Business directory in New York Washington - Page 158

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: 54531

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

Registration date: 04 Aug 1943 - 24 Mar 1993

Entity number: 53731

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

Registration date: 13 Feb 1942 - 26 Oct 2011

Entity number: 42084

Registration date: 05 Jun 1941

Entity number: 42035

Registration date: 23 Apr 1941

Entity number: 41990

Registration date: 03 Apr 1941

Entity number: 35328

Registration date: 25 Oct 1940

Entity number: 40763

Registration date: 29 Aug 1939

Entity number: 40689

Registration date: 17 Jul 1939

Entity number: 39751

Registration date: 14 Jun 1938

Entity number: 40559

Registration date: 13 Jul 1937

Entity number: 49085

Address: 82 CHURCH STREET, GRANVILLE, NY, United States, 12832

Registration date: 27 Feb 1936

Entity number: 49059

Address: (NO ST. ADD.), CAMBRIDGE, NY, United States

Registration date: 17 Feb 1936 - 15 Jan 1988

Entity number: 46433

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

Registration date: 02 Feb 1934 - 22 Jun 1983

Entity number: 35876

Address: RD #3, LOWER ACADEMY STREET, GREENWICH, NY, United States, 12834

Registration date: 19 Nov 1930

Entity number: 31657

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

Registration date: 27 May 1930

Entity number: 35519

Registration date: 17 Apr 1930

Entity number: 35478

Registration date: 21 Mar 1930

Entity number: 31540

Address: ATTN: MARY C MARZEC ASST. SEC., 77 GROVE STREET, RUTLAND, VT, United States, 05701

Registration date: 05 Mar 1930 - 18 Oct 2012

Entity number: 23017

Registration date: 17 Aug 1929 - 18 Aug 2005

Entity number: 22935

Registration date: 11 Jul 1929 - 28 Jan 1992

Entity number: 22761

Registration date: 05 Jun 1929

Entity number: 22080

Address: P.O. BOX 55, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 11 Jun 1928

Entity number: 21743

Registration date: 31 Jan 1928 - 01 Nov 1991

Entity number: 21229

Registration date: 26 May 1927

Entity number: 19834

Registration date: 22 May 1925

Entity number: 19205

Registration date: 17 Jun 1924

Entity number: 17812

Address: 16 PINE ST, GLENS FALLS, NY, United States, 12801

Registration date: 31 Oct 1922 - 02 Dec 2021

Entity number: 17970

Registration date: 29 Jul 1922

Entity number: 16747

Registration date: 27 Jul 1921

Entity number: 16561

Registration date: 06 Jun 1921

Entity number: 16571

Registration date: 06 Jun 1921

Entity number: 16468

Registration date: 12 Apr 1921 - 28 Nov 2005

Entity number: 15814

Address: *, WARRENSBURG, NY, United States

Registration date: 28 Feb 1921 - 31 Mar 1983

Entity number: 3787

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

Registration date: 30 Dec 1920

Entity number: 15479

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

Registration date: 18 Oct 1920 - 05 Sep 1989

Entity number: 14042

Address: NO STREET ADDRESS, SIMSBURY, CT, United States

Registration date: 08 Mar 1919 - 08 Mar 2018

Entity number: 14736

Registration date: 03 Jun 1918

Entity number: 13259

Address: 143 FOX ROAD, MIDDLE GRANVILLE, NY, United States, 12849

Registration date: 20 Aug 1917

Entity number: 2406

Address: NO STREET ADD., GRANVILLE, NY, United States

Registration date: 12 Apr 1917

Entity number: 13942

Address: PO BOX 47, 114 BROADWAY, FORT EDWARD, NY, United States, 12828

Registration date: 21 Oct 1916

Entity number: 13887

Registration date: 21 Aug 1916

Entity number: 13611

Registration date: 12 Apr 1916 - 04 Mar 2013

Entity number: 12096

Address: 138 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 21 Jan 1916

Entity number: 12056

Address: 68 POTTER AVE., GRANVILLE, NY, United States, 12832

Registration date: 07 Jan 1916 - 31 Aug 2006

Entity number: 13212

Registration date: 12 May 1915

Entity number: 13128

Address: 5 NO. QUAKER ST., GRANVILLE, NY, United States, 12832

Registration date: 02 Mar 1915 - 28 Nov 2005

Entity number: 11841

Address: SHERIDAN STREET, ARGYLE, NY, United States, 12809

Registration date: 20 Jan 1913

Entity number: 30705

Address: NO STREET ADDRESS, CAMBRIDGE, NY, United States

Registration date: 18 Jun 1912

Entity number: 30174

Address: NO STREET ADDRESS, HUDSON FALLS, NY, United States

Registration date: 25 Sep 1911

Entity number: 30168

Registration date: 09 Sep 1911 - 14 Mar 1983