Business directory in New York Herkimer - Page 105

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: 1225103

Address: PO BOX 29, MIDDLEVILLE, NY, United States, 13406

Registration date: 06 Jan 1988 - 24 Mar 1993

Entity number: 1224336

Address: PO BOX 710, OLD FORGE, NY, United States, 13420

Registration date: 05 Jan 1988

CEI Inactive

Entity number: 1223436

Address: 200 MAYA PALM RD, BOCA RATON, FL, United States, 33432

Registration date: 31 Dec 1987 - 27 Sep 1995

Entity number: 1223183

Address: R.D. 1 BOX 193, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 30 Dec 1987

Entity number: 1222719

Address: RD#3, BOX 360, LITTLE FALLS, NY, United States, 13365

Registration date: 29 Dec 1987 - 28 Dec 1994

Entity number: 1222381

Address: RD #2, LITTLE FALLS, NY, United States, 13365

Registration date: 28 Dec 1987 - 18 Apr 1991

Entity number: 1219016

Address: 7411 FLORANADA, DELRAY BEACH, FL, United States, 33446

Registration date: 24 Dec 1987 - 06 Aug 2002

Entity number: 1187360

Address: 374 WEST MAIN STREET, WEST WINFIELD, NY, United States, 13491

Registration date: 17 Dec 1987 - 29 Dec 1993

Entity number: 1174881

Address: PO BOX 47 RD 1, DOLGEVILLE, NY, United States, 13329

Registration date: 15 Dec 1987 - 12 Mar 1991

Entity number: 1157709

Address: 64 CHURCH ST, LITTLE FALLS, NY, United States, 13365

Registration date: 11 Dec 1987 - 28 Dec 1994

Entity number: 1148569

Address: 45 W. MAIN ST, LITTLE FALLS, NY, United States, 13365

Registration date: 10 Dec 1987

Entity number: 1221787

Address: 2458 STATE RTE 5, UTICA, NY, United States, 13502

Registration date: 08 Dec 1987 - 25 Jan 2012

Entity number: 1218657

Address: P.O. BOX 125, THENDARA, NY, United States, 13472

Registration date: 08 Dec 1987 - 28 Oct 2009

Entity number: 1197432

Address: 115 WEST MAIN ST, MOHAWK, NY, United States, 13407

Registration date: 07 Dec 1987 - 07 Feb 1994

Entity number: 1185552

Address: 49 WEST STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 04 Dec 1987 - 12 Aug 1992

Entity number: 1139025

Address: 6111 STATE RTE 5, LITTLE FALLS, NY, United States, 13365

Registration date: 25 Nov 1987

Entity number: 1221671

Address: P.O. BOX 276, LITTLE FALLS, NY, United States, 13365

Registration date: 24 Nov 1987 - 27 Sep 1995

Entity number: 1219054

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Nov 1987 - 24 Dec 1997

Entity number: 1218267

Address: 316 ONTARIO ST, UTICA, NY, United States, 13501

Registration date: 17 Nov 1987 - 28 Jan 2009

Entity number: 1216584

Address: 7355 WEST STREET, NEWPORT, NY, United States, 13416

Registration date: 12 Nov 1987 - 02 Jun 2003

Entity number: 1215137

Address: RD 2 BOX 89, LITTLE FALLS, NY, United States, 13365

Registration date: 06 Nov 1987 - 20 Nov 1997

M K P INC. Inactive

Entity number: 1213400

Address: RD #1 BOX 64, FORT PLAIN, NY, United States, 13339

Registration date: 30 Oct 1987 - 23 Sep 1992

Entity number: 1213392

Address: 1001 MEADOW LANE, HERKIMER, NY, United States, 13350

Registration date: 30 Oct 1987 - 23 Nov 2005

Entity number: 1212032

Address: NO 8 EAST MAIN ST, ILION, NY, United States, 13357

Registration date: 27 Oct 1987 - 09 Nov 2016

Entity number: 1212315

Address: 2888 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Registration date: 27 Oct 1987

