Business directory in New York Schoharie - Page 37

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4112 companies

Entity number: 4262518

Address: 133 MICHELE DRIVE, SCHOHARIE, NY, United States, 12157

Registration date: 22 Jun 2012 - 25 Feb 2014

Entity number: 4249853

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 24 May 2012 - 01 Apr 2016

Entity number: 4249570

Address: 110 FRISBIEVILLE ROAD, SCHOHARIE, NY, United States, 12157

Registration date: 23 May 2012

Entity number: 4247995

Address: 610 MAIN ST, DELANSON, NY, United States, 12053

Registration date: 21 May 2012

Entity number: 4248095

Address: PO BOX 191, SCHOHARIE, NY, United States, 12157

Registration date: 21 May 2012

Entity number: 4246805

Address: ATTN: PRESIDENT, 1607 BALLTOWN ROAD, REXFORD, NY, United States, 12148

Registration date: 17 May 2012

Entity number: 4244878

Address: 15 BEEKMAN STREET, SUITE 1000, NEW YORK, NY, United States, 10038

Registration date: 14 May 2012 - 28 Nov 2018

Entity number: 4243540

Address: 624 ABRAMS RD, SCHOHARIE, NY, United States, 12157

Registration date: 10 May 2012 - 31 Aug 2016

Entity number: 4243566

Address: P.O. BOX 67, GALLUPVILLE, NY, United States, 12073

Registration date: 10 May 2012

Entity number: 4242839

Address: 6300 MERRILL CREEK PARKWAY, C-100, EVERETT, WA, United States, 98203

Registration date: 09 May 2012

Entity number: 4243136

Address: 249 STATE ROUTE 10, STAMFORD, NY, United States, 12167

Registration date: 09 May 2012

Entity number: 4243294

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 May 2012

Entity number: 4239947

Address: 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149

Registration date: 03 May 2012 - 27 May 2014

Entity number: 4238992

Address: 451 state route 146, Delanson, NY, United States, 12053

Registration date: 01 May 2012

Entity number: 4236990

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Apr 2012 - 31 Aug 2016

Entity number: 4231040

Address: 33 SECOND STREET, TROY, NY, United States, 12180

Registration date: 13 Apr 2012

Entity number: 4229770

Address: 441 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Registration date: 11 Apr 2012

Entity number: 4225507

Address: P.O. BOX 83, MIDDLEBURGH, NY, United States, 12122

Registration date: 03 Apr 2012

Entity number: 4224534

Address: 668 E. MAIN STREET STE 1, COBLESKILL, NY, United States, 12043

Registration date: 30 Mar 2012

Entity number: 4224419

Address: 118 TYRELL RD, COBLESKILL, NY, United States, 12043

Registration date: 30 Mar 2012

Entity number: 4220475

Address: P.O. BOX 934, MIDDLEBURGH, NY, United States, 12122

Registration date: 22 Mar 2012

Entity number: 4220740

Address: 109-1 RAILROAD AVE., MIDDLEBURGH, NY, United States, 12122

Registration date: 22 Mar 2012

Entity number: 4209466

Address: 215 BUTTON STREET, SHARON SPRINGS, NY, United States, 13459

Registration date: 29 Feb 2012

Entity number: 4210046

Address: PO BOX 64, SHARON SPRINGS, NY, United States, 13459

Registration date: 29 Feb 2012

Entity number: 4209662

Address: 116 MORGAN DRIVE, APARTMENT 5, COBLESKILL, NY, United States, 12043

Registration date: 29 Feb 2012

Entity number: 4208650

Address: 642 GROVENORS CORNERS ROAD, COBLESKILL, NY, United States, 12043

Registration date: 27 Feb 2012

Entity number: 4206693

Address: P.O. BOX 897, NORTH BLENHEIM, NY, United States, 12131

Registration date: 23 Feb 2012 - 01 Dec 2021

Entity number: 4206203

Address: CIOFFI SLEZAK WILDGRUBE P.C., 1473 ERIE BLVD., 1ST FLOOR, SCHENECTADY, NY, United States, 12305

Registration date: 22 Feb 2012

Entity number: 4206287

Address: 1103 WHARTON HOLLOW ROAD, SUMMIT, NY, United States, 12175

Registration date: 22 Feb 2012

Entity number: 4204804

Address: 170 WARD RD., COBLESKILL, NY, United States, 12043

Registration date: 17 Feb 2012

Entity number: 4204510

Address: 103 MALLARD LN, COBLESKILL, NY, United States, 12043

Registration date: 17 Feb 2012

Entity number: 4200604

Address: 4530 STATE ROUTE 30, MIDDLEBURGH, NY, United States, 12122

Registration date: 09 Feb 2012

Entity number: 4198282

Address: 201 Doctor Road, Delanson, NY, United States, 12053

Registration date: 03 Feb 2012 - 07 Feb 2025

Entity number: 4196005

Address: 3627 STATE ROUTE 7, HOWES CAVE, NY, United States, 12092

Registration date: 31 Jan 2012 - 31 Aug 2016

Entity number: 4195749

Address: 116 FRANCE LN, COBLESKILL, NY, United States, 12043

Registration date: 30 Jan 2012

Entity number: 4194689

Address: C/O JOHN SCHULTHEIS, P.O. BOX 264, SHARON SPRINGS, NY, United States, 13459

Registration date: 27 Jan 2012

Entity number: 4194303

Address: 617 BIRCHTRAIL, ST. AUGUSTINE, FL, United States, 32092

Registration date: 26 Jan 2012

Entity number: 4191176

Address: PO BOX 135, RICHMONDVILLE, NY, United States, 12149

Registration date: 20 Jan 2012

Entity number: 4187609

Address: P.O. BOX 422, 434 MAIN STREET, SCHOHARIE, NY, United States, 12157

Registration date: 11 Jan 2012

Entity number: 4186675

Address: 166 PLEASANTVIEW DRIVE, COBLESKILL, NY, United States, 12043

Registration date: 10 Jan 2012

Entity number: 4185856

Address: 109 PARK PLACE, COBLESKILL, NY, United States, 12043

Registration date: 09 Jan 2012

Entity number: 4182224

Address: 410 CAMP SUMMIT ROAD, SUMMIT, NY, United States, 12175

Registration date: 29 Dec 2011

Entity number: 4178337

Address: 5285 STATE ROUTE 10, SHARON SPRINGS, NY, United States, 13459

Registration date: 19 Dec 2011

Entity number: 4173752

Address: 285 MAIN STREET, P.O. BOX 635, SCHOHARIE, NY, United States, 12157

Registration date: 07 Dec 2011

Entity number: 4173437

Address: 166 PROSPECT ST., SCHOHARIE, NY, United States, 12157

Registration date: 06 Dec 2011

Entity number: 4172088

Address: 106 SUFFOLK CIRCLE, COBLESKILL, NY, United States, 12043

Registration date: 02 Dec 2011

Entity number: 4171333

Address: 276 CAULKINS ROAD, GILBOA, NY, United States, 12076

Registration date: 01 Dec 2011

Entity number: 4170308

Address: C/O RAYMOND J. GLOWICKI, PO BOX 397, SHARON SPRINGS, NY, United States, 13459

Registration date: 29 Nov 2011

Entity number: 4169701

Address: 6074 STATE ROUTE 10, COBLESKILL, NY, United States, 12043

Registration date: 28 Nov 2011

Entity number: 4169135

Address: 5605 STATE ROUTE 30, SCHOHARIE, NY, United States, 12157

Registration date: 23 Nov 2011