Business directory in New York Herkimer - Page 85

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: 2689648

Address: 20 KINGS HIGHWAY WEST, HADDONFIELD, NJ, United States, 08033

Registration date: 17 Oct 2001 - 28 Oct 2009

Entity number: 2687439

Address: P.O. BOX 1051, LITTLE FALLS, NY, United States, 13365

Registration date: 10 Oct 2001 - 17 Apr 2009

Entity number: 2687062

Address: 2418 STATE ROUTE 5, SCHUYLER, NY, United States, 13502

Registration date: 09 Oct 2001 - 28 Jul 2010

Entity number: 2687301

Address: 161 EAST ROAD, BELFORD, NJ, United States, 07718

Registration date: 09 Oct 2001

Entity number: 2686538

Address: 498 STATE ROUTE 5S, HERKIMER, NY, United States, 13350

Registration date: 05 Oct 2001

Entity number: 2681639

Address: P.O. BOX 642, 2955 STATE ROUTE 228, OLD FORGE, NY, United States, 13420

Registration date: 19 Sep 2001

Entity number: 2680839

Address: 15 N HELMER AVE, DOLGEVILLE, NY, United States, 13329

Registration date: 17 Sep 2001

Entity number: 2679668

Address: 7218 BUNAL BLVD, ROME, NY, United States, 13440

Registration date: 12 Sep 2001

Entity number: 2677880

Address: 4204 ACME ROAD, FRANKFORT, NY, United States, 13340

Registration date: 05 Sep 2001

Entity number: 2674799

Address: PO BOX 7, MARICOPA, AZ, United States, 85139

Registration date: 27 Aug 2001

Entity number: 2674270

Address: SILVER STREET, ILION, NY, United States, 13357

Registration date: 24 Aug 2001 - 10 Jun 2004

Entity number: 2670750

Address: 770 SNELLS BUSH ROAD, LITTLE FALLS, NY, United States, 13365

Registration date: 14 Aug 2001 - 27 Jan 2010

Entity number: 2667018

Address: PO BOX 1, WEST WINFIELD, NY, United States, 13491

Registration date: 02 Aug 2001 - 27 Jan 2010

Entity number: 2665355

Address: PO BOX 160, 9783 STATE ROUTE 28, PLAND, NY, United States, 13431

Registration date: 30 Jul 2001 - 28 Jul 2010

Entity number: 2665036

Address: 246 1/2 MOHAWK STREET, HERKIMER, NY, United States, 13350

Registration date: 27 Jul 2001 - 30 Jun 2004

Entity number: 2663933

Address: C/O JOSEPH GIOVINAZZO, 211 W CARDINAL WAY, CHANDLER, AZ, United States, 85286

Registration date: 25 Jul 2001 - 03 Mar 2008

Entity number: 2663603

Address: 174 MAIN STREET - SUITE 114, EAST AURORA, NY, United States, 14052

Registration date: 24 Jul 2001

Entity number: 2660835

Address: 427 OTSEGO STREET, ILION, NY, United States, 13357

Registration date: 16 Jul 2001 - 29 Sep 2011

Entity number: 2658771

Address: 682 NEWVILLE ROAD, LITTLE FALLS, NY, United States, 13365

Registration date: 10 Jul 2001 - 01 Aug 2005

Entity number: 2657673

Address: 3124 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Registration date: 06 Jul 2001

Entity number: 2657476

Address: C/O DAN RIVET, BOX 249 / 169 ONONDAGA RD, OLD FORGE, NY, United States, 13420

Registration date: 05 Jul 2001

Entity number: 2656932

Address: PO BOX 79, EAGLE BAY, NY, United States, 13331

Registration date: 03 Jul 2001

Entity number: 2655550

Address: 26 PINE STREET, ILION, NY, United States, 13357

Registration date: 28 Jun 2001 - 25 Mar 2021

Entity number: 2654083

Address: 42 SPENCER STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 25 Jun 2001

