Business directory in New York Schoharie - Page 80

by County Schoharie ZIP Codes

12031 12035 12131 12175 12194 12071 12073 12076 12092 12187
Found 4102 companies

Entity number: 146102

Registration date: 19 Mar 1962

Entity number: 144958

Address: 267 CARLETON AVENUE, SUITE 222, CENTRAL ISLIP, NY, United States, 11722

Registration date: 02 Feb 1962

Entity number: 144974

Registration date: 02 Feb 1962

Entity number: 144514

Address: NO STREET ADDRESS STATED, SHARON SPRINGS, NY, United States

Registration date: 18 Jan 1962 - 22 May 1987

Entity number: 144021

Address: NO ST. ADD., SCHOHARIE, NY, United States

Registration date: 04 Jan 1962 - 29 Dec 1982

Entity number: 143912

Registration date: 02 Jan 1962

Entity number: 141503

Registration date: 05 Oct 1961

Entity number: 140233

Address: ONE GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 14 Aug 1961

Entity number: 140163

Registration date: 10 Aug 1961

Entity number: 139032

Registration date: 26 Jun 1961

Entity number: 138776

Address: (NO STREET ADD. STATED), WARNERVILLE, NY, United States

Registration date: 16 Jun 1961 - 29 Sep 1993

Entity number: 138406

Address: 109 EAST MAIN ST., COBLESKILL, NY, United States, 12043

Registration date: 02 Jun 1961 - 22 Mar 1987

Entity number: 136913

Registration date: 07 Apr 1961

Entity number: 135846

Address: 1028 GREENBUSH HILL RD, PO BOX 155, COBLESKILL, NY, United States, 12043

Registration date: 01 Mar 1961 - 19 Apr 2013

Entity number: 135670

Address: NO STREET ADDRESS, RICHMONDVILLE, NY, United States, 00000

Registration date: 21 Feb 1961 - 08 Aug 1989

Entity number: 134856

Address: NO STREET ADDRESS, SHARON SPRINGS, NY, United States, 00000

Registration date: 19 Jan 1961 - 24 Mar 1993

Entity number: 134006

Address: 134 RIVER ST, PO BOX 567, MIDDLEBURGH, NY, United States, 12122

Registration date: 22 Dec 1960 - 30 Oct 2009

Entity number: 129679

Registration date: 16 Jun 1960

SKOKO, INC. Inactive

Entity number: 129244

Address: 180 BORST NOBLE RD, COBLESKILL, NY, United States, 12043

Registration date: 01 Jun 1960 - 07 Feb 2012

Entity number: 128949

Registration date: 19 May 1960

Entity number: 128347

Registration date: 26 Apr 1960

Entity number: 126528

Registration date: 16 Feb 1960

Entity number: 125884

Address: 101 SO. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 22 Jan 1960 - 25 Mar 1992

Entity number: 125097

Address: RR 3 BOX 218F, COBLESKILL, NY, United States, 12043

Registration date: 04 Jan 1960 - 25 Jan 2012

Entity number: 124265

Address: NO ADDRESS STATED, COBLESKILL, NY, United States

Registration date: 01 Dec 1959

Entity number: 120839

Registration date: 29 Jun 1959

Entity number: 117437

Address: RAILROAD AVE., MIDDLEBURGH, NY, United States

Registration date: 24 Feb 1959 - 24 Mar 1993

Entity number: 117045

Address: P.O. BOX 209, COBLESKILL LANES BLDG., COBLESKILL, NY, United States, 12043

Registration date: 05 Feb 1959 - 13 May 1994

Entity number: 114347

Registration date: 05 Nov 1958

Entity number: 143135

Registration date: 12 Aug 1958

Entity number: 112594

Address: PO BOX 224, COBLESKILL, NY, United States, 12043

Registration date: 04 Aug 1958 - 04 Feb 2002

Entity number: 111089

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

Registration date: 19 May 1958 - 29 Sep 1982

Entity number: 110249

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

Registration date: 04 Apr 1958 - 31 Mar 1982

Entity number: 168707

Registration date: 21 Nov 1957

Entity number: 166911

Registration date: 13 Aug 1957

Entity number: 165745

Registration date: 10 Jun 1957

Entity number: 163129

Address: 120 NORTH GRAND ST., COBLESKILL, NY, United States, 12043

Registration date: 22 Jan 1957 - 30 Dec 1987

Entity number: 99278

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

Registration date: 28 Dec 1956 - 24 Mar 1993

Entity number: 109252

Registration date: 14 Jun 1956

Entity number: 108755

Address: NO STREET ADDRESS, C/O NORTH AMERICAN CEMENT CORP, COBLESKILL, NY, United States, 00000

Registration date: 21 May 1956

Entity number: 101868

Registration date: 29 Feb 1956

Entity number: 98173

Address: 67 RAILROAD AVE, PO BOX 102, MIDDLEBURGH, NY, United States, 12122

Registration date: 24 Jan 1956 - 10 Jul 2002

Entity number: 105408

Address: BOX 266, 248 ELM ST, COBLESKILL, NY, United States, 12043

Registration date: 03 Jan 1956

Entity number: 100998

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 03 Oct 1955

Entity number: 100885

Registration date: 11 Aug 1955

Entity number: 100450

Registration date: 26 May 1955

Entity number: 100499

Registration date: 19 May 1955

Entity number: 102316

Address: 120 BROADWAY, ROOM 2021, NEW YORK, NY, United States

Registration date: 20 Jan 1955 - 24 Mar 1993

Entity number: 101944

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

Registration date: 03 Jan 1955 - 29 Apr 1993

Entity number: 95796

Address: MAIN STREET, ESPERENCE, NY, United States, 12066

Registration date: 15 Nov 1954 - 01 Mar 2005