Business directory in New York Washington - Page 150

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: 368551

Registration date: 29 Apr 1975

Entity number: 368143

Registration date: 24 Apr 1975

Entity number: 367734

Address: 275-1/2 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 21 Apr 1975 - 30 Dec 1981

Entity number: 367039

Address: 6500 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 10 Apr 1975

Entity number: 365633

Address: 32 OVERLOOK DRIVE, QUEENSBURY, NY, United States, 12084

Registration date: 25 Mar 1975 - 08 Jul 2022

Entity number: 364518

Address: 82 BLVD, HUDSON FALLS, NY, United States, 12839

Registration date: 11 Mar 1975 - 24 Sep 1997

Entity number: 364501

Address: C/O ROWLANDS LEBROU &GRIESMER, 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Mar 1975

Entity number: 363210

Address: P.O. BOX 181, CAMBRIDGE, NY, United States, 12816

Registration date: 24 Feb 1975 - 24 Mar 1993

Entity number: 363143

Address: 4 AUTOMATION LANE, COMPUTER PARK, NY, United States, 12205

Registration date: 21 Feb 1975 - 31 Mar 1982

Entity number: 363085

Address: 58 CORLISS AVENUE, GREENWICH, NY, United States, 12834

Registration date: 20 Feb 1975 - 28 Jan 2008

Entity number: 362310

Registration date: 07 Feb 1975

Entity number: 360840

Registration date: 22 Jan 1975

Entity number: 360274

Registration date: 15 Jan 1975

Entity number: 359813

Address: PO BOX 125, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 10 Jan 1975

Entity number: 359599

Address: 288 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 08 Jan 1975 - 18 Jul 1983

Entity number: 359598

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

Registration date: 08 Jan 1975 - 24 Mar 1993

Entity number: 359361

Address: 221 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 06 Jan 1975 - 18 Nov 1985

Entity number: 359177

Address: 15 CHELSEA PL, QUEENSBURY, NY, United States, 12804

Registration date: 02 Jan 1975

Entity number: 357142

Registration date: 02 Dec 1974

Entity number: 356898

Registration date: 27 Nov 1974

Entity number: 355179

Registration date: 01 Nov 1974

Entity number: 355207

Address: 1945 SANFORD RIDGE RD, QUEENSBURY, NY, United States, 12804

Registration date: 01 Nov 1974

Entity number: 354948

Address: 119 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 30 Oct 1974 - 29 Dec 1982

Entity number: 353791

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

Registration date: 11 Oct 1974 - 02 Mar 1982

Entity number: 352117

Address: ROUTE 2 GRANVILLE, NEW YORK, NY, United States, 12832

Registration date: 17 Sep 1974

Entity number: 351673

Address: R.D.#2, SALEM, NY, United States

Registration date: 10 Sep 1974 - 24 Mar 1993

Entity number: 351293

Address: NO. 5 CLARK ST., HUDSON FALLS, NY, United States, 12839

Registration date: 04 Sep 1974 - 18 May 1989

Entity number: 351251

Address: 42 MAIN ST., GREENWICH, NY, United States, 12834

Registration date: 04 Sep 1974 - 24 Mar 1993

Entity number: 350955

Address: 10 HARLEM ST.,, GLENS FALLS, NY, United States, 12801

Registration date: 28 Aug 1974

Entity number: 350679

Address: NO ST. ADD., HARTFORD, NY, United States

Registration date: 23 Aug 1974

Entity number: 350208

Address: PO BOX 188, 8062 STATE RTE 40, HARTFORD, NY, United States, 12838

Registration date: 16 Aug 1974 - 25 Apr 2012

Entity number: 349253

Address: R D #2, GRANVILLE, NY, United States

Registration date: 02 Aug 1974 - 04 Oct 2023

VOITH, INC. Inactive

Entity number: 349176

Address: POB 2337, APPLETON, WI, United States, 54913

Registration date: 01 Aug 1974 - 10 Nov 1987

Entity number: 349070

Address: RD #2, SALEM, NY, United States, 12865

Registration date: 30 Jul 1974 - 24 Mar 1993

Entity number: 348591

Address: BOX 35, GREENWICH, NY, United States, 12834

Registration date: 24 Jul 1974 - 25 Mar 1992

Entity number: 347854

Address: 9 W. MAIN ST., CAMBRIDGE, NY, United States, 12816

Registration date: 12 Jul 1974 - 24 Mar 1993

Entity number: 347862

Registration date: 12 Jul 1974

Entity number: 346536

Address: 49 COLEMAN AVE, HUDSON FALLS, NY, United States, 12839

Registration date: 25 Jun 1974 - 21 Jan 1998

Entity number: 345920

Address: 131 SO. WILLIAM ST., WHITEHALL, NY, United States, 12887

Registration date: 17 Jun 1974 - 03 May 2000

Entity number: 345870

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

Registration date: 17 Jun 1974 - 31 Mar 1982

Entity number: 345657

Registration date: 13 Jun 1974

Entity number: 345332

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

Registration date: 10 Jun 1974 - 28 Jan 2009

Entity number: 345379

Address: RD #1 BOX 225, HUDSON FALLS, NY, United States, 12839

Registration date: 10 Jun 1974

Entity number: 345383

Address: 52 ELM ST., HUDSON FALLS, NY, United States, 12839

Registration date: 10 Jun 1974

Entity number: 343640

Address: 115 StasoLane, Hampton, NY, United States, 12837

Registration date: 16 May 1974

Entity number: 343309

Registration date: 13 May 1974

Entity number: 342834

Address: 219 VAUGHN RD., HUDSON FALLS, NY, United States

Registration date: 07 May 1974 - 03 Sep 1982

Entity number: 342497

Address: 155 WEST RD., ARGYLE, NY, United States, 12809

Registration date: 02 May 1974 - 31 Dec 2010

Entity number: 342528

Address: PO BOX 34, 49 RAY RD, GREENWICH, NY, United States, 12834

Registration date: 02 May 1974

Entity number: 342233

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

Registration date: 29 Apr 1974 - 06 Dec 1995