Business directory in New York Washington - Page 156

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: 115507

Registration date: 24 Dec 1958

Entity number: 115391

Address: 1065 ROUTE 197, ARGYLE, NY, United States, 12809

Registration date: 19 Dec 1958

Entity number: 114416

Registration date: 07 Nov 1958

Entity number: 113881

Registration date: 15 Oct 1958

Entity number: 113254

Registration date: 15 Sep 1958

Entity number: 110925

Address: NO ST. ADD., FORT EDWARD, NY, United States

Registration date: 09 May 1958 - 06 Feb 1985

Entity number: 110744

Address: P.O. BOX 161, FORT EDWARD, NY, United States, 12828

Registration date: 01 May 1958

Entity number: 110117

Registration date: 31 Mar 1958

Entity number: 168860

Registration date: 29 Nov 1957

Entity number: 168687

Address: 26 MAIN ST., GRANVILLE, NY, United States, 12832

Registration date: 21 Nov 1957 - 25 Mar 1992

Entity number: 168300

Registration date: 29 Oct 1957

Entity number: 167708

Address: NO ST. ADD. STATED, HUDSON FALLS, NY, United States

Registration date: 01 Oct 1957 - 07 Jun 1990

Entity number: 165925

Registration date: 19 Jun 1957

Entity number: 165313

Address: 77 THE INTERVALE RD, GREENWICH, NY, United States, 12834

Registration date: 17 May 1957

Entity number: 165343

Registration date: 17 May 1957

Entity number: 164784

Address: 79 MAPLE ST., HUDSON FALLS, NY, United States, 12839

Registration date: 17 Apr 1957 - 24 Mar 1993

Entity number: 100074

Address: 80 Main St., Greenwich, Greenwich, NY, United States, 12834

Registration date: 26 Dec 1956

Entity number: 99087

Address: 64 BROADWAY, WHITEHALL, NY, United States, 12887

Registration date: 20 Dec 1956 - 24 Mar 1993

Entity number: 98713

Address: P.O. BOX 81, COSSAYUNA LAKE, NY, United States, 12823

Registration date: 05 Dec 1956

Entity number: 97844

Address: 124 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 17 Oct 1956 - 24 Mar 1993

Entity number: 106329

Registration date: 22 Aug 1956

Entity number: 99936

Registration date: 23 Jul 1956

Entity number: 108487

Registration date: 09 May 1956

Entity number: 108318

Address: RD #1, FORT ANN, NY, United States, 12817

Registration date: 02 May 1956 - 25 Mar 1992

Entity number: 107461

Address: 136 BROADWAY, WHITEHALL, NY, United States, 12887

Registration date: 23 Mar 1956 - 04 Mar 2022

Entity number: 101317

Registration date: 07 Dec 1955

Entity number: 101312

Registration date: 07 Dec 1955

Entity number: 101222

Registration date: 28 Oct 1955

Entity number: 101088

Registration date: 25 Oct 1955

Entity number: 104093

Address: 147 W 11TH ST, HUNTINGTON STATION, NY, United States, 11746

Registration date: 13 Jul 1955

Entity number: 100644

Registration date: 20 Jun 1955

Entity number: 103923

Address: NO STREET ADD. GIVEN, SALEM, NY, United States

Registration date: 16 Jun 1955 - 24 Mar 1993

Entity number: 100516

Registration date: 18 May 1955

Entity number: 103258

Address: 36 CHAMPLAIN AVE., WHITEHALL, NY, United States, 12887

Registration date: 21 Apr 1955 - 28 Jul 1988

Entity number: 89867

Registration date: 08 Oct 1954

Entity number: 89779

Registration date: 15 Sep 1954

Entity number: 89680

Registration date: 25 Aug 1954

Entity number: 89618

Address: ONE BROAD STREET PLAZA, P.O. BOX 2420, GLENS FALLS, NY, United States, 12801

Registration date: 06 Aug 1954

Entity number: 89448

Registration date: 16 Jul 1954

Entity number: 88939

Registration date: 18 Mar 1954

Entity number: 88880

Address: VILLAGE HALL, 220 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 05 Mar 1954 - 23 Apr 1987

Entity number: 88719

Registration date: 23 Feb 1954

Entity number: 86332

Address: 2441/2 MAIN ST., HUDSON FALLS, NY, United States

Registration date: 05 Jan 1954

Entity number: 88510

Address: 11804 STATE ROUTE 40, SCHAGHTICOKE, NY, United States, 12154

Registration date: 05 Jan 1954

Entity number: 92992

Address: *, EAGLE BRIDGE, NY, United States

Registration date: 28 Dec 1953 - 07 Jan 1997

Entity number: 92398

Address: 1 WEST MAIN STREET, CAMBRIDGE, NY, United States, 12816

Registration date: 05 Oct 1953 - 15 Aug 2000

Entity number: 88015

Registration date: 10 Sep 1953

Entity number: 87994

Registration date: 24 Aug 1953 - 01 Nov 1991

Entity number: 92014

Address: 84-86 BROADWAY, WHITEHALL, NY, United States, 12887

Registration date: 04 Aug 1953 - 12 Aug 2008

Entity number: 87722

Registration date: 08 Jul 1953