Business directory in New York Herkimer - Page 102

by County Herkimer ZIP Codes

13502 13501 13340 13350 13338 13407 13365 13472 13361 13304 13438 13431 13324 13406 13475 13456 13322 13413 13416 13491 13367 13420 13357 13439
Found 6574 companies

Entity number: 1389373

Address: MAIN ST., NEWPORT, NY, United States, 13416

Registration date: 10 Oct 1989

Entity number: 1396500

Address: 39 EAST CLARK STREET, ILION, NY, United States, 13357

Registration date: 05 Oct 1989 - 29 Dec 1994

Entity number: 1388160

Address: 200 FLINT AVENUE, LITTLE FALLS, NY, United States, 13365

Registration date: 28 Sep 1989 - 27 Jun 2001

Entity number: 1386921

Address: 130 W MAIN ST, ILION, NY, United States, 13357

Registration date: 25 Sep 1989

Entity number: 1385813

Address: 412 ROUTE 365, REMSEN, NY, United States, 13438

Registration date: 20 Sep 1989 - 07 May 2024

Entity number: 1385657

Address: 401 PROSPECT STREET, HERKIMER, NY, United States, 13350

Registration date: 19 Sep 1989 - 29 Sep 1993

Entity number: 1383745

Address: RD #1, POLAND, NY, United States, 13431

Registration date: 12 Sep 1989

Entity number: 1380592

Address: P.O. BOX 96, POLAND, NY, United States, 13431

Registration date: 30 Aug 1989

Entity number: 1380207

Address: PO BOX 932, LITTLE FALLS, NY, United States, 13365

Registration date: 29 Aug 1989

Entity number: 1378702

Address: PO BOX 6, OLD FORGE, NY, United States, 13420

Registration date: 22 Aug 1989 - 29 Sep 1993

Entity number: 1376168

Address: 869 BROAD ST, UTICA, NY, United States, 13501

Registration date: 10 Aug 1989 - 04 Feb 2014

JO-RE, INC. Inactive

Entity number: 1373936

Address: RD, PHELPS STREET, GLOVERSVILLE, NY, United States, 12078

Registration date: 03 Aug 1989 - 06 Sep 1995

Entity number: 1371680

Address: 138 SOUTH MAIN STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 26 Jul 1989 - 28 Dec 1994

Entity number: 1370239

Address: MARTHA L SIROIS, 115 PICKERT RD, LITTLE FALLS, NY, United States, 13365

Registration date: 20 Jul 1989 - 03 Apr 2007

Entity number: 1368316

Address: 101 W MAIN ST, MOHAWK, NY, United States, 13407

Registration date: 13 Jul 1989 - 12 May 2011

Entity number: 1366921

Address: 526 E MONROE ST, LITTLE FALLS, NY, United States, 13365

Registration date: 07 Jul 1989 - 30 Jun 2004

Entity number: 1365464

Address: BOX 508, INLET, NY, United States, 13360

Registration date: 29 Jun 1989 - 29 Oct 1997

Entity number: 1365427

Address: GREEN SLEEVES COMMON, OLD FORGE, NY, United States, 13420

Registration date: 29 Jun 1989

Entity number: 1363860

Address: 248 NORTH MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 23 Jun 1989 - 29 Sep 1993

