Business directory in New York Schoharie - Page 52

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4107 companies

Entity number: 3097518

Address: 5857 STATE ROUTE 10, COBLESKILL, NY, United States, 12043

Registration date: 01 Sep 2004

Entity number: 3097122

Address: ATTN: MARGARET NEARY, 103 PARK STREET, SHARON SPRINGS, NY, United States, 13459

Registration date: 31 Aug 2004

Entity number: 3096180

Address: 703 MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 30 Aug 2004 - 15 May 2024

Entity number: 3093355

Address: 162 SQUAW TRAIL, MIDDLEBURGH, NY, United States, 12122

Registration date: 20 Aug 2004

Entity number: 3088609

Address: PO BOX 65, GILBOA, NY, United States, 12076

Registration date: 10 Aug 2004 - 28 Oct 2009

Entity number: 3083595

Address: PO BOX 4, SCHOHARIE, NY, United States, 12157

Registration date: 28 Jul 2004

Entity number: 3082433

Address: 18 INGERSOL ROAD, SARATOGA, NY, United States, 12866

Registration date: 26 Jul 2004

Entity number: 3082390

Address: 297 STATE ROUTE 10, STAMFORD, NY, United States, 12167

Registration date: 26 Jul 2004

Entity number: 3082383

Address: 249 HANSON CROSSING, SHARON SPRINGS, NY, United States, 13459

Registration date: 23 Jul 2004

Entity number: 3081015

Address: 535 TERRACE MOUNTAIN ROAD, SCHOHARIE, NY, United States, 12157

Registration date: 21 Jul 2004 - 12 Jun 2014

Entity number: 3080315

Address: 288 DREBITKO RD, GALLUPVILLE, NY, United States, 12073

Registration date: 20 Jul 2004 - 05 Feb 2008

Entity number: 3079040

Address: 211 STATE RTE 30A, SCHOHARIE, NY, United States, 12157

Registration date: 16 Jul 2004

Entity number: 3075832

Address: 115 GRIEBEL LANE, P.O. BOX 221, MIDDLEBURGH, NY, United States, 12122

Registration date: 08 Jul 2004 - 19 Jul 2024

Entity number: 3075230

Address: 119 CREAMERY ROAD, NORTH BLENHEIM, NY, United States, 12131

Registration date: 07 Jul 2004 - 02 Feb 2018

Entity number: 3073488

Address: 207 MILL VALLEY ROAD, MIDDLEBURGH, NY, United States, 12122

Registration date: 01 Jul 2004 - 22 Feb 2007

Entity number: 3072393

Address: P.O. BOX 26, FULTONHAM, NY, United States, 12071

Registration date: 29 Jun 2004

Entity number: 3071015

Address: 260 STATE ROUTE 990V, GILBOA, NY, United States, 12076

Registration date: 25 Jun 2004

Entity number: 3070189

Address: 141 WARNER LAKE ROAD, EAST BERNE, NY, United States, 12059

Registration date: 24 Jun 2004

Entity number: 3068925

Address: PO BOX 334, RICHMONDVILLE, NY, United States, 12149

Registration date: 22 Jun 2004 - 25 Nov 2020

Entity number: 3069328

Address: 106 FARM LANE, SCHOHARIE, NY, United States, 12157

Registration date: 22 Jun 2004

Entity number: 3068037

Address: 200 EAST 62ND ST, APT 18E, NEW YORK, NY, United States, 10065

Registration date: 18 Jun 2004

Entity number: 3065177

Address: 5907 ST RTE 145, SHARON SPRINGS, NY, United States, 13459

Registration date: 14 Jun 2004

Entity number: 3064946

Address: 1495 BARTON HILL ROAD, DELASON, NY, United States, 12053

Registration date: 10 Jun 2004 - 01 Apr 2024

Entity number: 3059858

Address: 6253 STATE ROUTE 10, COBLESKILL, NY, United States, 12043

Registration date: 28 May 2004

Entity number: 3057993

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

Registration date: 25 May 2004 - 04 Nov 2022

Entity number: 3054677

Address: PO BOX 142, 270 SOUTH MOUNTAIN ROAD, GILBOA, NY, United States, 12076

Registration date: 18 May 2004

Entity number: 3053967

Address: 122 UNION ST, APT 2, COBLESKILL, NY, United States, 12043

Registration date: 17 May 2004

Entity number: 3051044

Address: 108 CENTER STREET, COBLESKILL, NY, United States, 12043

Registration date: 10 May 2004 - 01 Mar 2012

Entity number: 3050014

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

Registration date: 06 May 2004

Entity number: 3049367

Address: 10357 WESTERN TPKE, DELANSON, NY, United States, 12053

Registration date: 05 May 2004

Entity number: 3047766

Address: 404 MAIN STREET, SCHOHARIE, NY, United States, 12157

Registration date: 30 Apr 2004

Entity number: 3046203

Address: P.O. BOX 29, CARLISLE, NY, United States, 12031

Registration date: 28 Apr 2004

Entity number: 3045971

Address: PO BOX 704, BLOOMVILLE, NY, United States, 13739

Registration date: 27 Apr 2004

Entity number: 3043904

Address: C/O R. SHERWOOD VEITH, P.O. BOX 464, COBLESKILL, NY, United States, 12043

Registration date: 22 Apr 2004

Entity number: 3043965

Address: 82 MEADOW STREET, LITCHFIELD, CT, United States, 06759

Registration date: 22 Apr 2004

Entity number: 3040127

Address: 4923 STATE ROUTE 30, SCHOHARIE, NY, United States, 12157

Registration date: 14 Apr 2004

Entity number: 3037925

Address: 142 MACARTHUR AVENUE, COBLESKILL, NY, United States, 12043

Registration date: 08 Apr 2004 - 11 Sep 2023

Entity number: 3037930

Address: 130 Tysen Street, STATEN ISLAND, NY, United States, 10301

Registration date: 08 Apr 2004

Entity number: 3036911

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

Registration date: 06 Apr 2004

Entity number: 3036914

Address: 12 GRANITE DR, COBLESKILL, NY, United States, 12043

Registration date: 06 Apr 2004

Entity number: 3036388

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

Registration date: 05 Apr 2004

Entity number: 3035071

Address: 2444 STATE ROUTE 7, COBLESKILL, NY, United States, 12043

Registration date: 01 Apr 2004

Entity number: 3033110

Address: PO BOX 256, BRANDON, VT, United States, 05733

Registration date: 29 Mar 2004

Entity number: 3031968

Address: 270 BOHLEN ROAD, GILBOA, NY, United States, 12076

Registration date: 26 Mar 2004 - 26 Jan 2011

Entity number: 3032345

Address: 445 BROADHOLLOW ROAD, SUITE 124, MELVILLE, NY, United States, 11747

Registration date: 26 Mar 2004

Entity number: 3031157

Address: 6922 STATE ROUTE 10, SHARON SPRINGS, NY, United States, 13459

Registration date: 24 Mar 2004 - 26 Jan 2011

Entity number: 3029717

Address: 160 HOLIDAY WAY, SCHOHARIE, NY, United States, 12157

Registration date: 22 Mar 2004 - 19 Sep 2017

Entity number: 3029000

Address: P.O. BOX 532, RICHMONDVILLE, NY, United States, 12149

Registration date: 19 Mar 2004

Entity number: 3027943

Address: 12031 STATE ROUTE 7, RICHMONDVILLE, NY, United States, 12149

Registration date: 18 Mar 2004

Entity number: 3026921

Address: 123 PAVILION AVENUE, SHARON SPRINGS, NY, United States, 13459

Registration date: 16 Mar 2004