Business directory in New York Fulton - Page 80

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: 2758001

Address: 510 COHWY 107, JOHNSTOWN, NY, United States, 12095

Registration date: 23 Apr 2002

Entity number: 2757163

Address: 123 TEAL AVENUE, BROADALBIN, NY, United States, 12025

Registration date: 22 Apr 2002

Entity number: 2756539

Address: 8 WORDEN ST, JOHNSTOWN, NY, United States, 12095

Registration date: 18 Apr 2002 - 27 Oct 2010

BBFP INC. Inactive

Entity number: 2756303

Address: 1499 ST HWY 29A, GLOVERSVILLE, NY, United States, 12078

Registration date: 18 Apr 2002 - 21 Jun 2021

Entity number: 2755341

Address: P.O. BOX 250, JOHNSTOWN, NY, United States, 12095

Registration date: 16 Apr 2002

Entity number: 2750742

Address: P.O. BOX 1150, FONDA, NY, United States, 12068

Registration date: 03 Apr 2002 - 27 Jan 2010

Entity number: 2748387

Address: 85 EAST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 28 Mar 2002

Entity number: 2748390

Address: 85 EAST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 28 Mar 2002

Entity number: 2748738

Address: 415 COURT ST, UTICA, NY, United States, 13502

Registration date: 28 Mar 2002

Entity number: 2748097

Address: 120 PENN AM DR, PO BOX 949, QUAKERTOWN, PA, United States, 18951

Registration date: 27 Mar 2002

Entity number: 2747122

Address: 40 FIRST AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 26 Mar 2002 - 27 Oct 2010

Entity number: 2745247

Address: P.O. BOX 10141, ALBANY, NY, United States, 12201

Registration date: 21 Mar 2002

Entity number: 2743730

Address: DAVID QUICKENTON, 539 CENTERLINE ROAD, GALWAY, NY, United States, 12074

Registration date: 18 Mar 2002 - 27 Jan 2010

Entity number: 2741286

Address: 32 CHALLEDON DRIVE, WILTON, NY, United States, 12831

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741283

Address: 18 NORTH MARKET ST, JOHNSTOWN, NY, United States, 12095

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741287

Address: 122 CANDLEWOOD DR, MAYFIELD, NY, United States, 12117

Registration date: 12 Mar 2002

Entity number: 2739570

Address: 91 SECOND STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 07 Mar 2002 - 28 Jul 2010

Entity number: 2737647

Address: 111 BELLEN ROAD, BROADALBIN, NY, United States, 12025

Registration date: 04 Mar 2002 - 22 Mar 2004

Entity number: 2736595

Address: 325 WELLS ST, JOHNSTOWN, NY, United States, 12095

Registration date: 28 Feb 2002

Entity number: 2734883

Address: 81 BRIGGS ST, JOHNSTOWN, NY, United States, 12095

Registration date: 25 Feb 2002

Entity number: 2730866

Address: 437 MOUNTAIN VIEW ROAD, BOULDER, CO, United States, 80302

Registration date: 13 Feb 2002

Entity number: 2729107

Address: PO BOX 1245, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Feb 2002

Entity number: 2728434

Address: 206 W. CLINTON ST., JOHNSTOWN, NY, United States, 12095

Registration date: 07 Feb 2002 - 28 Oct 2009

Entity number: 2724659

Address: 193 MOSHER ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 29 Jan 2002

PRLP INC. Inactive

Entity number: 2724329

Address: 789 COUNTY HIGHWAY 106, AMSTERDAM, NY, United States, 12010

Registration date: 28 Jan 2002 - 28 Oct 2009

Entity number: 2721701

Address: 867 UNION MILLS ROAD, BROADALBIN, NY, United States, 12025

Registration date: 22 Jan 2002 - 29 Jul 2004

Entity number: 2720697

Address: 13 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 17 Jan 2002 - 28 Oct 2009

Entity number: 2718932

Address: 153 WOODLAND DRIVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 14 Jan 2002 - 27 Jan 2010

Entity number: 2717682

Address: KURT FAULHAMMER, 20 CRESENDO ROAD, JOHNSTOWN, NY, United States, 12095

Registration date: 11 Jan 2002 - 28 Oct 2009

Entity number: 2717730

Address: 162 SOUTH MAIN STREET, NORTHVILLE, NY, United States, 12134

Registration date: 11 Jan 2002

Entity number: 2717399

Address: 327 UNION MILLS ROAD, P.O. BOX 2, BROADALBIN, NY, United States, 12025

Registration date: 10 Jan 2002 - 17 Mar 2006

Entity number: 2715885

Address: PO BOX 277, ST JOHNSVILLE, NY, United States, 13452

Registration date: 07 Jan 2002 - 25 Jun 2008

Entity number: 2714763

Address: 224 ELMWOOD AVENUE EXT, GLOVERSVILLE, NY, United States, 12078

Registration date: 03 Jan 2002

Entity number: 2712546

Address: 5 ACADEMY PLACE, GLOVERSVILLE, NY, United States, 12078

Registration date: 27 Dec 2001 - 17 Jun 2014

Entity number: 2712409

Address: C/O JOHN A MESICK, 7362 STATE HWY 29, DOLGEVILLE, NY, United States, 13329

Registration date: 27 Dec 2001 - 25 Jun 2019

Entity number: 2712542

Address: 258 CO HWY 142, JOHNSTOWN, NY, United States, 12095

Registration date: 27 Dec 2001

Entity number: 2711898

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

Registration date: 24 Dec 2001

Entity number: 2709181

Address: 186 Beech Street, Mayfield, NY, United States, 12117

Registration date: 14 Dec 2001

Entity number: 2706683

Address: 37 STATE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Dec 2001

Entity number: 2705987

Address: 1213 CO. HWY 107, FORT JOHNSON, NY, United States, 12070

Registration date: 06 Dec 2001 - 01 May 2023

Entity number: 2705961

Address: 1245 COUNTY HIGHWAY 107, FORT JOHNSON, NY, United States, 12070

Registration date: 06 Dec 2001

Entity number: 2699103

Address: P.O. BOX 151, JOHNSTOWN, NY, United States, 12095

Registration date: 14 Nov 2001 - 28 Jul 2010

Entity number: 2698309

Address: 787 COUNTY HWY 126, AMSTERDAM, NY, United States, 12010

Registration date: 13 Nov 2001

Entity number: 2696093

Address: 123 VANDENBURGH POINT RD, GLOVERSVILLE, NY, United States, 12078

Registration date: 05 Nov 2001

Entity number: 2689724

Address: 27 S WILLIAM ST, JOHNSTOWN, NY, United States, 12095

Registration date: 17 Oct 2001 - 28 Jul 2010

Entity number: 2689030

Address: 50 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 15 Oct 2001

Entity number: 2688645

Address: 357 LAKEVIEW RD, BROADALBIN, NY, United States, 12025

Registration date: 12 Oct 2001 - 26 Jan 2011

Entity number: 2686598

Address: 11 HARRISON ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 05 Oct 2001

Entity number: 2683657

Address: 215 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 26 Sep 2001 - 11 Jul 2003

Entity number: 2682762

Address: PO BOX 20224, FOUNTAIN HILLS, PA, United States, 85269

Registration date: 24 Sep 2001