Business directory in New York Herkimer - Page 86

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: 2602495

Address: P.O. BOX 130, WEST WINFIELD, NY, United States, 13491

Registration date: 06 Feb 2001 - 30 Jun 2004

Entity number: 2602517

Address: 234 BURRELL RD, LITTLE FALLS, NY, United States, 13365

Registration date: 06 Feb 2001

Entity number: 2600997

Address: 231 BLEEKER STREET, SUITE 231, UTICA, NY, United States, 13501

Registration date: 01 Feb 2001 - 28 Oct 2009

Entity number: 2599823

Address: PO BOX 71, 105 E. MAIN ST., FRANKFORT, NY, United States, 13340

Registration date: 30 Jan 2001

Entity number: 2598000

Address: P.O. BOX 71, 105 EAST MAIN STREET, FRANKFORT, NY, United States, 13340

Registration date: 24 Jan 2001

Entity number: 2597953

Address: P.O. BOX 71, 105 EAST MAIN STREET, FRANKFORT, NY, United States, 13340

Registration date: 24 Jan 2001

Entity number: 2593624

Address: 202 NORTH WASHINGTON STREET, HERKIMER, NY, United States, 13350

Registration date: 12 Jan 2001 - 30 Jun 2004

Entity number: 2593440

Address: 727 OLD STATE ROAD, POLAND, NY, United States, 13431

Registration date: 12 Jan 2001

Entity number: 2590217

Address: 15 GARFIELD ST, AUBURN, NY, United States, 13021

Registration date: 04 Jan 2001 - 23 Mar 2016

Entity number: 2587905

Address: PO BOX 645, SOUTH SHORE RD, OLD FORGE, NY, United States, 13420

Registration date: 28 Dec 2000 - 17 May 2004

Entity number: 2587205

Address: 5677 GRACE RD., UTICA, NY, United States, 13502

Registration date: 26 Dec 2000 - 12 Jul 2023

Entity number: 2586689

Address: 17 RAILROAD STREET, POLAND, NY, United States, 13431

Registration date: 22 Dec 2000

Entity number: 2584896

Address: 17 RAILROAD STREET, POLAND, NY, United States, 13431

Registration date: 18 Dec 2000

Entity number: 2583946

Address: 113 W. MAIN STREET, FRANKFORT, NY, United States, 13340

Registration date: 14 Dec 2000

Entity number: 2581858

Address: 240 WARD RD, MOHAWK, NY, United States, 13407

Registration date: 08 Dec 2000

Entity number: 2579015

Address: PO BOX 533, INLET, NY, United States, 13360

Registration date: 30 Nov 2000 - 29 Jul 2009

Entity number: 2579013

Address: 18 NORTH ANN ST, LITTLE FALLS, NY, United States, 13365

Registration date: 30 Nov 2000 - 01 Aug 2014

Entity number: 2577582

Address: 255 SHAWANGUNK ROAD, COLD BROOK, NY, United States, 13324

Registration date: 27 Nov 2000

Entity number: 2576225

Address: 430 NORTH MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 21 Nov 2000

