Business directory in New York Schenectady - Page 494

by County Schenectady ZIP Codes

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

Entity number: 72932

Address: 433 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Registration date: 02 Mar 1949

Entity number: 72800

Registration date: 21 Feb 1949

Entity number: 72702

Registration date: 28 Jan 1949

Entity number: 61115

Address: 440 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 14 Jan 1949

Entity number: 63320

Address: 18 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Registration date: 29 Dec 1948

Entity number: 62592

Address: 421 SCANDAGA ROAD, SCOTIA, NY, United States, 12302

Registration date: 05 Nov 1948 - 23 Dec 2015

Entity number: 62406

Address: 308 STATE STREET, SCHENECTADY, NY, United States, 12305

Registration date: 27 Oct 1948

Entity number: 72148

Registration date: 16 Sep 1948

Entity number: 72238

Registration date: 13 Sep 1948

Entity number: 61709

Address: 126 WALL STREET, SCHENECTADY, NY, United States, 12305

Registration date: 11 Aug 1948 - 16 Sep 1999

Entity number: 72102

Registration date: 02 Aug 1948

Entity number: 71928

Address: HOBLICK, P.C., STE 929 90 STATE ST., ALBANY, NY, United States, 12208

Registration date: 19 Jul 1948 - 26 Nov 1986

Entity number: 72016

Registration date: 14 Jul 1948

Entity number: 63326

Address: 1134 STATE STREET, SCHENECTADY, NY, United States, 12304

Registration date: 30 Jun 1948 - 15 Jul 1991

Entity number: 71998

Registration date: 28 Jun 1948

Entity number: 71836

Registration date: 09 Jun 1948

Entity number: 71783

Address: 501 sacandaga road, SCHENECTADY, NY, United States, 12302

Registration date: 01 Jun 1948

Entity number: 71738

Registration date: 24 May 1948

Entity number: 82199

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

Registration date: 19 May 1948 - 17 Dec 1986

Entity number: 71495

Registration date: 28 Apr 1948

Entity number: 81795

Address: 412 WARREN ST., SCHENECTADY, NY, United States, 12305

Registration date: 09 Mar 1948 - 23 Jun 1999

Entity number: 71145

Registration date: 24 Feb 1948

Entity number: 81705

Address: 904 ALBANY ST., SCHENECTADY, NY, United States, 12307

Registration date: 20 Feb 1948 - 31 Mar 1982

Entity number: 81617

Address: PO BOX 767, SCHENECTADY, NY, United States, 12301

Registration date: 06 Feb 1948 - 31 Dec 1988

Entity number: 71166

Registration date: 06 Feb 1948

Entity number: 83028

Address: 1946 EXTENSION TO BLDG, NO. 273, SCHENECTADY, NY, United States

Registration date: 05 Feb 1948

Entity number: 63417

Address: 251 BURDECK STREET, SCHENECTADY, NY, United States, 12308

Registration date: 02 Feb 1948 - 29 Dec 1993

Entity number: 71122

Registration date: 28 Jan 1948

Entity number: 71117

Registration date: 28 Jan 1948

Entity number: 81527

Address: 126 WALL ST., SCHENECTADY, NY, United States, 12305

Registration date: 27 Jan 1948 - 06 May 1999

Entity number: 81506

Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 26 Jan 1948 - 28 Aug 2016

Entity number: 81178

Address: P.O. BOX 6039, SCHENECTADY, NY, United States, 12306

Registration date: 19 Dec 1947

Entity number: 81047

Address: 1130 WENDELL AVENUE, SCHENECTADY, NY, United States, 12308

Registration date: 04 Dec 1947 - 17 Mar 1989

LAPCO, INC. Inactive

Entity number: 80909

Address: 60 FREEMANS BRIDGE RD, SCOTIA, NY, United States, 12302

Registration date: 14 Nov 1947 - 26 Jul 2006

Entity number: 70689

Registration date: 10 Nov 1947

Entity number: 70682

Registration date: 07 Nov 1947

Entity number: 80843

Address: FREEMAN BRIDGE ROAD, TOWN OF GLENVILLE, NY, United States

Registration date: 03 Nov 1947 - 27 Dec 1983

Entity number: 70711

Registration date: 24 Oct 1947

Entity number: 70488

Registration date: 24 Jul 1947

Entity number: 70262

Address: 2007 CARDIFF ROAD, SCHENECTADY, NY, United States, 12303

Registration date: 03 Jun 1947 - 25 Oct 2004

Entity number: 79793

Address: 1776 FOSTER AVE., SCHENECTADY, NY, United States, 12308

Registration date: 02 May 1947 - 24 Mar 1993

Entity number: 79756

Address: 110 PROCTORS ARCADE, SCHENECTADY, NY, United States

Registration date: 24 Apr 1947 - 25 Mar 1992

Entity number: 69984

Registration date: 20 Mar 1947

Entity number: 69964

Registration date: 14 Mar 1947

Entity number: 79340

Address: C/O NANCY M. NEWBERRY, 1420 CURRY RD, SCHENECTADY, NY, United States, 12306

Registration date: 20 Feb 1947

Entity number: 69808

Registration date: 03 Feb 1947

Entity number: 79196

Address: 2044 STATE ST., SCHENECTADY, NY, United States, 12304

Registration date: 30 Jan 1947 - 06 Dec 1984

Entity number: 78922

Address: 780 STATE ST., SCHENECTADY, NY, United States, 12307

Registration date: 03 Jan 1947 - 20 Jul 1988

Entity number: 78921

Address: 513 LIBERTY ST., SCHENECTADY, NY, United States, 12305

Registration date: 03 Jan 1947 - 16 Jun 1988

Entity number: 60691

Address: 1595 STATE STREET, SCHENECTADY, NY, United States, 12304

Registration date: 30 Dec 1946