Business directory in New York Schoharie - Page 63

by County Schoharie ZIP Codes

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

Entity number: 1980283

Address: 1 Juniper Drive, Delmar, NY, United States, 12054

Registration date: 08 Dec 1995

Entity number: 1975608

Address: PO BOX 909, COBLESKILL, NY, United States, 12043

Registration date: 21 Nov 1995 - 30 Jun 2004

Entity number: 1974404

Address: PO BOX 937, MIDDLEBURGH, NY, United States, 12122

Registration date: 16 Nov 1995

Entity number: 1972087

Address: POST OFFICE BOX 339, STAMFORD, NY, United States, 12167

Registration date: 08 Nov 1995 - 29 Dec 1999

Entity number: 1962513

Address: 329 WINDY RIDGE RD, MIDDLEBURGH, NY, United States, 12122

Registration date: 05 Oct 1995 - 20 Jan 2012

Entity number: 1962508

Address: 2431-2 STATE ROUTE 7, COBLESKILL, NY, United States, 12043

Registration date: 05 Oct 1995

Entity number: 1948944

Address: 248 MAIN STREET, P.O. BOX 340, SCHOHARIE, NY, United States, 12157

Registration date: 18 Aug 1995

Entity number: 1948479

Address: RONALD BEILBY, 38 LEGION DRIVE, COBLESKILL, NY, United States, 12043

Registration date: 16 Aug 1995

Entity number: 1947150

Address: RD 1, BOX 222, RICHMONDVILLE, NY, United States, 12149

Registration date: 11 Aug 1995 - 29 Dec 1999

Entity number: 1946712

Address: P.O. BOX 421, SCHOHARIE, NY, United States, 12157

Registration date: 10 Aug 1995 - 29 Dec 1999

Entity number: 1942943

Address: RD 32 BOX 453, ROUTE #20, SHARON SPRINGS, NY, United States, 13459

Registration date: 27 Jul 1995 - 19 Jan 2006

Entity number: 1941371

Address: HCR 1, MICKLE HOLLOW ROAD, WARNERVILLE, NY, United States, 12187

Registration date: 24 Jul 1995 - 29 Dec 1999

Entity number: 1937162

Address: RD 1 / BOX 12122, MIDDLEBURGH, NY, United States, 12122

Registration date: 07 Jul 1995

Entity number: 1936018

Address: 280 NORTH ROAD, JEFFERSON, NY, United States, 12093

Registration date: 03 Jul 1995

Entity number: 1933996

Address: RD #1, BOX 181A, MIDDLEBURGH, NY, United States, 12122

Registration date: 26 Jun 1995 - 27 Jun 2001

Entity number: 1932677

Address: 2075 WALLACE AVE APT 648, BRONX, NY, United States, 10462

Registration date: 21 Jun 1995 - 29 Jul 2003

Entity number: 1931607

Address: RD 1 BOX 332, SCHOHARIE, NY, United States, 12157

Registration date: 16 Jun 1995 - 20 May 2002

Entity number: 1930567

Address: 169 MAIN ST / PO BOX 527, MIDDLEBURGH, NY, United States, 12122

Registration date: 13 Jun 1995

Entity number: 1928057

Address: 100 FAIR STREET, SCHOHARIE, NY, United States, 12157

Registration date: 05 Jun 1995

Entity number: 1927675

Address: 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, United States, 12122

