Business directory in New York Schoharie - Page 55

by County Schoharie ZIP Codes

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

Entity number: 2816536

Address: 117 MALLARD LANE, COBLESKILL, NY, United States, 12043

Registration date: 26 Sep 2002

Entity number: 2812914

Address: 215 SOUTH GRAND STREET, COBLESKILL, NY, United States, 12043

Registration date: 18 Sep 2002 - 27 Oct 2010

Entity number: 2812975

Address: 1373 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 18 Sep 2002

Entity number: 2812262

Address: PO BOX 748, MIDDLEBURGH, NY, United States, 12122

Registration date: 17 Sep 2002 - 27 Oct 2016

Entity number: 2806140

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

Registration date: 28 Aug 2002

Entity number: 2806090

Address: 150 NORTH STREET, COBLESKILL, NY, United States, 12043

Registration date: 28 Aug 2002

Entity number: 2805462

Address: 193 STRYKER ROAD, GILBOA, NY, United States, 12076

Registration date: 27 Aug 2002 - 27 Dec 2007

Entity number: 2800198

Address: 221 MINERAL SPRINGS ROAD, COBLESKILL, NY, United States, 12043

Registration date: 13 Aug 2002 - 31 Dec 2007

Entity number: 2788797

Address: po box 910, MIDDLEBURGH, NY, United States, 12122

Registration date: 12 Jul 2002

Entity number: 2785529

Address: PO BOX 225, MIDDLEBURGH, NY, United States, 12122

Registration date: 02 Jul 2002

Entity number: 2783642

Address: 686 EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 27 Jun 2002

Entity number: 2775315

Address: 189 MACKEGNEY LANE, COBLESKILL, NY, United States, 12043

Registration date: 05 Jun 2002

Entity number: 2769574

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

Registration date: 21 May 2002

Entity number: 2764673

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

Registration date: 08 May 2002 - 29 Jun 2016

Entity number: 2764841

Address: C/O ANDREW D. SMITH, 615 GILBERTS CORNERS ROAD, SHARON SPRINGS, NY, United States, 13459

Registration date: 08 May 2002

Entity number: 2759005

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

Registration date: 25 Apr 2002

Entity number: 2758210

Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 23 Apr 2002

Entity number: 2755853

Address: 584 MAIN ST, COBLESKILL, NY, United States, 12043

Registration date: 17 Apr 2002

Entity number: 2749401

Address: 681 SHEW HOLLOW ROAD, STAMFORD, NY, United States, 12167

Registration date: 01 Apr 2002 - 27 Oct 2010

Entity number: 2746140

Address: 309 YANKEE STREET, SUMMIT, NY, United States, 12175

Registration date: 22 Mar 2002

Entity number: 2743975

Address: P.O. BOX 626, 126 HORIZON DR., RICHMONDVILLE, NY, United States, 12149

Registration date: 18 Mar 2002 - 04 Oct 2004

Entity number: 2742481

Address: 935 GATESHILL RD, MIDDLEBURGH, NY, United States, 12122

Registration date: 14 Mar 2002

Entity number: 2741764

Address: P O BOX 192, SUMMIT, NY, United States, 12175

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741461

Address: 126 HIGH STREET, COBLESKILL, NY, United States, 12043

Registration date: 12 Mar 2002

Entity number: 2739292

Address: 401 ELLIOTT PLACE, EAST DURHAM, NY, United States, 12423

Registration date: 07 Mar 2002 - 28 Oct 2009

Entity number: 2739118

Address: PO BOX 708, SCHOHARIE, NY, United States, 12157

Registration date: 06 Mar 2002

Entity number: 2734878

Address: 171 ELM STREET, COBLESKILL, NY, United States, 12043

Registration date: 25 Feb 2002 - 20 Apr 2023

Entity number: 2732232

Address: P.O. BOX 712, MIDDLEBURGH, NY, United States, 12122

Registration date: 15 Feb 2002 - 28 Jul 2010

Entity number: 2728941

Address: PO BOX 958, NORTH BLENHEIM, NY, United States, 12131

Registration date: 08 Feb 2002

Entity number: 2727929

Address: MATTHEW FAGNANI, 199 MORNING SUN DRIVE, SCHOHARIE, NY, United States, 12157

Registration date: 06 Feb 2002 - 28 Jul 2010

Entity number: 2727921

Address: MATTHEW FAGNANI, 199 MORNING SUN DR, SCHOHARIE, NY, United States, 12157

Registration date: 06 Feb 2002 - 28 Jul 2010

Entity number: 2725245

Address: 1335-1 CORBIN HILL RD., SLOANSVILLE, NY, United States, 12160

Registration date: 30 Jan 2002 - 28 Oct 2009

Entity number: 2724584

Address: 698 EAST CORBIN ROAD, SLOANSVILLE, NY, United States, 12160

Registration date: 29 Jan 2002 - 05 Dec 2003

Entity number: 2723577

Address: P.O. BOX 121, COBLESKILL, NY, United States, 12043

Registration date: 25 Jan 2002

Entity number: 2722392

Address: 11 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, United States, 10579

Registration date: 23 Jan 2002

Entity number: 2718283

Address: 308 HARPER DRIVE, SUITE 200, MOORESTOWN, NJ, United States, 08057

Registration date: 14 Jan 2002 - 12 Aug 2024

Entity number: 2716780

Address: 154 S MEADOW DR, SUMMIT, NY, United States, 12175

Registration date: 09 Jan 2002

Entity number: 2716065

Address: RR2, BOX 189, MILL LANE, MIDDLEBURGH, NY, United States, 12122

Registration date: 08 Jan 2002

Entity number: 2716094

Address: 1256 STATE ROUTE 443, WEST BERNE, NY, United States, 12023

Registration date: 08 Jan 2002

Entity number: 2714974

Address: PO BOX 600, HOWES CAVE, NY, United States, 12092

Registration date: 04 Jan 2002

Entity number: 2713756

Address: 545 MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 31 Dec 2001 - 28 Jul 2010

Entity number: 2712037

Address: POST OFFICE BOX 149, SUMMIT, NY, United States, 12175

Registration date: 24 Dec 2001

Entity number: 2706254

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Dec 2001

Entity number: 2706012

Address: P.O. BOX 1035, MELVILLE, NY, United States, 11747

Registration date: 06 Dec 2001

Entity number: 2695111

Address: 240 State Street, Apt. #405, SCHENECTADY, NY, United States, 12305

Registration date: 01 Nov 2001

Entity number: 2693594

Address: 744 EAST CORBIN HILL ROAD, ESPERANCE, NY, United States, 12066

Registration date: 29 Oct 2001

Entity number: 2690633

Address: 200 ONISTAGRAWA LN, MIDDLEBURGH, NY, United States, 12122

Registration date: 19 Oct 2001 - 31 Jan 2006

Entity number: 2690625

Address: 439 STALEYVILLE ROAD, SHARON, SHARON SPRINGS, NY, United States, 13459

Registration date: 19 Oct 2001

Entity number: 2690246

Address: P.O. BOX 377, GRAND GORGE, NY, United States, 12434

Registration date: 18 Oct 2001

Entity number: 2689821

Address: 1767 CENTRAL PARK AVE, 25, YONKERS, NY, United States, 10710

Registration date: 17 Oct 2001