Business directory in New York Fulton - Page 78

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: 2885683

Address: 2600 STATE HWY 30A, FONDA, NY, United States, 12068

Registration date: 24 Mar 2003

Entity number: 2881675

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 Mar 2003 - 27 Oct 2010

Entity number: 2882093

Address: 11 TOWNSEND AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 13 Mar 2003

Entity number: 2881268

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

Registration date: 12 Mar 2003

Entity number: 2879056

Address: P.O. BOX 1274, 11 CHURCH ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 07 Mar 2003 - 09 Jan 2020

Entity number: 2878951

Address: PO BOX 486, MAYFIELD, NY, United States, 11217

Registration date: 07 Mar 2003 - 26 Jan 2011

Entity number: 2879148

Address: 922 SACANDAGA RD, FORT JOHNSON, NY, United States, 12070

Registration date: 07 Mar 2003

Entity number: 2878282

Address: 366 COUNTY HIGHWAY 126, BROADALBIN, NY, United States, 12025

Registration date: 06 Mar 2003 - 29 Jun 2016

Entity number: 2876374

Address: 19 GROVE STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 03 Mar 2003 - 28 Oct 2009

Entity number: 2874633

Address: 590 DENNISON ROAD, PATTERSONVILLE, NY, United States, 12137

Registration date: 26 Feb 2003

Entity number: 2873987

Address: 37 KINGSBORO AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 25 Feb 2003 - 01 Aug 2013

Entity number: 2873184

Address: 144 Harrison Street, Johnstown, NY, United States, 12095

Registration date: 24 Feb 2003

Entity number: 2872986

Address: PO BOX 72, DOLGEVILLE, NY, United States, 13329

Registration date: 21 Feb 2003

Entity number: 2872818

Address: 201 ALBANY BUSH ROAD, JOHNSTOWN, NY, United States, 12095

Registration date: 21 Feb 2003

Entity number: 2872183

Address: 915 COUNTY HWY 106, AMSTERDAM, NY, United States, 12010

Registration date: 20 Feb 2003 - 16 Nov 2005

Entity number: 2869313

Address: 241 CALDERWOOD ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 12 Feb 2003

Entity number: 2868282

Address: 1781 BINNEY DR, FORT PIERCE, FL, United States, 34949

Registration date: 10 Feb 2003

Entity number: 2867132

Address: 188 COUNTY HWY 106, JOHNSTOWN, NY, United States, 12095

Registration date: 07 Feb 2003

Entity number: 2867090

Address: 188 CO. HWY. 106, JOHNSTOWN, NY, United States, 12095

Registration date: 07 Feb 2003

Entity number: 2865356

Address: 124 LAKEVIEW RD, BROADALBIN, NY, United States, 12025

Registration date: 04 Feb 2003

Entity number: 2865750

Address: 242 EAST STATE ST EXT, GLOVERSVILLE, NY, United States, 12078

Registration date: 04 Feb 2003

Entity number: 2865355

Address: 189 MOREY ROAD, PO BOX 819, CAROGA LAKE, NY, United States, 12032

Registration date: 04 Feb 2003

Entity number: 2859716

Address: 295 STAIRS ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 22 Jan 2003

Entity number: 2858280

Address: P.O. BOX 1073, NORTHVILLE, NY, United States, 12134

Registration date: 17 Jan 2003 - 28 Oct 2009

Entity number: 2858273

Address: P.O. BOX 757, 221 NORTH FIRST STREET, NORTHVILLE, NY, United States, 12134

Registration date: 17 Jan 2003

Entity number: 2857142

Address: 203 EGAN ROAD, GLOVERSVILLE, NY, United States, 12078

Registration date: 15 Jan 2003

Entity number: 2856523

Address: 103 OAKLAND AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 14 Jan 2003 - 28 Oct 2009

Entity number: 2856056

Address: 291 NORTH COMRIE AVE, JOHNSTOWN, NY, United States, 12095

Registration date: 13 Jan 2003

YONKO INC. Inactive

Entity number: 2854754

Address: 1810 STATE HIGHWAY 10, CAROGA LAKE, NY, United States, 12032

Registration date: 09 Jan 2003 - 20 Oct 2010

Entity number: 2852411

Address: 511 N. Perry St, Johnstown, NY, United States, 12095

Registration date: 06 Jan 2003

Entity number: 2851006

Address: 208 COUNTY HIGHWAY 128, GLOVERSVILLE, NY, United States, 12078

Registration date: 31 Dec 2002 - 31 Dec 2022

Entity number: 2850907

Address: 123 PLEASANT AVENUE, JOHNSTOWN, NY, United States, 12095

Registration date: 31 Dec 2002

Entity number: 2851003

Address: 208 COUNTY HIGHWAY 128, GLOVERSVILLE, NY, United States, 12078

Registration date: 31 Dec 2002

Entity number: 2848483

Address: 274 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 23 Dec 2002

Entity number: 2848283

Address: 1057 CO. HIGHWAY 122, GLOVERSVILLE, NY, United States, 12078

Registration date: 20 Dec 2002

Entity number: 2846940

Address: 561 HESSVILLE ROAD, FORT PLAIN, NY, United States, 13339

Registration date: 18 Dec 2002 - 11 Feb 2013

Entity number: 2843923

Address: ATTN: RONALD L NURNBERG ESQ, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 10 Dec 2002

Entity number: 2843783

Address: P.O. BOX 100, DOLGEVILLE, NY, United States, 13329

Registration date: 10 Dec 2002

Entity number: 2838563

Address: 253 COUNTY HIGHWAY 107, JOHNSTOWN, NY, United States, 12095

Registration date: 25 Nov 2002

Entity number: 2835423

Address: 479 LAKE AVENUE / PO BOX 70, LAKE LUZERNE, NY, United States, 12846

Registration date: 18 Nov 2002

Entity number: 2833024

Address: 250 E. BROAD ST., 7TH FL., COLUMBUS, OH, United States, 43215

Registration date: 12 Nov 2002

Entity number: 2832577

Address: 137 FIFTH AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Nov 2002 - 28 Oct 2009

Entity number: 2832133

Address: 372 Seven Hills Rd, Northville, NY, United States, 12134

Registration date: 07 Nov 2002

Entity number: 2829760

Address: #139 CR #110, BROADALBIN, NY, United States, 12025

Registration date: 01 Nov 2002 - 12 May 2008

Entity number: 2829706

Address: 15 GREEN STREET, MAYFIELD, NY, United States, 12117

Registration date: 01 Nov 2002 - 27 Oct 2010

Entity number: 2829183

Address: 140 OLD STATE RD., BROADALBIN, NY, United States, 12025

Registration date: 31 Oct 2002

Entity number: 2825133

Address: 55 E MAIN STREET / SUITE 100, JOHNSTOWN, NY, United States, 12095

Registration date: 21 Oct 2002

Entity number: 2817685

Address: 317 E MAIN ST., JOHNSTOWN, NY, United States, 12095

Registration date: 01 Oct 2002

Entity number: 2817265

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

Registration date: 30 Sep 2002 - 03 Feb 2004

Entity number: 2816224

Address: 578 HIGHWAY 30, NORTHVILLE, NY, United States, 12134

Registration date: 26 Sep 2002 - 16 Jun 2003