Business directory in New York Schenectady - Page 500

by County Schenectady ZIP Codes

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

Entity number: 96467

Registration date: 13 Feb 1946

Entity number: 46559

Registration date: 13 Feb 1946

Entity number: 46585

Registration date: 30 Jan 1946

Entity number: 57603

Address: 895 ALBANY ST., SCHENECTADY, NY, United States, 12307

Registration date: 29 Jan 1946 - 24 Sep 1990

Entity number: 57204

Address: 121-129 BROADWAY, SCHENECTADY, NY, United States, 12305

Registration date: 02 Jan 1946 - 28 Dec 1994

Entity number: 46381

Registration date: 13 Dec 1945

Entity number: 46334

Registration date: 07 Dec 1945

Entity number: 46273

Registration date: 21 Nov 1945

Entity number: 56722

Address: 8 JOHN ST., SCOTIA, NY, United States

Registration date: 01 Nov 1945 - 24 Mar 1993

Entity number: 46063

Registration date: 04 Oct 1945

Entity number: 46058

Registration date: 02 Oct 1945

Entity number: 56294

Address: 119 LAFAYETTE ST., SCHENECTADY, NY, United States, 12305

Registration date: 19 Jul 1945 - 30 Dec 1981

Entity number: 45728

Address: C/O ROMAN CATHOLIC DIOCESE OF, ALBANY, 40 NORTH MAIN AVENUE, ALBANY, NY, United States, 12203

Registration date: 21 Jun 1945

Entity number: 45721

Registration date: 19 Jun 1945

Entity number: 45652

Address: 1809 union street, SCHENECTADY, NY, United States, 12309

Registration date: 05 Jun 1945

Entity number: 45509

Address: 2821 CLYDE AVENUE, SCHENECTADY, NY, United States, 12306

Registration date: 18 May 1945

Entity number: 56078

Address: 201 MOHAWK AVE, SCOTIA, NY, United States, 12302

Registration date: 07 May 1945

Entity number: 55892

Address: 766 ALBANY ST., SCHENECTADY, NY, United States, 12307

Registration date: 01 Mar 1945 - 31 Mar 1982

Entity number: 31413

Address: 122 PARK AVE., SHENECTADY, NY, United States, 12304

Registration date: 01 Jan 1945 - 05 Jul 1983

Entity number: 55462

Address: 264 NORTH BALLSTON AVE., SCOTIA, NY, United States, 12302

Registration date: 11 Oct 1944 - 24 Mar 1993

Entity number: 44666

Registration date: 05 Oct 1944

Entity number: 44681

Registration date: 21 Aug 1944

Entity number: 44471

Address: 1032 LAKEVIEW AVE., SCHENECTADY, NY, United States, 12303

Registration date: 13 Jun 1944

Entity number: 44103

Registration date: 21 Mar 1944

Entity number: 43768

Registration date: 27 Oct 1943

Entity number: 43701

Registration date: 29 Jul 1943

Entity number: 2593019

Registration date: 26 Mar 1943

Entity number: 34273

Address: 1905 BROADWAY, SCHENECTADY, NY, United States, 12306

Registration date: 26 Feb 1943

Entity number: 43409

Registration date: 25 Feb 1943

Entity number: 42934

Registration date: 04 Jun 1942

Entity number: 42845

Registration date: 20 Apr 1942

Entity number: 42208

Registration date: 07 Jul 1941

Entity number: 42199

Registration date: 02 Jul 1941

Entity number: 42181

Registration date: 18 Jun 1941

Entity number: 53284

Address: 314 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 12 Jun 1941 - 29 Dec 1993

Entity number: 41712

Registration date: 07 Dec 1940 - 25 Mar 1992

Entity number: 41391

Address: 962 ALBANY STREET, SCHENECTADY, NY, United States, 12307

Registration date: 03 Jul 1940

Entity number: 41313

Registration date: 06 May 1940

Entity number: 40892

Registration date: 13 Dec 1939

Entity number: 40767

Registration date: 30 Aug 1939

Entity number: 40688

Registration date: 14 Jul 1939

Entity number: 40485

Registration date: 18 May 1939

Entity number: 40335

Registration date: 20 Mar 1939

Entity number: 40265

Address: 1079 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 16 Jan 1939

Entity number: 40022

Registration date: 28 Sep 1938

Entity number: 33629

Address: 243 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 31 Aug 1938

Entity number: 39945

Registration date: 10 Aug 1938

Entity number: 39828

Address: 1247 MAIN ST., P.O. BOX 215, ROTTERDAM, NY, United States, 12150

Registration date: 24 Jun 1938