Business directory in New York Schoharie - Page 81

by County Schoharie ZIP Codes

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

Entity number: 89660

Address: 152 ALBANY AVENUE, COBLESKILL, NY, United States, 12043

Registration date: 14 Sep 1954

Entity number: 94712

Address: 154 E MAIN ST, PO BOX 685, COBLESKILL, NY, United States, 12043

Registration date: 23 Jun 1954 - 28 Oct 2009

Entity number: 94524

Address: 107 MIDDLEFORT ROAD, MIDDLEBURGH, NY, United States, 12122

Registration date: 03 Jun 1954 - 28 Oct 2009

Entity number: 93927

Address: BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036

Registration date: 26 Mar 1954 - 05 Sep 2002

Entity number: 88288

Registration date: 23 Nov 1953

Entity number: 88345

Registration date: 13 Nov 1953

Entity number: 88099

Registration date: 22 Sep 1953

Entity number: 92054

Address: NO STREET ADD., CENTRAL BRIDGE, NY, United States

Registration date: 12 Aug 1953 - 28 Dec 1994

Entity number: 87484

Registration date: 11 May 1953

Entity number: 85530

Address: EAST MAIN ST, RICHMONDVILLE, NY, United States

Registration date: 03 Dec 1952 - 29 Dec 1999

Entity number: 78569

Address: PO BOX 197, SHARON SPRINGS, NY, United States, 13459

Registration date: 27 Oct 1952

Entity number: 78037

Registration date: 02 Jul 1952

Entity number: 83505

Address: COBLESKILL LANES BLDG, PO BOX 209, COBLESKILL, NY, United States, 12043

Registration date: 25 Feb 1952 - 25 Mar 1992

Entity number: 83189

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

Registration date: 25 Feb 1952 - 24 Mar 1993

Entity number: 77488

Registration date: 14 Feb 1952

Entity number: 76644

Registration date: 02 Aug 1951

Entity number: 76535

Address: PO BOX 277, SHARON SPRINGS, NY, United States, 13459

Registration date: 01 Aug 1951 - 02 Nov 2006

Entity number: 76059

Address: P.O. BOX 697, COBLESKILL, NY, United States, 12043

Registration date: 15 Mar 1951

Entity number: 75847

Registration date: 12 Jan 1951

Entity number: 75392

Registration date: 25 Oct 1950

Entity number: 74900

Registration date: 25 May 1950

Entity number: 65392

Address: 409 MAIN ST, SCHOHARIE, NY, United States, 12157

Registration date: 23 May 1950

Entity number: 74772

Address: P.O. BOX 428, SCHOHARIE, NY, United States, 12157

Registration date: 19 May 1950

Entity number: 74810

Registration date: 05 May 1950

Entity number: 74712

Registration date: 17 Apr 1950

Entity number: 74699

Registration date: 14 Apr 1950

Entity number: 69572

Registration date: 23 Nov 1949

Entity number: 73823

Registration date: 17 Oct 1949

Entity number: 73457

Address: P.O. BOX 481, RICHMONDVILLE, NY, United States, 12149

Registration date: 12 Jun 1949

Entity number: 62149

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

Registration date: 19 Apr 1949 - 07 Nov 1995

Entity number: 61242

Address: 75 STATE ST., ALBANY, NY, United States, 12207

Registration date: 28 Aug 1948 - 30 Apr 1994

Entity number: 72196

Registration date: 19 Aug 1948

Entity number: 71918

Registration date: 16 Jul 1948

Entity number: 71811

Registration date: 23 Jun 1948

Entity number: 71798

Registration date: 02 Jun 1948

Entity number: 71417

Registration date: 24 Mar 1948

Entity number: 69531

Registration date: 06 Feb 1948

Entity number: 70989

Registration date: 29 Dec 1947

Entity number: 80366

Address: 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149

Registration date: 13 Aug 1947

Entity number: 70389

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

Registration date: 07 Jul 1947

Entity number: 47370

Registration date: 02 Jul 1946

Entity number: 56791

Address: (NO ST. ADD.), COBLESKILL, NY, United States, 12043

Registration date: 14 Nov 1945 - 11 Jan 2002

Entity number: 45730

Registration date: 22 Jun 1945

Entity number: 45612

Address: P.O. BOX 120, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 15 Jun 1945

Entity number: 55897

Address: MAIN STREET, CHARLOTTEVILLE, NY, United States, 12036

Registration date: 07 Mar 1945 - 31 Mar 1982

Entity number: 40986

Registration date: 19 Jan 1940 - 16 Mar 2004

Entity number: 52004

Address: NO ST. ADD., SHARON SPRINGS, NY, United States

Registration date: 12 Dec 1939 - 29 Sep 1982

Entity number: 53827

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

Registration date: 27 Jul 1939 - 31 Mar 2020

Entity number: 40480

Registration date: 16 May 1939