Business directory in New York Otsego - Page 112

by County Otsego ZIP Codes

13810 12043 13335 13337 12149 12036 12064 13488 13859 13776 13415 12116 13796 13834 13315 13861 13747 13450 13482 13333 13342 13326 12197 13808 13457 13807 13348 13468
Found 7912 companies

Entity number: 2324101

Address: 204 ROUNDHOUSE ROAD, ONEONTA, NY, United States, 13820

Registration date: 11 Dec 1998

Entity number: 2324187

Address: 2 HOFFMAN LANE, COOPERSTOWN, NY, United States, 13326

Registration date: 11 Dec 1998

Entity number: 2324046

Address: 105 ONEIDA STREET, ONEONTA, NY, United States, 13820

Registration date: 10 Dec 1998 - 31 Oct 2014

Entity number: 2323749

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 02 Sep 2003

Entity number: 2322892

Address: 50 DIETZ STREET, SUITE J, ONEONTA, NY, United States, 13820

Registration date: 08 Dec 1998 - 26 Jun 2002

Entity number: 2321132

Address: 307 BRACKETT RD., FOREST CITY, NC, United States, 28043

Registration date: 03 Dec 1998

Entity number: 2321308

Address: P.O. BOX 349, ELMWOOD GROVE TRAILER PARK, MORRIS, NY, United States, 13808

Registration date: 03 Dec 1998

Entity number: 2321133

Address: 307 BRACKETT RD., FOREST CITY, NC, United States, 28043

Registration date: 03 Dec 1998

DAK, LLC Active

Entity number: 2320751

Address: PO BOX 320, OTEGO, NY, United States, 13825

Registration date: 02 Dec 1998

Entity number: 2320404

Address: 307 BRACKETT RD., FOREST CITY, NC, United States, 28043

Registration date: 01 Dec 1998 - 26 Mar 2008

Entity number: 2319033

Address: 22 HUNTERS RUN BLVD, COHOES, NY, United States, 12047

Registration date: 24 Nov 1998

Entity number: 2316579

Address: 4 W MAIN ST, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 17 Nov 1998

