Business directory in New York Washington - Page 132

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: 1375934

Address: 16 GILBERT STREET, SUITE 3, CAMBRIDGE, NY, United States, 12816

Registration date: 10 Aug 1989 - 25 Mar 1996

Entity number: 1376155

Address: 8420 STATE ROUTE 40, GRANVILLE, NY, United States, 12832

Registration date: 10 Aug 1989

Entity number: 1374804

Address: 2727 State Route 29, Greenwich, NY, United States, 12834

Registration date: 08 Aug 1989 - 02 Dec 2022

Entity number: 1370757

Address: 12 WING ST., FORT ESARD, NY, United States, 12828

Registration date: 24 Jul 1989 - 27 Sep 1995

Entity number: 1369785

Address: PO BOX 2420, GLENS FALLS, NY, United States, 12801

Registration date: 19 Jul 1989 - 03 May 2000

Entity number: 1368664

Address: ATTN: MORGAN KELLY, RIDGE CENTER, GLENS FALLS, NY, United States, 12801

Registration date: 14 Jul 1989 - 22 Dec 1993

Entity number: 1365657

Address: RFD #1, BOX 52, WHITEHALL, NY, United States, 12887

Registration date: 30 Jun 1989 - 27 Dec 1995

Entity number: 1365317

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

Registration date: 29 Jun 1989 - 29 Sep 1993

Entity number: 1364849

Address: PO BOX 39, EAGLE BRIDGE, NY, United States, 12057

Registration date: 28 Jun 1989 - 06 Jan 1992

Entity number: 1364410

Address: PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

Registration date: 27 Jun 1989 - 20 Dec 2002

ROACK, INC. Inactive

Entity number: 1360952

Address: R. D. 1, BOX 452, VAUGHN ROAD, HUDSON VALLS, NY, United States, 12839

Registration date: 14 Jun 1989 - 25 Mar 1998

Entity number: 1360482

Address: RIDGE CENTER, GLENS FALLS, NY, United States, 12801

Registration date: 13 Jun 1989 - 29 Sep 1993

Entity number: 1359428

Address: 19 BROAD STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 08 Jun 1989 - 20 Mar 1996

Entity number: 1359014

Address: 1526 MATTISON RD, FORT ANN, NY, United States, 12827

Registration date: 07 Jun 1989 - 04 Aug 2004

Entity number: 1358996

Address: 32 CRESCENT PLACE, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Jun 1989 - 29 Sep 1993

