Business directory in New York Washington - Page 124

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: 1883760

Address: 74 STONE SCHOOLHOUSE RD, HUDSON FALLS, NY, United States, 12839

Registration date: 11 Jan 1995 - 20 Aug 2014

Entity number: 1883169

Address: PO BOX 1034 - DURKEETOWN RD., ARGYLE, NY, United States, 12809

Registration date: 10 Jan 1995 - 29 Jan 1997

Entity number: 1881576

Address: 301 WINDY HILL RD., GREENWICH, NY, United States, 12834

Registration date: 04 Jan 1995 - 21 Oct 1999

Entity number: 1881533

Address: BOX 1378, ROUTE 12, WHITEHALL, NY, United States, 12887

Registration date: 04 Jan 1995

Entity number: 1880999

Address: 9 NORTH PROFESSIONAL OFFICES, LAKE GEORGE, NY, United States, 12845

Registration date: 03 Jan 1995

Entity number: 1880198

Address: 89 MAIN ST, GREENWICH, NY, United States, 12834

Registration date: 30 Dec 1994 - 08 Jan 1999

Entity number: 1878808

Address: BOX 51, R.D. #1, SCHAGHTICOKE, NY, United States, 12154

Registration date: 23 Dec 1994

Entity number: 1878022

Address: %KENNETH ERMIGER, POB 2422, LAKE SHORE DRIVE, LAKE GEORGE, NY, United States, 12845

Registration date: 21 Dec 1994 - 23 Sep 1998

Entity number: 1875325

Address: 2584 STATE RTE 149, FORT ANN, NY, United States, 12827

Registration date: 13 Dec 1994 - 27 Jun 2001

Entity number: 1872015

Address: PO BOX 148, 8 SILVER LANE, BURNT HILLS, NY, United States, 12027

Registration date: 01 Dec 1994 - 23 Sep 1998

Entity number: 1871619

Address: 1569 ROUTE 9, FORT EDWARD, NY, United States, 12828

Registration date: 30 Nov 1994

Entity number: 1871016

Address: PO BOX 430, SALEM, NY, United States, 12865

Registration date: 28 Nov 1994

Entity number: 1870727

Address: PO BOX 30, 42 BRENNAN RD, ARGYLE, NY, United States, 12809

Registration date: 25 Nov 1994 - 01 Oct 2014

Entity number: 1868016

Address: 200 Main St., SUITE A, Greenwich, NY, United States, 12834

Registration date: 15 Nov 1994

Entity number: 1866900

Address: 37 ACADEMY ST., GREENWICH, NY, United States, 12834

Registration date: 09 Nov 1994 - 25 Jun 2003

Entity number: 1866131

Address: 83 COUNTY RTE 43, ARGYLE, NY, United States, 12809

Registration date: 07 Nov 1994 - 17 Apr 2015

Entity number: 1865441

Address: RD #1, BOX 59, SCHAGHTICOKE, NY, United States, 12154

Registration date: 03 Nov 1994

Entity number: 1863299

Address: RT 22, NORTH GRANVILLE, NY, United States, 12854

Registration date: 27 Oct 1994

Entity number: 1860420

Address: ATTN: LEON R. WALKER, RD #2, BOX 2016, FORT ANN, NY, United States, 12828

Registration date: 18 Oct 1994 - 27 Jun 2001

Entity number: 1860394

Address: P.O. BOX 394, BRADFORD, VT, United States, 05033

Registration date: 18 Oct 1994 - 29 Dec 2004

Entity number: 1860291

Address: 21 WOODCREST DR, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 17 Oct 1994 - 24 Mar 2023

Entity number: 1858147

Address: 99A MAIN STREET, GREENWICH, NY, United States, 12834

Registration date: 07 Oct 1994 - 23 Sep 1998

Entity number: 1857910

Address: BUCKLEY ROAD, WHITEHALL, NY, United States, 12887

Registration date: 06 Oct 1994 - 23 Sep 1998

Entity number: 1856065

Address: 4 PARK PLACE, HUDSON FALLS, NY, United States, 12839

Registration date: 29 Sep 1994 - 23 Sep 1998

Entity number: 1855301

Address: 14 SOUTH PARK STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 27 Sep 1994

