Business directory in New York Washington - Page 139

by County Washington ZIP Codes

12834 12837 12827 12854 12838 12887 12823 12841 12819 12821 12848 12832 12849 12816 12809 12865 12861 12873
Found 7954 companies

Entity number: 1013491

Address: PLAINS ROAD, CAMBRIDGE, NY, United States, 12816

Registration date: 12 Dec 1985 - 24 Jun 1992

Entity number: 973873

Address: 1 LIBERTY PLACE, HUDSON FALLS, NY, United States, 12839

Registration date: 06 Dec 1985 - 24 Jun 1992

Entity number: 975223

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

Registration date: 04 Dec 1985 - 24 Mar 1993

Entity number: 1034450

Address: 14 WING ST, FORT EDWARD, NY, United States, 12828

Registration date: 03 Dec 1985 - 29 Sep 1993

Entity number: 1024373

Address: 92 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 02 Dec 1985 - 24 Sep 1997

Entity number: 1039848

Address: 14 BROADVIEW TERRACE, GRANVILLE, NY, United States, 12832

Registration date: 14 Nov 1985 - 26 Jun 1996

Entity number: 1039715

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

Registration date: 14 Nov 1985 - 22 Dec 1993

Entity number: 1033237

Address: PERRY HEIGHTS, HAMPTON, NY, United States, 12837

Registration date: 17 Oct 1985 - 29 Apr 1993

Entity number: 1030285

Address: R.D. #1, BOX 1329, FORT ANN, NY, United States, 12827

Registration date: 04 Oct 1985 - 24 Mar 1993

Entity number: 1029651

Address: POB 745, CANADA ST., LAKE GEORGE, NY, United States, 12845

Registration date: 02 Oct 1985 - 25 Mar 1992

Entity number: 1027917

Address: C/O DUNCAN, R.D. #3, GRANVILLE, NY, United States, 12832

Registration date: 25 Sep 1985 - 25 Mar 1992

Entity number: 1027834

Address: PO BOX 705, GLENS FALLS, NY, United States, 12801

Registration date: 25 Sep 1985

Entity number: 1027392

Address: NORTHWAY 9 PLZ., 805 RTE 146 POB 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Sep 1985 - 24 Mar 1993

Entity number: 1027260

Address: 194 DIX AVENUE, HUDSON FALLS, NY, United States, 12839

Registration date: 24 Sep 1985 - 29 Dec 1999

Entity number: 1026382

Address: POULTNEY ST, POB 149, WHITEHALL, NY, United States, 12887

Registration date: 19 Sep 1985 - 01 Mar 1991

Entity number: 1025069

Address: RD 1, FORT EDWARD, NY, United States, 12828

Registration date: 13 Sep 1985 - 29 Dec 1999

Entity number: 1021223

Address: ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Aug 1985 - 24 Mar 1993

Entity number: 1021113

Address: C/O RONALD DOOLEY, 9 RENSSELAER STREET, HOSSICK FALLS, NY, United States, 12090

Registration date: 26 Aug 1985 - 05 Oct 2023

Entity number: 1021060

Address: R.D. #1 BOX 1207, ARGYLE, NY, United States, 12809

Registration date: 26 Aug 1985 - 09 Nov 1989

Entity number: 1020968

Address: KINGSTREE RR 2056, HARTFORD, NY, United States, 12838

Registration date: 26 Aug 1985

Entity number: 1019732

Address: 25 JOHN STREET, GREENWICH, NY, United States, 12834

Registration date: 20 Aug 1985 - 20 Aug 1990

Entity number: 1018978

Address: 30 EAST ST, PO BOX 325, FORT EDWARD, NY, United States, 12828

Registration date: 15 Aug 1985

Entity number: 1018556

Address: 1 WASHINGTON ST., CAMBRIDGE, NY, United States, 12816

Registration date: 14 Aug 1985 - 24 Mar 1993

Entity number: 1018035

Address: & MCLENITHAN, 85 MAIN ST, HUDSON FALLS, NY, United States, 12839

Registration date: 13 Aug 1985 - 24 Jun 1992

Entity number: 1018016

Address: & MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 13 Aug 1985 - 24 Jun 1992

Entity number: 1017657

Address: 1423 TRIPOLI RD, FORT ANN, NY, United States, 12827

Registration date: 09 Aug 1985

Entity number: 1015759

Address: 1332 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 01 Aug 1985 - 25 Jan 2012

Entity number: 1015007

Address: 86 MAIN ST, GRANVILLE, NY, United States, 12832

Registration date: 29 Jul 1985 - 24 Jun 1992

Entity number: 1014330

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

Registration date: 25 Jul 1985 - 12 Mar 1991

Entity number: 1011122

Address: 20 1/2 LOWER MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 11 Jul 1985 - 28 Dec 1994

Entity number: 1010037

Address: 12 ELM ST., HUDSON FALLS, NY, United States, 12839

Registration date: 08 Jul 1985 - 24 Mar 1993

Entity number: 1008328

Address: RD 2 BOX 209, GREENWICH, NY, United States, 12834

Registration date: 28 Jun 1985

Entity number: 1004940

Address: R.D. #2, BOX 315A, JOHNSONVILLE, NY, United States, 12094

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1003107

Address: PO BOX 411, FORT EDWARD, NY, United States, 12828

Registration date: 10 Jun 1985 - 24 Jun 1992

Entity number: 1003145

Address: AFFAIRS,LEGAL OFFICE, PUBLIC SECURITY BLDG, STATE CAMPUS, NY, United States, 12226

Registration date: 10 Jun 1985

Entity number: 1002662

Address: MAIN ST., ARGYLE, NY, United States, 12809

Registration date: 07 Jun 1985 - 24 Mar 1993

Entity number: 1001247

Address: 50 GEER RD, WELLS, VT, United States, 05774

Registration date: 31 May 1985 - 28 Oct 2009

Entity number: 996745

Address: BOX 217, RT. 31 RD 2, SALEM, NY, United States, 12865

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996146

Address: R.D. #1, BOX 409, GREENWICH, NY, United States, 12834

Registration date: 10 May 1985 - 18 May 1990

Entity number: 994741

Address: 3723 CHRISTIAN HILL RD, HARTFORD, NY, United States, 12838

Registration date: 06 May 1985 - 25 Mar 1992

Entity number: 994377

Address: & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 989074

Address: RT #4 EAST - RD #2 - BOX 2444, WHITEHALL, NY, United States, 12887

Registration date: 12 Apr 1985 - 26 Jun 1996

Entity number: 987158

Address: 15 WEST MAIN ST., CAMBRIDGE, NY, United States, 12816

Registration date: 05 Apr 1985 - 24 Mar 1993

Entity number: 985243

Address: BOX 178, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 29 Mar 1985 - 25 Mar 1992

Entity number: 983808

Address: MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 26 Mar 1985 - 30 Dec 1987

Entity number: 983285

Address: MAIN STREET, SALEM, NY, United States

Registration date: 22 Mar 1985 - 24 Mar 1993

Entity number: 982332

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

Registration date: 19 Mar 1985 - 24 Mar 1993

Entity number: 981713

Address: 13 NOTRE DAME ST, FT EDWARD, NY, United States, 12828

Registration date: 18 Mar 1985 - 27 Jun 2001

Entity number: 980675

Address: R.D. #1, FORT EDWARD, NY, United States, 12828

Registration date: 13 Mar 1985 - 28 Oct 2009

Entity number: 976491

Address: ALAN E. VANDERMINDEN, 4 EAST MAIN STREET, GRANVILLE, NY, United States, 12832

Registration date: 25 Feb 1985 - 24 Mar 1993