Entity number: 47474
Registration date: 24 Jul 1946
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