Business directory in New York Schoharie - Page 72

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4094 companies

Entity number: 796223

Address: 1904 GLENWOOD RD., BROOKLYN, NY, United States, 11230

Registration date: 01 Oct 1982 - 23 Sep 1992

Entity number: 793281

Address: BOX 99, SOUTH GRAND STREET, COBLESKILL, NY, United States, 12043

Registration date: 16 Sep 1982 - 31 May 1995

Entity number: 793158

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

Registration date: 16 Sep 1982 - 23 Sep 1992

Entity number: 791215

Address: *, JEFFERSON, NY, United States, 12093

Registration date: 03 Sep 1982 - 24 Mar 1993

Entity number: 790962

Address: STAR ROUTE 1, BOX 144, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 02 Sep 1982 - 25 Mar 1992

Entity number: 790802

Address: STAR ROUTE 1, BOX 144, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 01 Sep 1982 - 24 Mar 1993

Entity number: 789471

Address: 7 ROSE COURT, COBLESKILL, NY, United States, 12043

Registration date: 25 Aug 1982 - 24 Mar 1993

Entity number: 784389

Address: C/O ELSA MAKELY, NO STREET ADDRESS, SUMMIT, NY, United States

Registration date: 28 Jul 1982

Entity number: 783703

Address: 29 ELK ST., ALBANY, NY, United States, 12207

Registration date: 23 Jul 1982 - 25 Mar 1992

Entity number: 782179

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

Registration date: 15 Jul 1982 - 25 Mar 1992

Entity number: 780567

Address: ROUTE 7, DRAWER H, WARNERVILLE, NY, United States, 12187

Registration date: 07 Jul 1982 - 05 Aug 1983

Entity number: 779837

Address: HOWE CAVERNS RD, COBLESKILL, NY, United States, 12043

Registration date: 02 Jul 1982 - 24 Mar 1993

Entity number: 775351

Address: BOX 66, MIDDLEBURGH, NY, United States, 12122

Registration date: 10 Jun 1982

Entity number: 774227

Address: 31 WEST MAIN ST, COBLESKILL, NY, United States, 12043

Registration date: 07 Jun 1982 - 24 Mar 1993

Entity number: 773967

Address: PO BOX 191, COBLESKILL, NY, United States, 12043

Registration date: 04 Jun 1982

Entity number: 773794

Address: 31 WEST MAIN ST., COBLESKILL, NY, United States, 12043

Registration date: 03 Jun 1982 - 19 Feb 1992

Entity number: 771723

Registration date: 24 May 1982 - 24 May 1982

Entity number: 770505

Address: R. D. #1, BOX 460, ESPERANCE, NY, United States, 12066

Registration date: 17 May 1982 - 25 Mar 1992

Entity number: 769963

Registration date: 14 May 1982 - 15 Apr 1982

Entity number: 769829

Address: BARNERVILLE RD., COBLESKILL, NY, United States, 12043

Registration date: 13 May 1982 - 07 Oct 1992

Entity number: 768333

Address: DYER RD, JEFFERSON, NY, United States, 12093

Registration date: 06 May 1982 - 24 Mar 1993

Entity number: 763265

Address: 963 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 12 Apr 1982 - 30 Jun 2004

Entity number: 762231

Address: NO STREET ADDRESS, WARNERVILLE, NY, United States, 12187

Registration date: 06 Apr 1982

Entity number: 760648

Address: KNAUF, 75 STATE ST. POB 1590, ALBANY, NY, United States, 12201

Registration date: 30 Mar 1982 - 14 Jul 1998

Entity number: 760491

Address: 68 PARADOWSKI ROAD, SCOTIA, NY, United States, 12302

Registration date: 30 Mar 1982 - 26 Aug 2003

Entity number: 758222

Address: EAST MAIN ST., COBLESKILL, NY, United States, 12043

Registration date: 18 Mar 1982 - 24 Sep 1997

Entity number: 754128

Address: BOX 239, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 26 Feb 1982 - 28 Dec 1994

Entity number: 754096

Address: R.D. #1, BOX 78K, HOWES CAVE, NY, United States, 12092

Registration date: 26 Feb 1982 - 25 Mar 1992

Entity number: 751363

Address: ROUTE 145, LIVINGSTONVILLE, NY, United States, 12122

Registration date: 11 Feb 1982 - 25 Mar 1992

Entity number: 750304

Address: 428 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 08 Feb 1982

Entity number: 747871

Address: 86 GREAT WESTERN TPKE, ROUTE 20, SHARON SPRINGS, NY, United States

Registration date: 26 Jan 1982 - 24 Mar 1993

Entity number: 747209

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

Registration date: 21 Jan 1982 - 25 Mar 1992

Entity number: 740608

Address: LIONEL & SUZANNE, CHAUVE, JEFFERSON, NY, United States, 12093

Registration date: 31 Dec 1981 - 23 Dec 1992

Entity number: 670533

Address: 415 MYRTLE AVE, FORT LEE, NJ, United States, 07024

Registration date: 16 Dec 1981

Entity number: 675646

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

Registration date: 08 Dec 1981 - 06 Jun 2002

Entity number: 732142

Address: RURAL DELIVERY, JEFFERSON, NY, United States, 12093

Registration date: 05 Nov 1981 - 23 Dec 1992

Entity number: 731543

Address: R.D. #2, COBLESKILL, NY, United States

Registration date: 04 Nov 1981 - 30 Nov 1990

Entity number: 728288

Address: KNAUF, 75 STATE ST.BOX 1590, ALBANY, NY, United States, 12201

Registration date: 15 Oct 1981 - 24 Mar 1993

Entity number: 726763

Address: ROUTE 20, SLOANSVILLE, NY, United States

Registration date: 06 Oct 1981 - 25 Mar 1992

Entity number: 708877

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

Registration date: 02 Jul 1981 - 26 Jun 1991

Entity number: 707614

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

Registration date: 26 Jun 1981

Entity number: 704903

Address: BEAR LADDER ROAD OFF, OF STAR RTE., FULTON, NY, United States, 12194

Registration date: 11 Jun 1981 - 25 Mar 1992

Entity number: 702359

Address: 4 SOUTH GRAND AVENUE, COBLESKILL, NY, United States, 12043

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702046

Address: PO BOX 31, 644 MILL VALLEY RD., MIDDLEBURGH, NY, United States, 12111

Registration date: 27 May 1981

Entity number: 699671

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

Registration date: 14 May 1981 - 14 Mar 1994

Entity number: 699421

Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463

Registration date: 13 May 1981 - 29 Jun 1994

Entity number: 697166

Address: P.O. BOX 147, RICHMONDVILLE, NY, United States, 12149

Registration date: 04 May 1981

Entity number: 696648

Address: 644 MILL VALLEY RD, MIDDLEBURGH, NY, United States, 12866

Registration date: 01 May 1981

Entity number: 696354

Address: R. D. #1, COBELSKILL, NY, United States, 12043

Registration date: 30 Apr 1981 - 25 Mar 1992

Entity number: 690116

Address: PO BOX 626, MIDDLEBURGH, NY, United States, 12122

Registration date: 02 Apr 1981 - 26 Jun 1991