Entity number: 1363829

Address: 105 JOHN ST., ILION, NY, United States, 13357

Registration date: 23 Jun 1989 - 28 Dec 1994

Entity number: 1363750

Address: RD #3, BOEPPLE ROAD, LITTLE FALLS, NY, United States, 13365

Registration date: 23 Jun 1989 - 28 Dec 1994

Entity number: 1363712

Address: 307 E. MAIN STREET, FRANKFORT, NY, United States, 13340

Registration date: 23 Jun 1989 - 29 Sep 1993

Entity number: 1362380

Address: P.O. BOX 242, ROUTE 5, HERKIMER, NY, United States, 13350

Registration date: 20 Jun 1989 - 29 Sep 1993

Entity number: 1361356

Address: 495 BURROWS ROAD, WEST WINFIELD, NY, United States, 13491

Registration date: 15 Jun 1989 - 29 Sep 1993

Entity number: 1361491

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

Registration date: 15 Jun 1989

Entity number: 1360884

Address: 20 WEST AVE, ILION, NY, United States, 13357

Registration date: 14 Jun 1989 - 29 Sep 1993

Entity number: 1358426

Address: 510 LITCHFIELD ST, FRANKFORT, NY, United States, 13340

Registration date: 05 Jun 1989 - 28 Aug 2014

Entity number: 1356182

Address: RR #1 BOX 413, GARY-WILMURT ROAD, COLDBROOK, NY, United States, 13324

Registration date: 25 May 1989 - 15 Oct 1990

Entity number: 1351558

Address: 26 PINE ST, PO BOX 479, ILION, NY, United States, 13357

Registration date: 10 May 1989 - 13 Apr 2017

Entity number: 1351236

Address: 19 NORTH STREET MOHAWK, NEW YORK, NY, United States, 13407

Registration date: 09 May 1989 - 29 Sep 1993

Entity number: 1351085

Address: 50 CAVALLI ST., DOLGEVILLE, NY, United States, 13329

Registration date: 09 May 1989

Entity number: 1349529

Address: BOX 142, RD #1, LITTLE FALLS, NY, United States, 13365

Registration date: 03 May 1989

Entity number: 1349160

Address: RR 1, BOX 24B, POLAND, NY, United States, 13431

Registration date: 02 May 1989 - 22 Jul 1994

Entity number: 1348449

Address: 110 WEST ALBANY STREET, HERKIMER, NY, United States, 13350

Registration date: 28 Apr 1989 - 23 Mar 1994

Entity number: 1347330

Address: RD1, LITTLE FALLS, NY, United States, 13365

Registration date: 25 Apr 1989 - 26 Jun 2002

Entity number: 1347283

Address: 291 Genesee St, Utica, NY, United States, 13501

Registration date: 25 Apr 1989

Entity number: 1344898

Address: 703-705 MIDDLEVILLE RD., HERKIMER, NY, United States, 13350

Registration date: 17 Apr 1989 - 03 May 2000

Entity number: 1339538

Address: ASSOCIATION, R.D.#2 BOX 695, WEST WINFIELD, NY, United States, 13491

Registration date: 30 Mar 1989

Entity number: 1339396

Address: ROUTE #28, BOX 364, MIDDLEVILLE, NY, United States, 13406

Registration date: 29 Mar 1989 - 27 Aug 1997

Entity number: 1339197

Address: WEST STREET, BOX 387, NEWPORT, NY, United States, 13416

Registration date: 29 Mar 1989 - 16 Oct 1991

Entity number: 1339196

Address: WEST STREET, BOX 387, NEWPORT, NY, United States, 13416

Registration date: 29 Mar 1989 - 16 Oct 1991

Entity number: 1337513

Address: RD #1, BOX #187A, UTICA, NY, United States, 13502

Registration date: 23 Mar 1989 - 12 May 1995

Entity number: 1335333

Address: PO BOX 339, REMSEN, NY, United States, 13438

Registration date: 16 Mar 1989

Entity number: 1334679

Address: 443 HENRY STREET, HERKIMER, NY, United States, 13350

Registration date: 15 Mar 1989

Entity number: 1333903

Address: 183 BELL HILL RD, POLAND, NY, United States, 13431

Registration date: 13 Mar 1989 - 15 Oct 2010

Entity number: 1333411

Address: ROUTE 28, MIDDLEVILLE ROAD, HERKIMER, NY, United States, 13350

Registration date: 10 Mar 1989 - 23 Sep 1998

Entity number: 1332271

Address: PO BOX 567, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1331447

Address: ART TENNYSON ROAD, CHESTERTOWN, NY, United States, 12817

Registration date: 03 Mar 1989

Entity number: 1330202

Address: MILLERS GROVE ROAD, RD #3, FRANKFORT, NY, United States, 13340

Registration date: 28 Feb 1989 - 22 Feb 2005

Entity number: 1329802

Address: 123 MARSH ROAD, DOLGEVILLE, NY, United States, 13329

Registration date: 28 Feb 1989 - 02 Mar 2018