Business directory in New York Otsego - Page 84

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 7915 companies

Entity number: 3701303

Address: 4910 STATE HIGHWAY 28, COOPERSTOWN, NY, United States, 13326

Registration date: 28 Jul 2008

Entity number: 3698998

Address: 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, United States, 10038

Registration date: 22 Jul 2008 - 26 Oct 2011

Entity number: 3699042

Address: 277 COUNTY HIGHWAY 8, MORRIS, NY, United States, 13808

Registration date: 22 Jul 2008 - 26 Oct 2011

Entity number: 3698103

Address: 20 CENTER STREET, ONEONTA, NY, United States, 13820

Registration date: 18 Jul 2008

Entity number: 3697033

Address: 70 ONEIDA STREET, ONEONTA, NY, United States, 13820

Registration date: 16 Jul 2008

Entity number: 3694980

Address: 303 BAILEY ROAD, MORRIS, NY, United States, 13808

Registration date: 11 Jul 2008

Entity number: 3693266

Address: 723 COUNTY HIGHWAY 10, LAURENS, NY, United States, 13796

Registration date: 08 Jul 2008 - 10 Sep 2010

Entity number: 3693362

Address: 723 COUNTY HIGHWAY 10, LAURENS, NY, United States, 13796

Registration date: 08 Jul 2008

Entity number: 3693060

Address: 187 MAIN STREET, UNADILLA, NY, United States, 13849

Registration date: 07 Jul 2008 - 09 Jul 2013

Entity number: 3692954

Address: 4758 STATE HWAY 28, COOPERSTOWN, NY, United States, 13326

Registration date: 07 Jul 2008

Entity number: 3691238

Address: 108 SIGNAL HILL LANE, CHERRY VALLEY, NY, United States, 13320

Registration date: 01 Jul 2008

Entity number: 3690807

Address: 170 BROAD STREET, MORRIS, NY, United States, 13808

Registration date: 30 Jun 2008 - 26 Oct 2011

Entity number: 3690895

Address: 259 COUNTY HIGHWAY 35, MARYLAND, NY, United States, 12116

Registration date: 30 Jun 2008

Entity number: 3690157

Address: 57 LINDEN AVE., COOPERSTOWN, NY, United States, 13326

Registration date: 27 Jun 2008

Entity number: 3689970

Address: 261 PLEASANT RD, EDMESTON, NY, United States, 13335

Registration date: 26 Jun 2008 - 21 May 2010

Entity number: 3689566

Address: 55 MAPLE STREET, ONEONTA, NY, United States, 13820

Registration date: 26 Jun 2008

Entity number: 3688963

Address: 737 WILBER LAKE RD, ONEONTA, NY, United States, 13820

Registration date: 25 Jun 2008 - 28 Jun 2019

Entity number: 3689187

Address: 874 DUTCH VALLEY RD, EDMONSTON, NY, United States, 13335

Registration date: 25 Jun 2008

Entity number: 3687411

Address: 115 CO HWY 18B, WEST WINFIELD, NY, United States, 13491

Registration date: 20 Jun 2008 - 26 Oct 2011

Entity number: 3687551

Address: 259 CO HWY 35, MARYLAND, NY, United States, 12116

Registration date: 20 Jun 2008 - 02 Apr 2015

Entity number: 3685979

Address: 49 TRADITIONAL LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 18 Jun 2008 - 08 May 2014

