Business directory in New York Schoharie - Page 68

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4152 companies

Entity number: 1275049

Registration date: 30 Nov 1988

Entity number: 1308923

Address: 50 MAIN STREET, ESPERANCE, NY, United States

Registration date: 25 Nov 1988 - 09 Sep 1994

Entity number: 1306384

Address: INC., SHOPPERS MART, EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 15 Nov 1988 - 26 Jun 1996

Entity number: 1302286

Address: RD #1 BOX 96, MIDDLEBERG, NY, United States, 12122

Registration date: 28 Oct 1988 - 23 Sep 1992

Entity number: 1302539

Address: 104-22 Astoria Blvd, East Elmhurst, NY, United States, 11369

Registration date: 28 Oct 1988

Entity number: 1300576

Address: 3650 EMINENCE RD., POB 41, SUMMIT, NY, United States, 12175

Registration date: 21 Oct 1988 - 26 Jul 1991

Entity number: 1298781

Address: SHOPPERS MART, EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1298492

Address: P.O. BOX 35, GALLUPVILLE, NY, United States, 12073

Registration date: 13 Oct 1988

Entity number: 1295567

Address: 155 FRANKLIN ROAD, SUITE 401, BRENTWOOD, TN, United States, 37027

Registration date: 30 Sep 1988 - 28 Jul 1994

Entity number: 1294870

Address: RD2 BOX 317, ROUTE 20, SHARON SPRINGS, NY, United States, 13459

Registration date: 28 Sep 1988 - 23 Sep 1992

Entity number: 1294789

Address: 144 E MAIN ST, COBLESKILL, NY, United States, 12043

Registration date: 28 Sep 1988 - 22 Mar 2000

Entity number: 1292740

Address: RD 1 BOX 121, STAMFORD, NY, United States, 12167

Registration date: 20 Sep 1988 - 23 Sep 1992

Entity number: 1292201

Address: INC., 44 MAIN ST, COBLESKILL, NY, United States, 12043

Registration date: 16 Sep 1988 - 23 Sep 1992

Entity number: 1289302

Address: 272-A NORTH ROAD, JEFFERSON, NY, United States, 12093

Registration date: 02 Sep 1988 - 02 Jun 1993

Entity number: 1286570

Address: PO Box 979, Middleburgh, NY, United States, 12122

Registration date: 23 Aug 1988

Entity number: 1285763

Address: 44 MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 18 Aug 1988 - 19 Jan 1989

Entity number: 1284567

Address: 2093 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 15 Aug 1988 - 06 Mar 2013

Entity number: 1282902

Address: 140 EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 08 Aug 1988 - 23 Sep 1998

Entity number: 1277746

Address: 36 CLIFF STREET, EXTENSION, MIDDLEBURG, NY, United States, 12122

Registration date: 15 Jul 1988 - 23 Sep 1998

Entity number: 1271368

Address: 1616 HUNTERSLAND ROAD, MIDDLEBURGH, NY, United States, 12122

Registration date: 21 Jun 1988

Entity number: 1267983

Address: RR2 BOX 275J, SHARON SPRINGS, NY, United States, 13459

Registration date: 08 Jun 1988 - 24 Dec 1997

Entity number: 1266853

Address: RD 1 BOX 208, DELANSON, NY, United States, 12053

Registration date: 03 Jun 1988 - 29 Jun 1990

Entity number: 1266333

Address: POB 249, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 02 Jun 1988 - 28 Dec 1994

