Business directory in New York Washington - Page 151

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: 323572

Registration date: 10 Feb 1972

Entity number: 323518

Address: 23 LAFAYETTE ST., HUDSON FALLS, NY, United States, 12839

Registration date: 09 Feb 1972 - 17 Jan 1985

Entity number: 318832

Address: BOX 83, FAIR HAVEN, VT, United States, 05743

Registration date: 01 Dec 1971 - 29 Sep 1982

Entity number: 315749

Registration date: 07 Oct 1971

Entity number: 315556

Address: 10 MAIN ST, WHITEHALL, NY, United States, 12887

Registration date: 04 Oct 1971 - 21 Jul 1981

Entity number: 315485

Address: MOSS ST., HUDSON FALLS, NY, United States, 12839

Registration date: 04 Oct 1971 - 31 Mar 1982

Entity number: 311876

Address: 56-3/4 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 26 Jul 1971 - 25 Jan 2012

Entity number: 311336

Address: R.D. 1, SCHAGHTICOKE, NY, United States, 12154

Registration date: 16 Jul 1971 - 24 Mar 1993

Entity number: 308684

Address: 5750 RTE 40, ARGYLE, NY, United States, 12809

Registration date: 01 Jun 1971

Entity number: 307662

Registration date: 12 May 1971

Entity number: 306911

Address: NO ST. ADD. STATED, GREENWICH, NY, United States

Registration date: 29 Apr 1971 - 27 Jun 1994

Entity number: 305398

Address: 46 WILLIAMS ST, WHITEHALL, NY, United States, 12887

Registration date: 01 Apr 1971

Entity number: 305181

Address: R. D., GREENWICH, NY, United States, 12834

Registration date: 30 Mar 1971 - 23 Mar 1983

Entity number: 303666

Registration date: 02 Mar 1971

Entity number: 303407

Address: 1144 STATE RTE 40, GREENWICH, NY, United States, 12834

Registration date: 25 Feb 1971 - 08 Feb 2007

Entity number: 301736

Registration date: 21 Jan 1971

Entity number: 300887

Address: PO BOX 70, PILOT KNOB, NY, United States, 12844

Registration date: 07 Jan 1971

Entity number: 300616

Address: NO STREET ADD. GIVEN, CAMBRIDGE, NY, United States, 12816

Registration date: 04 Jan 1971 - 31 Mar 1982

Entity number: 300528

Address: STAR ROUTE, SALEM, NY, United States

Registration date: 04 Jan 1971 - 18 Sep 2019

Entity number: 300250

Registration date: 28 Dec 1970

Entity number: 300125

Address: MAIN STREET, SALEM, NY, United States, 12865

Registration date: 24 Dec 1970

Entity number: 299787

Address: R.D.#2, CAMBRIDGE, NY, United States, 12816

Registration date: 16 Dec 1970 - 29 Dec 1982

Entity number: 299357

Address: 413 FACTORY ST., WATERTOWN, NY, United States, 13601

Registration date: 08 Dec 1970

Entity number: 298334

Address: PUAL DONALDSON, FORT ANN, NY, United States, 12827

Registration date: 16 Nov 1970 - 24 Mar 1993

Entity number: 298139

Address: P.O. BOX 358, GRANVILLE, NY, United States, 12832

Registration date: 10 Nov 1970

Entity number: 297531

Address: RD, GREENWICH, NY, United States, 12834

Registration date: 28 Oct 1970 - 06 Apr 1987

Entity number: 296628

Address: 118 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 08 Oct 1970

Entity number: 295533

Address: PO BOX 218, CAMBRIDGE, NY, United States, 12816

Registration date: 11 Sep 1970 - 27 Sep 1995

Entity number: 293854

Registration date: 03 Aug 1970

Entity number: 293344

Address: 41 SUMMER ST., BARRE, VT, United States, 05641

Registration date: 21 Jul 1970 - 24 Mar 1993

Entity number: 293155

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

Registration date: 16 Jul 1970 - 25 Jan 2012

Entity number: 292679

Address: 1327 Vaughn Road, Queensbury, NY, United States, 12804

Registration date: 07 Jul 1970

Entity number: 292331

Address: 26-28 MAIN ST., WHITEHALL, NY, United States, 12887

Registration date: 29 Jun 1970 - 28 Dec 1994

Entity number: 292011

Address: 215 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 22 Jun 1970 - 18 Dec 2001

Entity number: 292004

Address: 14 LOWER MAIN ST, HUDSON FALLS, NY, United States, 12839

Registration date: 22 Jun 1970 - 26 Apr 2002

Entity number: 232446

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

Registration date: 02 Jun 1970 - 16 Oct 2020

Entity number: 231210

Address: P. C., 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 May 1970 - 29 Sep 1993

Entity number: 233426

Address: 96 MAIN ST., WHITEHALL, NY, United States, 12887

Registration date: 28 Apr 1970 - 23 Sep 1998

Entity number: 290920

Registration date: 27 Mar 1970

Entity number: 289847

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

Registration date: 03 Mar 1970 - 24 Dec 1986

Entity number: 288931

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

Registration date: 11 Feb 1970 - 31 Mar 1982

Entity number: 288865

Address: P.O. BOX 185, CAMBRIDGE, NY, United States, 12816

Registration date: 10 Feb 1970 - 26 Mar 1986

Entity number: 288244

Address: MASONARY UNLIMITED BY RJM INC, 1B EAST LACLAIRE STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 28 Jan 1970

Entity number: 286922

Address: 114 RIVER ST., HUDSON FALLS, NY, United States, 12839

Registration date: 05 Jan 1970 - 24 Mar 1993

Entity number: 286813

Registration date: 02 Jan 1970

Entity number: 286427

Address: 343 ASH GROVE ROAD, CAMBRIDGE, NY, United States, 12816

Registration date: 19 Dec 1969

Entity number: 285915

Address: RD, GREENWICH, NY, United States, 12834

Registration date: 09 Dec 1969 - 10 Dec 1986

Entity number: 285860

Registration date: 08 Dec 1969

Entity number: 283149

Address: NO ST. ADD., GRANVILLE, NY, United States, 12832

Registration date: 06 Oct 1969 - 31 Mar 1982