Entity number: 3684727

Address: 484 Gifford Hill Road, Oneonta, NY, United States, 13820

Registration date: 16 Jun 2008

ACLN LLC Active

Entity number: 3685194

Address: 159-35 84TH STREET, HOWARD BEACH, NY, United States, 11414

Registration date: 16 Jun 2008

Entity number: 3684101

Address: 2370 STATE HIGHWAY 51, MORRIS, NY, United States, 13808

Registration date: 12 Jun 2008

Entity number: 3683314

Address: 218 MAIN STREET, SUITE 14, COOPERSTOWN, NY, United States, 13326

Registration date: 11 Jun 2008 - 06 Mar 2009

Entity number: 3683322

Address: 12 TILLEY AVENUE, ONEONTA, NY, United States, 13820

Registration date: 11 Jun 2008 - 29 Mar 2022

Entity number: 3683209

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 11 Jun 2008

Entity number: 3683225

Address: 265 HILLSIDE DR, ONEONTA, NY, United States, 13820

Registration date: 11 Jun 2008

Entity number: 3681955

Address: 433 HINDS ROAD, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 09 Jun 2008

Entity number: 3679171

Address: 630 KETCHAM RD, NEW BERLIN, NY, United States, 13411

Registration date: 02 Jun 2008

Entity number: 3678697

Address: 12 TILLEY AVENUE, ONEONTA, NY, United States, 13820

Registration date: 02 Jun 2008

Entity number: 3676430

Address: 218 MAIN STREET, SUITE 14, COOPERSTOWN, NY, United States, 13326

Registration date: 27 May 2008

Entity number: 3672885

Address: 241 EAST MAIN STREET, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 16 May 2008 - 26 Oct 2011

Entity number: 3672863

Address: 776 WILBER LAKE RD, ONEONTA, NY, United States, 13820

Registration date: 16 May 2008

Entity number: 3672005

Address: 67 MONTGOMERY STREET, CHERRY VALLEY, NY, United States, 13320

Registration date: 15 May 2008

Entity number: 3671641

Address: 139 BRADY ROAD, WORCESTER, NY, United States, 12197

Registration date: 14 May 2008 - 13 Dec 2011

Entity number: 3671407

Address: 996 COUNTRY HIGHWAY 10, LAURENS, NY, United States, 13796

Registration date: 14 May 2008

Entity number: 3670818

Address: 1529 WESTERN AVE., ALBANY, NY, United States, 12203

Registration date: 13 May 2008 - 18 Jan 2013

Entity number: 3669468

Address: 4347 STATE HIGHWAY 80, HARTWICK, NY, United States, 13348

Registration date: 09 May 2008

Entity number: 3668111

Address: 2265 ST HWY 7, UNADILLA, NY, United States, 13849

Registration date: 07 May 2008

Entity number: 3667229

Address: 68 MAIN STREET, PO BOX 91, COOPERSTOWN, NY, United States, 13326

Registration date: 05 May 2008

Entity number: 3665632

Address: 3698 RR 620 SOUTH, SUITE 113, AUSTIN, TX, United States, 78738

Registration date: 01 May 2008

Entity number: 3662960

Address: 39 COUNTRY CLUB ROAD, ONEONTA, NY, United States, 13820

Registration date: 24 Apr 2008 - 16 Apr 2012

Entity number: 3662490

Address: 815 BETTY ANN'S ROAD, HARTWICK, NY, United States, 13348

Registration date: 24 Apr 2008

Entity number: 3656809

Address: 170 HARD KNOCKS ROAD, P.O. BOX 242, UNADILLA, NY, United States, 13849

Registration date: 10 Apr 2008

Entity number: 3656268

Address: PO BOX 489, MORRIS, NY, United States, 13808

Registration date: 09 Apr 2008 - 26 Oct 2011

Entity number: 3656452

Address: 644 COUNTY HWY. 48, ONEONTA, NY, United States, 13820

Registration date: 09 Apr 2008 - 15 Nov 2023

Entity number: 3655396

Address: 19 FORD AVE, ONEONTA, NY, United States, 13820

Registration date: 08 Apr 2008

Entity number: 3654694

Address: 387 CHESTNUT STREET, ONEONTA, NY, United States, 13820

Registration date: 07 Apr 2008

Entity number: 3654509

Address: 438 TALL OAK LANE, HILLSBOROUGH, NJ, United States, 08844

Registration date: 04 Apr 2008