Business directory in New York Otsego - Page 157

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: 47474

Registration date: 24 Jul 1946

Entity number: 47341

Registration date: 25 Jun 1946

Entity number: 47158

Registration date: 22 May 1946

Entity number: 46296

Registration date: 27 Nov 1945

Entity number: 46260

Registration date: 15 Nov 1945

Entity number: 45925

Registration date: 21 Sep 1945

Entity number: 45143

Registration date: 18 Jan 1945

Entity number: 44693

Registration date: 12 Sep 1944

Entity number: 44470

Registration date: 12 Jun 1944

Entity number: 43783

Address: PO BOX 164, FLY CREEK, NY, United States, 13337

Registration date: 09 Nov 1943

Entity number: 43692

Registration date: 20 Jul 1943

Entity number: 42906

Registration date: 19 May 1942 - 04 May 2016

Entity number: 60642

Address: CORPORATION SUBJECT TO THE, RURAL ELECTRIC, COOPERATIVE LAW, Niger

Registration date: 16 Jul 1941

Entity number: 41770

Address: 48 GROVE STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 27 Dec 1940

Entity number: 41335

Registration date: 06 Jun 1940

Entity number: 41287

Registration date: 23 Apr 1940

Entity number: 40904

Registration date: 20 Dec 1939

Entity number: 51893

Address: NO ST.ADD., ONEONTA, NY, United States

Registration date: 19 Oct 1939 - 25 Mar 1998

Entity number: 40699

Address: 60 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 27 Jul 1939

Entity number: 40349

Registration date: 15 Feb 1939

Entity number: 51269

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

Registration date: 04 Jan 1939 - 31 Mar 1982

Entity number: 50684

Address: 10 FAIR STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Feb 1938

Entity number: 49249

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

Registration date: 17 Jan 1938 - 17 Sep 1991

Entity number: 38755

Registration date: 27 Feb 1937

Entity number: 38469

Address: 25 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 05 Oct 1936

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