Business directory in New York Otsego - Page 152

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 7737 companies

Entity number: 108740

Address: NO STREET ADDRESS, COOPERSTOWN, NY, United States, 11326

Registration date: 03 Jan 1956 - 24 Mar 1993

Entity number: 107765

Address: 387 MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 03 Jan 1956 - 24 Mar 1993

Entity number: 101418

Registration date: 22 Dec 1955

Entity number: 101149

Registration date: 13 Oct 1955

Entity number: 105874

Registration date: 18 Sep 1955

Entity number: 100778

Address: P.O. BOX 909, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 03 Aug 1955

Entity number: 100746

Registration date: 28 Jul 1955

Entity number: 104004

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

Registration date: 28 Jun 1955 - 25 Mar 1992

Entity number: 103997

Address: NO STREET ADDRESS STATED, COOPERSTOWN, NY, United States

Registration date: 28 Jun 1955 - 24 Mar 1993

Entity number: 100580

Registration date: 14 Jun 1955

Entity number: 100497

Registration date: 19 May 1955

Entity number: 100538

Registration date: 18 May 1955

Entity number: 99868

Registration date: 23 Mar 1955

Entity number: 102338

Address: 143 ONEIDA STREET, ONEONTA, NY, United States, 13820

Registration date: 27 Jan 1955 - 24 Sep 1997

Entity number: 99527

Registration date: 06 Jan 1955

Entity number: 101940

Address: P.O. BOX 507, UNADILLA, NY, United States, 13849

Registration date: 03 Jan 1955

Entity number: 96285

Address: 22 MAIN STREET, EAST WORCESTER, NY, United States, 12064

Registration date: 31 Dec 1954 - 06 Jul 2023

Entity number: 95088

Address: 45 MAIN ST., COOPERSTOWN, NY, United States, 13326

Registration date: 17 Aug 1954 - 25 Apr 1995

Entity number: 89559

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 16 Aug 1954

Entity number: 89312

Registration date: 26 May 1954

Entity number: 89189

Registration date: 30 Apr 1954

Entity number: 93543

Address: *, OTEGO, NY, United States

Registration date: 15 Feb 1954 - 13 Jun 1985

Entity number: 93443

Address: 175 MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 03 Feb 1954 - 31 Mar 1982

Entity number: 93158

Address: BOX 831, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 08 Jan 1954 - 13 May 2005

Entity number: 88035

Registration date: 06 Oct 1953

Entity number: 88120

Registration date: 28 Sep 1953

Entity number: 92018

Address: 51 SOUTH MAIN ST., ONEONTA, NY, United States, 13820

Registration date: 06 Aug 1953 - 26 Aug 1991

Entity number: 91455

Address: 105 ONEIDA ST, ONEONTA, NY, United States, 13820

Registration date: 15 May 1953 - 08 Mar 1982

Entity number: 87177

Registration date: 10 Mar 1953

Entity number: 90753

Address: 460 CHESTNUT ST, ONEONTA, NY, United States, 13820

Registration date: 19 Feb 1953

Entity number: 90485

Address: 398 CHESTNUT ST., ONEONTA, NY, United States, 13820

Registration date: 15 Jan 1953 - 24 Mar 1993

Entity number: 78231

Registration date: 25 Jul 1952

Entity number: 84012

Address: 152 clover hill road, ONEONTA, NY, United States, 13820

Registration date: 12 May 1952

Entity number: 69614

Registration date: 19 Dec 1951

Entity number: 77053

Registration date: 07 Dec 1951

Entity number: 77039

Registration date: 14 Nov 1951

Entity number: 76247

Registration date: 30 Apr 1951

Entity number: 76053

Registration date: 14 Mar 1951

Entity number: 66607

Address: 240 STATE HWY 7, SIDNEY, NY, United States, 13838

Registration date: 15 Feb 1951

Entity number: 75757

Registration date: 22 Dec 1950

Entity number: 75545

Registration date: 03 Nov 1950

Entity number: 75297

Registration date: 29 Sep 1950

Entity number: 74671

Registration date: 01 May 1950

Entity number: 62742

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

Registration date: 13 Apr 1950 - 31 Mar 1982

Entity number: 62025

Address: SYLVAN ST., RICHFIELD SPRINGS, NY, United States

Registration date: 27 Mar 1950 - 17 Jan 1992

Entity number: 74245

Address: ATTN: BRADLEY M. PINSKY, 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 24 Jan 1950

Entity number: 73911

Registration date: 13 Oct 1949

Entity number: 63790

Address: NO STREET ADDRESS, RICHFIELD SPRINGS, NY, United States

Registration date: 07 Oct 1949 - 25 Mar 1992

Entity number: 73597

Registration date: 25 Jul 1949