Business directory in New York Herkimer - Page 95

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: 1922876

Address: RD #2, JACKSON ROAD, FRANKFORT, NY, United States, 13440

Registration date: 17 May 1995 - 27 Jun 2001

Entity number: 1922203

Address: 5661 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Registration date: 15 May 1995 - 27 Jun 2001

Entity number: 1921525

Address: 11450 COSBY MANOR RD, UTICA, NY, United States, 13502

Registration date: 12 May 1995 - 26 Mar 2003

Entity number: 1921444

Address: 379 WEST MAIN ST, WEST WINFIELD, NY, United States, 13491

Registration date: 11 May 1995

Entity number: 1919724

Address: #15 HOLLYWOOD HILLS, OLD FORGE, NY, United States, 13420

Registration date: 05 May 1995 - 25 Sep 1997

Entity number: 1918745

Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 03 May 1995 - 11 May 2010

Entity number: 1913006

Address: 18 FORGE HILL DRIVE, ILION, NY, United States, 13357

Registration date: 13 Apr 1995 - 01 Mar 1999

Entity number: 1910891

Address: ONE LEEFIELD COMMONS, ROUTE 12 NORTH, PO BOX 360, BARNEVELD, NY, United States, 13304

Registration date: 06 Apr 1995

Entity number: 1910348

Address: 2938 STATE ROUTE 28, PO BOX 6, OLD FORGE, NY, United States, 13420

Registration date: 05 Apr 1995

Entity number: 1907875

Address: 183 WATER STREET, WILLIAMSTOWN, MA, United States, 01267

Registration date: 28 Mar 1995

Entity number: 1907889

Address: P.O. BOX 360, ILION, NY, United States, 11357

Registration date: 28 Mar 1995

Entity number: 1904627

Address: 42 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Registration date: 20 Mar 1995

Entity number: 1903162

Address: HCR BOX 380, ROUTE 380, COLD BROOK, NY, United States, 13324

Registration date: 14 Mar 1995

Entity number: 1901902

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

Registration date: 10 Mar 1995 - 27 Dec 2000

Entity number: 1899251

Address: 6430 ALLEN PARK DRIVE, BOKEELIA, FL, United States, 33922

Registration date: 02 Mar 1995

Entity number: 1895952

Address: 30 MILLBROOK DRIVE, PRINCETON JUNCTION, NJ, United States, 08550

Registration date: 17 Feb 1995 - 23 Sep 2016

Entity number: 1893611

Address: PRETI FLAHERTY, PO BOX 1318, CONCORD, NH, United States, 03302

Registration date: 10 Feb 1995 - 08 Aug 2017

Entity number: 1889481

Address: 130 JORDANVILLE ROAD, ILION, NY, United States, 13357

Registration date: 30 Jan 1995 - 04 Sep 2014

Entity number: 1888015

Address: 15 NORTH HELMER AVENUE, DOLGEVILLE, NY, United States, 13329

Registration date: 24 Jan 1995

Entity number: 1882775

Address: P.O. Box 542 - 7450 West St., 7450 WEST ST & 366 GRAVES RD, Newport, NY, United States, 13416

Registration date: 09 Jan 1995

Entity number: 1881434

Address: CENTRAL VALLEY CENTRAL SCHOOL, PO BOX 480, ILION, NY, United States, 13357

Registration date: 04 Jan 1995

Entity number: 1879809

Address: RTE 28, BOX 1141, OLD FORGE, NY, United States, 13420

Registration date: 29 Dec 1994 - 11 Jul 2007

Entity number: 1879460

Address: HCR BOX 470, COLD BROOK, NY, United States, 13324

Registration date: 28 Dec 1994 - 30 Mar 1999

Entity number: 1875479

Address: ATTN: GERALD F. STACK, ESQ., 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Registration date: 13 Dec 1994

