Business directory in New York Herkimer - Page 97

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: 1778982

Address: OLD FORGE VFW POST #9314, P.O. BOX 592, OLD FORGE, NY, United States, 13420

Registration date: 10 Dec 1993

Entity number: 1776333

Address: C/O GREENSLEEVES COMMON, MAIN STREET, OLD FORGE, NY, United States, 13420

Registration date: 01 Dec 1993 - 29 Mar 2000

Entity number: 1776260

Address: 725 SHELLS BUSH ROAD, HERKIMER, NY, United States, 13350

Registration date: 01 Dec 1993

Entity number: 1774307

Address: %PINECREST BIBLE TRAINING CTR, RT 29A, SALISBURY CENTER, NY, United States, 13454

Registration date: 22 Nov 1993

Entity number: 1773429

Address: 870 REMINGTON DRIVE, MADISON, NC, United States, 27025

Registration date: 18 Nov 1993 - 26 Jul 2011

Entity number: 1772497

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

Registration date: 16 Nov 1993 - 24 Dec 1997

ALTCO, INC. Inactive

Entity number: 1772084

Address: 230 DEWEY AVENUE, HERKIMER, NY, United States, 13350

Registration date: 15 Nov 1993 - 15 Jul 2005

Entity number: 1771554

Address: 114 NORTH PROSPECT STREET, HERKIMER, NY, United States, 13350

Registration date: 12 Nov 1993

Entity number: 1771269

Address: 901 BROAD ST, UTICA, NY, United States, 13501

Registration date: 10 Nov 1993 - 05 Aug 1997

Entity number: 1767805

Address: 215 JOSEPH ST, FRANKFORT, NY, United States, 13340

Registration date: 28 Oct 1993 - 23 Mar 1999

Entity number: 1766918

Address: P.O. BOX 384, 334 PARTRIDGE HILL ROAD, BARNEVELD, NY, United States, 13304

Registration date: 26 Oct 1993 - 23 Sep 1998

Entity number: 1765310

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

Registration date: 19 Oct 1993 - 24 Dec 1997

DDS, INC. Inactive

Entity number: 1761499

Address: 104 INDUSTRIAL DRIVE, FRANKFORT, NY, United States, 13340

Registration date: 04 Oct 1993 - 27 Oct 1997

Entity number: 1761596

Address: PO BOX 26, OLD FORGE, NY, United States, 13420

Registration date: 04 Oct 1993

Entity number: 1752988

Address: 123 EAST CLARK STREET, ILION, NY, United States, 13357

Registration date: 30 Aug 1993 - 08 Mar 1995

Entity number: 1752243

Address: % RD.2, BOX 613, WEST WINFIELD, NY, United States, 13491

Registration date: 26 Aug 1993 - 24 Dec 1997

SERBEZ INC. Inactive

Entity number: 1750736

Address: R.D. #2 BOX 9, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 19 Aug 1993 - 24 Dec 1997

Entity number: 1749257

Address: 501 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365

Registration date: 13 Aug 1993 - 19 Dec 2005

Entity number: 1749038

Address: 326 LANSING STREET, HERKIMER, NY, United States, 13350

Registration date: 12 Aug 1993 - 24 Sep 1997

Entity number: 1748750

Address: 5106 RUSHMORE RD, PALMYRA, NY, United States, 14522

Registration date: 11 Aug 1993 - 27 Jun 2001

Entity number: 1748123

Address: 300 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Registration date: 10 Aug 1993 - 23 Sep 1998

Entity number: 1747925

Address: 418 NORTH MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 09 Aug 1993 - 24 Sep 1997

