Business directory in New York Washington - Page 140

by County Washington ZIP Codes

12834 12837 12827 12854 12838 12887 12823 12841 12819 12821 12848 12832 12849 12816 12809 12865 12861 12873
Found 7869 companies

Entity number: 865071

Address: 182 RIDGE ST., POB 665, GLENS FALLS, NY, United States, 12801

Registration date: 31 Aug 1983 - 19 Oct 1989

Entity number: 864300

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

Registration date: 29 Aug 1983

Entity number: 862114

Address: OWLKILL RD, BOX 328, EAGLE BRIDGE, NY, United States, 12057

Registration date: 17 Aug 1983 - 24 Mar 1988

Entity number: 858819

Address: NORTHWAY NINE PLAZA, 805 RT. 146, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Aug 1983 - 29 Dec 1993

Entity number: 857508

Address: 52 W. MAIN ST., CAMBRIDGE, NY, United States, 12816

Registration date: 26 Jul 1983 - 30 Jul 2013

Entity number: 856281

Address: PO BOX 639, GLENS FALLS, NY, United States, 12801

Registration date: 20 Jul 1983 - 28 Oct 2022

Entity number: 847365

Address: ROUTE 22A, P.O. BOX 167, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 08 Jun 1983 - 23 Sep 1998

Entity number: 846843

Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Registration date: 07 Jun 1983

Entity number: 845804

Address: 16 MAIN ST., GRANVILLE, NY, United States, 12832

Registration date: 02 Jun 1983 - 25 Mar 1992

Entity number: 843412

Address: 44 PARK ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 20 May 1983

Entity number: 842476

Address: 260 11TH AVE., 7TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 17 May 1983 - 24 Mar 1993

Entity number: 842287

Address: 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804

Registration date: 17 May 1983

Entity number: 841315

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

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 837244

Address: 40 WEST ST., SOUTHBRIDGE, MA, United States, 01550

Registration date: 25 Apr 1983 - 25 Jun 1993

Entity number: 835071

Address: P.O. BOX 135, 151 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 14 Apr 1983 - 24 Mar 1993

Entity number: 833540

Address: %EDWARD S. PARSONS, III, 17 PROSPECT ST., GRANVILLE, NY, United States, 12832

Registration date: 07 Apr 1983 - 26 Feb 1996

Entity number: 831581

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

Registration date: 29 Mar 1983 - 29 Mar 2000

Entity number: 827717

Address: 6 HEATHER RIDGE LANE, MONTVALE, NJ, United States, 07645

Registration date: 11 Mar 1983 - 28 Oct 2009

Entity number: 826176

Address: 18 CHURST ST., GREENWICH, NY, United States, 12834

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 825994

Address: 100 JOHN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 04 Mar 1983 - 23 Sep 1998

Entity number: 825399

Address: LAURA STRAINER, 299 SPRAGUETOWN ROAD, GREENWICH, NY, United States, 12834

Registration date: 02 Mar 1983

Entity number: 824707

Address: POULTNEY ST., P.O. BOX 149, WHITEHALL, NY, United States, 12887

Registration date: 28 Feb 1983 - 23 Dec 1992

Entity number: 824108

Address: 130-1/2 PARKER FARMS ROAD, WALLINGFORD, CT, United States, 06492

Registration date: 23 Feb 1983 - 27 Mar 2002

Entity number: 823456

Address: BOX 251, R.D. 2, ARGYLE, NY, United States, 12809

Registration date: 18 Feb 1983 - 25 Sep 1991

Entity number: 822893

Address: GENERAL COUNSEL, EIGHT SENTRY PARKWAY, BLUE BELL, PA, United States, 19422

Registration date: 16 Feb 1983 - 08 Dec 1988

R.A.F.,INC. Inactive

Entity number: 822760

Address: 51 QUAKER STREET, GRANVILLE, NY, United States, 12832

Registration date: 16 Feb 1983 - 13 Oct 1993

Entity number: 822381

Address: ROUTE 22 & COUNTY ROUTE 17, NORTH GRANVILLE, NY, United States, 12854

Registration date: 15 Feb 1983 - 25 Jul 1995

Entity number: 821718

Address: U.S. RT. 4, WHITEHALL, NY, United States, 12887

Registration date: 10 Feb 1983 - 30 Mar 1992

Entity number: 819765

Address: C/O GERALD DODSON, 290 CAMDEN VALLEY RD, SHUSHAN, NY, United States, 12873

Registration date: 02 Feb 1983 - 27 Jun 2001

Entity number: 819027

Address: 40 BATTERY STREET, APT 502, BOSTON, MA, United States, 02109

Registration date: 28 Jan 1983

Entity number: 816778

Address: 138-140 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 19 Jan 1983 - 21 Dec 1987

Entity number: 814957

Address: STAR ROUTE, GLENS FALLS, NY, United States, 12801

Registration date: 10 Jan 1983 - 24 Mar 1993

Entity number: 814918

Address: 8149 WHITEHALL RD., HUDSON FALLS, NY, United States, 12839

Registration date: 10 Jan 1983 - 29 Sep 1993

Entity number: 751809

Address: R.D. #1, SCOTT'S LAKE RD., WEST HEBRON, NY, United States, 12865

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 797497

Address: R.D. #2, ARGYLE, NY, United States, 12809

Registration date: 14 Dec 1982 - 24 Mar 1993

Entity number: 795981

Address: 24 COUNTY RT 26, GRANVILLE, NY, United States, 12832

Registration date: 14 Dec 1982

Entity number: 793094

Address: CORPORATION, MAIN ST., SHUSHAN, NY, United States, 12873

Registration date: 13 Dec 1982 - 29 Sep 1993

Entity number: 809243

Address: P.O. BOX 225, HUDSON FALLS, NY, United States, 12839

Registration date: 08 Dec 1982 - 03 Mar 1993

Entity number: 809008

Address: CORPORATION, EIGHT SENTRY PARKWAY, BLUE BELL, PA, United States, 19422

Registration date: 07 Dec 1982 - 08 Dec 1988

Entity number: 808766

Address: 10 FIRST ST., HUDSON FALLS, NY, United States, 12839

Registration date: 03 Dec 1982

Entity number: 803447

Address: 28 SULLIVAN PARKWAY, FORT EDWARD, NY, United States, 12828

Registration date: 09 Nov 1982

Entity number: 798993

Address: POB 69, NEW CITY, NY, United States, 10956

Registration date: 18 Oct 1982

Entity number: 798832

Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1982 - 27 Sep 1995

Entity number: 798146

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 13 Oct 1982 - 27 Sep 1995

Entity number: 794453

Address: RD 3, GENERAL FELLOWS RD, GREENWICH, NY, United States, 12834

Registration date: 22 Sep 1982

Entity number: 791984

Address: P.O.B. 98, SCHUYLERVILLE, NY, United States, 12871

Registration date: 09 Sep 1982 - 12 Oct 1988

Entity number: 791511

Address: 203 CENTER RD, EAGLE BRIDGE, NY, United States, 12057

Registration date: 07 Sep 1982 - 09 Jun 2011

Entity number: 789876

Address: DAYTON HILL RD, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 27 Aug 1982 - 23 Sep 1992

Entity number: 788818

Address: STAR ROUTE, RT. 22, GRANVILLE, NY, United States, 12821

Registration date: 23 Aug 1982 - 29 Dec 1993

Entity number: 787735

Address: 516 STATE RTE 29, GREENWICH, NY, United States, 12834

Registration date: 16 Aug 1982