Entity number: 1265767

Address: 323 MAIN ST, SCHOHARIE, NY, United States, 12157

Registration date: 31 May 1988

Entity number: 1263249

Address: POB 232, MIDDLEBURGH, NY, United States, 12122

Registration date: 20 May 1988

Entity number: 1260792

Address: BX 331 OAK HILL ROAD, ESPERANCE, NY, United States, 12066

Registration date: 11 May 1988 - 20 Mar 1996

Entity number: 1259817

Address: BOX 69, COBLESKILL, NY, United States, 12043

Registration date: 09 May 1988

Entity number: 1258988

Address: 28 Grove Street, Danbury, CT, United States, 06810

Registration date: 04 May 1988

Entity number: 1255200

Address: 245 KEYSER RD, SCHOHARIE, NY, United States, 12157

Registration date: 21 Apr 1988 - 22 Aug 2014

Entity number: 1246997

Address: RD 1, BOX 25A, JEFFERSON, NY, United States, 12093

Registration date: 25 Mar 1988 - 03 May 1994

Entity number: 1244961

Address: MEDICAL SERVICES, INC., GRANDVIEW DRIVE, COBLESKILL, NY, United States, 12043

Registration date: 18 Mar 1988

Entity number: 1241122

Address: 644 RICKARD HILL RD, SCHOHARIE, NY, United States, 12157

Registration date: 07 Mar 1988

Entity number: 1237671

Address: 364 3RD ST, STE #2, JERSEY CITY, NJ, United States, 07302

Registration date: 23 Feb 1988

Entity number: 1236436

Address: RD 1 BOX 88, PRESTON HOLLOW, NY, United States, 12469

Registration date: 19 Feb 1988 - 31 Mar 2000

Entity number: 1236046

Address: 9 RIVER ST, RICHMONDVILLE, NY, United States, 12149

Registration date: 18 Feb 1988 - 03 May 2000

Entity number: 1235419

Address: 2093 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 16 Feb 1988 - 05 Mar 2010

Entity number: 1233006

Address: ROUTE BOX 9, STAMFORD, NY, United States, 12167

Registration date: 05 Feb 1988 - 24 Sep 1997

RISK INC. Inactive

Entity number: 1232306

Address: 6 PARK PLACE, COBLESKILL, NY, United States, 12043

Registration date: 03 Feb 1988 - 02 Apr 1992

Entity number: 1229583

Address: P.O. BOX 414, SCHOHARIE, NY, United States, 12157

Registration date: 25 Jan 1988 - 04 Dec 1989

Entity number: 1226968

Address: PO BOX 289, ROUTE 145, MIDDLEBURGH, NY, United States, 12122

Registration date: 14 Jan 1988

Entity number: 1225848

Address: BOX 249, ESPERANCE, NY, United States, 12066

Registration date: 11 Jan 1988 - 06 Sep 1994

Entity number: 1224424

Address: 548 MAIN ST, COBLESKILL, NY, United States, 12043

Registration date: 05 Jan 1988

Entity number: 1223431

Address: 7978 LYKERS RD, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 31 Dec 1987 - 24 Mar 1993

Entity number: 1218284

Address: 467 MIDDLE RD, SCHOHARIE, NY, United States, 12157

Registration date: 24 Dec 1987

Entity number: 1200189

Address: P.O. BOX 278, ROUTE 20, ESPERANCE, NY, United States, 12066

Registration date: 18 Dec 1987 - 29 Apr 1996

Entity number: 1155861

Address: BOX 489, MAIN STREET, SCHOHARIE, NY, United States, 12157

Registration date: 11 Dec 1987

Entity number: 1148566

Address: INDUSTRIAL PARK, SOUTH GRAND STREET, COBLESKILL, NY, United States, 12043

Registration date: 10 Dec 1987 - 31 Dec 1993

Entity number: 1144849

Address: 30 MAIN ST, #3, COBLESKILL, NY, United States, 12043

Registration date: 27 Nov 1987 - 26 Jun 1996

Entity number: 1219086

Address: TUDOR PINES MINIMALL, WEST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 18 Nov 1987 - 23 Sep 1992

Entity number: 1216575

Address: 156 NORTH MAIN STREET, SCHOHARIE, NY, United States, 12157

Registration date: 12 Nov 1987 - 24 Mar 1993