Entity number: 2652732

Address: 153 CHURCH STREET, LITTLE FALLS, NY, United States, 13365

Registration date: 21 Jun 2001

Entity number: 2652189

Address: 111 MIDDLE BRANCH ROAD, OLD FORGE, NY, United States, 13420

Registration date: 20 Jun 2001 - 10 Jun 2004

Entity number: 2649789

Address: 4247 ACME RD, , 4247 Acme Road, FRANKFORT, NY, United States, 13340

Registration date: 13 Jun 2001

Entity number: 2647561

Address: 29 MIDDLE RIDGE ROAD, NEW CANAAN, CT, United States, 06840

Registration date: 06 Jun 2001 - 29 Dec 2004

Entity number: 2646845

Address: 4033 ST ROUTE 20, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 05 Jun 2001

Entity number: 2645994

Address: P.O. BOX 434, NEWPORT, NY, United States, 13416

Registration date: 04 Jun 2001

Entity number: 2642813

Address: 3079 STATE ROUTE 28, HERKIMER, NY, United States, 13350

Registration date: 24 May 2001

Entity number: 2640025

Address: 3010 STATE ROUTE 168, MOHAWK, NY, United States, 13407

Registration date: 17 May 2001

Entity number: 2640277

Address: P.O. BOX 912, OLD FORGE, NY, United States, 13420

Registration date: 17 May 2001

Entity number: 2638619

Address: 423 CHURCH STREET, WEST WINFIELD, NY, United States, 13491

Registration date: 14 May 2001

Entity number: 2637561

Address: 950 N. LIBERTY DRIVE, COLUMBIA CITY, IN, United States, 46725

Registration date: 10 May 2001 - 28 Jul 2010

Entity number: 2633440

Address: PO BOX 489, WEST WINFIELD, NY, United States, 13491

Registration date: 30 Apr 2001

Entity number: 2633453

Address: 372 WEST MAIN STREET, P.O. BOX 489, WEST WINFIELD, NY, United States, 13491

Registration date: 30 Apr 2001

Entity number: 2629499

Address: P.O. BOX 246, DOLGEVILLE, NY, United States, 13329

Registration date: 18 Apr 2001

Entity number: 2627579

Address: PO BOX 186, FRANKFORT, NY, United States, 13340

Registration date: 12 Apr 2001

Entity number: 2627005

Address: 105 GROVE LANE, FRANKFORT, NY, United States, 13340

Registration date: 11 Apr 2001

Entity number: 2625995

Address: ATTN DAVID J POLLITZER, 7 SOUTHWOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 09 Apr 2001 - 29 Dec 2004

Entity number: 2625974

Address: P.O. BOX 202, ROUTE 28, THENDARA, NY, United States, 13472

Registration date: 09 Apr 2001 - 24 Oct 2005

Entity number: 2624290

Address: P.O. BOX #11, 921 U.S RT 20 EAST, WEST WINFIELD, NY, United States, 13491

Registration date: 04 Apr 2001

Entity number: 2623536

Address: 1600 STATE RT. 5S, LITTLE FALLS, NY, United States, 13365

Registration date: 03 Apr 2001 - 28 Jul 2010

Entity number: 2618162

Address: c/o Jackie Krouse Rudolph, 11820 State Route 28, Forestport, NY, United States, 13338

Registration date: 20 Mar 2001

Entity number: 2616789

Address: 339 CASEY ROAD, MOHAWK, NY, United States, 13407

Registration date: 15 Mar 2001

Entity number: 2614443

Address: 170 WALTS ROAD, WEST WINFIELD, NY, United States, 13491

Registration date: 09 Mar 2001

Entity number: 2606926

Address: 2590 STILLWATER ROAD, LOWVILLE, NY, United States, 13367

Registration date: 16 Feb 2001

Entity number: 2604026

Address: BOX 131, 7379 WEST STREET, NEW PORT, NY, United States, 13416

Registration date: 08 Feb 2001

Entity number: 2602530

Address: 825 ST RT 51, ILION, NY, United States, 13357

Registration date: 06 Feb 2001 - 03 Feb 2011