Business directory in New York Otsego - Page 136

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: 894455

Address: RT. 80, BOX 32A, EDMESTON, NY, United States, 13335

Registration date: 10 Feb 1984

Entity number: 893323

Address: 9 HAZEL STREET, ONEONTA, NY, United States, 13820

Registration date: 07 Feb 1984 - 20 Nov 1992

Entity number: 892893

Address: P.O. BOX 803, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 06 Feb 1984

Entity number: 891828

Address: 19 FORD AVENUE, ONEONTA, NY, United States, 13820

Registration date: 01 Feb 1984 - 24 Mar 1993

Entity number: 889800

Address: P.O. BOX 212, CHERRY VALLEY, NY, United States, 13320

Registration date: 23 Jan 1984 - 27 Sep 1995

Entity number: 887785

Address: PO BOX 77, WESTFORD, NY, United States, 13488

Registration date: 13 Jan 1984 - 12 Sep 1985

Entity number: 887388

Address: 48 DIETZ ST, ONEONTA, NY, United States, 13820

Registration date: 12 Jan 1984 - 08 Apr 1999

Entity number: 884263

Address: PO BOX 477A, R.D. 2, ONEONTA, NY, United States, 13820

Registration date: 30 Dec 1983 - 25 Jan 2012

Entity number: 884163

Address: & GREEN, R.P. BORSODY, 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 30 Dec 1983

Entity number: 883831

Address: 30 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 28 Dec 1983 - 14 Aug 1992

Entity number: 883832

Address: ONE ATWELL ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 28 Dec 1983

Entity number: 882658

Address: 48 DIETZ ST., ONEONTA, NY, United States, 13820

Registration date: 21 Dec 1983 - 24 Mar 1993

Entity number: 882582

Address: 24 LAKE STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 21 Dec 1983 - 14 Dec 2006

Entity number: 882735

Address: 24 LAKE STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 21 Dec 1983

Entity number: 865524

Address: P.O. DRAWER D, UNADILLA, NY, United States, 13849

Registration date: 07 Dec 1983

Entity number: 852135

Address: 331 CHESTNUT ST., ONEONTA, NY, United States, 13820

Registration date: 29 Nov 1983 - 24 Mar 1993

Entity number: 829862

Address: RD #1, BOX 8, MILFORD, NY, United States, 13807

Registration date: 18 Nov 1983 - 15 May 1998

Entity number: 880517

Address: 954 CTY HWY 4, UNADILLA, NY, United States, 13849

Registration date: 10 Nov 1983 - 31 Jan 2003

Entity number: 880180

Address: R.D. #1 BOX 134 G, SCHENEVUS, NY, United States, 12155

Registration date: 09 Nov 1983 - 25 Mar 1992

Entity number: 877778

Address: , INC., 18 GRAND ST., ONEONTA, NY, United States, 13820

Registration date: 31 Oct 1983 - 06 Mar 2006

Entity number: 877014

Address: 9 HAZEL ST., ONEONTA, NY, United States, 13820

Registration date: 27 Oct 1983 - 12 Feb 1987

Entity number: 875863

Address: 4 DIVISION ST., ONEONTA, NY, United States, 13820

Registration date: 21 Oct 1983 - 24 Mar 1993

Entity number: 875633

Address: P.O. BOX 650, MORRIS, NY, United States, 13808

Registration date: 21 Oct 1983 - 29 Sep 1993

Entity number: 875535

Address: 799 STATE HWY 23 SOUTHSIDE, ONEONTA, NY, United States, 13820

Registration date: 20 Oct 1983 - 24 Dec 2008

Entity number: 874948

Address: 6 WEST STREET, SCHENEVUS, NY, United States, 12155

Registration date: 19 Oct 1983 - 16 Jul 2002

Entity number: 875063

Address: 258 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 19 Oct 1983

Entity number: 874338

Address: 72 ANSON ST, CHARLESTON, SC, United States, 29401

Registration date: 17 Oct 1983

Entity number: 871121

Address: 73 NORTH MAIN ST, MILFORD, NY, United States, 13807

Registration date: 30 Sep 1983

Entity number: 870899

Address: SPAULDING COMPLEX, MARKET ST., ONEONTA, NY, United States, 13820

Registration date: 29 Sep 1983 - 25 Mar 1992

Entity number: 868116

Address: GLEN RIDGE RD., WEST ONEONTA, NY, United States, 13820

Registration date: 16 Sep 1983

Entity number: 867688

Address: 4 RIVER ST., OTEGO, NY, United States

Registration date: 14 Sep 1983 - 25 Sep 1991

Entity number: 866625

Address: 6 HAMILTON ST., POB 426, CHERRY VALLEY, NY, United States, 13320

Registration date: 08 Sep 1983 - 24 Mar 1993

Entity number: 866607

Address: 346 ALLEN LAKE ROAD, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 08 Sep 1983

Entity number: 865622

Address: 293 HADE HOLLOW ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 02 Sep 1983

Entity number: 865237

Address: PO BOX 153, WESTFORD, NY, United States, 13488

Registration date: 01 Sep 1983

Entity number: 863791

Address: 75 CHESTNUT ST., ONEONTA, NY, United States, 13820

Registration date: 25 Aug 1983 - 24 Mar 1993

Entity number: 862797

Address: 185 NE EDGEWATER DRIVE, #5306, STUART, FL, United States, 34996

Registration date: 19 Aug 1983 - 29 Dec 2004

Entity number: 861987

Address: 1 OTSEGO COURT, COOPERSTOWN, NY, United States, 13326

Registration date: 16 Aug 1983 - 24 Mar 1993

Entity number: 860285

Address: 94 MAIN ST., DELHI, NY, United States, 13753

Registration date: 08 Aug 1983 - 15 Jun 1988

Entity number: 860045

Address: KEITH A. GOURLAY, ESQ., 37 DIETZ ST., ONEONTA, NY, United States, 13820

Registration date: 08 Aug 1983

Entity number: 859714

Address: RD 3 - BOX 245, COOPERSTOWN, NY, United States, 13326

Registration date: 04 Aug 1983 - 15 Jun 1988

Entity number: 858539

Address: BOX 55 PARKER ROAD, WEST BURLINGTON, NY, United States, 13482

Registration date: 01 Aug 1983 - 02 Feb 2000

Entity number: 858630

Address: POB 51, COOPERSTOWN, NY, United States, 13326

Registration date: 01 Aug 1983

Entity number: 858285

Address: C/O SIEGFRIED, 67 CHURCH ST., ONEONTA, NY, United States, 13820

Registration date: 28 Jul 1983

Entity number: 857260

Address: RR #2, BOX 2070, MARYLAND, NY, United States, 12116

Registration date: 25 Jul 1983 - 03 Nov 1998

Entity number: 857221

Address: 22 lakeview Drive N, Cooperstown, NY, United States, 13326

Registration date: 25 Jul 1983

Entity number: 856399

Address: R.D. #1, BOX 121, COOPERSTOWN, NY, United States, 13326

Registration date: 20 Jul 1983 - 06 Jan 1989

Entity number: 855996

Address: C/O RAYMOND L. PECK, R.D.# 3, NEW BERLIN, NY, United States, 13411

Registration date: 19 Jul 1983 - 13 Dec 1988

Entity number: 855872

Address: 1 ELM ST., ONEONTA, NY, United States, 13820

Registration date: 18 Jul 1983 - 28 Oct 2009

Entity number: 855540

Address: PO BOX 5, MORRIS, NY, United States, 13808

Registration date: 15 Jul 1983 - 25 Mar 1992