Business directory in New York Washington - Page 149

by County Washington ZIP Codes

12834 12837 12827 12854 12838 12887 12823 12841 12819 12821 12848 12832 12849 12816 12809 12865 12861 12873
Found 7941 companies

Entity number: 411316

Address: 7310 NO BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 30 Sep 1976 - 26 Mar 2003

Entity number: 409475

Address: 288 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 09 Sep 1976 - 28 Dec 1994

Entity number: 409290

Registration date: 07 Sep 1976

Entity number: 408315

Address: NO ADDRESS STATED, PILOT KNOB, NY, United States, 12844

Registration date: 25 Aug 1976

Entity number: 404655

Address: JOHN P COSEO, 16 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Jul 1976 - 24 Aug 2004

Entity number: 400262

Address: FISH HATCHERY RD / RD #1, CAMBRIDGE, NY, United States, 12816

Registration date: 19 May 1976 - 25 Apr 2003

Entity number: 399141

Address: 4 SOUTH UNION ST., CAMBRIDGE, NY, United States, 12816

Registration date: 07 May 1976 - 24 Mar 1993

Entity number: 399001

Address: 50 PINE ST, HUDSON FALLS, NY, United States, 12839

Registration date: 05 May 1976 - 18 Feb 1994

Entity number: 397892

Address: PO BOX 206, CAMBRIDGE, NY, United States, 12816

Registration date: 22 Apr 1976 - 29 Dec 1993

Entity number: 397335

Registration date: 16 Apr 1976

Entity number: 397144

Registration date: 14 Apr 1976

Entity number: 396964

Address: BOX 85, KINGSBURY RD., HUDSON FALLS, NY, United States, 12839

Registration date: 13 Apr 1976 - 31 Dec 1980

Entity number: 396084

Address: R.D. 2 BOX 77, GREENWICH, NY, United States, 12834

Registration date: 05 Apr 1976 - 25 Apr 2000

Entity number: 395870

Address: MCLENITHAN, 288 GLEN ST., GLENS FALLS, NY, United States

Registration date: 01 Apr 1976 - 24 Mar 1993

Entity number: 395228

Address: 12995 S. CLEVELAND AVENUE, SUITE 210, FORT MEYERS, FL, United States, 33907

Registration date: 25 Mar 1976

Entity number: 394351

Address: 55 W MAIN ST, CAMBRIDGE, NY, United States, 12816

Registration date: 16 Mar 1976 - 28 Jan 2019

GIARI LTD. Inactive

Entity number: 393991

Address: 70 W. MAIN ST., CAMBRIDGE, NY, United States, 12186

Registration date: 11 Mar 1976 - 28 Oct 2009

Entity number: 393868

Registration date: 10 Mar 1976

Entity number: 393630

Address: BOX 354, SALEM, NY, United States, 12865

Registration date: 08 Mar 1976

Entity number: 393534

Address: 75 E. MAIN ST., CAMBRIDGE, NY, United States, 12816

Registration date: 05 Mar 1976 - 24 Mar 1993

Entity number: 393061

Address: 78 OAK STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 02 Mar 1976

Entity number: 2003324

Address: NO STREET ADDRESS, SHUSHAN, NY, United States, 12873

Registration date: 13 Feb 1976 - 29 Feb 1996

Entity number: 391647

Address: NO ADDRESS STATED, SHUSHAN, NY, United States, 12873

Registration date: 13 Feb 1976 - 20 Nov 1990

Entity number: 391203

Address: NOBLE DR., HUDSON FALLS, NY, United States, 12839

Registration date: 09 Feb 1976

Entity number: 390381

Address: 101 FIDDLERS ELBOW RD, GREENWICH, NY, United States, 12834

Registration date: 28 Jan 1976

Entity number: 389984

Address: MCLENITHAN, 288 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 23 Jan 1976 - 24 Mar 1999

Entity number: 388763

Address: MC LENITHAN, 288 GLEN ST, GLENS FALLS, NY, United States

Registration date: 12 Jan 1976

Entity number: 387129

Address: P.O. BOX 145, CAMBRIDGE, NY, United States, 12816

Registration date: 19 Dec 1975 - 25 Jul 1990

Entity number: 385340

Address: 14 MADISON AVE, GRANVILLE, NY, United States, 12832

Registration date: 26 Nov 1975 - 07 Jan 1987

Entity number: 384510

Address: (NO STREET ADD. STATED), SALEM, NY, United States

Registration date: 17 Nov 1975

Entity number: 384142

Address: 29618 CR-12W, ELKHART, IN, United States, 46514

Registration date: 13 Nov 1975 - 13 Mar 1989

Entity number: 382532

Address: EDWARD SMITH ROAD, PLEASANT VALLEY RD., ARGYLE, NY, United States, 12809

Registration date: 24 Oct 1975 - 24 Mar 1993

Entity number: 380653

Address: 5 DEPOT STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 02 Oct 1975 - 30 Jun 2005

Entity number: 380139

Address: 67 BROADWAY, FORT EDWARD, NY, United States

Registration date: 26 Sep 1975 - 24 Mar 1993

Entity number: 380110

Registration date: 26 Sep 1975

Entity number: 378783

Address: 114 RIVER STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 08 Sep 1975 - 25 Jan 2012

Entity number: 378493

Address: THE CORP., 10 HARLEM ST., GLENS FALLS, NY, United States

Registration date: 03 Sep 1975

Entity number: 377654

Address: & MCLENITHAN, 288 GLEN ST, GLENS FALLS, NY, United States

Registration date: 20 Aug 1975 - 05 Mar 1999

Entity number: 376948

Address: 10 ELKLAND RD., DIX HILLS, NY, United States, 11747

Registration date: 11 Aug 1975

Entity number: 376642

Address: MCLENITHAN, 288 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 06 Aug 1975 - 12 Feb 2002

Entity number: 375542

Address: R.D. #1, CAMBRIDGE, NY, United States

Registration date: 22 Jul 1975

Entity number: 374495

Address: 177 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 09 Jul 1975

Entity number: 373254

Address: MC LENITHAN, 288 GLEN ST., GLENS FALLS, NY, United States

Registration date: 24 Jun 1975 - 10 Mar 1987

Entity number: 372469

Address: R. D. 2, CAMBRIDGE, NY, United States

Registration date: 16 Jun 1975 - 24 Apr 1991

Entity number: 371942

Address: 98 LARUE DR., HUNTINGTON, NY, United States, 11743

Registration date: 09 Jun 1975

Entity number: 371203

Address: R.D. 1, DARFLER RD., GRANVILLE, NY, United States, 12832

Registration date: 30 May 1975 - 25 Mar 1992

Entity number: 370948

Registration date: 28 May 1975

Entity number: 369976

Address: NO STREET ADDRESS STATED, SHUSHAN, NY, United States

Registration date: 15 May 1975 - 25 Mar 1992

Entity number: 369409

Address: BOX 328 ROUTE 22, NORTH GRANVILLE, NY, United States, 12832

Registration date: 08 May 1975 - 25 Jun 1980

Entity number: 368996

Address: NO STREET ADDRESS STATED, MIDDLE GRANVILLE, NY, United States

Registration date: 05 May 1975 - 29 Dec 1999