Entity number: 1874510

Address: 35 CENTRAL PLAZA, ILION, NY, United States, 13357

Registration date: 09 Dec 1994 - 28 Oct 2009

Entity number: 1874289

Address: PO BOX 847, LITTLE FALLS, NY, United States, 13365

Registration date: 08 Dec 1994

Entity number: 1873396

Address: 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Dec 1994 - 31 Mar 2003

Entity number: 1873337

Address: 1 FASTER-FORM CIRCLE, NEW HARTFORD, NY, United States, 13413

Registration date: 06 Dec 1994 - 07 Oct 2004

Entity number: 1872604

Address: 104 NORTH WASHINGTON STREET, HERKIMER, NY, United States, 13350

Registration date: 02 Dec 1994

Entity number: 1872538

Address: 104 NORTH WASHINGTON STREET, HERKIMER, NY, United States, 13350

Registration date: 02 Dec 1994

Entity number: 1872033

Address: C/O TESCO PROPERTIES, INC., 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, NY, United States, 38138

Registration date: 01 Dec 1994 - 25 Feb 2020

Entity number: 1868199

Address: 3420 AVE H APT 1C, BROOKLYN, NY, United States, 11210

Registration date: 15 Nov 1994 - 25 Jan 2012

Entity number: 1867314

Address: 240 EAST MAIN STREET, FRANKFORT, NY, United States, 13340

Registration date: 10 Nov 1994

Entity number: 1865307

Address: 27 PLEASANT AVENUE, ILION, NY, United States, 13357

Registration date: 03 Nov 1994 - 25 Jul 2008

Entity number: 1860650

Address: 248 N. MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 18 Oct 1994 - 16 Dec 1998

Entity number: 1859653

Address: % BOND SCHOENECK & KING, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 14 Oct 1994

Entity number: 1859141

Address: 104 Industrial Dr, FRANKFORT, NY, United States, 13340

Registration date: 12 Oct 1994

Entity number: 1855793

Address: 123 SOUTH MAIN STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 29 Sep 1994 - 27 Dec 2000

Entity number: 1853660

Address: C/O SHULKLAPER & VACEK, P.C., 90 SOUTH SWAN STREET, ALBANY, NY, United States, 12210

Registration date: 21 Sep 1994 - 16 Dec 1998

Entity number: 1853319

Address: 100 EAST MAIN STREET, MOHAWK, NY, United States, 13407

Registration date: 20 Sep 1994

Entity number: 1852868

Address: 375 LOTTVILLE RD., DOLGEVILLE, NY, United States, 13329

Registration date: 19 Sep 1994 - 23 Sep 1998

Entity number: 1851050

Address: ATTN: EDWARD D. EARL, 231 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 12 Sep 1994

Entity number: 1849046

Address: 108 LENOX AVE., ONEIDA SAVINGS BANK, ONEIDA, NY, United States, 13421

Registration date: 01 Sep 1994 - 16 Dec 1998

Entity number: 1849018

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

Registration date: 01 Sep 1994 - 29 Mar 2000

Entity number: 1848707

Address: 314 THIRD AVENUE, FRANKFORT, NY, United States, 13340

Registration date: 31 Aug 1994 - 23 Sep 1998

Entity number: 1846769

Address: 127 BUSINESS PARK DRIVE, FRANKFORT, NY, United States, 13340

Registration date: 23 Aug 1994

Entity number: 1845333

Address: PO BOX 1229, TROY, NY, United States, 12181

Registration date: 18 Aug 1994

Entity number: 1842702

Address: 701 MOHAWK ST, HERKIMER, NY, United States, 13350

Registration date: 09 Aug 1994

Entity number: 1839360

Address: 5 RUNDELL STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 27 Jul 1994

Entity number: 1838504

Address: RD#1 JORDANVILLE RD, BOX 190, RICHFIELD SPR, NY, United States, 13439

Registration date: 22 Jul 1994 - 27 Jun 2001