Business directory in New York Schoharie - Page 79

by County Schoharie ZIP Codes

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

Entity number: 262826

Address: ROUTE 30, MIDDLEBURGH, NY, United States, 12122

Registration date: 04 Jun 1973 - 16 Dec 1996

Entity number: 262104

Address: 16 CENTER ST., COBLESKILL, NY, United States, 12043

Registration date: 24 May 1973 - 18 Dec 1996

Entity number: 259784

Address: 774 ST HWY 5S, AMSTERDAM, NY, United States, 12010

Registration date: 25 Apr 1973 - 30 Jun 2001

Entity number: 259637

Address: MAIN ST., SHARON SPRINGS, NY, United States, 13459

Registration date: 24 Apr 1973 - 25 Mar 1992

Entity number: 259346

Registration date: 19 Apr 1973

Entity number: 256931

Address: 508 UNION ST., SCHENECTADY, NY, United States, 12305

Registration date: 21 Mar 1973 - 27 Mar 1987

Entity number: 256156

Registration date: 13 Mar 1973

Entity number: 255514

Address: NO ST. ADD. STATED, GILBOA, NY, United States

Registration date: 05 Mar 1973 - 24 Mar 1993

Entity number: 254959

Address: P.O. BOX 271, COBLESKILL, NY, United States, 12043

Registration date: 26 Feb 1973 - 07 Jun 1994

Entity number: 248920

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 Dec 1972

Entity number: 248816

Registration date: 13 Dec 1972

Entity number: 248042

Address: 20 LEGION DRIVE, COBLESKILL, NY, United States, 12043

Registration date: 04 Dec 1972 - 11 Sep 1990

Entity number: 247346

Address: RDF 2, JEFFERSON, NY, United States, 12093

Registration date: 22 Nov 1972 - 13 Nov 2006

Entity number: 245889

Address: *, SCHOHARIE, NY, United States, 12157

Registration date: 02 Nov 1972 - 24 Mar 1993

Entity number: 245416

Registration date: 27 Oct 1972

Entity number: 244354

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

Registration date: 13 Oct 1972

Entity number: 243691

Registration date: 04 Oct 1972

Entity number: 243444

Registration date: 02 Oct 1972

Entity number: 241423

Registration date: 01 Sep 1972

Entity number: 268539

Address: 686 East Main Street, Cobleskill, NY, United States, 12043

Registration date: 16 Aug 1972

Entity number: 266615

Address: 1 SUNRISE PLZ., VALLEY STREAM, NY, United States, 11581

Registration date: 14 Aug 1972

Entity number: 257778

Address: 365 CARR AVE., KEANSBURG, NJ, United States, 07734

Registration date: 01 Aug 1972 - 31 Mar 1982

Entity number: 332646

Address: PO BOX 132, SHARON SPRINGS, NY, United States, 13459

Registration date: 21 Jun 1972 - 28 Oct 2009

Entity number: 327973

Address: NO STREET ADDRESS STATED, LAWYERSVILLE, NY, United States

Registration date: 14 Apr 1972

Entity number: 326910

Address: SHARON HILL RD., SHARON SPRINGS, NY, United States, 13459

Registration date: 31 Mar 1972 - 09 May 2002

Entity number: 326843

Address: PO BOX 207, SCHOHARIE, NY, United States, 12517

Registration date: 31 Mar 1972

Entity number: 326507

Address: 1008 ENGLEVILLE ROAD, SHARON SPRINGS, NY, United States, 13459

Registration date: 28 Mar 1972

Entity number: 326360

Registration date: 27 Mar 1972

Entity number: 324768

Address: R D 2, CHERRY VALLEY, NY, United States, 13320

Registration date: 01 Mar 1972 - 25 Jan 2012

Entity number: 323733

Registration date: 15 Feb 1972

Entity number: 323315

Registration date: 08 Feb 1972

Entity number: 322947

Registration date: 02 Feb 1972

Entity number: 319721

Address: PO BOX 231, TIMBERLINE DR, SPECULATOR, NY, United States, 12164

Registration date: 16 Dec 1971 - 13 Feb 2004

Entity number: 313388

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

Registration date: 24 Aug 1971 - 27 Sep 1995

Entity number: 309891

Address: P.O. BOX 512, 109 TERRACE MOUNTAIN ROAD, SCHOHARIE, NY, United States, 12157

Registration date: 22 Jun 1971

Entity number: 309634

Address: RFD 2, JEFFERSON, NY, United States, 12093

Registration date: 17 Jun 1971 - 25 Sep 1991

Entity number: 308758

Address: 554 MAIN ST., MIDDLEBURGH, NY, United States, 12122

Registration date: 02 Jun 1971 - 29 Sep 1993

Entity number: 307778

Address: P O BOX 150, ESPERANCE, NY, United States, 12066

Registration date: 13 May 1971 - 31 Mar 1982

Entity number: 307058

Registration date: 30 Apr 1971

Entity number: 300567

Address: NO STREET ADDRESS, DORLOO, NY, United States, 12099

Registration date: 04 Jan 1971 - 17 Jul 1991

Entity number: 299575

Address: P. O. BOX 176, COBLESKILL, NY, United States, 12043

Registration date: 11 Dec 1970 - 24 Mar 1993

Entity number: 299408

Registration date: 08 Dec 1970

Entity number: 299100

Address: 140 E. MAIN ST., COBLESKILL, NY, United States, 12043

Registration date: 02 Dec 1970 - 31 Mar 1982

Entity number: 297912

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

Registration date: 06 Nov 1970 - 23 Sep 1998

Entity number: 296877

Address: 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043

Registration date: 15 Oct 1970 - 19 Aug 2013

Entity number: 295106

Registration date: 31 Aug 1970

Entity number: 295073

Registration date: 31 Aug 1970

Entity number: 294940

Address: 140 E. MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 27 Aug 1970 - 25 Mar 1992

Entity number: 293928

Address: RD #1, MIDDLEBURGH, NY, United States, 12122

Registration date: 04 Aug 1970 - 02 Apr 1982

Entity number: 2809804

Address: 6 MIDDLE FORT RD, MIDDLEBURGH, NY, United States, 00000

Registration date: 03 Aug 1970 - 12 Sep 2002