Business directory in New York Fulton - Page 88

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: 2217816

Address: PO BOX 104, GLOVERSVILLE, NY, United States, 12078

Registration date: 14 Jan 1998 - 30 Jun 2004

Entity number: 2217511

Address: 902 SOUTH MELCHER STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 13 Jan 1998 - 26 Mar 2003

Entity number: 2217025

Address: 40 WEST STATE STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 13 Jan 1998 - 01 May 2000

Entity number: 2216794

Address: 5 APPLE STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 12 Jan 1998 - 27 Jun 2001

Entity number: 2216394

Address: 812 ST. HWY. 309, GLOVERSVILLE, NY, United States, 12078

Registration date: 09 Jan 1998 - 20 Mar 2003

Entity number: 2215790

Address: 212 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Jan 1998

Entity number: 2215532

Address: 66 CHESTNUT STREE, JOHNSTOWN, NY, United States, 12095

Registration date: 07 Jan 1998 - 25 Jan 2012

Entity number: 2215007

Address: 123 Teal Avenue, Broadalbin, NY, United States, 12025

Registration date: 06 Jan 1998

Entity number: 2214322

Address: C/O DAVID BUBNIAK, 127 HILLTOP ROAD, BROADALBIN, NY, United States, 12025

Registration date: 05 Jan 1998

Entity number: 2213762

Address: 101 W. Fourth Ave., Johnstown, NY, United States, 12095

Registration date: 02 Jan 1998

Entity number: 2212958

Address: 180 W. GRAND ST, PO BOX 664, PALATINE BRIDGE, NY, United States, 13428

Registration date: 31 Dec 1997

ILOP, INC. Inactive

Entity number: 2210069

Address: 40 WEST STATE STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 19 Dec 1997 - 01 May 2000

Entity number: 2209172

Address: 1007 COHWY 122, GLOVERSVILLE, NY, United States, 12078

Registration date: 17 Dec 1997 - 27 Jun 2001

Entity number: 2205890

Address: P.O. BOX 299, JOHNSTOWN, NY, United States, 12095

Registration date: 08 Dec 1997 - 25 Jun 2003

Entity number: 2205272

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

Registration date: 04 Dec 1997 - 31 Aug 2016

Entity number: 2205260

Address: 182 W FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 04 Dec 1997

Entity number: 2205274

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

Registration date: 04 Dec 1997

Entity number: 2202297

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

Registration date: 25 Nov 1997 - 28 Jul 2010

Entity number: 2200681

Address: 510 LAKESIDE DRIVE, MAYFIELD, NY, United States, 12117

Registration date: 19 Nov 1997

Entity number: 2200692

Address: KAREN PAPA, 507 LAKESIDE DRIVE, MAYFIELD, NY, United States, 12117

Registration date: 19 Nov 1997

Entity number: 2200657

Address: 19 W. MONTGOMERY ST., JOHNSTOWN, NY, United States, 12095

Registration date: 19 Nov 1997

Entity number: 2199445

Address: PO BOX 272, JOHNSTOWN, NY, United States, 12095

Registration date: 14 Nov 1997

Entity number: 2198177

Address: PO BOX 56, BROADALBIN, NY, United States, 12025

Registration date: 12 Nov 1997

Entity number: 2195987

Address: 1315 W. 22ND STREET, STE. 205, OAK BROOK, IL, United States, 60523

Registration date: 04 Nov 1997 - 29 Jul 2005

Entity number: 2195901

Address: 17 JAMES STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 04 Nov 1997 - 27 Jun 2001

Entity number: 2195001

Address: 61 ELMWOOD AVENUE, GLOVERSVILLE, NY, United States, 12078

Registration date: 31 Oct 1997 - 03 Feb 2016

Entity number: 2195007

Address: 1060 WHITE SIDES RD, PO BOX 269, GALWAY, NY, United States, 12074

Registration date: 31 Oct 1997

Entity number: 2193453

Address: 136 MCKINLEY AVENUE, NORTHVILLE, NY, United States, 12134

Registration date: 27 Oct 1997

Entity number: 2192987

Address: PO BOX 193, MAYFIELD, NY, United States, 12117

Registration date: 24 Oct 1997 - 26 Feb 2001

Entity number: 2192941

Address: C/O MARIA ROSS, 339 LAKEVIEW RD, MAYFIELD, NY, United States, 12117

Registration date: 24 Oct 1997

Entity number: 2192247

Address: 232 EAST STATE STREET EXT., GLOVERSVILLE, NY, United States, 12078

Registration date: 23 Oct 1997 - 29 Jul 2009

Entity number: 2191537

Address: 10610 LIBERTY ROAD, RANDALLSTOWN, MD, United States, 21133

Registration date: 21 Oct 1997 - 25 Jun 2003

Entity number: 2190272

Address: 179 RED SCHOOLHOUSE RD., JOHNSTOWN, NY, United States, 12095

Registration date: 16 Oct 1997 - 26 Jan 1999

Entity number: 2189430

Address: 326 WEST CLINTON STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 15 Oct 1997

Entity number: 2186755

Address: 28 STEELE AVE., GLOVERSVILLE, NY, United States, 12078

Registration date: 06 Oct 1997 - 12 Aug 2004

Entity number: 2185385

Address: PO BOX 157, GLOVERSVILLE, NY, United States, 12078

Registration date: 30 Sep 1997

Entity number: 2184845

Address: 154 OAKLAND AVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 29 Sep 1997 - 26 Dec 2001

Entity number: 2184790

Address: 121 SHAWBACKER ROAD, JOHNSTOWN, NY, United States, 12095

Registration date: 29 Sep 1997 - 19 Apr 1999

Entity number: 2185020

Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 29 Sep 1997

Entity number: 2185101

Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 29 Sep 1997

Entity number: 2183581

Address: 6715 WESTFALL RD, ALTAMONT, NY, United States, 12009

Registration date: 24 Sep 1997

Entity number: 2183474

Address: BOX 466, RTE 29A WEST, GLOVERSVILLE, NY, United States, 12708

Registration date: 24 Sep 1997

Entity number: 2180322

Address: 137 EASTERLY STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 15 Sep 1997

Entity number: 2177921

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

Registration date: 08 Sep 1997

Entity number: 2176598

Address: 2736 STATE HWY 30, GLOVERSVILLE, NY, United States, 12078

Registration date: 02 Sep 1997 - 01 May 2007

Entity number: 2176084

Address: 32 SPRING STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 29 Aug 1997 - 15 Jul 2008

Entity number: 2175258

Address: 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, United States, 10278

Registration date: 27 Aug 1997 - 31 Dec 2009

Entity number: 2174352

Address: 122 W. MAIN STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 25 Aug 1997

Entity number: 2173905

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

Registration date: 22 Aug 1997

Entity number: 2172217

Address: 379 COUNTY HIGHWAY 131A, JOHNSTOWN, NY, United States, 12095

Registration date: 18 Aug 1997 - 26 Jun 2019