Business directory in New York Herkimer - Page 71

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: 3484431

Address: 44 OCEAN VIEW DRIVE, MIDDLETOWN, RI, United States, 02842

Registration date: 05 Mar 2007

Entity number: 3484092

Address: 110 WOODVIEW DRIVE, HERKIMER, NY, United States, 13350

Registration date: 02 Mar 2007 - 26 Mar 2010

Entity number: 3484253

Address: PO BOX 1155, OLD FORGE, NY, United States, 13420

Registration date: 02 Mar 2007

Entity number: 3482419

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

Registration date: 28 Feb 2007

Entity number: 3479952

Address: 44 OCEAN VIEW DRIVE, MIDDLETOWN, RI, United States, 02842

Registration date: 22 Feb 2007

Entity number: 3475567

Address: 32 HIGH ST, ILION, NY, United States, 13357

Registration date: 12 Feb 2007

Entity number: 3474086

Address: 821 EAST MONROE STREET, LITTLE FALLS, NY, United States, 13365

Registration date: 08 Feb 2007

Entity number: 3473497

Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 07 Feb 2007

Entity number: 3470747

Address: 2804 GATEWAY OAKS DRIVE, STE. 200, SACRAMENTO, CA, United States, 95833

Registration date: 01 Feb 2007

Entity number: 3469815

Address: 14 SOUTH MAIN STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 30 Jan 2007

Entity number: 3467826

Address: 677 STARFIELD DRIVE, KESWICK, VA, United States, 22947

Registration date: 25 Jan 2007 - 07 Jun 2022

Entity number: 3467752

Address: 518 BAUM RD, FRANKFORT, NY, United States, 13340

Registration date: 25 Jan 2007

Entity number: 3466663

Address: 213 S. FRANKFORT STREET, FRANKFORT, NY, United States, 13340

Registration date: 24 Jan 2007

Entity number: 3465914

Address: 151 FLIGHT DECK ROAD, FOURTH LAKE, OLD FORGE, NY, United States, 13420

Registration date: 23 Jan 2007 - 24 Mar 2014

Entity number: 3465889

Address: 8753 S MAIN ST, POLAND, NY, United States, 13431

Registration date: 23 Jan 2007 - 23 Jul 2013

Entity number: 3464350

Address: 2918 JORDANVILLE RD., JORDANVILLE, NY, United States, 13361

Registration date: 18 Jan 2007 - 15 Jul 2019

Entity number: 3464251

Address: 1634 STATE ROUTE 5S, LITTLE FALLS, NY, United States, 13365

Registration date: 18 Jan 2007

Entity number: 3462950

Address: 136 SPALL ROAD SOUTH, REMSEN, NY, United States, 13438

Registration date: 17 Jan 2007

Entity number: 3462673

Address: 147 NORTH MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 16 Jan 2007 - 24 Oct 2008

Entity number: 3462684

Address: 294 DOVER ROAD, BARNEVELD, NY, United States, 13304

Registration date: 16 Jan 2007

Entity number: 3462485

Address: 5707 STATE ROUTE 28, NEWPORT, NY, United States, 13416

Registration date: 16 Jan 2007

Entity number: 3461475

Address: 275 ROUTE 10 EAST STE 220 #428, SUCCASUNNA, NJ, United States, 07876

Registration date: 12 Jan 2007

Entity number: 3460462

Address: 2447 STATE ROUTE 167, MOHAWK, NY, United States, 13407

Registration date: 10 Jan 2007

Entity number: 3460438

Address: 299 ROBINSON ROAD, MOHAWK, NY, United States, 13407

Registration date: 10 Jan 2007

Entity number: 3460553

Address: 110 CROSBY BLVD., OLD FORGE, NY, United States, 13420

Registration date: 10 Jan 2007

Entity number: 3457070

Address: 101 WEST MAIN STREET, MOHAWK, NY, United States, 13407

Registration date: 04 Jan 2007 - 24 Oct 2018

Entity number: 3457482

Address: 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, United States, 95833

Registration date: 04 Jan 2007

KYMS, INC. Inactive

Entity number: 3456599

Address: 205 FIRST AVENUE, FRANKFORT, NY, United States, 13340

Registration date: 03 Jan 2007 - 27 Jul 2011

Entity number: 3456142

Address: 404 GRACE AVENUE, EAST HERKIMER, NY, United States, 13350

Registration date: 03 Jan 2007

Entity number: 3455592

Address: 513 GARDEN STREET, LITTLE FALLS, NY, United States, 13365

Registration date: 02 Jan 2007

Entity number: 3453219

Address: 112 TIBBITTS ROAD, LITTLE FALLS, NY, United States, 13365

Registration date: 22 Dec 2006 - 24 Jun 2013

Entity number: 3453053

Address: 171 KERBER ROAD, FRANKFORT, NY, United States, 13340

Registration date: 22 Dec 2006 - 10 Dec 2007

Entity number: 3452812

Address: 338 EAST STATE ST, HERKIMER, NY, United States, 13350

Registration date: 22 Dec 2006

Entity number: 3452935

Address: P.O. BOX 101, OLD FORGE, NY, United States, 13420

Registration date: 22 Dec 2006

Entity number: 3450817

Address: 3520 W FAIRWAY CIRCLE, CORNVILLE, AZ, United States, 86325

Registration date: 18 Dec 2006 - 04 Dec 2014

Entity number: 3450711

Address: 3022 RTE 28, PO BOX 343, OLD FORGE, NY, United States, 13420

Registration date: 18 Dec 2006

Entity number: 3448593

Address: 481 E. HILLSBORO BLVD. STE 200, DEERFIELD BEACH, FL, United States, 33441

Registration date: 13 Dec 2006

Entity number: 3445522

Address: 3015 HARRIS AVE, NEW PORT, NY, United States, 13416

Registration date: 05 Dec 2006 - 27 Jul 2011

Entity number: 3443052

Address: 2224 NYS ROUTE 5, UTICA, NY, United States, 13502

Registration date: 29 Nov 2006 - 15 Jan 2009

Entity number: 3442437

Address: 152 COLONIAL DRIVE, LAKEWOOD, NJ, United States, 08071

Registration date: 28 Nov 2006

Entity number: 3441928

Address: 284 CENTER ROAD, FRANKFORT, NY, United States, 13340

Registration date: 27 Nov 2006

Entity number: 3441571

Address: 264 SPRUCE LAKE RD, LITTLE FALLS, NY, United States, 13365

Registration date: 24 Nov 2006

Entity number: 3437685

Address: 204 TWOMEY ROAD, WEST WINFIELD, NY, United States, 13491

Registration date: 14 Nov 2006 - 16 Feb 2007

Entity number: 3437167

Address: P.O. BOX 212, EAGLE BAY, NY, United States, 13331

Registration date: 14 Nov 2006

Entity number: 3437645

Address: 721 GARDEN LANE, HERKIMER, NY, United States, 13350

Registration date: 14 Nov 2006

Entity number: 3428956

Address: 577 PLATFORM ROAD, NEWPORT, NY, United States, 13416

Registration date: 25 Oct 2006

Entity number: 3429038

Address: 404 LANSING STREET, HERKIMER, NY, United States, 13350

Registration date: 25 Oct 2006

Entity number: 3429189

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 25 Oct 2006

Entity number: 3426525

Address: 381 CANAL PL, LITTLE FALLS, NY, United States, 13365

Registration date: 19 Oct 2006

Entity number: 3426088

Address: C/O CHARLES PANNACI, 182 RIVER ROAD, LITTLE FALLS, NY, United States, 13365

Registration date: 18 Oct 2006