Business directory in New York Schenectady - Page 493

by County Schenectady ZIP Codes

12307 12305 12056 12325 12301 12308 12150 12008 12345 12141
Found 24973 companies

Entity number: 76450

Registration date: 13 Jun 1951

Entity number: 66962

Address: 216 S. BRANDYWINE AVE., SCHENECTADY, NY, United States, 12307

Registration date: 25 May 1951 - 31 Mar 1982

Entity number: 76357

Registration date: 24 May 1951

Entity number: 66479

Address: 10 SANDAL WOOD LANE, SCOTIA, NY, United States, 12302

Registration date: 15 Mar 1951 - 28 Mar 2001

Entity number: 66371

Address: 108-116 HENRY ST., SCHENECTADY, NY, United States, 12304

Registration date: 19 Jan 1951 - 24 Mar 1993

Entity number: 75745

Address: 1802 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309

Registration date: 20 Dec 1950

Entity number: 75648

Registration date: 28 Nov 1950 - 30 May 2002

Entity number: 75526

Address: %MICHAEL DAUGHERTY, 34 WORDEN ROAD, SCOTIA, NY, United States, 12302

Registration date: 21 Nov 1950 - 30 Mar 1994

Entity number: 75592

Registration date: 13 Nov 1950

Entity number: 68813

Address: NO STREET ADDRESS STATED, WEEDSPORT, NY, United States

Registration date: 23 Oct 1950

Entity number: 75479

Registration date: 20 Oct 1950

Entity number: 64844

Address: 51 OPUS BLVD., SCHENECTADY, NY, United States, 12306

Registration date: 17 Oct 1950

Entity number: 64890

Address: 221 CLINTON ST., SCHENECTADY, NY, United States, 12305

Registration date: 16 Oct 1950 - 24 Mar 1993

Entity number: 75429

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 09 Oct 1950

Entity number: 75315

Registration date: 06 Sep 1950

Entity number: 75201

Registration date: 29 Aug 1950

Entity number: 75182

Registration date: 23 Aug 1950

Entity number: 75259

Registration date: 14 Aug 1950

Entity number: 75238

Registration date: 08 Aug 1950

Entity number: 64989

Address: 1174 RUFFNER ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 26 Jul 1950 - 24 Nov 1987

Entity number: 65768

Address: 2035 STATE ST., SCHENECTADY, NY, United States, 12304

Registration date: 19 Jul 1950 - 24 Mar 1993

Entity number: 65025

Address: 266 STATE ST, SCHENECTADY, NY, United States, 12305

Registration date: 18 Jul 1950 - 31 Mar 1982

Entity number: 75121

Registration date: 11 Jul 1950

Entity number: 75078

Registration date: 07 Jul 1950

Entity number: 75019

Registration date: 19 Jun 1950

Entity number: 74845

Registration date: 12 May 1950

Entity number: 74716

Registration date: 18 Apr 1950

Entity number: 74567

Registration date: 07 Apr 1950

Entity number: 74566

Address: P.O. BOX 3357, SCHENECTADY, NY, United States, 12303

Registration date: 06 Apr 1950

Entity number: 74386

Registration date: 03 Feb 1950

Entity number: 82289

Address: 137 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 25 Jan 1950 - 06 Jan 1987

Entity number: 74244

Registration date: 24 Jan 1950

Entity number: 74149

Registration date: 05 Jan 1950

Entity number: 74166

Address: 615 FRANKLIN STREET SUITE 102, SCHENECTADY, NY, United States, 12305

Registration date: 19 Dec 1949

Entity number: 64013

Address: 270 RIVER ST., TROY, NY, United States, 12180

Registration date: 26 Oct 1949 - 25 Jan 2012

Entity number: 73851

Address: P.O. BOX 590, SCHENECTADY, NY, United States, 12301

Registration date: 20 Oct 1949

Entity number: 73831

Registration date: 19 Oct 1949

Entity number: 73906

Registration date: 13 Oct 1949

Entity number: 63814

Address: 1032 WILLETT ST., SCHENECTADY, NY, United States, 12303

Registration date: 13 Oct 1949 - 31 Dec 2003

Entity number: 63493

Address: 1438 NOTT ST., SCHENECTADY, NY, United States, 12308

Registration date: 07 Sep 1949 - 26 Jun 2002

Entity number: 73779

Registration date: 02 Sep 1949

Entity number: 73781

Registration date: 02 Sep 1949

Entity number: 73671

Address: 2024 W GLENVILLE RD, AMSTERDAM, NY, United States, 12010

Registration date: 04 Aug 1949

Entity number: 62895

Address: 129 WALL ST., SCHENECTADY, NY, United States, 12305

Registration date: 29 Jun 1949 - 24 Mar 1993

Entity number: 73454

Registration date: 14 Jun 1949

Entity number: 62294

Address: 2001 CHRISLER AVE., SCHENECTADY, NY, United States, 12303

Registration date: 09 Jun 1949 - 11 Feb 1983

Entity number: 73285

Registration date: 09 May 1949

Entity number: 73241

Registration date: 29 Apr 1949

Entity number: 61985

Address: 910 STATE ST., SCHENECTADY, NY, United States, 12307

Registration date: 11 Apr 1949 - 24 Jan 1990

Entity number: 73148

Registration date: 06 Apr 1949