Business directory in New York Schoharie - Page 39

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4108 companies

Entity number: 4093075

Address: 101 SPURGEON ROAD, WEST MONROE, LA, United States, 71291

Registration date: 11 May 2011

Entity number: 4092796

Address: 125 GROVE STREET, MIDDLEBURGH, NY, United States, 12122

Registration date: 11 May 2011

IFES, INC. Inactive

Entity number: 4089563

Address: 124 PINE HILL ROAD, COBLESKILL, NY, United States, 12043

Registration date: 04 May 2011 - 06 Sep 2017

Entity number: 4087926

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

Registration date: 29 Apr 2011

Entity number: 4087169

Address: 671 ARMLIN HILL RD., MIDDLEBURGH, NY, United States, 12122

Registration date: 28 Apr 2011

Entity number: 4085129

Address: 426 MEEGHAN RD, STAMFORD, NY, United States, 12167

Registration date: 22 Apr 2011

Entity number: 4084968

Address: 4000 ST ROUTE 7, SCHOHARIE, NY, United States, 12157

Registration date: 22 Apr 2011

Entity number: 4084223

Address: 1442 CLAUVERWIE ROAD, MIDDLEBURGH, NY, United States, 12122

Registration date: 21 Apr 2011

Entity number: 4084224

Address: 1442 CLAUVERWIE ROAD, MIDDLEBURGH, NY, United States, 12122

Registration date: 21 Apr 2011

Entity number: 4083797

Address: 1590 STATE ROUTE 7, PO BOX 166, WARNERVILLE, NY, United States, 12187

Registration date: 20 Apr 2011

Entity number: 4079209

Address: 294 MAIN ST., SCHOHARIE, NY, United States, 12157

Registration date: 08 Apr 2011

Entity number: 4079282

Address: 6 TOWER PLACE, ALBANY, NY, United States, 12203

Registration date: 08 Apr 2011

Entity number: 4078699

Address: 414 BULL HILL RD, GILBOA, NY, United States, 12076

Registration date: 07 Apr 2011

Entity number: 4078626

Address: 294 MAIN ST., SCHOHARIE, NY, United States, 12157

Registration date: 07 Apr 2011

Entity number: 4078599

Address: 38 WEST 32ND STREET, SUITE 1201, NEW YORK, NY, United States, 10001

Registration date: 07 Apr 2011

Entity number: 4076593

Address: 691 SADSLEMIRE HILL RD, SLOANSVILLE, NY, United States, 12160

Registration date: 04 Apr 2011

Entity number: 4076650

Address: 799 OLD HIGHWAY 30, ESPERANCE, NY, United States, 12066

Registration date: 04 Apr 2011

Entity number: 4075609

Address: P.O. BOX 679, ALBANY, NY, United States, 12201

Registration date: 31 Mar 2011

Entity number: 4071662

Address: 2545 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 23 Mar 2011 - 20 Jun 2017

Entity number: 4071624

Address: 255 DISCOVERY DRIVE, HOWE CAVE, NY, United States, 12092

Registration date: 23 Mar 2011

Entity number: 4070960

Address: 2093 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 22 Mar 2011

MASPI INC. Inactive

Entity number: 4069159

Address: PO BOX 145, 116 SOUTH MAIN STREET, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 17 Mar 2011 - 31 Aug 2016

Entity number: 4067126

Address: PO Box 321, MIddleburgh, NY, United States, 12122

Registration date: 14 Mar 2011

Entity number: 4063663

Address: P.O. BOX 395, SCHOHARIE, NY, United States, 12157

Registration date: 07 Mar 2011

Entity number: 4062799

Address: 309 LOST MOUNTAIN ROAD, GILBOA, NY, United States, 12076

Registration date: 03 Mar 2011 - 31 Aug 2016

Entity number: 4062451

Address: 118 PIE HILL ROAD, GOSHEN, CT, United States, 06756

Registration date: 03 Mar 2011

Entity number: 4060862

Address: P.O. BOX 87, 123 UNION STREET, SHARON SPRINGS, NY, United States, 13459

Registration date: 28 Feb 2011

Entity number: 4060363

Address: P.O. BOX 156, SCHURZ, NV, United States, 89427

Registration date: 25 Feb 2011 - 03 Oct 2013

Entity number: 4058785

Address: P.O. BOX 2012, MIDDLEBURGH, NY, United States, 12122

Registration date: 23 Feb 2011

Entity number: 4058781

Address: POST OFFICE BOX 501, RICHMONDVILLE, NY, United States, 12149

Registration date: 23 Feb 2011

Entity number: 4055394

Address: 485 CROSBY RD, SHARON SORINGS, NY, United States, 13459

Registration date: 15 Feb 2011 - 05 Dec 2013

Entity number: 4054597

Address: 112 IRON CREEK PLACE, APEX, NC, United States, 27539

Registration date: 14 Feb 2011

Entity number: 4052616

Address: 2545 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 08 Feb 2011

Entity number: 4052554

Address: 2545 STATE RTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 08 Feb 2011

Entity number: 4052082

Address: 105 RAILROAD AVENUE, MIDDLEBURGH, NY, United States, 12122

Registration date: 07 Feb 2011

Entity number: 4051248

Address: 2545 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 04 Feb 2011

Entity number: 4050306

Address: 871 BULL HILL ROAD, GILBOA, NY, United States, 12076

Registration date: 03 Feb 2011

Entity number: 4049614

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

Registration date: 01 Feb 2011

Entity number: 4047646

Address: P.O. BOX 87, 123 UNION STREET, SHARON SPRINGS, NY, United States, 13459

Registration date: 27 Jan 2011 - 04 Aug 2020

Entity number: 4042817

Address: 1070 OCEAN BLVD, HAMPTON, NH, United States, 03842

Registration date: 14 Jan 2011

Entity number: 4039609

Address: 431 SETTLES HILL ROAD, ALTAMONT, NY, United States, 12009

Registration date: 07 Jan 2011

Entity number: 4039230

Address: 798 EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 06 Jan 2011 - 31 Aug 2016

Entity number: 4039278

Address: 798 EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 06 Jan 2011

Entity number: 4038150

Address: 125 GRANITE DRIVE, COBLESKILL, NY, United States, 12043

Registration date: 05 Jan 2011

Entity number: 4037487

Address: 142 TWIN OAKS LANE, SCHOHARIE, NY, United States, 12157

Registration date: 04 Jan 2011

Entity number: 4034382

Address: 555 PLOSS ROAD, RICHMONDVILLE, NY, United States, 12149

Registration date: 23 Dec 2010 - 28 Feb 2020

Entity number: 4029928

Address: 118 PIE HILL ROAD, GOSHEN, CT, United States, 06756

Registration date: 13 Dec 2010

Entity number: 4029652

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

Registration date: 10 Dec 2010

Entity number: 4026781

Address: 671 EAST CORBIN HILL ROAD, SLOANSVILLE, NY, United States, 12160

Registration date: 06 Dec 2010 - 08 Jan 2015

Entity number: 4023557

Address: 761 PORN RD, STAMFORD, NY, United States, 12167

Registration date: 24 Nov 2010 - 04 Oct 2017