Entity number: 1359179

Address: 1115 DIX AVENUE, HUDSON FALLS, NY, United States, 12839

Registration date: 07 Jun 1989

Entity number: 1359134

Address: COUNTY ROAD 69, BOX 77, EAGLE BRIDGE, NY, United States, 12057

Registration date: 07 Jun 1989

Entity number: 1357927

Address: 407 N HEMLOCK LN, WILLIAMSTOWN, MA, United States, 01267

Registration date: 02 Jun 1989

Entity number: 1353643

Address: 2 CHURCH STREET, GRENWICH, NY, United States, 12834

Registration date: 17 May 1989 - 20 May 1991

Entity number: 1352876

Address: ROUTE 40 NORTH, GREENWICH, NY, United States, 12834

Registration date: 15 May 1989

Entity number: 1352229

Address: 12 RICKETTS DRIVE, WINCHESTER, VA, United States, 22601

Registration date: 12 May 1989

Entity number: 1351466

Address: 249 WINDY HILL ROAD, GREENWICH, NY, United States, 12834

Registration date: 10 May 1989

Entity number: 1351221

Address: ONE BROAD STREET PLAZA, GLENS FALLS, NY, United States, 12801

Registration date: 09 May 1989

Entity number: 1351051

Address: THE CORPORATION, %MARY MCCLELLAN HOSP., CAMBRIDGE, NY, United States

Registration date: 09 May 1989

Entity number: 1350408

Address: 162 LYONS PLAINS ROAD, WESTON, CT, United States, 06883

Registration date: 05 May 1989 - 27 Sep 1995

Entity number: 1343769

Address: PERRY LANE, CAMBRIDGE, NY, United States, 12816

Registration date: 13 Apr 1989

Entity number: 1341168

Address: TURNPIKE ROAD, BOX 59A, BUSKIRK, NY, United States, 12028

Registration date: 05 Apr 1989 - 27 Sep 1995

Entity number: 1340373

Address: RR # 2 BOX 179, GRANVILLE, NY, United States, 12832

Registration date: 03 Apr 1989 - 27 Apr 1994

Entity number: 1338301

Address: 35-37 LOWER OAK ST., HUDSON FALLS, NY, United States, 12839

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1337787

Address: COUNTY ROUTE 59, BOX 262, CAMBRIDGE, NY, United States, 12816

Registration date: 24 Mar 1989 - 29 Sep 1993

Entity number: 1338011

Address: 82 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 24 Mar 1989

Entity number: 1337211

Address: 559 QUEENSBURY AVE, SUITE 1&2, QUEENSBURY, NY, United States, 12804

Registration date: 22 Mar 1989

Entity number: 1336568

Address: C/O DENNIS YUSHAK, 3 MAIN ST, SHUSHAN, NY, United States, 12873

Registration date: 21 Mar 1989

Entity number: 1334108

Address: 52 CHURCH STREET, GRANVILLE, NY, United States, 12832

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1333803

Address: P O BOX 1645, 29618 COUNTY ROAD 12, ELKHART, IN, United States, 46515

Registration date: 13 Mar 1989 - 29 May 1991

Entity number: 1332949

Address: MOSS STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 09 Mar 1989 - 27 Nov 1990

Entity number: 1333042

Address: 180 MAIN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 09 Mar 1989

Entity number: 1333034

Address: PO BOX 60, HARTFORD, NY, United States, 12838

Registration date: 09 Mar 1989

Entity number: 1332441

Address: PO BX 31, HUDSON FALLS, NY, United States, 12839

Registration date: 08 Mar 1989 - 26 Jun 1996

Entity number: 1331798

Address: CAROL L. VELLUCCI, TURNPIKE ROAD BOX 59A, BUSKIRK, NY, United States, 12028

Registration date: 06 Mar 1989 - 27 Dec 2000

Entity number: 1331723

Address: SKIDMORE COLLEGE, NORTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Mar 1989 - 27 Dec 2000

Entity number: 1331636

Address: JUNCTION 29 & 40, GREENWICH, NY, United States, 12834

Registration date: 06 Mar 1989 - 21 Aug 2000

Entity number: 1330194

Address: 10 JOHN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 28 Feb 1989

Entity number: 1328503

Address: 107 MONUMENT AVENUE, OLD BENNINGTON, VT, United States, 05201

Registration date: 23 Feb 1989 - 27 Sep 1995

Entity number: 1328454

Address: GOTCHA'S DEPT. STORE, GRANVILLE, NY, United States, 12832

Registration date: 23 Feb 1989 - 29 Sep 1993

Entity number: 1327402

Address: 37 EAST ST, ARGYLE, NY, United States, 12809

Registration date: 17 Feb 1989 - 17 Sep 2007

Entity number: 1326599

Address: 489 NORTH STREET ROAD, ARGYLE, NY, United States, 12809

Registration date: 15 Feb 1989

Entity number: 1326626

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

Registration date: 15 Feb 1989

Entity number: 1323693

Address: 7-3RD AVENUE, WHITEHALL, NY, United States, 12887

Registration date: 06 Feb 1989 - 28 Nov 1990

Entity number: 1323115

Address: 6 NORTH PARK ST, P.O. BOX 205, CAMBRIDGE, NY, United States, 12816

Registration date: 03 Feb 1989 - 24 Mar 1993