Business directory in New York Otsego - Page 121

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: 1656515

Address: 167 MAIN STREET, WOODBRIDGE, NJ, United States, 07095

Registration date: 04 Aug 1992 - 22 Mar 1995

Entity number: 1655153

Address: 8 MYRTLE AVENUE, ONEONTA, NY, United States, 13820

Registration date: 29 Jul 1992

Entity number: 1654597

Address: LEO RICHIUSA, 211 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 28 Jul 1992 - 26 Mar 1997

Entity number: 1652267

Address: 23 ELM STREET, ONEONTA, NY, United States, 13820

Registration date: 17 Jul 1992

Entity number: 1651874

Address: R.D. #2, BOX 175, OTEGO, NY, United States, 13825

Registration date: 16 Jul 1992

Entity number: 1647142

Address: HC64, BOX 121, ONEONTA, NY, United States, 13820

Registration date: 25 Jun 1992 - 05 Nov 1992

Entity number: 1646992

Address: R.D.#4, BOX 72A, DAVE BROWN ROAD, ONEONTA, NY, United States, 13820

Registration date: 25 Jun 1992 - 24 Dec 1997

Entity number: 1646239

Address: RD #1, ONEONTA, NY, United States, 13820

Registration date: 23 Jun 1992 - 20 Dec 1996

Entity number: 1645507

Address: 136 BAKER HILL RD., W. ONEONTA, NY, United States, 13861

Registration date: 19 Jun 1992 - 29 Jul 2022

ELM INC. Inactive

Entity number: 1645159

Address: RD2 BOX 234, ONEONTA, NY, United States, 13820

Registration date: 18 Jun 1992 - 20 Feb 1997

Entity number: 1643622

Address: 2350 N ROCKY VIEW RD, CASTLE ROCK, CO, United States, 80104

Registration date: 12 Jun 1992 - 25 Sep 2002

Entity number: 1641960

Address: DUCK FARM ROAD, DECATAEUR, NY, United States, 12197

Registration date: 05 Jun 1992 - 16 Nov 1995

Entity number: 1641708

Address: 170 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 04 Jun 1992 - 26 Jul 2022

Entity number: 1640012

Address: 416 1/2 CHESTNUT STREET, ONEONTA, NY, United States, 13820

Registration date: 29 May 1992 - 29 Mar 2000

Entity number: 1638110

Address: R.D. #1, BOX 40, RICHFIELD SPRINGS, NY, United States, 13436

Registration date: 20 May 1992 - 17 May 1994

Entity number: 1636711

Address: SAT INTERNATIONAL, INC., 16 SUNCREST TERRACE, ONEONTA, NY, United States, 13820

Registration date: 14 May 1992 - 04 Aug 2009

Entity number: 1635670

Address: 4758 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326

Registration date: 12 May 1992

Entity number: 1634750

Address: 78 MAIN STREET, OTSEGO, NY, United States, 13825

Registration date: 07 May 1992 - 22 Apr 2002

BIDAR, INC. Inactive

Entity number: 1631805

Address: RD #4 BOX 106, COOPERSTOWN, NY, United States, 13326

Registration date: 27 Apr 1992 - 12 May 1994

Entity number: 1629363

Address: 5 REYNOLDS ST., ONEONTA, NY, United States, 13820

Registration date: 16 Apr 1992

Entity number: 1629314

Address: 39451 BLOSS DR, ZEPHRY HILLS, FL, United States, 33542

Registration date: 15 Apr 1992

Entity number: 1629188

Address: 10 ROSE AVE, ONEONTA, NY, United States, 13820

Registration date: 15 Apr 1992

Entity number: 1628235

Address: P.O. BOX 516, ONEONTA, NY, United States, 13820

Registration date: 13 Apr 1992 - 26 Jun 1996

Entity number: 1627646

Address: RD 1, BOX 21AA, WORCESTER, NY, United States, 12197

Registration date: 09 Apr 1992 - 26 Jun 1996

Entity number: 1627225

Address: 52 PIONEER STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 08 Apr 1992 - 11 Oct 1995

Entity number: 1626156

Address: RD, SOUTH NEW BERLIN, NY, United States, 00000

Registration date: 03 Apr 1992 - 26 Mar 1997

Entity number: 1625890

Address: 152 MAIN STREET, OTEGO, NY, United States, 13825

Registration date: 02 Apr 1992 - 26 Jun 1996

Entity number: 1622970

Address: 196 CEMETERY RD, PO BOX 180, FLY CREEK, NY, United States, 13337

Registration date: 24 Mar 1992

Entity number: 1622241

Address: P.O. BOX 2225, SIDNEY, NY, United States, 13838

Registration date: 20 Mar 1992 - 26 Sep 2001

Entity number: 1622224

Address: 4850 ST RTE 28, COOPERSTOWN, NY, United States, 13326

Registration date: 20 Mar 1992

Entity number: 1621686

Address: RD#3, BOX 248, COUNTY ROAD 11, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Mar 1992 - 26 Jun 1996

Entity number: 1620976

Address: 429 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 16 Mar 1992 - 26 Jun 1996

Entity number: 1620735

Address: 1 HOPPER STREET, UTICA, NY, United States, 13501

Registration date: 16 Mar 1992 - 28 Jun 2000

Entity number: 1620053

Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 11 Mar 1992 - 26 Jun 1996

Entity number: 1619538

Address: 192 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 10 Mar 1992

Entity number: 1615297

Address: 110 CLARENCE MUSSON RD, PO BOX 358, GILBERTSVILLE, NY, United States, 13776

Registration date: 24 Feb 1992 - 31 Aug 2016

Entity number: 1613237

Address: 6 KEITH STREET, ONEONTA, NY, United States, 13820

Registration date: 14 Feb 1992

Entity number: 1612242

Address: P.O. BOX 369, UNADILLA, NY, United States, 13849

Registration date: 11 Feb 1992

Entity number: 1608377

Address: 12 LEWIS ST, ONEONTA, NY, United States, 13820

Registration date: 03 Feb 1992

Entity number: 1607911

Address: 2034 KELLY CORNERS RD, ONEONTA, NY, United States, 13820

Registration date: 31 Jan 1992 - 09 Dec 2019

Entity number: 1604804

Address: 11 CLINTON PLAZA, ONEONTA, NY, United States, 13820

Registration date: 21 Jan 1992 - 27 Dec 1995

Entity number: 1604446

Address: 52 EAST MAIN ST., RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 17 Jan 1992 - 28 Jan 2009

Entity number: 1604098

Address: MAIN STREET, P.O. BOX 367, MARGARETVILLE, NY, United States, 12455

Registration date: 16 Jan 1992 - 27 Sep 1995

Entity number: 1602530

Address: 432 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 13 Jan 1992 - 30 Jun 2004

Entity number: 1602435

Address: RR1, BOX 338 B, STAMFORD, NY, United States, 12167

Registration date: 10 Jan 1992 - 27 Dec 2000

Entity number: 1601798

Address: P.O. BOX 868, ONEONTA, NY, United States, 13820

Registration date: 08 Jan 1992 - 27 Dec 1995

Entity number: 1600259

Address: ROUTE 23, SOUTHSIDE, RD2, BOX 2109, ONEONTA, NY, United States, 13820

Registration date: 03 Jan 1992 - 08 Aug 2007

Entity number: 1599929

Address: RELIC LANE, UNADILLA, NY, 13849

Registration date: 02 Jan 1992

Entity number: 1599660

Address: P.O. BOX 1456, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 31 Dec 1991

Entity number: 1599118

Address: BASSETT HOSPITAL, 1 ATWELL ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 30 Dec 1991