Entity number: 2575986

Address: P.O. BOX 622, HERKIMER, NY, United States, 13350

Registration date: 20 Nov 2000

Entity number: 2572676

Address: 345 EAST MAIN STREET, ILION, NY, United States, 13357

Registration date: 09 Nov 2000 - 13 Jul 2007

Entity number: 2572599

Address: PO BOX 623, 2973 RT 28, OLD FORGE, NY, United States, 13420

Registration date: 09 Nov 2000

Entity number: 2572161

Address: PO BOX 179, BARNEVELD, NY, United States, 13304

Registration date: 08 Nov 2000 - 03 Feb 2005

Entity number: 2572290

Address: 2300 DAVID DR, BRISTOL, PA, United States, 19007

Registration date: 08 Nov 2000

Entity number: 2570246

Address: PO BOX 607, OLD FORGE, NY, United States, 13420

Registration date: 03 Nov 2000

Entity number: 2565902

Address: ROUTE 29, MIDDLEVILLE, NY, United States, 13406

Registration date: 23 Oct 2000 - 28 Jul 2004

Entity number: 2562832

Address: P.O. BOX 317, OLD FORGE, NY, United States, 13420

Registration date: 13 Oct 2000 - 29 Nov 2005

Entity number: 2561968

Address: 9726 DEER PATH CIRCLE, MARCY, NY, United States, 13403

Registration date: 11 Oct 2000

Entity number: 2561300

Address: 329 BELL HILL ROAD, PO BOX 112, ILION, NY, United States, 13357

Registration date: 10 Oct 2000 - 26 Oct 2016

Entity number: 2560234

Address: 15 S SECOND ST, DOLGEVILLE, NY, United States, 13329

Registration date: 05 Oct 2000

Entity number: 2558174

Address: 208 GILBERT ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Sep 2000 - 17 Oct 2018

Entity number: 2558296

Address: 109 MARY ST.,STE.1310,RM 314, HERKIMER, NY, United States, 13350

Registration date: 29 Sep 2000

Entity number: 2557687

Address: PO BOX 4325, UTICA, NY, United States, 13504

Registration date: 28 Sep 2000

Entity number: 2554985

Address: 110 WEST ALBANY ST., HERKIMER, NY, United States, 13350

Registration date: 20 Sep 2000 - 14 Sep 2005

Entity number: 2553274

Address: ATT: PAUL V. GRECO, ESQ., 73 SPRING STREET, SUITE 601, NEW YORK, NY, United States, 10012

Registration date: 15 Sep 2000 - 30 Jun 2004

Entity number: 2552557

Address: 125 ZOLLER ROAD, DOLGEVILLE, NY, United States, 13329

Registration date: 14 Sep 2000 - 23 Dec 2004

Entity number: 2551009

Address: 2979 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Registration date: 11 Sep 2000 - 29 Jul 2019

Entity number: 2550078

Address: 127 PUTNAM ESTATE DRIVE, FRANKFORT, NY, United States, 13340

Registration date: 07 Sep 2000 - 30 Jun 2004

Entity number: 2548967

Address: 3038 MAIN STREET, OLD FORGE, NY, United States, 13420

Registration date: 05 Sep 2000

Entity number: 2549135

Address: 724 BULL HILL ROAD, COLD BROOK, NY, United States, 13324

Registration date: 05 Sep 2000

Entity number: 2547160

Address: 727 OLD STATE ROAD, POLAND, NY, United States, 13431

Registration date: 29 Aug 2000

Entity number: 2545701

Address: 727 OLD STATE RD, POLAND, NY, United States, 13431

Registration date: 24 Aug 2000 - 04 Dec 2014

Entity number: 2545677

Address: PO BOX 153, VAN HORNESVILLE, NY, United States, 13475

Registration date: 23 Aug 2000 - 30 Jun 2004

Entity number: 2545675

Address: P.O. BOX 153, VAN HORNESVILLE, NY, United States, 13475

Registration date: 23 Aug 2000 - 29 Jul 2009

Entity number: 2545361

Address: C/O DIANA V. BOYCHECK, 450 GRAVESVILLE ROAD, POLAND, NY, United States, 13431

Registration date: 23 Aug 2000

Entity number: 2544945

Address: 10 KINGSBURY AVENUE, LITTLE FALLS, NY, United States, 13365

Registration date: 22 Aug 2000 - 07 May 2004

Entity number: 2543699

Address: PO BOX 924, LITTLE FALLS, NY, United States, 13365

Registration date: 18 Aug 2000

Entity number: 2541962

Address: 42 CLEVELAND ROAD, COLUMBIA, NJ, United States, 07832

Registration date: 14 Aug 2000 - 25 Jun 2003

Entity number: 2541447

Address: 5637 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Registration date: 11 Aug 2000

Entity number: 2540419

Address: 330 E STATE ST, HERKIMER, NY, United States, 13350

Registration date: 09 Aug 2000 - 05 Jun 2014