Business directory in New York Otsego - Page 113

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 7838 companies

Entity number: 2149067

Address: P.O. BOX 235, ONEONTA, NY, United States, 13820

Registration date: 02 Jun 1997

Entity number: 2148401

Address: 4101 N. SIXTH STREET, HARRISBURG, PA, United States, 17110

Registration date: 30 May 1997 - 15 Jun 1999

Entity number: 2148040

Address: P.O. BOX 508, 53 MAIN STREET, CHERRY VALLEY, NY, United States, 13320

Registration date: 29 May 1997

Entity number: 2146175

Address: 618 SOUTHSIDE DR, ONEONTA, NY, United States, 13820

Registration date: 22 May 1997 - 30 Jun 2004

Entity number: 2146295

Address: 96 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 22 May 1997

Entity number: 2144899

Address: PO BOX 34, FLY CREEK, NY, United States, 13337

Registration date: 20 May 1997 - 02 Aug 2019

Entity number: 2143829

Address: 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

Registration date: 15 May 1997 - 17 May 2007

Entity number: 2143054

Address: 16 WINKLER RD, SIDNEY, NY, United States, 13838

Registration date: 14 May 1997 - 06 Sep 2023

Entity number: 2142858

Address: 235 WEST HILL RD, HARTWICK, NY, United States, 13326

Registration date: 13 May 1997 - 05 Jan 2005

Entity number: 2141624

Address: WEST LAKE RD, PO BOX 190, COOPERSTOWN, NY, United States, 13326

Registration date: 09 May 1997

Entity number: 2140677

Address: 3200 CHESTNUT STREET, STE 103, ONEONTA, NY, United States, 13820

Registration date: 07 May 1997 - 27 Jun 2001

HANLIX, LLC Inactive

Entity number: 2139133

Address: BOX 187, SHARON SPRINGS, NY, United States, 13459

Registration date: 01 May 1997 - 07 Jan 2005

Entity number: 2139012

Address: 124 MAIN STREET, CHERRY VALLEY, NY, United States, 13320

Registration date: 01 May 1997

Entity number: 2136621

Address: 11 ELM ST, ONEONTA, NY, United States, 13820

Registration date: 24 Apr 1997

Entity number: 2134790

Address: 11 ELM ST, ONEONTA, NY, United States, 13820

Registration date: 18 Apr 1997

Entity number: 2133846

Address: 1 BUGBEE ROAD, ONEONTA, NY, United States, 13820

Registration date: 15 Apr 1997 - 27 Dec 2000

Entity number: 2131619

Address: 18 COMMONS DRIVE, COOPERSTOWN, NY, United States, 13326

Registration date: 09 Apr 1997 - 29 Jul 2009

Entity number: 2131344

Address: 410 IDUMEA RD, UNADILLA, NY, United States, 13849

Registration date: 08 Apr 1997

Entity number: 2130756

Address: 97 MAIN ST, COOPERSTOWN, NY, United States, 13326

Registration date: 07 Apr 1997

Entity number: 2128238

Address: 2959 COUNTY HIGHWAY 8, ONEONTA, NY, United States, 13820

Registration date: 31 Mar 1997 - 15 Sep 2015

Entity number: 2128171

Address: 1150 MAPLE ROAD, ELMA, NY, United States, 14059

Registration date: 31 Mar 1997

Entity number: 2128217

Address: 381 COUNTY HIGHWAY 26, COOPERSTOWN, NY, United States, 13326

Registration date: 31 Mar 1997

Entity number: 2127352

Address: RD1 BOX 82 E-1,, SOUTH NEW BERLIN, NY, United States, 13843

Registration date: 27 Mar 1997 - 28 Dec 1998

Entity number: 2126204

Address: POB 198, 476 MUSSON-ERWIN RD., GILBERTSVILLE, NY, United States, 13776

Registration date: 25 Mar 1997 - 10 Dec 2019

Entity number: 2123791

Address: RR1, BOX 14, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 18 Mar 1997 - 27 Jun 2001