Registration date: 02 Jun 1995

Entity number: 1924880

Address: POST OFFICE BOX 778, COBLESKILL, NY, United States, 12043

Registration date: 24 May 1995 - 24 Feb 1997

Entity number: 1923401

Address: STONEY HILL ROAD, CONESVILLE, NY, United States, 12076

Registration date: 18 May 1995 - 11 Feb 2008

Entity number: 1922126

Address: 1804 JETTON AVENUE, TAMPA, FL, United States, 33606

Registration date: 15 May 1995 - 31 Dec 2009

Entity number: 1921737

Address: PO BOX 1088 RTE 30, RIVER ST, MIDDLEBURGH, NY, United States, 12122

Registration date: 12 May 1995 - 26 Jun 2002

Entity number: 1918960

Address: ROUTE 20, BOX 20, ESPERANCE, NY, United States, 12066

Registration date: 04 May 1995

Entity number: 1915304

Address: P.O. BOX 463, SCHOHARIE, NY, United States, 12157

Registration date: 21 Apr 1995 - 18 Dec 2006

Entity number: 1911191

Address: P.O. BOX 79, 301 MAIN STREET, MIDDLEBURGH, NY, United States, 12122

Registration date: 07 Apr 1995

Entity number: 1909364

Address: RR 2 BOX 1021, COBLESKILL, NY, United States, 12043

Registration date: 03 Apr 1995 - 26 Jun 2002

Entity number: 1908610

Address: 164 NORTH MAIN STREET, SCHOHARIE, NY, United States, 12157

Registration date: 30 Mar 1995 - 24 Jun 2008

Entity number: 1906760

Address: ROUTE 10, SUMMIT, NY, United States, 12175

Registration date: 24 Mar 1995 - 29 Dec 1999

L.J.C. LLC Inactive

Entity number: 1905771

Address: 8507 DRAYER LANE, ROSEMEAD, CA, United States, 91770

Registration date: 22 Mar 1995 - 07 Oct 2005

Entity number: 1898575

Address: 23 NORTH STREET, COBLESKILL, NY, United States, 12043

Registration date: 28 Feb 1995

Entity number: 1897982

Address: BOX 79, TOWER ROAD, WARNERVILLE, NY, United States, 12187

Registration date: 27 Feb 1995 - 01 Oct 1998

Entity number: 1897537

Address: 714 STATE ROUTE 990V, GILBOA, NY, United States, 12076

Registration date: 24 Feb 1995

Entity number: 1896460

Address: PO BOX 140, ESPERANCE, NY, United States, 12066

Registration date: 22 Feb 1995

Entity number: 1895019

Address: PARKSIDE PLAZA, COBLESKILL, NY, United States, 12043

Registration date: 15 Feb 1995

Entity number: 1887645

Address: 107 EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 24 Jan 1995 - 06 Feb 1998

Entity number: 1878608

Address: PO BOX 789, SHEFFIELD, MA, United States, 01257

Registration date: 23 Dec 1994

Entity number: 1876161

Address: RR 1, BOX 410AA, WOODS RD., MIDDLEBURGH, NY, United States, 12122

Registration date: 15 Dec 1994 - 07 Jul 2005

Entity number: 1872834

Address: 49 NORTH MAIN STREET, BOX 275, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 05 Dec 1994 - 27 Jun 2001

Entity number: 1863984

Address: P.O. BOX 202, KNOX-GALLUPVILLE ROAD, SCHOHARIE, NY, United States, 12157

Registration date: 31 Oct 1994 - 31 Dec 2023

Entity number: 1862584

Address: C/O PRENTICE-HALL CORP SYS INC, 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 25 Oct 1994

Entity number: 1862194

Address: 72 ELM STREET, COBLESKILL, NY, United States, 12043

Registration date: 24 Oct 1994

Entity number: 1859789

Address: P.O. BOX 36, PO Box 36, RICHMONDVILLE, NY, United States, 12149

Registration date: 14 Oct 1994

Entity number: 1859337

Address: JOHN A WIGEN, RD 1 BOX 400, COBLESKILL, NY, United States, 12043

Registration date: 13 Oct 1994 - 26 Dec 2001

Entity number: 1858611

Address: RR 1 BOX 432, MIDDLEBURGH, NY, United States, 12122

Registration date: 11 Oct 1994 - 14 Aug 1995

Entity number: 1856697

Address: R.D. #1 BOX 53, SCHOHARIE, NY, United States, 12157

Registration date: 03 Oct 1994

Entity number: 1854968

Address: 1144 HERKIMER RD, UTICA, NY, United States, 13502

Registration date: 27 Sep 1994

Entity number: 1854745

Address: P.O. BOX 22222, % RICHARD J. MILLER, JR., ESQ., ALBANY, NY, United States, 12201

Registration date: 26 Sep 1994 - 22 Mar 1996

Entity number: 1854403

Address: P.O. BOX 250, COBLESKILL, NY, United States, 12043

Registration date: 23 Sep 1994 - 29 Dec 2004