Business directory in New York Schoharie - Page 48

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4094 companies

Entity number: 3381714

Address: 246 ECKER HOLLOW ROAD, SCHOHAIRE, NY, United States, 12157

Registration date: 27 Jun 2006 - 18 Jan 2017

Entity number: 3381730

Address: P.O. BOX 961, 115 DANFORTH AVENUE, MIDDLEBURGH, NY, United States, 12122

Registration date: 27 Jun 2006

Entity number: 3380841

Address: 518 LOONENBURG TNPKE., COBLESKILL, NY, United States, 12043

Registration date: 26 Jun 2006

Entity number: 3379407

Address: 464 JUNCTION RD, ESPERANCE, NY, United States, 12066

Registration date: 22 Jun 2006

Entity number: 3379051

Address: 655 MINERAL SPRINGS ROAD, COBLESKILL, NY, United States, 12043

Registration date: 21 Jun 2006

Entity number: 3378089

Address: 665 BUSH STREET, COBLESKILL, NY, United States, 12043

Registration date: 19 Jun 2006

Entity number: 3376313

Address: P.O. BOX 178, VENETIA, PA, United States, 15367

Registration date: 15 Jun 2006

Entity number: 3376617

Address: 16 SANFORD RIDGE, EAST GRANBY, CT, United States, 06026

Registration date: 15 Jun 2006

Entity number: 3365742

Address: 139 ELM STREET, COBLESKILL, NY, United States, 12043

Registration date: 23 May 2006 - 18 Jun 2014

Entity number: 3366049

Address: 129 WILLOW STREET, SHARON SPRINGS, NY, United States, 13459

Registration date: 23 May 2006

Entity number: 3366262

Address: 129 WILLOW STREET, SHARON SPRINGS, NY, United States, 13459

Registration date: 23 May 2006

Entity number: 3364144

Address: 395 LYKERS ROAD, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 18 May 2006

Entity number: 3363224

Address: 1805 SWARTHMORE AVE, LAKEWOOD, NJ, United States, 08701

Registration date: 16 May 2006

Entity number: 3362200

Address: 129 GOODFELLOW LN, Suite 1, HOWES CAVE, NY, United States, 12092

Registration date: 15 May 2006

Entity number: 3362320

Address: 108 NORTH ST., COBLESKILL, NY, United States, 12043

Registration date: 15 May 2006

Entity number: 3359539

Address: PO BOX 231, COBLESKILL, NY, United States, 12043

Registration date: 09 May 2006 - 27 Apr 2011

Entity number: 3357316

Address: 699 POTTER MTN RD., GILBOA, NY, United States, 12076

Registration date: 04 May 2006 - 27 Apr 2011

Entity number: 3356341

Address: 1362 SHEW HOLLOW ROAD, GILBOA, NY, United States, 12076

Registration date: 02 May 2006 - 02 Jul 2008

Entity number: 3355619

Address: 111 JOSEPHINE DR, COBLESKILL, NY, United States, 12043

Registration date: 01 May 2006

Entity number: 3355063

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

Registration date: 28 Apr 2006 - 18 Nov 2010

TYMARK LLC Inactive

Entity number: 3353365

Address: 540 BROADWAY, ALBANY, NY, United States, 12201

Registration date: 26 Apr 2006 - 11 Dec 2009

Entity number: 3353117

Address: 523 WEST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 25 Apr 2006

Entity number: 3351147

Address: 1382 ROUTE 7, RICHMONDVILLE, NY, United States, 12149

Registration date: 20 Apr 2006

Entity number: 3350320

Address: PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 19 Apr 2006

Entity number: 3349964

Address: 86 STUART AVENUE, MALVERNE, NY, United States, 11565

Registration date: 18 Apr 2006 - 19 Apr 2011

Entity number: 3348976

Address: 624 KNOX ROAD, SCHOHARIE, NY, United States, 12157

Registration date: 14 Apr 2006

Entity number: 3346292

Address: 3271 STATE ROUTE 145, SCHOHARIE, NY, United States, 12157

Registration date: 10 Apr 2006

Entity number: 3346091

Address: 837 LITTLE YORK ROAD, COBLESKILL, NY, United States, 12043

Registration date: 07 Apr 2006

Entity number: 3345155

Address: PO BOX 211, COBLESKILL, NY, United States, 12043

Registration date: 06 Apr 2006

Entity number: 3344116

Address: P.O. BOX 245, 385 BLACKBERRY STREET, STAMFORD, NY, United States, 12167

Registration date: 05 Apr 2006 - 02 Apr 2024

Entity number: 3343554

Address: POB 404 / 385 BLACKBERRY ST, STAMFORD, NY, United States, 12167

Registration date: 04 Apr 2006

Entity number: 3341723

Address: 460 GORDON ROAD, SLOANSVILLE, NY, United States, 12160

Registration date: 30 Mar 2006 - 26 Oct 2016

Entity number: 3337986

Address: 1018 CLAUVERWIE, MIDDLEBURGH, NY, United States, 12122

Registration date: 22 Mar 2006

Entity number: 3337541

Address: 1009 EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 22 Mar 2006

Entity number: 3336106

Address: 170 CAPE HORN ROAD, STAMFORD, NY, United States, 12167

Registration date: 20 Mar 2006

Entity number: 3334625

Address: 127 MARCUS ROAD, DELANSON, NY, United States, 12053

Registration date: 16 Mar 2006 - 27 Feb 2012

Entity number: 3333272

Address: P.O. BOX 711, SCHOHARIE, NY, United States, 12157

Registration date: 14 Mar 2006

Entity number: 3330157

Address: 317 WELCH RD, STAMFORD, NY, United States, 12167

Registration date: 07 Mar 2006 - 16 Feb 2007

Entity number: 3329765

Address: 135 DINAPOLI DR., P.O. BOX 177, JEFFERSON, NY, United States, 12093

Registration date: 06 Mar 2006

Entity number: 3328877

Address: 221 GREENBUSH ROAD, WARNERVILLE, NY, United States, 12187

Registration date: 03 Mar 2006

Entity number: 3326590

Address: 842 CANADAY HILL ROAD, BERNE, NY, United States, 12023

Registration date: 28 Feb 2006 - 18 Apr 2016

Entity number: 3324314

Address: 253 DURHAM ROAD, MANORKILL, NY, United States, 12076

Registration date: 23 Feb 2006

Entity number: 3324396

Address: 147 PLEASANTVIEW DR, COBLESKILL, NY, United States, 12043

Registration date: 23 Feb 2006

Entity number: 3323508

Address: 122 HOWES CAVE ROAD, HOWES CAVE, NY, United States, 12092

Registration date: 22 Feb 2006

Entity number: 3322286

Address: PO Box 425, Zeitler & Zeitler CPA, Greenville, NY, United States, 12083

Registration date: 17 Feb 2006 - 04 Mar 2024

Entity number: 3322215

Address: PO BOX 34, GALLUPVILLE, NY, United States, 12073

Registration date: 17 Feb 2006

Entity number: 3321740

Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 16 Feb 2006 - 27 Apr 2011

Entity number: 3321459

Address: 817 CLOVE ROAD, COBLESKILL, NY, United States, 12043

Registration date: 16 Feb 2006 - 17 May 2007

Entity number: 3321838

Address: DODY M BUSCH, 10431 WESTERN TPKE, DELANSON, NY, United States, 12053

Registration date: 16 Feb 2006

Entity number: 3321425

Address: 1945 ST HWY RTE 20, COBLESKILL, NY, United States, 12043

Registration date: 15 Feb 2006 - 27 Aug 2008