Entity number: 1747145

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

Registration date: 05 Aug 1993 - 23 Mar 1995

Entity number: 1745602

Address: P.O. BOX 613, LITTLE FALLS, NY, United States, 13365

Registration date: 29 Jul 1993

AVCA, INC. Inactive

Entity number: 1745192

Address: 38 NORTH MAIN STREET, DOLGEVILLE, NY, United States, 13329

Registration date: 28 Jul 1993 - 01 Apr 2003

Entity number: 1744423

Address: MCCAULEY MOUNTAIN, OLD FORGE, NY, United States, 13420

Registration date: 26 Jul 1993 - 24 Sep 1997

Entity number: 1743095

Address: 218 S CAROLINE ST, HERKIMER, NY, United States, 13350

Registration date: 21 Jul 1993

REWARD INC. Inactive

Entity number: 1741911

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

Registration date: 15 Jul 1993 - 24 Dec 1997

Entity number: 1740256

Address: 248 NORTH MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 08 Jul 1993 - 24 Dec 1997

Entity number: 1739739

Address: KING ROAD, BOX 152B, OPPENHEIM, NY, United States, 00000

Registration date: 06 Jul 1993 - 20 Dec 1996

Entity number: 1735607

Address: IRENE DUPONT, 4656 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Jun 1993 - 30 Jun 2004

Entity number: 1731634

Address: P.O. BOX 188, SALISBURY CENTER, NY, United States, 13454

Registration date: 03 Jun 1993

Entity number: 1730780

Address: BIG MOOSE ROAD, BIG MOOSE, NY, United States, 13331

Registration date: 01 Jun 1993 - 17 Jun 1997

Entity number: 1728992

Address: RD #1 BOX 373A, DOLGEVILLE, NY, United States, 13329

Registration date: 24 May 1993 - 01 Jul 1997

Entity number: 1728003

Address: RD #2, BOX 250, COLE ROAD, LITTLE FALLS, NY, United States, 13365

Registration date: 19 May 1993 - 24 Sep 1997

Entity number: 1725965

Address: COLD BROOK STREET, PO BOX 287, POLAND, NY, United States, 13431

Registration date: 12 May 1993

Entity number: 1725977

Address: 2243 STATE ROUTE 5, UTICA, NY, United States, 13502

Registration date: 12 May 1993

Entity number: 1722757

Address: 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Apr 1993 - 23 Jun 2015

Entity number: 1721477

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

Registration date: 26 Apr 1993

Entity number: 1718952

Address: PO BOX 547, WEST WINFIELD, NY, United States, 13491

Registration date: 15 Apr 1993 - 16 Aug 2021

Entity number: 1716967

Address: SOUTH SHORE ROAD, OLD FORGE, NY, United States, 13420

Registration date: 07 Apr 1993 - 24 Sep 1997

Entity number: 1716932

Address: 131 S SHORE RD, PO BOX 601, OLD FORGE, NY, United States, 13420

Registration date: 07 Apr 1993 - 05 Oct 2020

Entity number: 1717002

Address: 502 MARTIN RD, BIG MOOSE LAKE, EAGLE BAY, NY, United States, 13331

Registration date: 07 Apr 1993

Entity number: 1716930

Address: 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420

Registration date: 07 Apr 1993

Entity number: 1715718

Address: 776 CO HWY 24, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 02 Apr 1993 - 05 Sep 2002

Entity number: 1715580

Address: P.O. BOX 150, 401 PROSPECT STREET, HERKIMER, NY, United States, 13350

Registration date: 02 Apr 1993

Entity number: 1711830

Address: 511 SW SANCTUARY DR, PT ST LUCIE, FL, United States, 34986

Registration date: 19 Mar 1993 - 22 Sep 1999

Entity number: 1709826

Address: 2 GRANDVIEW AVENUE, FRANKFORT, NY, United States, 13340

Registration date: 12 Mar 1993

Entity number: 1709410

Address: 1900 GENESEE ST SUITE 302, UTICA, NY, United States, 13502

Registration date: 11 Mar 1993

Entity number: 1705895

Address: PO BOX 397, WEST WINFIELD, NY, United States, 13491

Registration date: 26 Feb 1993