Business directory in New York Cortland - Page 96

by County Cortland ZIP Codes

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

Entity number: 39127

Registration date: 27 Sep 1937

Entity number: 39141

Registration date: 01 Sep 1937

Entity number: 49240

Registration date: 23 Jul 1937

Entity number: 40542

Address: SCOTT ROAD, HOMER, NY, United States

Registration date: 12 Jun 1934

Entity number: 35558

Registration date: 19 Jul 1933

Entity number: 36835

Registration date: 02 Mar 1933

Entity number: 36387

Registration date: 28 Jan 1932

Entity number: 36063

Registration date: 16 Mar 1931

Entity number: 31744

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

Registration date: 31 Jul 1930

Entity number: 35545

Registration date: 28 Mar 1930

Entity number: 22647

Address: 41 CHURCH STREET, P.O. BOX 131, CORTLAND, NY, United States, 13045

Registration date: 18 Apr 1929

Entity number: 25282

Address: 75 EAST COURT STREET, PO BOX 546, CORTLAND, NY, United States, 13045

Registration date: 01 Nov 1928 - 28 Jan 1997

Entity number: 22151

Registration date: 18 Jul 1928

Entity number: 22081

Registration date: 12 Jun 1928

Entity number: 24408

Address: 233 ELMIRA RD, ITHACA, NY, United States, 14850

Registration date: 23 Nov 1927

Entity number: 21446

Registration date: 18 Oct 1927

Entity number: 21302

Registration date: 06 Jun 1927 - 19 Oct 1983

Entity number: 21301

Address: 64 TOMPKINS ST, CORTLAND, NY, United States, 13045

Registration date: 06 Jun 1927

Entity number: 21178

Registration date: 12 Apr 1927

Entity number: 20452

Address: 35 GALE TERRACE, ROCHESTER, NY, United States, 14610

Registration date: 03 Apr 1926 - 20 Sep 2022

Entity number: 20269

Address: 15 PROSPECT TERRACE, CORTLAND, NY, United States, 13045

Registration date: 05 Feb 1926

Entity number: 28119

Address: 39 TOMPKINS ST., CORTLAND, NY, United States, 13045

Registration date: 05 Oct 1925 - 23 Mar 1992

Entity number: 20977

Address: PO BOX 507, 14 COURT STREET, CORTLAND, NY, United States, 13045

Registration date: 07 Jul 1925 - 11 Mar 1997

Entity number: 19765

Registration date: 20 Apr 1925

Entity number: 19478

Registration date: 07 Nov 1924

Entity number: 18840

Registration date: 20 Dec 1923

PFH, INC. Inactive

Entity number: 18258

Address: 209 SECOND STREET, LIVERPOOL, NY, United States, 13088

Registration date: 20 Feb 1923 - 07 Jun 2007

Entity number: 17449

Address: 297 LOCUST AVENUE, PEEKSKILL, NY, United States, 00000

Registration date: 28 Oct 1921

Entity number: 16648

Registration date: 24 Jun 1921

Entity number: 15945

Address: 18-25 SOUTH STREET, MCGRAW, NY, United States, 13101

Registration date: 14 Apr 1921

Entity number: 16241

Registration date: 11 Feb 1921

Entity number: 28523

Registration date: 15 Jan 1921

Entity number: 15910

Address: 49 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Registration date: 02 Jul 1920

Entity number: 15730

Registration date: 23 Mar 1920

Entity number: 26965

Registration date: 15 Oct 1919

Entity number: 170902

Address: 26 HEALTH STREET, DANSVILLE, NY, United States, 14437

Registration date: 02 Jul 1919 - 01 May 2017

Entity number: 14326

Registration date: 18 Jun 1917

Entity number: 13101

Address: 219 S. 6TH ST, FULTON, NY, United States, 13069

Registration date: 14 May 1917

Entity number: 13392

Registration date: 30 Sep 1915

Entity number: 13062

Address: 14 CLAYTON AVENUE, CORTLAND, NY, United States, 13045

Registration date: 01 Mar 1915

Entity number: 12214

Registration date: 09 Sep 1913

Entity number: 2054967

Address: 22 TOMPKINS STREET, CORTLAND, NY, United States, 13045

Registration date: 08 Sep 1913

Entity number: 1633

Address: NO ST. ADD. GIVEN, CINCINNATUS, NY, United States

Registration date: 09 Jul 1913

Entity number: 13197

Registration date: 08 Jun 1911

Entity number: 30739

Registration date: 20 Jul 1909

Entity number: 29083

Address: 50 MAIN STREET, CORTLAND, NY, United States, 13045

Registration date: 24 Mar 1909 - 03 Nov 2017

Entity number: 28735

Address: 635 JAMES ST, PO BOX 6977, SYRACUSE, NY, United States, 13217

Registration date: 24 Jul 1908 - 29 Jul 1996

Entity number: 29885

Registration date: 09 Dec 1907

Entity number: 29400

Address: P.O. BOX 1128, CORTLAND, NY, United States, 13045

Registration date: 25 Jul 1906