Business directory in New York Schoharie - Page 57

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4182 companies

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

Entity number: 2685296

Address: RD 1, BOX 58, COBLESKILL, NY, United States, 12043

Registration date: 02 Oct 2001

Entity number: 2684572

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

Registration date: 28 Sep 2001

Entity number: 2684249

Address: C/O TS REAL ESTATE GROUP INC., PO BOX 247, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 27 Sep 2001

Entity number: 2675633

Address: TIMOTHY ADAMS, HCR 1 BOX 116, LAWYERSVILLE, NY, United States, 12043

Registration date: 29 Aug 2001 - 26 Jul 2004

Entity number: 2673415

Address: 1019 PACIFIC AVE, SUITE 1501, TACOMA, WA, United States, 94802

Registration date: 22 Aug 2001

Entity number: 2670838

Address: 374 MEADE ROAD, CHARLOTTEVILLE, NY, United States, 12036

Registration date: 14 Aug 2001

Entity number: 2665683

Address: 8C2 BOX 5, COBLESKILL, NY, United States, 12043

Registration date: 31 Jul 2001

Entity number: 2664278

Address: MALLERY LAW CENTER, 545 MAIN ST, STE 1, PO BOX 88, COBLESKILL, NY, United States, 12043

Registration date: 25 Jul 2001

Entity number: 2661880

Address: 163 ELM ST, COBLESKILL, NY, United States, 12043

Registration date: 18 Jul 2001

Entity number: 2658239

Address: 141 MACARTHUR AVE, COBLESKILL, NY, United States, 12043

Registration date: 09 Jul 2001 - 23 Mar 2010

Entity number: 2656401

Address: 299 POMELLA RD, SHARON SPRINGS, NY, United States, 13459

Registration date: 02 Jul 2001

Entity number: 2655641

Address: PO BOX 759, COBLESKILL, NY, United States, 12043

Registration date: 28 Jun 2001 - 07 May 2003

Entity number: 2655485

Address: P O BOX 609, 32 MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 28 Jun 2001 - 10 Aug 2009

Entity number: 2653913

Address: P.O. BOX 268, GILBOA, NY, United States, 12076

Registration date: 25 Jun 2001

Entity number: 2650563

Address: 120 A WETSEL HOLLOW RD, HOWES CAVE, NY, United States, 12092

Registration date: 14 Jun 2001

Entity number: 2650569

Address: 120 A WETSEL HOLLOW RD, HOWES CAVE, NY, United States, 12092

Registration date: 14 Jun 2001

Entity number: 2648397

Address: 3 STARR RIDGE RD, N SALEM, NY, United States, 10560

Registration date: 08 Jun 2001

Entity number: 2641173

Address: 721 EAST MAIN ST STE 3, COBLESKILL, NY, United States, 12043

Registration date: 21 May 2001

Entity number: 2640302

Address: 1109 MAPLE HILL ROAD, CASTLETON, NY, United States, 12033

Registration date: 17 May 2001 - 24 Mar 2008

Entity number: 2639285

Address: HCR #1, WARNERVILLE, NY, United States, 12187

Registration date: 15 May 2001

Entity number: 2638787

Address: 7075 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 15 May 2001

Entity number: 2637247

Address: ATTN: SUE DUFFY, 7 CORPORATE DRIVE, KEENE, NH, United States, 03431

Registration date: 09 May 2001 - 14 Feb 2019

Entity number: 2636827

Address: LANCE HILL, PO BOX 135 147 BARNERVILLE RD, COBLESKILL, NY, United States, 12043

Registration date: 09 May 2001

Entity number: 2636033

Address: 812 E MAIN ST, COBLESKILL, NY, United States, 12043

Registration date: 07 May 2001 - 27 Jan 2010

Entity number: 2633163

Address: 106 ELM ST, COBLESKILL, NY, United States, 12043

Registration date: 30 Apr 2001 - 11 Jul 2018