Entity number: 1211096

Address: 106 EAST MAIN ST, ILION, NY, United States, 13357

Registration date: 22 Oct 1987 - 23 Sep 1992

Entity number: 1208315

Address: 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431

Registration date: 13 Oct 1987 - 17 Jun 2013

Entity number: 1206676

Address: RD 1, BOX 498, FRANKFORT, NY, United States, 13340

Registration date: 05 Oct 1987 - 29 Sep 1993

Entity number: 1206563

Address: 507 EAST JEFFERSON ST., LITTLE FALLS, NY, United States, 13365

Registration date: 05 Oct 1987 - 24 Dec 1997

Entity number: 1206476

Address: 104 N. WASHINGTON ST, ATTN: EXEC. DIRECTOR, HERKIMER, NY, United States, 13350

Registration date: 05 Oct 1987

Entity number: 1206098

Address: BOX 649, OLD FORGE, NY, United States, 13420

Registration date: 02 Oct 1987 - 04 Jan 2001

Entity number: 1205185

Address: R.D. #3, BOX 129A, ROUTE 20, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 29 Sep 1987 - 23 Sep 1992

Entity number: 1205242

Address: 525 ST ANTHONY ST, UTICA, NY, United States, 13501

Registration date: 29 Sep 1987

Entity number: 1204969

Address: FULMER CREEK ROAD, RD 1 BOX 459, MOHAWK, NY, United States, 13407

Registration date: 28 Sep 1987 - 14 Apr 1992

Entity number: 1204754

Address: COLONIAL PLAZA, ILLION, NY, United States, 13357

Registration date: 24 Sep 1987 - 29 Sep 1993

Entity number: 1204652

Address: 51 CHURCH HILL ST, LITTLE FALLS, NY, United States, 13365

Registration date: 24 Sep 1987 - 25 Mar 1992

Entity number: 1194855

Address: 150 NORTH EAST 5TH AVENUE, BOCA RATON, FL, United States, 33432

Registration date: 14 Aug 1987 - 26 Jun 2003

Entity number: 1191399

Address: PO BOX 4067, UTICA, NY, United States, 13504

Registration date: 03 Aug 1987

Entity number: 1223517

Registration date: 01 Aug 1987

Entity number: 1190098

Address: 5795 MILITARY RD, REMSEN, NY, United States, 13438

Registration date: 28 Jul 1987 - 02 Dec 2003

Entity number: 1189909

Address: P.O .BOX 4034, UTICA, NY, United States, 13504

Registration date: 28 Jul 1987 - 23 Sep 1992

Entity number: 1190173

Address: FORGE ST., P.O. BOX 182, THENDARA, NY, United States, 13472

Registration date: 28 Jul 1987

Entity number: 1189842

Address: 150 CENTRAL AVENUE, ILION, NY, United States, 13357

Registration date: 27 Jul 1987 - 06 Feb 1989

Entity number: 1187150

Address: % ROSS, 150 NORTH EAST 5TH AVENUE, BOCA RATON, FL, United States, 33432

Registration date: 16 Jul 1987 - 04 Mar 2005

Entity number: 1186466

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

Registration date: 14 Jul 1987 - 21 Oct 2004

Entity number: 1185205

Address: ONE REVERE PLACE, ROME, NY, United States, 13442

Registration date: 08 Jul 1987 - 11 May 2011

Entity number: 1184859

Address: SOUTH SHORE RD., FOURTH LAKE, OLD FORGE, NY, United States, 13420

Registration date: 07 Jul 1987 - 03 Jul 1991

Entity number: 1184546

Address: 613 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350

Registration date: 03 Jul 1987

Entity number: 1182101

Address: 2528 SOUTH SIDE RD., FRANKFORT, NY, United States, 13340

Registration date: 25 Jun 1987 - 25 Jan 2012

Entity number: 1182183

Address: 100 SPRUCE ST, ILION, NY, United States, 13357

Registration date: 25 Jun 1987