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 6676 companies

Entity number: 1498080

Address: BOX 474, POLAND, NY, United States, 13431

Registration date: 28 Dec 1990 - 27 Dec 1995

Entity number: 1496866

Address: R.D. #1, MOHAWK, NY, United States, 13407

Registration date: 20 Dec 1990

Entity number: 1495589

Address: PO BOX 7, 150 HOUSE HILL ROAD, SALISBURY, NY, United States, 13454

Registration date: 14 Dec 1990

Entity number: 1491557

Address: P.O. BOX 307, MCALPINE STREET, LYONS FALLS, NY, United States, 13368

Registration date: 28 Nov 1990

Entity number: 1491533

Address: 7845 STATE HWY 5, ST JOHNSVILLE, NY, United States, 13452

Registration date: 28 Nov 1990

Entity number: 1490016

Address: 2256 BROAD STREET, FRANKFORT, NY, United States, 13340

Registration date: 20 Nov 1990 - 24 Aug 2015

Entity number: 1488751

Address: BOX 448, MORROW POINT RD, OLD FORGE, NY, United States, 13420

Registration date: 14 Nov 1990 - 24 Mar 1994

Entity number: 1488617

Address: 507 MILGATE ST, UTICA, NY, United States, 13501

Registration date: 14 Nov 1990

Entity number: 1484231

Address: MAIN STREET, OLD FORGE, NY, United States, 13420

Registration date: 25 Oct 1990 - 21 Jul 1992

Entity number: 1483455

Address: 18 DIEVENDORF STREET, MOHAWK, NY, United States, 13407

Registration date: 23 Oct 1990 - 22 Sep 1995

Entity number: 1481739

Address: 2310 GRAFFENBURG RD, SAUQUOIT, NY, United States, 13456

Registration date: 16 Oct 1990

Entity number: 1481722

Address: 400 NORTH MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 16 Oct 1990

Entity number: 1477864

Address: 420 E GERMAN ST, PO BOX 29, HERKIMER, NY, United States, 13350

Registration date: 27 Sep 1990 - 10 Nov 2011

Entity number: 1583789

Address: ROSSI MURNANE BALZANO & HUGHES, 209 ELIZABETH ST PO BOX 209, UTICA, NY, United States, 13503

