Business directory in New York Schoharie - Page 81

by County Schoharie ZIP Codes

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

Entity number: 191192

Address: 795 EAST MAIN STREET, SUITE 5, COBLESKILL, NY, United States, 12043

Registration date: 28 Sep 1965

Entity number: 189736

Address: *, COBLESKILL, NY, United States

Registration date: 04 Aug 1965

Entity number: 189332

Address: 14 ELM STREET, COBLESKILL, NY, United States, 12043

Registration date: 20 Jul 1965 - 28 Dec 1994

Entity number: 188685

Address: BOX 636, COBLESKILL, NY, United States, 12043

Registration date: 28 Jun 1965 - 30 Aug 1991

Entity number: 187745

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

Registration date: 28 May 1965 - 31 Mar 1982

Entity number: 186934

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

Registration date: 03 May 1965

Entity number: 186021

Address: 17 COBB COURT, HUNTINGTON, NY, United States, 11743

Registration date: 02 Apr 1965 - 25 Mar 1981

Entity number: 185333

Registration date: 12 Mar 1965

Entity number: 185261

Address: 6 CHURCH ST., CENTRAL BRIDGE, NY, United States

Registration date: 10 Mar 1965 - 21 Jan 2005

Entity number: 181849

Address: 5501 FRANTZ ROAD, DUBLIN, OH, United States, 43017

Registration date: 02 Dec 1964 - 10 Jul 1995

Entity number: 180925

Address: BOX 88, COBLESKILL, NY, United States, 12043

Registration date: 19 Nov 1964 - 29 Dec 1982

Entity number: 178455

Address: 171 N. MAIN ST., SCHOLHARIE, NY, United States, 12157

Registration date: 21 Jul 1964 - 29 Sep 1982

Entity number: 176492

Registration date: 18 May 1964

Entity number: 176511

Registration date: 18 May 1964

Entity number: 172454

Address: 281 MAIN ST., P.O. BOX 40, SCHOHARIE, NY, United States, 12157

Registration date: 02 Jan 1964 - 26 Nov 2018

Entity number: 172421

Address: 3605 HIGHWAY 20, SLOANSVILLE, NY, United States, 12160

Registration date: 02 Jan 1964

Entity number: 161070

Registration date: 04 Nov 1963

Entity number: 160834

Address: 428 CLOVE ROAD, COBLESKILL, NY, United States, 12043

Registration date: 24 Oct 1963 - 03 Apr 2014

Entity number: 159771

Registration date: 10 Sep 1963

Entity number: 158120

Registration date: 27 Jun 1963

Entity number: 158069

Registration date: 26 Jun 1963 - 01 Mar 1990

Entity number: 157168

Address: 74 EAST MAIN STREET, COBLESKILL, NY, United States, 12043

Registration date: 21 May 1963 - 24 Mar 1993

Entity number: 152191

Address: P.O. BOX 256, CENTRAL BRIDGE, NY, United States, 12035

Registration date: 20 Nov 1962 - 19 Jun 1986

Entity number: 149884

Registration date: 14 Aug 1962

Entity number: 148386

Registration date: 13 Jun 1962

Entity number: 148213

Registration date: 07 Jun 1962

Entity number: 146557

Address: 335 MAIN ST., SCHOHARIE, NY, United States

Registration date: 03 Apr 1962 - 29 Dec 1982

Entity number: 146429

Registration date: 29 Mar 1962

Entity number: 146283

Registration date: 23 Mar 1962

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