Entity number: 2123717

Address: ALEX & IKA RESTAURANT, 149 MAIN ST, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Mar 1997

Entity number: 2123817

Address: 8-12 DIETZ ST STE 202, ONEONTA, NY, United States, 13820

Registration date: 18 Mar 1997

Entity number: 2122518

Address: P.O. BOX 381, 33 MAIN STREET, CHERRY VALLEY, NY, United States, 13320

Registration date: 13 Mar 1997 - 30 Apr 2024

Entity number: 2122219

Address: 1756 County Highway 50, CHERRY VALLEY, NY, United States, 13320

Registration date: 12 Mar 1997

Entity number: 2121595

Address: P.O. BOX 682, ROME, NY, United States, 13442

Registration date: 11 Mar 1997 - 19 Jun 1997

Entity number: 2121223

Address: P.O. BOX 1082, COOPERSTOWN, NY, United States, 13326

Registration date: 10 Mar 1997 - 25 Jun 2003

Entity number: 2120927

Address: ATTORNEYS AT LAW, 2 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Registration date: 10 Mar 1997

Entity number: 2120426

Address: R.D. #2, BOX 25-AZ, UNADILLA, NY, United States, 13849

Registration date: 07 Mar 1997

Entity number: 2119376

Address: 155-04 LIBERTY AVE., JAMAICA, NY, United States, 11433

Registration date: 05 Mar 1997

Entity number: 2116455

Address: 7 TAFT AVENUE, ONEONTA, NY, United States, 13820

Registration date: 25 Feb 1997

Entity number: 2113134

Address: RD 2, BOX 75, CHERRY VALLEY, NY, United States, 13320

Registration date: 13 Feb 1997 - 27 Dec 2000

Entity number: 2113032

Address: 379 QUARRY BROOK DRIVE, SOUTH WINDSOR, CT, United States, 06073

Registration date: 13 Feb 1997 - 27 Jun 2001

Entity number: 2113213

Address: 58 RIVERSIDE DRIVE EAST, RT 7, SIDNEY, NY, United States, 13838

Registration date: 13 Feb 1997

Entity number: 2112566

Address: 99 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 12 Feb 1997

Entity number: 2111357

Address: PO BOX 802, ONEONTA, NY, United States, 13820

Registration date: 10 Feb 1997

Entity number: 2110656

Address: 413 RIVER STREET, ONEONTA, NY, United States, 13820

Registration date: 07 Feb 1997

Entity number: 2109626

Address: 62 MARKET STREET, ONEONTA, NY, United States, 13820

Registration date: 05 Feb 1997 - 26 Sep 2001

Entity number: 2109010

Address: 28 1/2 RIVER STREET, ONEONTA, NY, United States, 13820

Registration date: 03 Feb 1997 - 01 Feb 2006

Entity number: 2105983

Address: 205 ARNOLD ROAD, BURLINGTON FLATS, NY, United States, 13315

Registration date: 24 Jan 1997

GGNP, LLC Inactive

Entity number: 2105587

Address: 2342 COUNTY HWY 22, PO BOX 1497, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 23 Jan 1997 - 27 Dec 2013

Entity number: 2105590

Address: 8 RAILROAD AVE, ONEONTA, NY, United States, 13820

Registration date: 23 Jan 1997

Entity number: 2104204

Address: 6 MAPLE STREET, BATH, NY, United States, 14810

Registration date: 21 Jan 1997

Entity number: 2099758

Address: RD #3 BOX #68, COOPERSTOWN, NY, United States, 13326

Registration date: 07 Jan 1997 - 27 Dec 2000

Entity number: 2098117

Address: PO BOX 173, SCHUYLER LAKE, NY, United States, 13457

Registration date: 02 Jan 1997 - 27 Dec 2000

Entity number: 2097686

Address: 224 MAIN STREET, STE. B, ONEONTA, NY, United States, 13820

Registration date: 02 Jan 1997 - 22 Jan 1998