Business directory in New York Tompkins - Page 300

by County Tompkins ZIP Codes

14850 13068 14853 13062 14881 14854 13102 14851 14867 14852
Found 15135 companies

Entity number: 43585

Registration date: 13 Jul 1943

Entity number: 60894

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 30 Mar 1943 - 04 Apr 1985

Entity number: 2018580

Registration date: 28 Oct 1942 - 01 Apr 1999

Entity number: 42969

Registration date: 29 Jul 1942

Entity number: 42998

Address: 410 W. SENECA ST., ITHACA, NY, United States, 14850

Registration date: 02 Jul 1942

Entity number: 42589

Address: P.O. BOX 566, STANLEY, NY, United States, 14561

Registration date: 31 Dec 1941

Entity number: 42371

Address: 604 EAST BUFFALO STREET, ITHACA, NY, United States, 14850

Registration date: 22 Sep 1941

Entity number: 42189

Address: ATTN: PRESIDENT, 380 FREEVILLE ROAD, FREEVILLE, NY, United States, 13068

Registration date: 24 Jun 1941

Entity number: 42178

Registration date: 12 Jun 1941

Entity number: 31422

Registration date: 26 Apr 1941

Entity number: 42010

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Registration date: 10 Apr 1941

Entity number: 52865

Address: 119 EAST STATE STREET, ITHACA, NY, United States, 14850

Registration date: 17 Dec 1940 - 31 Jan 1996

Entity number: 41555

Registration date: 14 Oct 1940

Entity number: 41500

Registration date: 24 Jul 1940

Entity number: 41499

Registration date: 23 Jul 1940

Entity number: 41502

Registration date: 18 Jul 1940

Entity number: 41441

Address: 526 STEWART AVE, ITHACA, NY, United States, 14850

Registration date: 01 Jul 1940

Entity number: 41431

Address: 5790 WIDEWARTERS PARKWAY, PO BOX 250, SYRACUSE, NY, United States, 13214

Registration date: 24 Jun 1940

Entity number: 52424

Address: 152 THE COMMONS (E. STATE ST), ITHACA, NY, United States, 14850

Registration date: 13 May 1940

Entity number: 53819

Address: G L F BUILDING, ITHACA, NY, United States

Registration date: 18 Mar 1940

Entity number: 39963

Registration date: 02 Aug 1938

Entity number: 39857

Address: PO BOX 397, DRYDEN, NY, United States, 13053

Registration date: 02 Jul 1938

Entity number: 39669

Registration date: 16 May 1938

Entity number: 39464

Registration date: 27 Jan 1938

Entity number: 39321

Registration date: 30 Nov 1937

Entity number: 50336

Address: 200 SOUTH ORANGE AVE, SUITE 1400, ORLANDO, FL, United States, 32802

Registration date: 02 Sep 1937

Entity number: 49800

Address: 123 LAKE ST., ITHACA, NY, United States, 14850

Registration date: 31 Dec 1936 - 24 Dec 2002

Entity number: 40549

Address: CAYUGA HEIGHTS MANOR, ITHACA, NY, United States

Registration date: 07 Dec 1936 - 24 Mar 1993

Entity number: 49481

Address: 116 SUMMIT AVE, ITHACA, NY, United States, 14850

Registration date: 10 Aug 1936 - 03 Oct 1986

Entity number: 38203

Registration date: 15 Apr 1936

Entity number: 38112

Registration date: 09 Mar 1936

Entity number: 49072

Address: SAVINGS BANK BUILDING, ITHACA, NY, United States

Registration date: 25 Feb 1936 - 20 Apr 1992

Entity number: 37930

Registration date: 24 Oct 1935

Entity number: 37918

Registration date: 06 Sep 1935 - 18 Nov 2022

Entity number: 37679

Address: 1824 SLATERVILLE RD, ITHACA, NY, United States, 14850

Registration date: 14 Mar 1935

Entity number: 37474

Registration date: 21 Sep 1934

Entity number: 37463

Address: GLENWOOD RD., RD 5, ITHACA, NY, United States, 14850

Registration date: 01 Aug 1934

Entity number: 3168417

Registration date: 12 Apr 1934 - 15 Oct 1952

Entity number: 44290

Address: 209 HUDSON STREET, ITHACA, NY, United States, 14850

Registration date: 14 Feb 1933 - 23 Dec 2003

Entity number: 41893

Address: CORNELL UNIVERSITY, 118 SAGE PLACE, ITHACA, NY, United States, 14850

Registration date: 06 Jan 1932

Entity number: 40883

Address: 515 NO. AURORA ST., ITHACA, NY, United States, 14850

Registration date: 19 Jun 1931 - 14 Mar 1989

Entity number: 36059

Registration date: 14 Mar 1931

Entity number: 67230

Address: 306 NORTH CAYUGA ST., ITHACA, NY, United States, 14850

Registration date: 04 Feb 1931

Entity number: 39261

Address: 1 SAVINGS BANK BLDG., ITHACA, NY, United States

Registration date: 21 Jul 1930 - 31 Mar 1982

Entity number: 31735

Address: MYRON TAYLOR HALL, CORNELL UNIVERSITY, ITHACA, NY, United States, 14853

Registration date: 21 Jul 1930

Entity number: 35470

Registration date: 21 Feb 1930

Entity number: 38416

Address: 71 FALL ST., WATERTOWN, NY, United States

Registration date: 30 Jan 1930 - 29 Dec 1982

Entity number: 26180

Address: PO BOX 216 KING ST, TRUMANSBURG, NY, United States, 14886

Registration date: 27 Dec 1929 - 17 Feb 2017

Entity number: 23149

Registration date: 11 Nov 1929 - 21 May 2010

Entity number: 25388

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jan 1929 - 21 Jul 1983