Entity number: 2315307

Address: PO BOX 135, LAURENS, NY, United States, 13796

Registration date: 12 Nov 1998

Entity number: 2313248

Address: 587 MAIN STREET, SUITE 102, NEW YORK MILLS, NY, United States, 13417

Registration date: 05 Nov 1998 - 12 Apr 2006

Entity number: 2306466

Address: 66 CHESTNUT STREET, ONEONTA, NY, United States, 13820

Registration date: 14 Oct 1998 - 16 Nov 2010

Entity number: 2304936

Address: MAUREEN MULLER, 377 BUTTERNUT RD, UNADILLA, NY, United States, 13849

Registration date: 08 Oct 1998

Entity number: 2304652

Address: 166 STANNARD HILL RD.,, CHERRY VALLEY, NY, United States, 13320

Registration date: 07 Oct 1998

Entity number: 2304432

Address: 2582 COUNTY HIGHWAY 4, GILBERTSVILLE, NY, United States, 13776

Registration date: 07 Oct 1998

Entity number: 2303871

Address: RD #3, BOX 185, NEW BERLIN, NY, United States, 13411

Registration date: 05 Oct 1998

Entity number: 2302915

Address: 131 LINWOOD AVE., EMERSON, NJ, United States, 07630

Registration date: 01 Oct 1998

Entity number: 2302055

Address: 520 GIFFORD HILL RD, ONEONTA, NY, United States, 13820

Registration date: 29 Sep 1998 - 31 Jan 2014

Entity number: 2301254

Address: 179 RIVER STREET, ONEONTA, NY, United States, 13820

Registration date: 25 Sep 1998 - 12 Sep 2000

Entity number: 2301331

Address: RD #1, NEW BERLIN, NY, United States, 13411

Registration date: 25 Sep 1998

Entity number: 2299259

Address: P.O. BOX 182, ONEONTA, NY, United States, 13820

Registration date: 21 Sep 1998

Entity number: 2299027

Address: 436 LOUGHEED ROAD, ONEONTA, NY, United States, 13820

Registration date: 18 Sep 1998 - 26 Jun 2002

Entity number: 2297867

Address: 2467 STATE HIGHAY 7, BAINBRIDGE, NY, United States, 13733

Registration date: 15 Sep 1998 - 10 May 2006

Entity number: 2296015

Address: 433 CHESTNUT ST, ONEONTA, NY, United States, 13820

Registration date: 09 Sep 1998

Entity number: 2294200

Address: 387 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 02 Sep 1998

Entity number: 2292522

Address: ROUTE 7 BEHIND AGWAY, COLLIERSVILLE, NY, United States, 13747

Registration date: 27 Aug 1998 - 26 Jun 2002

Entity number: 2290736

Address: PO BOX 413, ONEONTA, NY, United States, 13820

Registration date: 20 Aug 1998

Entity number: 2284963

Address: 12 COBURN AVENUE, PO BOX 206, OTEGO, NY, United States, 13825

Registration date: 03 Aug 1998

Entity number: 2284057

Address: 132 CASSIE DRIVE, NORWICH, NY, United States, 13815

Registration date: 30 Jul 1998 - 19 Aug 2004

Entity number: 2281983

Address: C/O STEPHEN COLLINS, 32 FAIR STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 23 Jul 1998

Entity number: 2280958

Address: 87 CHESTNUT STREET, ONEONTA, NY, United States, 13820

Registration date: 21 Jul 1998 - 01 Dec 2006

Entity number: 2280529

Address: C/O ST JAMES EPISCOPAL CHURCH, 305 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 20 Jul 1998

Entity number: 2276534

Address: P.O. BOX 242, OTEGO, NY, United States, 13825

Registration date: 07 Jul 1998

Entity number: 2273807

Address: RIVER SIDE DRIVE, SIDNEY, NY, United States, 00000

Registration date: 26 Jun 1998

Entity number: 2271529

Address: 378 OAK AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 19 Jun 1998

Entity number: 2268392

Address: 1181 CO HWY 44, FRANKLIN, NY, United States, 13775

Registration date: 11 Jun 1998

Entity number: 2264971

Address: P.O. BOX 104, MOUNT UPTON, NY, United States, 13809

Registration date: 02 Jun 1998 - 26 Jun 2002

Entity number: 2264536

Address: 22 JERICHO RD., BAINBRIDGE, NY, United States, 13733

Registration date: 29 May 1998

Entity number: 2263050

Address: 62 PIONEER STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 26 May 1998 - 29 Jul 2009

Entity number: 2263052

Address: 62 PIONEER STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 26 May 1998

Entity number: 2260871

Address: 10 Market Street / Suite 3, Oneonta, NY, United States, 13820

Registration date: 19 May 1998

Entity number: 2259552

Address: ROUTE 23, SOUTHSIDE, ONEONTA, NY, United States, 13820

Registration date: 14 May 1998 - 19 Jun 2001

Entity number: 2259414

Address: POST OFFICE BOX 179, BARNEVELD, NY, United States, 13304

Registration date: 13 May 1998 - 08 Sep 2021

Entity number: 2254220

Address: R#3, BOX 255, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 29 Apr 1998 - 25 Jun 2007

Entity number: 2249271

Address: RT 7, EMMMONS R.D. #2, BOX 110, ONEONTA, NY, United States, 13820

Registration date: 14 Apr 1998 - 27 Jan 2010

Entity number: 2249037

Address: BOX 5, CO. RT. 3A, WELLS BRIDGE, NY, United States, 13859

Registration date: 13 Apr 1998 - 24 Dec 2002

Entity number: 2247117

Address: 2100 COUNTY HIGHWAY 11, HARTWICK, NY, United States, 13348

Registration date: 07 Apr 1998