Business directory in New York Schenectady - Page 458

by County Schenectady ZIP Codes

12307 12305 12056 12325 12301 12308 12150 12008 12345 12141
Found 25206 companies

Entity number: 481265

Registration date: 04 Apr 1978 - 04 Apr 1978

Entity number: 481017

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 03 Apr 1978 - 29 Sep 1982

Entity number: 480541

Address: 732 MADISON AVE, ALBANY, NY, United States, 12208

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 479727

Address: 1 ARDEN RD, SCOTIA, NY, United States, 12302

Registration date: 28 Mar 1978 - 29 Dec 1978

Entity number: 479601

Address: 11 CHESTER ST, PO BOX 765, GLENS FALLS, NY, United States, 12801

Registration date: 27 Mar 1978 - 25 Mar 1992

Entity number: 479032

Address: 438 STATE ST, PO BOX 957, SCHENECTADY, NY, United States, 12305

Registration date: 24 Mar 1978 - 25 Mar 1992

Entity number: 479103

Address: 5 VIA DEL ZOTTO, SCOTIA, NY, United States, 12302

Registration date: 24 Mar 1978

Entity number: 478534

Registration date: 22 Mar 1978 - 22 Mar 1978

Entity number: 478413

Address: CAMPBELL MANSION APTS, APT B20, CAMPBELL AVE, NY, United States, 12306

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 477864

Address: 1013 ANTHONY DR, SCHENECTADY, NY, United States, 12303

Registration date: 17 Mar 1978 - 26 Dec 2001

Entity number: 477764

Address: 351 SARATOGA RD, SCOTIA, NY, United States, 12302

Registration date: 17 Mar 1978 - 25 Mar 1992

Entity number: 477495

Address: 227 MOHAWK AVE., SCOTIA, NY, United States, 12302

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477494

Address: 110 FIRST ST, SCOTIA, NY, United States, 12302

Registration date: 15 Mar 1978 - 30 Dec 1981

Entity number: 477358

Address: 138 HORSTMAN DR., SCOTIA, NY, United States, 12302

Registration date: 15 Mar 1978 - 29 Dec 1982

Entity number: 477125

Address: 3 SOMERSET LANE, SCOTIA, NY, United States, 12302

Registration date: 14 Mar 1978 - 25 Mar 1992

Entity number: 477017

Registration date: 14 Mar 1978 - 14 Mar 1978

Entity number: 476326

Address: 1200 CRANE ST, SCHENECTADY, NY, United States, 12303

Registration date: 09 Mar 1978 - 30 Dec 1981

Entity number: 476227

Address: 15 LAFAYETTE ST, SCHENECTADY, NY, United States, 12305

Registration date: 09 Mar 1978 - 29 Sep 1982

Entity number: 476098

Address: 1890 MAXON RD, SCHENECTADY, NY, United States

Registration date: 08 Mar 1978 - 25 Mar 1992

Entity number: 475338

Address: 2025 STATE ST., SCHENECTADY, NY, United States, 12304

Registration date: 03 Mar 1978 - 30 Jun 1982

Entity number: 475082

Address: 1127 CUSHING LANE, SCHENECTADY, NY, United States, 12303

Registration date: 02 Mar 1978 - 24 Mar 1993

Entity number: 475083

Address: 357 KINGS ROAD, SCHENECTADY, NY, United States, 12304

Registration date: 02 Mar 1978

Entity number: 474739

Address: 322 DOLAN DRIVE, SCHENECTADY, NY, United States, 12306

Registration date: 01 Mar 1978 - 15 Dec 2000

Entity number: 474687

Address: 127 MOHAWK AVE, SCOTIA, NY, United States, 12302

Registration date: 01 Mar 1978

Entity number: 472866

Address: BOX W, SARATOGA STATE PARK, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Feb 1978 - 08 Jul 1996

Entity number: 472725

Address: 1597 STATE ST, SCHENECTADY, NY, United States, 12304

Registration date: 17 Feb 1978 - 24 Mar 1993

Entity number: 472187

Address: P.O. BOX 748, SCHENECTADY, NY, United States, 12301

Registration date: 15 Feb 1978 - 29 Dec 1982

Entity number: 472069

Address: 220 NOTT TERRACE, SCHENECTADY, NY, United States, 12307

Registration date: 14 Feb 1978 - 30 Dec 1981

Entity number: 471970

Address: 3010 TROY ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 14 Feb 1978 - 08 Feb 1999

Entity number: 471774

Registration date: 10 Feb 1978 - 10 Feb 1978

Entity number: 471772

Registration date: 10 Feb 1978 - 10 Feb 1978

Entity number: 471627

Address: 101 MOHAWK AVE, SCOTIA, NY, United States, 12302

Registration date: 09 Feb 1978 - 22 Jul 1991

Entity number: 471605

Address: 130 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Registration date: 09 Feb 1978 - 29 Dec 1999

Entity number: 471502

Address: 1333 STATE ST, SCHENECTADY, NY, United States, 12304

Registration date: 09 Feb 1978

Entity number: 471005

Registration date: 07 Feb 1978 - 07 Feb 1978

Entity number: 470838

Address: 2205 NOTT STREET, NISKAYUNA, NY, United States, 12309

Registration date: 06 Feb 1978

Entity number: 470501

Registration date: 03 Feb 1978 - 03 Feb 1978

Entity number: 470407

Address: 432 STATE ST, SCHENECTADY, NY, United States, 12305

Registration date: 03 Feb 1978

Entity number: 470395

Address: SCOTCH RIDGE RD, R D 5, SCHENECTADY, NY, United States, 12306

Registration date: 02 Feb 1978 - 29 Sep 1982

Entity number: 579567

Address: 1328 UNION ST, SCHENECTADY, NY, United States, 12308

Registration date: 01 Feb 1978 - 06 Sep 1979

Entity number: 469804

Address: 126 SARATOGA RD, GLENVILLE, NY, United States, 12302

Registration date: 31 Jan 1978

Entity number: 469340

Address: 185 BIRCH LANE, SCOTIA, NY, United States, 12302

Registration date: 27 Jan 1978 - 25 Mar 1992

Entity number: 468968

Address: RD 3 BOX 34, SCHENECTADY, NY, United States, 12306

Registration date: 26 Jan 1978 - 31 Mar 1982

Entity number: 468685

Address: 500 FERRIS ROAD, SCHENECTADY, NY, United States, 12304

Registration date: 25 Jan 1978 - 12 Aug 1996

Entity number: 468432

Address: 105 CORNELL ST, KINSTON, NY, United States

Registration date: 24 Jan 1978 - 25 Mar 1992

Entity number: 468272

Address: 111 NOTT TERRACE, SCHENECTADY, NY, United States, 12308

Registration date: 23 Jan 1978

Entity number: 467757

Address: 1011 STATE ST, SCHENECTADY, NY, United States, 12307

Registration date: 19 Jan 1978 - 25 Jan 2012

Entity number: 467181

Address: 29 ROSLYN DR, BALLSTON LAKE, NY, United States, 12019

Registration date: 17 Jan 1978 - 30 Dec 1981

Entity number: 467065

Address: 1925 CURRY RD, SCHENECTADY, NY, United States, 12303

Registration date: 17 Jan 1978 - 30 Dec 1981

Entity number: 466879

Registration date: 17 Jan 1978 - 17 Jan 1978