Business directory in New York Cortland - Page 92

by County Cortland ZIP Codes

13053 13101 13141 13087 13784 13738 13159 13158 13077
Found 4837 companies

Entity number: 271493

Address: GRAHAM AVE, CORTLAND, NY, United States, 13045

Registration date: 22 Jan 1969

Entity number: 171665

Registration date: 17 Dec 1968

Entity number: 171369

Address: 26 MAIN STREET, CORTLAND, NY, United States, 13045

Registration date: 10 Dec 1968 - 20 May 2009

Entity number: 230033

Address: PO BOX 173, 6033 CHERRY VALLEY, RD, LAFAYETTE, NY, United States, 13084

Registration date: 06 Nov 1968

Entity number: 229892

Address: 7 SOUTH MAIN ST, HOMER, NY, United States, 13077

Registration date: 31 Oct 1968 - 27 Feb 1991

Entity number: 229181

Registration date: 15 Oct 1968

Entity number: 227924

Address: 41 CENTRAL AVE, CORTLAND, NY, United States, 13045

Registration date: 12 Sep 1968 - 29 Sep 1982

Entity number: 227610

Registration date: 04 Sep 1968 - 25 Mar 1992

Entity number: 227502

Registration date: 30 Aug 1968

Entity number: 226367

Address: 108 HOMER AVE., CORTLAND, NY, United States, 13045

Registration date: 30 Jul 1968 - 31 Mar 1989

Entity number: 224703

Address: 110 NORTH MAIN ST., CORTLAND, NY, United States, 13045

Registration date: 17 Jun 1968 - 05 Apr 1989

Entity number: 224670

Address: 103 MAIN ST., CORTLAND, NY, United States, 13045

Registration date: 17 Jun 1968 - 29 Sep 1982

Entity number: 223763

Address: 4022 HIGHLAND RD., CORTLAND, NY, United States, 13045

Registration date: 23 May 1968 - 29 Dec 1999

Entity number: 221690

Address: 77 POMEROY ST, CORTLAND, NY, United States, 13045

Registration date: 02 Apr 1968

Entity number: 221397

Address: SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 26 Mar 1968 - 26 May 2004

Entity number: 221288

Address: PO BOX 131, MCLEAN, NY, United States, 13102

Registration date: 22 Mar 1968

Entity number: 219506

Address: 1819 State Route 13, Cortland, NY, United States, 13045

Registration date: 07 Feb 1968

Entity number: 219405

Address: 13 SOUTH MAIN STREET, HOMER, NY, United States, 13077

Registration date: 05 Feb 1968 - 16 Jul 1997

Entity number: 218515

Address: 922 GROTON ROAD, CORTLAND, NY, United States, 13045

Registration date: 12 Jan 1968 - 23 Mar 1994

Entity number: 218486

Address: 48 GRANT STREET, CORTLAND, NY, United States, 13045

Registration date: 12 Jan 1968 - 09 Aug 2012

Entity number: 217583

Address: 179-183 HOMER AVE, CORTLAND, NY, United States, 13045

Registration date: 26 Dec 1967 - 31 Mar 1982

Entity number: 216429

Registration date: 22 Nov 1967

Entity number: 213781

Registration date: 05 Sep 1967

Entity number: 212889

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Aug 1967 - 27 Sep 1995

Entity number: 211848

Address: 58 GRANT ST, CORTLAND, NY, United States, 13045

Registration date: 03 Jul 1967

Entity number: 210573

Address: 200 Kiwanis Blvd, W Hazleton, PA, United States, 18202

Registration date: 26 May 1967

Entity number: 209651

Address: 590 EAST MAIN ST, BUSHNELL, IL, United States, 61422

Registration date: 02 May 1967 - 26 Apr 1995

Entity number: 207802

Address: 25 ELM ST., MC GRAW, NY, United States, 13101

Registration date: 10 Mar 1967 - 31 Mar 1989

Entity number: 207691

Address: 41 CHURCH STREET, CORTLAND, NY, United States, 13045

Registration date: 07 Mar 1967

Entity number: 205758

Registration date: 10 Jan 1967

Entity number: 204888

Address: 76 NORTH MAIN ST., CORTLAND, NY, United States, 13045

Registration date: 16 Dec 1966 - 31 Mar 1982

Entity number: 204230

Address: 704 W. BUFFALO ST., ITHACA, NY, United States, 14850

Registration date: 25 Nov 1966

Entity number: 203285

Address: 823 NYS ROUTE 13, CORTLAND, NY, United States, 13045

Registration date: 25 Oct 1966

Entity number: 202652

Address: 8 HARRISON ST., CORTLAND, NY, United States, 13045

Registration date: 04 Oct 1966 - 25 Mar 1992

Entity number: 172385

Registration date: 04 Oct 1966

Entity number: 201576

Registration date: 24 Aug 1966

Entity number: 199835

Address: 25-27 GROTON AVE., CORTLAND, NY, United States

Registration date: 24 Jun 1966 - 25 Mar 1992

Entity number: 196997

Registration date: 29 Mar 1966

Entity number: 196457

Registration date: 14 Mar 1966

Entity number: 196290

Registration date: 09 Mar 1966

Entity number: 195522

Address: RIVER & CLINTON ST., CORTLAND, NY, United States

Registration date: 11 Feb 1966 - 28 Oct 2009

Entity number: 195455

Address: PO BOX 5508, CORTLAND, NY, United States, 13045

Registration date: 10 Feb 1966 - 15 Mar 1999

Entity number: 195056

Address: GROTON AVE. EXTENSION, CORTLAND, NY, United States

Registration date: 28 Jan 1966 - 07 Dec 1982

Entity number: 195055

Address: 12-14 CENTRAL AVENUE, CORTLAND, NY, United States, 13045

Registration date: 28 Jan 1966

Entity number: 195082

Registration date: 28 Jan 1966

Entity number: 194304

Address: 129 PORT WATSON ST., CORTLAND, NY, United States, 13045

Registration date: 07 Jan 1966 - 24 Mar 1993

Entity number: 193976

Address: C/O 5 GLYNDON AVENUE, CORTLAND, NY, United States, 13045

Registration date: 30 Dec 1965 - 15 May 2018

Entity number: 193693

Registration date: 23 Dec 1965

Entity number: 192627

Address: 119-21 GROTON AVENUE, CORTLAND, NY, United States

Registration date: 17 Nov 1965 - 30 Mar 1982

Entity number: 190846

Registration date: 15 Sep 1965 - 12 Jun 1986