Registration date: 20 Sep 1990

Entity number: 1473544

Address: 1439 HIGBY ROAD, FRANKFORT, NY, United States, 13340

Registration date: 07 Sep 1990

Entity number: 1473259

Address: 258 GENESEE STREET, SUITE 202, UTICA, NY, United States, 13502

Registration date: 06 Sep 1990 - 28 Sep 1994

Entity number: 1471548

Address: RAILROAD STREET, POLAND, NY, United States, 13431

Registration date: 29 Aug 1990 - 27 Dec 2000

Entity number: 1470738

Address: 403 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340

Registration date: 27 Aug 1990 - 27 Dec 2000

Entity number: 1470006

Address: FORGE STREET, THENDARA, NY, United States, 13472

Registration date: 22 Aug 1990 - 28 Dec 1994

Entity number: 1469170

Address: 333 GROS BOULEVARD, HERKIMER, NY, United States, 13350

Registration date: 17 Aug 1990 - 20 Jan 2016

Entity number: 1469169

Address: 122 WEST ALBANY STREET, HERKIMER, NY, United States, 13350

Registration date: 17 Aug 1990 - 28 Sep 1994

Entity number: 1468685

Address: R.D. #2, FRANKFORT, NY, United States, 11340

Registration date: 15 Aug 1990 - 28 Sep 1994

Entity number: 1468520

Address: POST OFFICE BOX 11, MOHAWK, NY, United States, 13407

Registration date: 15 Aug 1990 - 28 Sep 1994

Entity number: 1468405

Address: 107 CEMETERY STREET, FRANKFORT, NY, United States, 13340

Registration date: 14 Aug 1990 - 26 Jun 1996

TJTD, INC. Inactive

Entity number: 1467565

Address: 240 WASHINGTON_STREET, WATERTOWN, NY, United States, 13601

Registration date: 10 Aug 1990 - 14 Jun 1995

Entity number: 1465340

Address: 100 WILLIS AVENUE, PO BOX 663, HERKIMER, NY, United States, 13350

Registration date: 01 Aug 1990 - 10 Oct 2002

Entity number: 1464913

Address: 22 WEST FIRST ST., SUITE 501, MOUNT VERNON, NY, United States, 10550

Registration date: 31 Jul 1990 - 28 Sep 1994

Entity number: 1464891

Address: 22 WEST FIRST ST., SUITE 501, MOUNT VERNON, NY, United States, 10550

Registration date: 31 Jul 1990 - 28 Sep 1994

Entity number: 1464614

Address: 61 MAIN STREET, LAKE PLACID, NY, United States, 12946

Registration date: 30 Jul 1990

Entity number: 1463525

Address: PO BOX 337, SALISBURY CENTER, NY, United States, 13454

Registration date: 25 Jul 1990

Entity number: 1463063

Address: 304 FIFTH AVENUE, PELHAM, NY, United States, 10803

Registration date: 24 Jul 1990 - 28 Sep 1994

Entity number: 1462658

Address: 367 HOLLYWOOD RD, OLD FORGE, NY, United States, 13420

Registration date: 23 Jul 1990

Entity number: 1461391

Address: 30 WAYNE STREET, ILION, NY, United States, 13357

Registration date: 17 Jul 1990 - 28 Sep 1994

Entity number: 1460247

Address: 402 WEST ALBANY STREET, HERKIMER, NY, United States, 13350

Registration date: 11 Jul 1990 - 27 Dec 2000

Entity number: 1459729

Address: 1201 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 10 Jul 1990 - 14 Jan 1998

Entity number: 1456969

Address: R.D. #1 BOX 187A COSBY, MANOR ROAD, UTICA, NY, United States, 13502

Registration date: 26 Jun 1990 - 24 Dec 1997

Entity number: 1456009

Address: 202 WEST STREET, ILION, NY, United States, 13357

Registration date: 14 Jun 1990 - 18 Oct 1995

Entity number: 1455299

Address: attn: brenda j. armstrong, 121 marginal road, HERKIMER, NY, United States, 13350

Registration date: 12 Jun 1990

Entity number: 1454674

Address: BIG MOOSE STATION, EAGLE BAY, NY, United States, 13331

Registration date: 11 Jun 1990 - 24 Dec 1997

Entity number: 1452850

Address: RD #4, BOX 402D, MCINTYRE ROAD, FRANKFORT, NY, United States, 13340

Registration date: 04 Jun 1990 - 28 Sep 1994

Entity number: 1452844

Address: RD #4, BOX 402D, MCINTYRE ROAD, FRANKFORT, NY, United States, 13340

Registration date: 04 Jun 1990 - 28 Sep 1994

Entity number: 1450790

Address: 100 RESERVOIR RD., HERKIMER, NY, United States, 13350

Registration date: 31 May 1990

Entity number: 1450441

Address: 113 RIVERSIDE LANE, OLD FORGE, NY, United States, 13420

Registration date: 30 May 1990 - 23 Oct 2023

Entity number: 1450325

Address: PO BOX 146, MOHAWK, NY, United States, 13407

Registration date: 30 May 1990 - 09 Jul 1999

Entity number: 1449310

Address: PO BOX 23, MAIN ST., POLAND, NY, United States, 13431

Registration date: 24 May 1990 - 29 Mar 1995

Entity number: 1447977

Address: KUYAHOOR VAL'Y MIDGET LG, P.O. BOX 773, HERKIMER, NY, United States, 13350

Registration date: 18 May 1990

Entity number: 1447621

Address: 135 Arthur ST, E Herkimer, NY, United States, 13350

Registration date: 17 May 1990

Entity number: 1447417

Address: BOX 111, OLD FORGE, NY, United States, 13420

Registration date: 16 May 1990 - 29 Mar 2000

Entity number: 1447123

Address: MAIN STREET, OLD FORGE, NY, United States, 13420

Registration date: 16 May 1990 - 28 Dec 1994

Entity number: 1447187

Address: 8 EAST MAIN STREET, ILION, NY, United States, 13357

Registration date: 16 May 1990