Business directory in New York Fulton - Page 104

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: 1195030

Address: 1-15 GLENWOOD AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 17 Aug 1987 - 30 Jun 2004

Entity number: 1192349

Address: 10 BURLINGTON AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 05 Aug 1987 - 27 Sep 1995

Entity number: 1192267

Address: VAN ANTWERP RD., BOX 293A, RD #1, JOHNSTOWN, NY, United States, 12095

Registration date: 05 Aug 1987 - 01 May 1992

Entity number: 1192015

Address: STAR ROUTE BOX 28B, STRATFORD, NY, United States, 13470

Registration date: 04 Aug 1987 - 24 Jan 1997

Entity number: 1191530

Address: KNOX AVE., JOHNSTOWN, NY, United States, 12095

Registration date: 03 Aug 1987 - 14 Dec 1993

Entity number: 1190986

Address: PO BOX 543, 63 WALES ST, RUTLAND, VT, United States, 05702

Registration date: 31 Jul 1987 - 30 Jun 2004

Entity number: 1223527

Address: 40 E PINE STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 27 Jul 1987 - 26 Oct 2016

Entity number: 1186512

Address: R D #2, N Y S RTE 67, JOHNSTOWN, NY, United States, 12095

Registration date: 14 Jul 1987

Entity number: 1186070

Address: 126 W FULTON STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 13 Jul 1987 - 11 Sep 1990

Entity number: 1184741

Address: 15 DIVISION STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 06 Jul 1987 - 27 Dec 2000

Entity number: 1184200

Address: 17 BLEECKER ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 03 Jul 1987 - 24 Mar 1993

Entity number: 1181757

Address: 185 2ND AVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 24 Jun 1987

Entity number: 1180751

Address: POB 952, JOHNSTOWN, NY, United States, 12095

Registration date: 22 Jun 1987 - 28 Sep 1994

Entity number: 1180566

Address: 37 E. FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 19 Jun 1987 - 24 Nov 2003

Entity number: 1179453

Address: POB 800, NORTHVILLE, NY, United States, 12134

Registration date: 16 Jun 1987 - 24 Jun 1992

Entity number: 1177975

Address: R.D. 4, 4095A, AMSTERDAM, NY, United States, 12010

Registration date: 10 Jun 1987 - 27 Sep 1990

Entity number: 1175118

Address: 130 OAKLAND AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 29 May 1987 - 18 Jun 2009

Entity number: 1174516

Address: 16 EAST FOURTH AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 28 May 1987 - 28 Sep 1994

Entity number: 1174052

Address: 333 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 27 May 1987 - 14 Dec 1990

Entity number: 1172874

Address: P.O. BOX 468, LAKE GEORGE, NY, United States, 12845

Registration date: 21 May 1987 - 22 May 2009

Entity number: 1172840

Address: C/O TUSH NIKOLLAJ, 2345 MAXON ROAD EXT, SUITE 102, SCHENECTADY, NY, United States, 12308

Registration date: 21 May 1987

Entity number: 1170891

Address: TRIANGLE FOUNDATION, INC, 86 BRIGGS STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 14 May 1987

Entity number: 1170045

Address: 10 S. MARKET ST, JOHNSTOWN, NY, United States, 12095

Registration date: 12 May 1987 - 25 Mar 1992

Entity number: 1169371

Address: PO BOX 230, MAYFIELD, NY, United States, 12117

Registration date: 08 May 1987

Entity number: 1168621

Address: R.D. #1, BROADALBIN, NY, United States, 12025

Registration date: 06 May 1987 - 10 Oct 1997

Entity number: 1168539

Address: 25 WEST FULTON ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 06 May 1987 - 25 Mar 1992

Entity number: 1167498

Address: 190 SANLY ROAD, SIDNEY CENTER, NY, United States, 13839

Registration date: 01 May 1987

Entity number: 1167067

Address: 320 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095

Registration date: 30 Apr 1987 - 13 May 2022

Entity number: 1163432

Address: 23 CADY ST., JOHNSTOWN, NY, United States, 12095

Registration date: 16 Apr 1987 - 30 Oct 1997

Entity number: 1162280

Address: 164 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 13 Apr 1987 - 25 Jan 2012

Entity number: 1160202

Address: 47 A EAST MAIN ST., JOHNSTOWN, NY, United States, 12095

Registration date: 06 Apr 1987 - 29 Sep 1993

Entity number: 1159619

Address: 8 SOUTHBURG ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Apr 1987 - 21 Dec 1989

Entity number: 1156013

Address: VAN ARNAM AVE, NORTHVILLE, NY, United States, 12134

Registration date: 24 Mar 1987 - 30 Jun 2004

Entity number: 1155781

Address: 451 NORTH PERRY ST., JOHNSTOWN, NY, United States, 12095

Registration date: 24 Mar 1987 - 25 Mar 1992

Entity number: 1156012

Address: 217 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 24 Mar 1987

Entity number: 1153964

Address: 122 SOUTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 18 Mar 1987 - 28 Dec 1994

Entity number: 1149793

Address: 499 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 04 Mar 1987 - 30 Oct 2012

Entity number: 1149196

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 03 Mar 1987

Entity number: 1146408

Address: KNOX AVE, JOHNSTOEN, NY, United States, 12095

Registration date: 20 Feb 1987 - 12 May 1992

Entity number: 1143755

Address: 677 BROADWAY, SUITE 500, ALBANY, NY, United States, 12207

Registration date: 10 Feb 1987 - 24 May 2018

ROBEV, INC. Inactive

Entity number: 1143649

Address: C/O ROBERT PROCITA, 1265 FAWN TRAIL, HICKORY, NC, United States, 28602

Registration date: 10 Feb 1987 - 29 Dec 1999

Entity number: 1142954

Address: C/O FULMONT MUTUAL INSURANCE, 2240 ST HWY 29 / PO BOX 274, JOHNSTOWN, NY, United States, 12095

Registration date: 09 Feb 1987 - 19 Aug 2011

Entity number: 1143400

Address: 178 CORPORATE DRIVE, JOHNSTOWN, NY, United States, 12095

Registration date: 09 Feb 1987

Entity number: 1142212

Address: 176 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 05 Feb 1987 - 17 May 1990

Entity number: 1141879

Address: 99 EAST STATE ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 04 Feb 1987 - 29 Apr 2009

Entity number: 1141690

Address: 10 CARPENTER ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 03 Feb 1987 - 12 Jul 2007

Entity number: 1140682

Address: 19 SOUTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 30 Jan 1987 - 19 May 2017

Entity number: 1140134

Address: 338 NORTH COMRIE AVENUE, PO BOX 546, JOHNSTOWN, NY, United States, 12095

Registration date: 28 Jan 1987 - 28 Jan 2009

Entity number: 1138915

Address: 50 EAST MAIN ST., JOHNSTOWN, NY, United States, 12095

Registration date: 22 Jan 1987 - 23 Jun 1993

Entity number: 1136546

Address: RD#2, BOX 405D, PATTERSONVILLE, NY, United States, 12137

Registration date: 14 Jan 1987 - 24 Sep 1997