Business directory in New York Fulton - Page 101

by County Fulton ZIP Codes

12068 12078 13339 13329 12086 13470 12025 12070 12134 13454 12032 13452 12010 12095 12117
Found 6799 companies

Entity number: 1349684

Address: WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 03 May 1989 - 05 Jun 1998

Entity number: 1344973

Address: 41 W 11TH AVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 17 Apr 1989

Entity number: 1343437

Address: R.D. 2, BOYANT ROAD, BROADALBIN, NY, United States, 12025

Registration date: 12 Apr 1989 - 11 Mar 1996

Entity number: 1342444

Address: 301 NORTH KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 10 Apr 1989 - 29 Apr 2009

Entity number: 1341780

Address: 41 1/2 JAMES ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 06 Apr 1989 - 26 Jun 1996

Entity number: 1341794

Address: 121-123 S. MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 06 Apr 1989

Entity number: 1339579

Address: 1449 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 30 Mar 1989 - 29 Dec 1999

Entity number: 1339830

Address: 40 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 30 Mar 1989

Entity number: 1339334

Address: 303 S. WILLIAM ST., JOHNSTOWN, NY, United States, 12095

Registration date: 29 Mar 1989 - 02 Mar 1992

Entity number: 1338660

Address: NORTHLIGHT LANDING, PO BOX 825, NORTHVILLE, NY, United States, 12134

Registration date: 28 Mar 1989 - 22 Apr 1993

Entity number: 1337614

Address: R.D. 4, ROUTE 30N, AMSTERDAM, NY, United States, 12010

Registration date: 23 Mar 1989 - 10 Nov 1992

Entity number: 1336790

Address: 4 NORTH MAIN ST, MAYFIELD, NY, United States, 12217

Registration date: 21 Mar 1989 - 25 Oct 1991

Entity number: 1336013

Address: ROUTE 1, 383A, BROADALBIN, NY, United States, 12025

Registration date: 20 Mar 1989 - 26 Jun 1996

Entity number: 1335109

Address: 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Registration date: 16 Mar 1989 - 07 Jul 2003

Entity number: 1334855

Address: KNOX AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 15 Mar 1989 - 28 Dec 1994

Entity number: 1334673

Address: DREAM STREET, BROADALBIN, NY, United States, 12025

Registration date: 15 Mar 1989

Entity number: 1332337

Address: 143 PROGRESS HEIGHTS, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Mar 1989 - 21 May 1998

Entity number: 1331581

Address: 55 EAST MAIN STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 06 Mar 1989 - 29 Sep 1993

Entity number: 1328461

Address: 49 NORTH MAIN ST, BROADALBIN, NY, United States, 12025

Registration date: 23 Feb 1989 - 27 Sep 1995

Entity number: 1327683

Address: POB 987, NORTHVILLE, NY, United States, 12134

Registration date: 21 Feb 1989 - 28 Apr 1992

Entity number: 1327669

Address: 8 FREEMONT ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 21 Feb 1989 - 01 Jul 2002

Entity number: 1327707

Address: 256 SANDERS ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 21 Feb 1989

Entity number: 1326625

Address: 423 NORTH MARKET STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 15 Feb 1989 - 24 Mar 1993

Entity number: 1326553

Address: 427 LAKEVIEW DRIVE, MAYFIELD, NY, United States, 12117

Registration date: 15 Feb 1989 - 27 Sep 1995

Entity number: 1324295

Address: AUCTIONEERS, INC., RD #2, BOX 1233, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Feb 1989

Entity number: 1321558

Address: 32 MAPLE AVENUE, BROADALBIN, NY, United States, 12025

Registration date: 30 Jan 1989 - 23 Sep 1992

Entity number: 1320559

Address: MANNING, ATT: T.D. LATIN, 121 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Jan 1989 - 14 Jul 1999

Entity number: 1317408

Address: 108 TOBACCO ROAD, DOLGEVILLE, NY, United States, 13329

Registration date: 17 Jan 1989

Entity number: 1316535

Address: 1003 STATE HWY 309, GLOVERSVILLE, NY, United States, 12078

Registration date: 03 Jan 1989

Entity number: 1233052

Address: 47 HARRISON STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 23 Dec 1988

Entity number: 1274500

Address: PO BOX 196, MAYFIELD, NY, United States, 12117

Registration date: 20 Dec 1988 - 10 Sep 2008

Entity number: 1245075

Address: 4 SECOND AVENUE, MAYFIELD, NY, United States, 12117

Registration date: 15 Dec 1988 - 03 Sep 1992

Entity number: 1312785

Address: PO BOX 869, GLOVERSVILLE, NY, United States, 12078

Registration date: 12 Dec 1988 - 23 Sep 2009

Entity number: 1312390

Address: MARIE VAL DRIVE, JOHNSTOWN, NY, United States, 12095

Registration date: 09 Dec 1988 - 04 May 1994

Entity number: 1312074

Address: BOX 2227, ROUTE 30, NORTHVILLE, NY, United States, 12134

Registration date: 08 Dec 1988

Entity number: 1311098

Address: 73 N. MAIN ST., SUITE 107, P.O. BOX 646, GLOVERSVILLE, NY, United States, 12078

Registration date: 05 Dec 1988

Entity number: 1310308

Address: 200-204 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 01 Dec 1988 - 24 Mar 1993

Entity number: 1309866

Address: 1778 COUNTY HWY 107, AMSTERDAM, NY, United States, 12010

Registration date: 30 Nov 1988 - 11 Feb 2002

Entity number: 1309360

Address: 9 RAILROAD STREET, BROADALBIN, NY, United States, 12025

Registration date: 29 Nov 1988 - 31 Mar 2000

Entity number: 1309132

Address: 11 S MAIN ST, DOLGEVILLE, NY, United States, 13329

Registration date: 28 Nov 1988

Entity number: 1308348

Address: POB 524, JOHNSTOWN, NY, United States, 12095

Registration date: 22 Nov 1988

Entity number: 1307365

Address: 511 BRIDGE STREET, PO BOX #629, NORTHVILLE, NY, United States, 12134

Registration date: 18 Nov 1988

Entity number: 1306629

Address: 29 SOUTH BLVD., GLOVERSVILLE, NY, United States, 12078

Registration date: 16 Nov 1988 - 23 Sep 1992

Entity number: 1306809

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Nov 1988

Entity number: 1306667

Address: RD 1, BOX 159, ST JOHNSVILLE, NY, United States, 13452

Registration date: 16 Nov 1988

Entity number: 1301671

Address: 1054 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 26 Oct 1988 - 29 Jun 2016

Entity number: 1301007

Address: 146 MARKET STREET, AMSTERDAM, NY, United States, 12010

Registration date: 24 Oct 1988 - 29 Dec 1999

Entity number: 1299784

Address: 104 VAN ROAD, GLOVERSVILLE, NY, United States, 12078

Registration date: 19 Oct 1988 - 20 Aug 2008

Entity number: 1298719

Address: MAIN STREET, FONDA, NY, United States, 12068

Registration date: 14 Oct 1988

Entity number: 1296991

Address: 21 DELAWARE AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 06 Oct 1988 - 11 Sep 1990