Business directory in New York Herkimer - Page 126

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 6549 companies

Entity number: 116658

Address: 59 WALNUT STREET, MOHAWK, NY, United States, 13407

Registration date: 23 Jan 1959 - 04 Mar 1993

Entity number: 115822

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 02 Jan 1959 - 24 Jan 2011

Entity number: 113748

Address: 40 CENTRAL PLZ, P O BOX 218, ILION, NY, United States, 13357

Registration date: 08 Oct 1958 - 08 Jul 1999

Entity number: 113511

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 26 Sep 1958

Entity number: 112985

Registration date: 27 Aug 1958

Entity number: 112803

Registration date: 15 Aug 1958

Entity number: 112228

Registration date: 15 Jul 1958

Entity number: 112156

Address: 78 MAIN ST., DOLGEVILLE, NY, United States, 13329

Registration date: 09 Jul 1958 - 22 Aug 1983

Entity number: 111786

Address: NO STREET ADDRESS, OLD FORGE, NY, United States

Registration date: 23 Jun 1958 - 28 Jun 1995

Entity number: 169436

Address: 711 BELLINGER AVENUE, HERKIMER, NY, United States, 13350

Registration date: 02 Jan 1958 - 22 Nov 1995

Entity number: 169399

Address: 113 PARK AVENUE, HERKIMER, NY, United States, 13350

Registration date: 30 Dec 1957 - 19 Mar 2004

Entity number: 169056

Registration date: 11 Dec 1957

Entity number: 168518

Registration date: 13 Nov 1957

Entity number: 168099

Registration date: 18 Oct 1957

Entity number: 167354

Address: 230 DELAWARE AVE, DELMAR, NY, United States, 12054

Registration date: 12 Sep 1957

Entity number: 166687

Registration date: 30 Jul 1957

Entity number: 166099

Registration date: 27 Jun 1957

Entity number: 165310

Address: 759 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350

Registration date: 16 May 1957 - 31 Mar 1982

Entity number: 165178

Registration date: 09 May 1957

Entity number: 164986

Registration date: 29 Apr 1957

Entity number: 163975

Address: 32 FIRST STREET, ILION, NY, United States, 13357

Registration date: 07 Mar 1957

Entity number: 163756

Registration date: 26 Feb 1957

Entity number: 163465

Address: 125 SOUTHERN AVENUE, LITTLE FALLS, NY, United States, 13365

Registration date: 08 Feb 1957 - 24 Mar 1993

Entity number: 163311

Address: 9 EAST MAIN ST, ILION, NY, United States, 13357

Registration date: 31 Jan 1957 - 10 Mar 1986

Entity number: 162715

Address: 123 E. CLARK ST., ILION, NY, United States, 13357

Registration date: 04 Jan 1957 - 30 Dec 1981

Entity number: 99014

Address: 121 E. ALBANYST., HERKIMER, NY, United States

Registration date: 03 Dec 1956 - 08 Dec 1982

Entity number: 98182

Registration date: 09 Nov 1956

Entity number: 98335

Registration date: 29 Oct 1956

Entity number: 97892

Address: 216 N MAIN ST, HERKIMER, NY, United States, 13350

Registration date: 22 Oct 1956 - 30 Dec 2005

Entity number: 98914

Address: NO STREET ADDRESS STATED, STARK, NY, United States

Registration date: 18 Oct 1956 - 26 Apr 1994

Entity number: 102695

Address: 160 WEST MAIN STREET, LOBLAW BLOCK, ILION, NY, United States, 13357

Registration date: 30 Jul 1956 - 29 Dec 1982

Entity number: 109239

Address: SOUTH OTSEGO ST., MOHAWK, NY, United States

Registration date: 14 Jun 1956 - 25 Feb 1982

Entity number: 107717

Address: PO BOX 560, MAIN ST, OLD FORGE, NY, United States, 13420

Registration date: 04 Apr 1956 - 07 Apr 1999

Entity number: 107551

Registration date: 28 Mar 1956

Entity number: 107317

Address: NO STREET ADD., FRANKFORT, NY, United States

Registration date: 16 Mar 1956 - 25 Mar 1992

Entity number: 96677

Registration date: 06 Mar 1956

Entity number: 104118

Address: NO STREET ADD. GIVEN, OLD FORGE, NY, United States

Registration date: 05 Mar 1956 - 31 Mar 1982

Entity number: 99347

Address: 100 S. FOURTH AVE., ILION, NY, United States, 13357

Registration date: 01 Feb 1956 - 29 Oct 1984

Entity number: 98252

Address: *, POLAND, NY, United States

Registration date: 24 Jan 1956 - 01 Mar 1993

Entity number: 105220

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

Registration date: 31 Oct 1955 - 25 Jan 2012

Entity number: 101130

Registration date: 11 Oct 1955

Entity number: 101108

Registration date: 05 Oct 1955

Entity number: 104734

Address: RD 2 BOX 102, MOHAWK, NY, United States, 13407

Registration date: 12 Sep 1955 - 01 Dec 1995

Entity number: 104733

Address: 723 W WALNUT ST, HERKIMER, NY, United States, 13350

Registration date: 12 Sep 1955

Entity number: 100588

Registration date: 15 Jun 1955

Entity number: 100457

Registration date: 27 May 1955

Entity number: 100508

Registration date: 20 May 1955

Entity number: 103306

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

Registration date: 22 Apr 1955

Entity number: 97189

Address: 123 COURT STREET, PO BOX 29, HERKIMER, NY, United States, 13350

Registration date: 25 Feb 1955 - 31 Dec 1996