Business directory in New York Otsego - Page 154

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: 49520

Address: RD 3 BOX 160A, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 31 Aug 1936 - 17 Jun 1998

Entity number: 49224

Address: 8 RAVINE PKY, ONEONTA, NY, United States, 13820

Registration date: 20 Apr 1936 - 26 Aug 2003

Entity number: 38013

Address: ATT: PRESIDENT, PO BOX 72, GILBERTSVILLE, NY, United States, 13776

Registration date: 03 Jan 1936

Entity number: 37552

Registration date: 13 Nov 1934

Entity number: 37419

Registration date: 18 Jun 1934

Entity number: 36602

Address: STATE UNIVERSITY COLLEGE, ONEONTA, NY, United States, 13820

Registration date: 21 Jul 1932 - 31 Mar 1994

Entity number: 41874

Address: 35 FAIRVIEW STREET, ONEONTA, NY, United States, 13820

Registration date: 29 Dec 1931 - 04 Apr 2012

Entity number: 25056

Address: 245 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 30 Jul 1928 - 08 Apr 2011

Entity number: 22125

Registration date: 30 Jul 1928

Entity number: 24054

Address: NO ST. ADD. STATED, COBLESKILL, NY, United States

Registration date: 22 Apr 1927 - 24 Mar 1993

Entity number: 20883

Registration date: 06 Jan 1927

Entity number: 20659

Registration date: 04 Aug 1926

Entity number: 20288

Registration date: 27 Jan 1926

Entity number: 21595

Address: 20 RIVER STREET, P.O. BOX 607, ONEONTA, NY, United States, 13820

Registration date: 07 Dec 1925 - 30 Nov 2006

Entity number: 19837

Registration date: 25 May 1925

Entity number: 20764

Address: ONE FORD AVENUE, PO BOX 249, ONEONTA, NY, United States, 13820

Registration date: 06 May 1925

Entity number: 19768

Registration date: 23 Apr 1925

Entity number: 19468

Registration date: 21 Nov 1924

Entity number: 19436

Registration date: 09 Oct 1924

Entity number: 19193

Address: ATTN: EXECUTIVE DIRECTOR, 2705 STATE HIGHWAY 28, ONEONTA, NY, United States, 13820

Registration date: 11 Jun 1924

Entity number: 18435

Registration date: 15 May 1923

Entity number: 16595

Address: 200 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 26 Jan 1922 - 27 Dec 1990

Entity number: 16491

Address: BOX 488, UNADILLA, NY, United States, 13849

Registration date: 29 Nov 1921

Entity number: 17541

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

Registration date: 26 Nov 1921

Entity number: 16694

Registration date: 28 Jun 1921

Entity number: 15541

Address: 19 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 03 Dec 1920

Entity number: 14981

Address: 326 MAIN ST, ONEONTA, NY, United States, 13820

Registration date: 26 Mar 1920

Entity number: 14750

Address: 5396 ST HWY 28, COOPERSTOWN, NY, United States, 13326

Registration date: 30 Dec 1919

Entity number: 14224

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

Registration date: 06 Jun 1919 - 24 Mar 1993

Entity number: 14731

Registration date: 21 May 1918

Entity number: 14608

Registration date: 04 Jan 1918

Entity number: 13940

Address: 4841 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326

Registration date: 25 Nov 1916

Entity number: 12124

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Feb 1916 - 24 Jun 1981

Entity number: 11788

Address: 191 RIVER ST, ONEONTA, NY, United States, 13820

Registration date: 12 Aug 1915

Entity number: 13115

Address: 105 COUNTY HWY. 18A, WEST WINFIELD, NY, United States, 13491

Registration date: 05 Apr 1915

Entity number: 13123

Registration date: 09 Mar 1915

Entity number: 13002

Registration date: 05 Dec 1914

Entity number: 10724

Address: NO STREET ADDRESS STATED, ONEONTA, NY, United States, 00000

Registration date: 17 Nov 1913 - 24 Mar 1993

Entity number: 10604

Address: PO BOX 628, ONEONTA, NY, United States, 13820

Registration date: 02 Sep 1913

Entity number: 10503

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

Registration date: 17 Jun 1913

Entity number: 11974

Registration date: 20 Mar 1913

Entity number: 11426

Registration date: 19 Mar 1912

Entity number: 10981

Registration date: 06 May 1911

Entity number: 31230

Registration date: 11 Apr 1910

Entity number: 31100

Address: 140 MAIN ST, WORCESTER, NY, United States, 12197

Registration date: 15 Feb 1910

Entity number: 29213

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

Registration date: 14 Jul 1909

Entity number: 27491

Registration date: 31 Dec 1908 - 06 May 1985

Entity number: 30070

Registration date: 05 Jun 1908

Entity number: 28632

Address: 155 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 27 Mar 1908 - 23 May 1997

Entity number: 29805

Registration date: 14 Sep 1907