Business directory in New York Otsego - Page 140

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: 690795

Address: BOX 84 RD #1, ONEONTA, NY, United States, 13820

Registration date: 06 Apr 1981 - 28 Sep 1988

Entity number: 689515

Registration date: 31 Mar 1981 - 31 Mar 1981

Entity number: 688884

Address: PO BOX 160, WORCESTER, NY, United States, 12197

Registration date: 27 Mar 1981

Entity number: 688266

Address: ONE WALL STREET, ONEONTA, NY, United States, 13820

Registration date: 26 Mar 1981

Entity number: 686564

Address: 117 MOUNTAIN VIEW DR, UNADILLA, NY, United States, 13849

Registration date: 19 Mar 1981 - 24 Jul 2018

Entity number: 682586

Address: BUCKHORN LAKE, NO STREET ADDRESS, UNADILLA, NY, United States, 13849

Registration date: 02 Mar 1981 - 25 Mar 1992

Entity number: 679309

Address: 18 ONEIDA ST, ONEONTA, NY, United States, 13820

Registration date: 13 Feb 1981 - 03 Aug 1987

Entity number: 678584

Address: P.O. BOX 819, NORWICH, NY, United States, 13815

Registration date: 10 Feb 1981

Entity number: 677810

Address: 400 MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 05 Feb 1981 - 26 Jun 1991

Entity number: 677012

Address: R.D. #1, BOX 90, SCHENEVUS, NY, United States, 12155

Registration date: 02 Feb 1981 - 24 Mar 1993

Entity number: 676841

Address: CORNER OF MARION AND, COMMERCIAL STREET, GILBERTSVILLE, NY, United States, 13776

Registration date: 02 Feb 1981

Entity number: 675891

Address: 4 SHAMROCK LN, ONEONTA, NY, United States, 13820

Registration date: 28 Jan 1981

Entity number: 675075

Address: 2 MITCHELL ST., ONEONTA, NY, United States, 13820

Registration date: 23 Jan 1981

Entity number: 675076

Address: 2 MITCHELL ST, ONEONTA, NY, United States, 13820

Registration date: 23 Jan 1981

Entity number: 673706

Address: HOFFMAN LANE, NO STREET NUMBER, COOPERSTOWN, NY, United States, 13326

Registration date: 16 Jan 1981 - 29 Apr 1991

Entity number: 669488

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 668574

Address: 2 WORLD TRADE CTR, SUITE 2210, NEW YORK, NY, United States, 10048

Registration date: 26 Dec 1980 - 23 Jun 1993

Entity number: 668443

Address: 225 BROADWAY, SUITE 2715, NEW YORK, NY, United States, 10007

Registration date: 24 Dec 1980 - 24 Mar 1993

Entity number: 666113

Address: RURAL DELIVERY, NO STREET ADDRESS, MORRIS, NY, United States

Registration date: 16 Dec 1980 - 24 Mar 1993

Entity number: 635137

Address: 43 FELLOWS ST, UNADILLA, NY, United States, 13849

Registration date: 10 Dec 1980 - 23 Sep 1998

Entity number: 664723

Registration date: 21 Nov 1980 - 21 Nov 1980

Entity number: 664811

Address: 8 MARTIN BROOK ST, UNADILLA, NY, United States, 13849

Registration date: 21 Nov 1980

Entity number: 663638

Address: R D 3 BOX 92, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Nov 1980 - 05 Jan 1982

Entity number: 663136

Registration date: 17 Nov 1980 - 17 Nov 1980

Entity number: 662389

Address: 207 PUMPKIN HOOK ROAD, SPRINGFIELD CENTER, NY, United States, 13468

Registration date: 13 Nov 1980 - 09 May 2001

Entity number: 662047

Registration date: 12 Nov 1980 - 12 Nov 1980

Entity number: 662028

Address: RD. #1, BURLINGTON FLATS, NY, United States, 13315

Registration date: 12 Nov 1980 - 24 Mar 1993

Entity number: 661773

Registration date: 10 Nov 1980 - 10 Nov 1980

Entity number: 659196

Address: 268 PERCY HOLMES RD, WORCESTER, NY, United States, 12197

Registration date: 27 Oct 1980

Entity number: 658488

Address: BOX 215A RD 3, ONEONTA, NY, United States, 13820

Registration date: 23 Oct 1980 - 24 Dec 1996

Entity number: 656433

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 655721

Address: P O BOX 322, ONENTA, NY, United States, 13820

Registration date: 10 Oct 1980 - 04 Apr 1986

Entity number: 653365

Address: 50 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 29 Sep 1980 - 02 Mar 1992

Entity number: 653067

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Sep 1980 - 24 Mar 1993

Entity number: 651681

Address: 18 MARKET ST., ONEONTA, NY, United States, 13820

Registration date: 18 Sep 1980 - 23 Sep 1992

Entity number: 650672

Registration date: 15 Sep 1980 - 15 Sep 1980

Entity number: 650593

Address: ATT: ALFRED M. LUBELL, ADMINISTRATION BLDG., ONEONTA, NY, United States, 13820

Registration date: 12 Sep 1980

Entity number: 650143

Registration date: 11 Sep 1980 - 11 Sep 1980

Entity number: 649659

Registration date: 09 Sep 1980 - 09 Sep 1980

Entity number: 649125

Address: RD #BOX 120, COOPERSTOWN, NY, United States

Registration date: 05 Sep 1980 - 29 Sep 1993

Entity number: 648797

Address: 2296 CO HWY 33, COOPERSTOWN, NY, United States, 13326

Registration date: 04 Sep 1980 - 12 Dec 2023

Entity number: 648108

Address: RD. #2, UNADILLA, NY, United States, 13849

Registration date: 29 Aug 1980

Entity number: 644345

Registration date: 11 Aug 1980 - 11 Aug 1980

Entity number: 643743

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

Registration date: 06 Aug 1980 - 25 Mar 1992

Entity number: 643220

Address: PO BOX 514, 242 MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 04 Aug 1980 - 29 Sep 1993

Entity number: 642457

Address: 16 1/2 GROVE STREET, ONEONTA, NY, United States, 13820

Registration date: 30 Jul 1980 - 24 Mar 1993

Entity number: 641968

Address: 134 MAIN ST, ONEONTA, NY, United States, 13820

Registration date: 29 Jul 1980 - 24 Mar 1993

Entity number: 642030

Address: P.O. BOX 355, ONEONTA, NY, United States, 13820

Registration date: 29 Jul 1980

Entity number: 640785

Address: 6 FORD AVE., ONEONTA, NY, United States, 13820

Registration date: 23 Jul 1980 - 16 Jul 1985

Entity number: 640044

Address: BOX 217, RR 1, SOUTH NEW BERLIN, NY, United States, 13843

Registration date: 21 Jul 1980 - 26 Jun 2002