NY, United States, 12828

Registration date: 29 Jan 1997 - 01 Jul 1997

Entity number: 2106174

Address: P.O. BOX 312, SALEM, NY, United States, 12865

Registration date: 27 Jan 1997 - 21 Aug 2000

Entity number: 2104059

Address: 200 MAIN STREET STE A, GREENWICH, NY, United States, 12834

Registration date: 21 Jan 1997

Entity number: 2102194

Address: ATTN TIMOTHY J MCCANNEY, PO BOX 40, CAMBRIDGE, NY, United States, 12816

Registration date: 14 Jan 1997 - 27 Jan 2010

Entity number: 2100260

Address: 920 EDIE ROAD, ARGYLE, NY, United States, 12809

Registration date: 08 Jan 1997

Entity number: 2099699

Address: 68 QUAKER ST, GRANVILLE, NY, United States, 12832

Registration date: 07 Jan 1997 - 01 Oct 1999

Entity number: 2099662

Address: 1120 VAUGHN ROAD, HUDSON FALLS, NY, United States, 12839

Registration date: 07 Jan 1997 - 04 Mar 2021

Entity number: 2096555

Address: 4740 NE 3RD TER, OAKLAND PARK, FL, United States, 33334

Registration date: 27 Dec 1996

Entity number: 2094922

Address: 90 STATE ST 7TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 20 Dec 1996 - 20 May 2024

Entity number: 2094794

Address: 49 FERRY LANE, STILLWATER, NY, United States, 12170

Registration date: 20 Dec 1996 - 25 Jun 2003

Entity number: 2093887

Address: 44D FRIARS GATE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Dec 1996 - 27 Dec 2000

Entity number: 2091211

Address: 291 BUTLER ROAD, HAMPTON, NY, United States, 12837

Registration date: 10 Dec 1996

Entity number: 2089681

Address: MARY WEBB, P.O. BOX 336 10 NEWTON LANE, HUDSON FALLS, NY, United States, 12839

Registration date: 04 Dec 1996

Entity number: 2088984

Address: PO BOX 192, N GRANVILLE, NY, United States, 12854

Registration date: 03 Dec 1996

Entity number: 2086515

Address: 141 LINDEN ST., WELLESLEY, MA, United States, 02482

Registration date: 21 Nov 1996

Entity number: 2086024

Address: 943 KING RD, CAMBRIDGE, NY, United States, 12816

Registration date: 20 Nov 1996 - 22 Mar 2011

Entity number: 2083369

Address: 338 MAIN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 12 Nov 1996 - 30 Apr 1999

Entity number: 2082116

Address: 139 BARTON ROAD, BUSKIRK, NY, United States, 12028

Registration date: 06 Nov 1996 - 28 Jul 2010

TAJA, LLC Inactive

Entity number: 2079726

Address: 448 CHESTNUT HILL ROAD, CAMBRIDGE, NY, United States, 12816

Registration date: 30 Oct 1996 - 16 Jul 2007

Entity number: 2079712

Address: WINN MFG. INC, 12 BURTIS AVE., GRANVILLE, NY, United States, 12832

Registration date: 30 Oct 1996