Business directory in New York Otsego - Page 158

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: 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

Entity number: 29600

Registration date: 20 Mar 1907

Entity number: 29486

Registration date: 28 Nov 1906

Entity number: 27162

Address: NO STREET ADDRESS, SPRINGFIELD CENTER, NY, United States

Registration date: 20 Aug 1906

Entity number: 27148

Address: 250 WEST 76TH ST., NEW YORK, NY, United States, 10023

Registration date: 08 May 1906

Entity number: 27035

Address: 556 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 09 Nov 1905

Entity number: 29093

Registration date: 11 Oct 1905

Entity number: 25063

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

Registration date: 11 Nov 1903 - 12 Dec 1989

Entity number: 23184

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

Registration date: 02 Oct 1902 - 25 May 1999

Entity number: 25199

Address: NO STREET ADDRESS, BOSTON, MA, United States

Registration date: 17 Jun 1901

Entity number: 29043

Registration date: 01 Aug 1900

Entity number: 26258

Address: 1 NORTON AVENUE, ONEONTA, NY, United States, 13820

Registration date: 26 Jun 1900

Entity number: 23911

Registration date: 16 Mar 1898 - 16 Mar 1997

Entity number: 21653

Registration date: 26 Jan 1898

Entity number: 21027

Registration date: 30 Oct 1897

Entity number: 26529

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

Registration date: 06 Jun 1896 - 03 Feb 1995

Entity number: 3870036

Registration date: 24 Jul 1895

Entity number: 28487

Registration date: 21 May 1895

Entity number: 97069

Registration date: 02 Apr 1892

Entity number: 17370

Registration date: 13 Nov 1891

Entity number: 109703

Address: P.O. BOX 293, GILBERTSVILLE, NY, United States, 13776

Registration date: 07 Jul 1891

Entity number: 27056

Registration date: 08 May 1891

Entity number: 16910

Registration date: 19 Jun 1889

Entity number: 18096

Registration date: 09 Mar 1883

Entity number: 17345

Registration date: 16 May 1881

Entity number: 29849

Address: NO STREET ADDRESS, CONEY ISLAND, NY, United States

Registration date: 22 Sep 1877