Business directory in New York Washington - Page 154

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: 213539

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Aug 1967

Entity number: 212545

Registration date: 26 Jul 1967

Entity number: 211895

Address: 91 EAST MAIN ST., CAMBRIDGE, NY, United States, 12816

Registration date: 05 Jul 1967 - 24 Jun 1988

Entity number: 211809

Address: 2027 E. JERICHO TPKE., E NORTHPORT, NY, United States, 11731

Registration date: 30 Jun 1967 - 27 Sep 1995

Entity number: 210407

Address: 79 MERCHANTS ROW, RUTLAND, VT, United States, 05701

Registration date: 22 May 1967

Entity number: 209098

Address: R.D., WHITEHALL, NY, United States, 12887

Registration date: 17 Apr 1967 - 23 Apr 1999

Entity number: 208845

Address: PO BOX 324, NORTH GRANVILLE, NY, United States

Registration date: 10 Apr 1967 - 31 Mar 1982

Entity number: 208806

Address: PO BOX 19, GREENWICH, NY, United States, 12834

Registration date: 07 Apr 1967 - 08 Dec 2011

Entity number: 208760

Address: 33 W. JERICHO TPKE., HUNTINGTON, NY, United States

Registration date: 06 Apr 1967

Entity number: 207934

Address: RFD, GRANVILLE, NY, United States

Registration date: 14 Mar 1967

Entity number: 207887

Address: P.O. BOX 404, GLENS FALLS, NY, United States, 12801

Registration date: 13 Mar 1967 - 19 Jul 1995

Entity number: 206310

Address: C/O ANNA L. BRISTOL, 248 PLEASANT VALLEY ROAD, ARGYLE, NY, United States, 12809

Registration date: 24 Jan 1967

Entity number: 205384

Address: 6-8 WILLIAMS ST., WHITEHALL, NY, United States

Registration date: 03 Jan 1967 - 10 Jan 1983

Entity number: 205295

Address: SQUAD, INC., THE BLVD., WHITEHALL, NY, United States, 12887

Registration date: 30 Dec 1966

Entity number: 205199

Registration date: 28 Dec 1966

Entity number: 204802

Registration date: 13 Dec 1966

Entity number: 204111

Address: LOWER DIX AVE. NO ST.#, HUDSON FALLS, NY, United States

Registration date: 22 Nov 1966 - 19 May 1989

Entity number: 202970

Address: E. 64 RIDGEWOOD AVE., PARAMUS, NJ, United States

Registration date: 14 Oct 1966 - 26 Jun 2002

Entity number: 200740

Address: P.O. BOX 134, HUNSON FALLS, NY, United States, 12839

Registration date: 26 Jul 1966

Entity number: 196603

Address: 383 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 17 Mar 1966

Entity number: 195491

Address: RD 1, GREENWICH, NY, United States

Registration date: 11 Feb 1966 - 22 Mar 1994

Entity number: 194300

Registration date: 17 Jan 1966

Entity number: 194380

Address: 46 MAIN ST., GRANVILLE, NY, United States, 12832

Registration date: 10 Jan 1966 - 28 Jan 1985

Entity number: 193838

Address: 2 NORTH MAIN STREET, PO BOX 118, WHITEHALL, NY, United States, 12887

Registration date: 28 Dec 1965

Entity number: 193641

Address: 136 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 21 Dec 1965 - 23 Jun 1993

Entity number: 191652

Address: 3 PROSPECT STREET, FAIR HAVEN, VT, United States, 05743

Registration date: 13 Nov 1965

Entity number: 192001

Registration date: 25 Oct 1965

Entity number: 191425

Address: P.O. BOX 646, MANCHESTER, VT, United States, 05254

Registration date: 05 Oct 1965 - 30 Jan 1985

Entity number: 191422

Address: 8 NORTH MAPLE ST., GRANVILLE, NY, United States, 12832

Registration date: 05 Oct 1965 - 27 May 1981

Entity number: 191220

Address: 3 COLUMBUS ST., GRANVILLE, NY, United States, 12832

Registration date: 29 Sep 1965 - 25 Jan 2012

Entity number: 190876

Address: P.O. BOX 93, EAGLE BRIDGE, NY, United States, 12057

Registration date: 16 Sep 1965 - 28 Jul 2004

Entity number: 190246

Address: 203 STATE RTE 22A, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 23 Aug 1965

Entity number: 189389

Address: 82 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 21 Jul 1965 - 24 Mar 1993

Entity number: 189359

Registration date: 21 Jul 1965

Entity number: 189348

Address: LOCAL, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 20 Jul 1965 - 07 Jan 1994

Entity number: 187998

Registration date: 08 Jun 1965

Entity number: 186696

Address: NO STREET ADDRESS STATED, SOUTH HARTFORD, NY, United States

Registration date: 23 Apr 1965 - 25 Mar 1992

Entity number: 186192

Address: attn: president, 2520 county route 18, po box 34, HAMPTON, NY, United States, 12837

Registration date: 08 Apr 1965

Entity number: 186123

Address: LAKE AVE., BEDFORD VILLAGE, NY, United States

Registration date: 06 Apr 1965 - 30 Sep 1981

Entity number: 183544

Address: R.D. VAUGHN RD., HUDSON FALLS, NY, United States

Registration date: 19 Jan 1965

Entity number: 182784

Address: R.D. 1, SALEM, NY, United States

Registration date: 31 Dec 1964 - 11 Apr 1986

Entity number: 182490

Address: COUNTY ROUTE 113, GREENWICH, NY, United States, 12834

Registration date: 23 Dec 1964

Entity number: 181960

Address: BOX 3181A TIPLADY ROAD, SALEM, NY, United States, 12865

Registration date: 04 Dec 1964 - 26 Sep 1997

Entity number: 181532

Address: 1106 MAIN STREET, PEEKSKILL, NY, United States, 10566

Registration date: 18 Nov 1964 - 04 Aug 1989

Entity number: 176676

Address: 167 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 22 May 1964 - 24 Mar 1993

Entity number: 176573

Address: PO BOX 98, 688 WILBUR AVE., SCHUYLERVILLE, NY, United States, 12871

Registration date: 19 May 1964

Entity number: 175813

Address: 163 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 23 Apr 1964 - 03 Aug 2004

Entity number: 175248

Address: RD#3, GREENWICH, NY, United States, 12834

Registration date: 02 Apr 1964

Entity number: 173595

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

Registration date: 06 Feb 1964 - 31 Mar 1982

Entity number: 173436

Registration date: 31 Jan 1964