Business directory in New York Fulton - Page 82

by County Fulton ZIP Codes

12068 12078 13339 13329 12086 13470 12025 12070 12134 13454 12032 13452 12010 12095 12117
Found 6754 companies

Entity number: 2555006

Address: 6 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 20 Sep 2000 - 25 May 2016

Entity number: 2552006

Address: PO BOX 289, SADDLE RIVER, NJ, United States, 07458

Registration date: 12 Sep 2000

Entity number: 2550618

Address: CHRIS S. HANSEN, 36 FOURTH AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Sep 2000 - 29 Jun 2016

Entity number: 2547170

Address: VINCENZA A GELOSO, 322 COUNTY HIGHWAY 101, GLOVERSVILLE, NY, United States, 12078

Registration date: 29 Aug 2000

Entity number: 2546374

Address: 9040 ROSWELL RD., SUITE 450, ATLANTA, GA, United States, 30350

Registration date: 25 Aug 2000 - 30 Jun 2004

Entity number: 2546546

Address: 104 CALDERWOOD ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 25 Aug 2000

Entity number: 2545482

Address: PO BOX 1356, 40 CHURCH ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 23 Aug 2000 - 26 Jul 2006

Entity number: 2544160

Address: 107 DIVISION STREET, AMSTERDAM, NY, United States, 12010

Registration date: 21 Aug 2000

Entity number: 2542640

Address: 118 W MAIN ST, JOHNSTOWN, NY, United States, 12095

Registration date: 15 Aug 2000

Entity number: 2540360

Address: 2854 GARDNER RD, FABIUS, NY, United States, 13063

Registration date: 09 Aug 2000

Entity number: 2540723

Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Aug 2000

Entity number: 2540242

Address: 440 COUNTY HIGHWAY 122, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Aug 2000 - 29 Jul 2009

Entity number: 2539326

Address: P.O. BOX 40, JOHNSTOWN, NY, United States, 12095

Registration date: 04 Aug 2000 - 29 Jun 2016

Entity number: 2537261

Address: 328 WEST STATE STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 31 Jul 2000 - 25 Oct 2023

Entity number: 2535609

Address: 158 MUDD ROAD, ST JOHNSVILLE, NY, United States, 13452

Registration date: 26 Jul 2000

Entity number: 2534977

Address: PO BOX 217, JOHNSTOWN, NY, United States, 12095

Registration date: 25 Jul 2000

Entity number: 2534143

Address: 238 MCKAY RD, AMSTERDAM, NY, United States, 12010

Registration date: 21 Jul 2000 - 28 Jul 2010

Entity number: 2532828

Address: 1 CAYADUTTA STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 19 Jul 2000

Entity number: 2530828

Address: 23 MCLAREN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 13 Jul 2000 - 27 Jan 2010

Entity number: 2531166

Address: 145 WOODLAND AVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 13 Jul 2000

Entity number: 2529372

Address: 1 CAYADUTTA ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 10 Jul 2000

Entity number: 2527911

Address: 3877 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Registration date: 05 Jul 2000 - 27 Apr 2011

Entity number: 2524345

Address: 4 GREEN STREET, P.O. BOX 786, MAYFIELD, NY, United States, 12117

Registration date: 23 Jun 2000 - 30 Jun 2004

Entity number: 2522325

Address: ALPA PATEL, 5317 PRATT ROAD, KNOXVILLE, TN, United States, 37912

Registration date: 19 Jun 2000

Entity number: 2518666

Address: 4651 STATE HIGHWAY 29, JOHNSTOWN, NY, United States, 12095

Registration date: 08 Jun 2000 - 13 Dec 2007

Entity number: 2518568

Address: 11 CAYADUTTA STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Jun 2000 - 29 Jul 2009

Entity number: 2517578

Address: 551 REED STREET, NORTHVILLE, NY, United States, 12134

Registration date: 06 Jun 2000 - 27 Jan 2010

Entity number: 2518006

Address: 676 N SHORE RD PECK LAKE, GLOVERSVILLE, NY, United States, 12078

Registration date: 06 Jun 2000

Entity number: 2518031

Address: 271 COUNTY HIGHWAY 155, GLOVERSVILLE, NY, United States, 12078

Registration date: 06 Jun 2000

Entity number: 2517088

Address: P.O. BOX 204, GLOVERSVILLE, NY, United States, 12078

Registration date: 05 Jun 2000

Entity number: 2515984

Address: 244 County Highway 154, Gloversville, NY, United States, 12078

Registration date: 01 Jun 2000

Entity number: 2515160

Address: PO BOX 367, BROADALBIN, NY, United States, 12025

Registration date: 30 May 2000 - 01 May 2020

Entity number: 2513417

Address: 8 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 24 May 2000

Entity number: 2512765

Address: 1500 se 37th street, GRIMES, IA, United States, 50111

Registration date: 22 May 2000 - 10 May 2023

Entity number: 2512072

Address: P.O. BOX 1203, RD2 2148C, HOPEFALLS ROAD, NORTHVILLE, NY, United States, 12134

Registration date: 19 May 2000 - 30 Jun 2004

Entity number: 2511868

Address: MILLER ELECTRIC, 380 COUNTY HWY 116, JOHNSTOWN, NY, United States, 12095

Registration date: 19 May 2000

Entity number: 2511824

Address: 123 FIRST AVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 18 May 2000

Entity number: 2510779

Address: P.O. BOX 776, BROADALBIN, NY, United States, 12025

Registration date: 16 May 2000

Entity number: 2510215

Address: 118 FAWN RIDGE WAY, EAST NASSAU, NY, United States, 12062

Registration date: 15 May 2000 - 30 Jun 2004

Entity number: 2510066

Address: 272 MCQUEEN RD, AMSTERDAM, NY, United States, 12010

Registration date: 15 May 2000

Entity number: 2507507

Address: 110 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 08 May 2000

Entity number: 2503454

Address: 2405 STATE HIGHWAY 67, JOHNSTOWN, NY, United States, 12095

Registration date: 27 Apr 2000

Entity number: 2501264

Address: 162 COUNTY HIGHWAY 109, BROADALBIN, NY, United States, 12025

Registration date: 20 Apr 2000

Entity number: 2501108

Address: 2710 STATE HIGHWAY 29, JOHNSTOWN, NY, United States, 12095

Registration date: 20 Apr 2000

Entity number: 2500704

Address: 7753 WOODSTOCK COURT, CASTLE ROCK, CO, United States, 80104

Registration date: 19 Apr 2000 - 10 Jun 2003

Entity number: 2500727

Address: 229 HOUSEMAN STREET, MAYFIELD, NY, United States, 12117

Registration date: 19 Apr 2000

Entity number: 2499931

Address: 24 BAKER ROAD, GLOVERSVILLE, NY, United States, 12078

Registration date: 18 Apr 2000 - 05 Jul 2002

Entity number: 2500390

Address: P.O. BOX 903, JOHNSTOWN, NY, United States, 12095

Registration date: 18 Apr 2000

Entity number: 2499340

Address: PO BOX 896, JOHNSTOWN, NY, United States, 12095

Registration date: 14 Apr 2000

Entity number: 2498577

Address: 88 WAVERLY STREET, FRAMINGHAM, MA, United States, 01702

Registration date: 13 Apr 2000 - 30 Jun 2004