Business directory in New York Otsego - Page 128

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: 1265236

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

Registration date: 27 May 1988 - 05 Dec 1996

Entity number: 1264307

Address: RD3 BOX 508, COOPERSTOWN, NY, United States, 13326

Registration date: 24 May 1988 - 13 May 1992

Entity number: 1263088

Address: RD 4, BOX 503, HEMLOCK ROAD, ONEONTA, NY, United States, 13820

Registration date: 19 May 1988 - 25 Aug 1994

Entity number: 1263000

Address: 14 LEATHERSTOCKING ST, COOPERSTOWN, NY, United States, 13326

Registration date: 19 May 1988 - 24 Feb 2006

Entity number: 1262517

Address: 57 RIVER STREET, ONEONTA, NY, United States, 13820

Registration date: 18 May 1988 - 27 Dec 1995

Entity number: 1262311

Address: ATTN: PAUL I. KEYSER, RD #1 BOX 179C, EDMESTON, NY, United States, 13335

Registration date: 17 May 1988 - 24 Mar 1993

Entity number: 1708840

Registration date: 17 May 1988

Entity number: 1260666

Address: 100 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 11 May 1988 - 23 Sep 1992

Entity number: 1260631

Address: 122 VALLEY VIEW ROAD, BAINBRIDGE, NY, United States, 13733

Registration date: 11 May 1988 - 15 Apr 2022

Entity number: 1260529

Address: P.O. BOX 408, COOPERSTOWN, NY, United States, 13326

Registration date: 11 May 1988 - 15 Feb 1996

Entity number: 1258296

Address: 571 MAIN ST, ONEONTA, NY, United States, 13820

Registration date: 03 May 1988 - 15 Oct 1992

Entity number: 1256726

Address: 16 LEWIS STREET, PO BOX 398, ONEONTA, NY, United States, 13820

Registration date: 27 Apr 1988

Entity number: 1256439

Address: 388 INDIAN RUN RD, COOPERSTOWN, NY, United States, 13326

Registration date: 26 Apr 1988

Entity number: 1253991

Address: 1920 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1988 - 16 Apr 1992

Entity number: 1253546

Address: PO BOX 132, FLY CREEK, NY, United States, 13337

Registration date: 15 Apr 1988

Entity number: 1253123

Address: 1 BUTTERNUT ROAD, UNADILLA, NY, United States, 13849

Registration date: 14 Apr 1988 - 27 Dec 1995

Entity number: 1253104

Address: RT 49 BOX 74A, EDMESTON, NY, United States, 13335

Registration date: 14 Apr 1988 - 29 Jul 1994

Entity number: 1252214

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

Registration date: 12 Apr 1988 - 14 Dec 2006

Entity number: 1252522

Address: 542 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 12 Apr 1988

Entity number: 1251823

Address: 365 BRADY ROAD, BURLINGTON FLATS, NY, United States, 13315

Registration date: 11 Apr 1988

Entity number: 1249053

Address: RD 1, BOX 459, EAST MEREDITH, NY, United States, 13757

Registration date: 31 Mar 1988 - 29 Dec 1999

Entity number: 1248281

Address: PO BOX 27, OTEGO, NY, United States, 13825

Registration date: 29 Mar 1988

Entity number: 1247217

Address: 8A CLINTON PLAZA DR, ONEONTA, NY, United States, 13820

Registration date: 25 Mar 1988

Entity number: 1244696

Address: RD 3 BOX 290, PONY FARM ROAD, ONEONTA, NY, United States, 13820

Registration date: 17 Mar 1988 - 30 Jun 2004

Entity number: 1243987

Address: 18 PARK AVE, ONEONTA, NY, United States, 13820

Registration date: 16 Mar 1988

Entity number: 1243552

Address: 16 EAST MAIN STREET, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 14 Mar 1988 - 24 Mar 1993

Entity number: 1243493

Address: BOX 310, COOPERSTOWN, NY, United States, 13326

Registration date: 14 Mar 1988 - 23 Sep 1992

Entity number: 1242489

Address: 87 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 10 Mar 1988 - 29 Sep 1993

Entity number: 1242691

Address: RD#1 BOX 128A, SHEEP PEN RD., UNADILLA, NY, United States, 13849

Registration date: 10 Mar 1988

Entity number: 1241943

Address: % MARY TUBMAN, POB 2689 BRIAR CRK RD, OTEGO, NY, United States, 13825

Registration date: 09 Mar 1988

MCZEEK INC. Inactive

Entity number: 1241565

Address: 81 AVERILL RD, PO BOX 202, COOPERSTOWN, NY, United States, 13326

Registration date: 08 Mar 1988 - 02 May 2002

Entity number: 1241168

Address: R.D. #2, BOX 198, WORCESTER, NY, United States, 12197

Registration date: 07 Mar 1988 - 24 Mar 1993

INDEL CORP. Inactive

Entity number: 1240663

Address: RD #1, BOX 84, JORDANVILLE, NY, United States, 13361

Registration date: 03 Mar 1988 - 27 Dec 1995

Entity number: 1239805

Address: RAILROAD AVENUE, OTSEGO, NY, United States, 13825

Registration date: 01 Mar 1988

Entity number: 1239026

Address: 138 FORK SHOP ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 29 Feb 1988

Entity number: 1237795

Address: R.D. #2, BOX 137-A, ONEONTA, NY, United States, 13820

Registration date: 24 Feb 1988

Entity number: 1236283

Address: 17 WALNUT STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Feb 1988 - 24 Mar 1993

Entity number: 1236210

Address: THE CORP.,PRESIDENT, 1 ATWELL RD., COOPERTSTOWN, NY, United States

Registration date: 18 Feb 1988 - 23 Sep 1992

Entity number: 1235984

Address: POB 704, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Feb 1988 - 24 Mar 1993

Entity number: 1235716

Address: 137 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 17 Feb 1988 - 11 Feb 1992

Entity number: 1234848

Address: ONE ROCKEFELLER PLAZA 31ST FL, NEW YORK, NY, United States, 10020

Registration date: 11 Feb 1988 - 11 Jun 2019

Entity number: 1234668

Address: RD 1, BOX 40A, BURLINGTON FLATS, NY, United States, 13315

Registration date: 11 Feb 1988 - 25 Jun 2003

Entity number: 1231802

Address: P.O .BOX 912, COOPERSTOWN, NY, United States, 13326

Registration date: 02 Feb 1988

Entity number: 1231231

Address: 64 ELM ST, COOPERSTOWN, NY, United States, 13326

Registration date: 29 Jan 1988

Entity number: 1229291

Address: RD#2 BOX 526, COOPERSTOWN, NY, United States, 13326

Registration date: 22 Jan 1988 - 29 Dec 1999

Entity number: 1228863

Address: 300 OLD OAK DRIVE, MAHWAH, NJ, United States

Registration date: 21 Jan 1988

Entity number: 1226750

Address: 190 MAIN STREET, P.O BOX 2, COOPERSTOWN, NY, United States, 13326

Registration date: 13 Jan 1988

Entity number: 1225972

Address: RD #3, BOX 243, COOPERSTOWN, NY, United States, 13326

Registration date: 11 Jan 1988 - 24 Mar 1993

Entity number: 1224042

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

Registration date: 04 Jan 1988 - 19 Oct 1992

Entity number: 1222592

Address: PO BOX 613, WORCESTER, NY, United States, 12197

Registration date: 29 Dec 1987