Business directory in New York Herkimer - Page 61

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 6576 companies

Entity number: 4092709

Address: P.O. BOX 558, OLD FORGE, NY, United States, 13420

Registration date: 11 May 2011

Entity number: 4091278

Address: 571 CENTER ROAD, FRANKFORT, NY, United States, 13340

Registration date: 06 May 2011

Entity number: 4090152

Address: 275 INGHAMS MILLS ROAD, LITTLE FALLS, NY, United States, 13365

Registration date: 05 May 2011

Entity number: 4088977

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 03 May 2011 - 09 Aug 2022

Entity number: 4088197

Address: 106 SOUTH FOURTH AVENUE, ILION, NY, United States, 13367

Registration date: 29 Apr 2011

Entity number: 4088009

Address: PO BOX 158, OLD FORGE, NY, United States, 13420

Registration date: 29 Apr 2011

Entity number: 4086688

Address: 125 FORGE ST, OLD FORGE, NY, United States, 13420

Registration date: 27 Apr 2011

Entity number: 4086388

Address: P.O. BOX 603, OLD FORGE, NY, United States, 13420

Registration date: 26 Apr 2011 - 21 Nov 2012

Entity number: 4085100

Address: 118 MINNOW BROOK LANE, OLD FORGE, NY, United States, 13420

Registration date: 22 Apr 2011

Entity number: 4082638

Address: 24 WAVERLY PLACE, LITTLE FALLS, NY, United States, 13365

Registration date: 18 Apr 2011

Entity number: 4081565

Address: 5637 ST RT 5, HERKIMER, NY, United States, 13350

Registration date: 14 Apr 2011

Entity number: 4078904

Address: 4947 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Registration date: 08 Apr 2011

Entity number: 4076412

Address: 335 WEST MAIN STREET, ILION, NY, United States, 13357

Registration date: 04 Apr 2011 - 16 Aug 2013

Entity number: 4074971

Address: P O BOX 508, SARANAC LAKE, NY, United States, 12983

Registration date: 30 Mar 2011

Entity number: 4073934

Address: 704 MCKENNAN RD, HERKIMER, NY, United States, 13350

Registration date: 29 Mar 2011 - 11 Apr 2024

Entity number: 4073469

Address: 251 COVERED BRIDGE ROAD, P.O. BOX 345, SALISBURY CENTER, NY, United States, 13454

Registration date: 28 Mar 2011

Entity number: 4073581

Address: CENTRAL HIGH SCHOOL, 85 WHEELER ROAD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 28 Mar 2011

Entity number: 4072256

Address: P.O. BOX 265, DOLGEVILLE, NY, United States, 13329

Registration date: 24 Mar 2011

Entity number: 4071615

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

Registration date: 23 Mar 2011 - 24 Apr 2013

Entity number: 4070595

Address: 2435 STATE ROUTE 5, UTICA, NY, United States, 13502

Registration date: 22 Mar 2011

Entity number: 4069459

Address: 31 MILDRED AVENUE, BALDWINSVILLE, NY, United States, 13027

Registration date: 18 Mar 2011

Entity number: 4065796

Address: PO BOX 859, OLD FORGE, NY, United States, 13420

Registration date: 10 Mar 2011

Entity number: 4061808

Address: 253 EAST MAIN STREET, FARNKFORT, NY, United States, 13340

Registration date: 02 Mar 2011 - 31 Aug 2016

Entity number: 4061705

Address: 3458 NYS RT. 5, FRANKFORT, NY, United States, 00000

Registration date: 02 Mar 2011

Entity number: 4061716

Address: 278 WILSON RD, FRANKFORT, NY, United States, 13340

Registration date: 02 Mar 2011

Entity number: 4061644

Address: 786 LOWER PARADISE RD, LITTLE FALLS, NY, United States, 13365

Registration date: 01 Mar 2011

Entity number: 4060663

Address: 291 DOVER ROAD, BARNEVELD, NY, United States, 13304

Registration date: 28 Feb 2011

Entity number: 4060831

Address: 114 HAMPTON ROAD, FRANKFORT, NY, United States, 13340

Registration date: 28 Feb 2011

Entity number: 4058525

Address: 6 WEST CLARK STREET, ILION, NY, United States, 13357

Registration date: 23 Feb 2011 - 06 Dec 2016

Entity number: 4059041

Address: 2754 STATE ROUTE 8, WEST WINFIELD, NY, United States, 13491

Registration date: 23 Feb 2011

Entity number: 4059150

Address: 417 EAST GERMAN ST., HERKIMER, NY, United States, 13350

Registration date: 23 Feb 2011

Entity number: 4058077

Address: LYNCH TRAUB KEEFE & ERRANTE PC, 52 TRUMBULL STREET, NEW HAVEN, CT, United States, 06510

Registration date: 22 Feb 2011

Entity number: 4057276

Address: 627 EAST MAIN STREET, LITTLE FALLS, NY, United States, 13365

Registration date: 18 Feb 2011 - 05 Jun 2014

Entity number: 4057113

Address: 10 MURPHY LANE, MOHAWK, NY, United States, 13407

Registration date: 18 Feb 2011

Entity number: 4052030

Address: 266 HONEY HILL ROAD, NEWPORT, NY, United States, 13416

Registration date: 07 Feb 2011 - 02 Jan 2015

Entity number: 4050500

Address: PO BOX 122, EAGLE BAY, NY, United States, 13331

Registration date: 03 Feb 2011

Entity number: 4050795

Address: C/O KATHRYN J. VECCHIARELLI, 198 GIDDINGS TRAIL, BALDWINSVILLE, NY, United States, 13027

Registration date: 03 Feb 2011

Entity number: 4049535

Address: 192 MAIN STREET, COOERSTOWN, NY, United States, 13326

Registration date: 01 Feb 2011 - 07 Mar 2023

Entity number: 4046263

Address: 943 U.S. HIGHWAY 20, WEST WINFIELD, NY, United States, 13491

Registration date: 25 Jan 2011

Entity number: 4044648

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

Registration date: 20 Jan 2011 - 13 Sep 2021

Entity number: 4044666

Address: 1051 BELLINGER ROAD, FORT PLAIN, NY, United States, 13339

Registration date: 20 Jan 2011

Entity number: 4043306

Address: 597 MILLERS MILLS RD., WEST WINFIELD, NY, United States, 13491

Registration date: 18 Jan 2011

Entity number: 4042898

Address: 171 EAST STATE STREET, ILION, NY, United States, 13357

Registration date: 14 Jan 2011

Entity number: 4038587

Address: 875 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340

Registration date: 05 Jan 2011 - 31 Mar 2014

Entity number: 4036246

Address: 146 STATE ROUTE 169, LITTLE FALLS, NY, United States, 13365

Registration date: 30 Dec 2010

Entity number: 4036200

Address: 25400 HADLEY AVE, ELKO, MN, United States, 55020

Registration date: 30 Dec 2010

Entity number: 4035484

Address: 2955 ny 28, suite 6, OLD FORGE, NY, United States, 13420

Registration date: 28 Dec 2010

Entity number: 4034539

Address: P.O. BOX 291, OLD FORGE, NY, United States, 13420

Registration date: 23 Dec 2010

Entity number: 4033069

Address: 1541 MCKOONS ROAD, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 21 Dec 2010

Entity number: 4032926

Address: 147 SOPER PT., PO BOX 1102, OLD FORGE, NY, United States, 13420

Registration date: 20 Dec 2010