Entity number: 1853962

Address: P.O. BOX 174, NORTH GRANVILLE, NY, United States, 12854

Registration date: 22 Sep 1994

Entity number: 1853189

Address: R.R. #2, BOX 264A, GRANVILLE, NY, United States, 12832

Registration date: 20 Sep 1994

Entity number: 1852706

Address: 376 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Sep 1994 - 29 Dec 1999

Entity number: 1850382

Address: 41 ELLA DRIVE, 359 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 08 Sep 1994

Entity number: 1848703

Address: 77 MAIN STREET, GRANVILLE, NY, United States, 12832

Registration date: 31 Aug 1994 - 23 Sep 1998

Entity number: 1846839

Address: 48 EAST MAIN STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 24 Aug 1994 - 16 Feb 2005

Entity number: 1846243

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 22 Aug 1994 - 05 Feb 2009

Entity number: 1844879

Address: RD 2, BOX 595, GRANVILLE, NY, United States, 12832

Registration date: 16 Aug 1994 - 27 Dec 2000

Entity number: 1844749

Address: R.D. #4 BOX #4249, GREENWICH, NY, United States, 12834

Registration date: 16 Aug 1994

Entity number: 1843653

Address: PO BOX 350, 19 MT VIEW DR, CAMBRIDGE, NY, United States, 12816

Registration date: 11 Aug 1994

Entity number: 1843005

Address: 72A WOOD LANE, SALEM, NY, United States, 12865

Registration date: 09 Aug 1994 - 23 Sep 1998

Entity number: 1841228

Address: ATTN: RICHARD E. MCLENITHAN, RD #2, BOX 7C, SUITE 102, HUDSON FALLS, NY, United States, 12839

Registration date: 03 Aug 1994 - 27 Jun 2001

Entity number: 1840625

Address: 12 WING STREET, FORT EDWARD, NY, United States, 12828

Registration date: 01 Aug 1994 - 23 Sep 1998

Entity number: 1840272

Address: 134 MAIN STREET, PO BOX 60, WHITEHALL, NY, United States, 12887

Registration date: 29 Jul 1994

Entity number: 1839753

Address: FIDDLER'S ELBOW ROAD, GREENWICH, NY, United States, 12834

Registration date: 28 Jul 1994

Entity number: 1838380

Address: 30 HART HILL LN, SHUSHAN, NY, United States, 12873

Registration date: 22 Jul 1994 - 25 Jan 2012

Entity number: 1837834

Address: RR 2 BOX 2901, WHITEHALL, NY, United States, 12887

Registration date: 20 Jul 1994 - 24 Sep 1997

Entity number: 1835913

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

Registration date: 13 Jul 1994

Entity number: 1835561

Address: MEETING HOUSE ROAD, SCHAGHTICOKE, NY, United States, 12154

Registration date: 12 Jul 1994 - 25 Jun 2003

Entity number: 1835816

Address: 33 GILBERT ST, CAMBRIDGE, NY, United States, 12816

Registration date: 12 Jul 1994

Entity number: 1834992

Address: 417 STATE ROUTE 29, GREENWICH, NY, United States, 12834

Registration date: 08 Jul 1994

Entity number: 1833951

Address: 8 MAIN STREET, MIDDLE GRAVEL, NY, United States, 12849

Registration date: 05 Jul 1994 - 23 Sep 1998

Entity number: 1833651

Address: 12 WING STREET, FORT EDWARD, NY, United States, 12828

Registration date: 01 Jul 1994 - 23 Sep 1998

Entity number: 1832287

Address: RD #1, 529 A, WHITE CREEK, NY, United States, 12057

Registration date: 27 Jun 1994

Entity number: 1831682

Address: 264 MAIN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 23 Jun 1994 - 18 Mar 2002