Business directory in New York Cayuga - Page 106

by County Cayuga ZIP Codes

13027 13021 13074 13152 13111 13092 13034 13033 14882 13117 13143 13140 13071 13080 13064 13139 13022 13073 13156 13081 13126 13166 13147 13113 13045 13160 13026 13118 13024
Found 8346 companies

Entity number: 2779864

Address: CAYUGA COUNTY OFFICE BLDG, 160 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 18 Jun 2002 - 01 Aug 2007

Entity number: 2780222

Address: C/O HARRY J SOWLES, 11301 SOUTH STREET PO BOX 213, CATO, NY, United States, 13033

Registration date: 18 Jun 2002

Entity number: 2779414

Address: 72 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 17 Jun 2002 - 29 Jan 2008

Entity number: 2778753

Address: 337 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 14 Jun 2002 - 13 Jan 2020

Entity number: 2777344

Address: 1939 DOUGALL ROAD, AUBURN, NY, United States, 13021

Registration date: 11 Jun 2002

Entity number: 2776317

Address: 39 WILLIAM STREET, AUBURN, NY, United States, 13021

Registration date: 07 Jun 2002

Entity number: 2774950

Address: 163 SOUTH STREET, AUBURN, NY, United States, 13021

Registration date: 05 Jun 2002

Entity number: 2774623

Address: 17 E. GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 04 Jun 2002

Entity number: 2773925

Address: 5777 DERBY ROAD, MORAVIA, NY, United States, 13118

Registration date: 03 Jun 2002

Entity number: 2773721

Address: 47 WHITE ANCHOR COVE, JORDAN, NY, United States, 13080

Registration date: 31 May 2002 - 26 May 2005

Entity number: 2771998

Address: 2483 W. BRUTUS ST. ROAD, STE. RT. 31, PO BOX 335, WEEDSPORT, NY, United States, 13166

Registration date: 29 May 2002

Entity number: 2772359

Address: MEYERS ROAD, P.O. BOX 190, GENOA, NY, United States, 13071

Registration date: 29 May 2002

Entity number: 2771547

Address: 330 CLARK STREET, AUBURN, NY, United States, 13021

Registration date: 28 May 2002

Entity number: 2770971

Address: 9-11 ARTERIAL EAST, AUBURN, NY, United States, 13021

Registration date: 23 May 2002

Entity number: 2770938

Address: 9-11 ARTERIAL EAST, AUBURN, NY, United States, 13021

Registration date: 23 May 2002

Entity number: 2768303

Address: 81 BROAD ST, PHILLIPSBURG, NJ, United States, 08865

Registration date: 17 May 2002

Entity number: 2767432

Address: 1785 W. GENESEE ST. RD., AUBURN, NY, United States, 13021

Registration date: 15 May 2002 - 17 Aug 2015

Entity number: 2767176

Address: 104 North Marvine Ave, Auburn, NY, United States, 13021

Registration date: 15 May 2002

Entity number: 2767483

Address: 16-18-20 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 15 May 2002

Entity number: 2765878

Address: 13769 MARTVILLE RD, MARTVILLE, NY, United States, 13111

Registration date: 10 May 2002

Entity number: 2765390

Address: 134 NORTH STREET, AUBURN, NY, United States, 13021

Registration date: 09 May 2002

Entity number: 2764183

Address: 54 SOUTH ST, AUBURN, NY, United States, 13021

Registration date: 07 May 2002 - 25 Apr 2012

Entity number: 2763995

Address: 25 MCMASTER ST, AUBURN, NY, United States, 13021

Registration date: 07 May 2002 - 04 Nov 2019

Entity number: 2763032

Address: 7072 STATE STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 03 May 2002 - 26 May 2004

Entity number: 2760563

Address: 143 NORTH STREET, AUBURN, NY, United States, 13021

Registration date: 30 Apr 2002

Entity number: 2760047

Address: 48 N BEAVER STREET, JORDAN, NY, United States, 13080

Registration date: 29 Apr 2002

Entity number: 2758743

Address: 307 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 24 Apr 2002 - 21 Apr 2010

Entity number: 2757461

Address: 38 SOUTH HUNTER AVENUE, 33 WILLIAM STREET SUITE # 4, AUBURN, NY, United States, 13021

Registration date: 22 Apr 2002

Entity number: 2757281

Address: 6790 East Lake Road, AUBURN, NY, United States, 13021

Registration date: 22 Apr 2002 - 16 Oct 2024

Entity number: 2755989

Address: 5 RADNOR CORPORATE CENTER, STE 500/100 MATSONFORD RD, RADNOR, PA, United States, 19087

Registration date: 17 Apr 2002 - 21 Apr 2004

Entity number: 2754831

Address: 33 WILLIAM STREET, AUBURN, NY, United States, 13021

Registration date: 15 Apr 2002 - 27 Oct 2010

Entity number: 2753633

Address: 307 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 11 Apr 2002

Entity number: 2752715

Address: 5 TEK PARK, 9999 HAMILTON ROAD, BREINIGSVILLE, PA, United States, 18031

Registration date: 09 Apr 2002 - 09 Aug 2007

Entity number: 2751795

Address: 48 CAPITOL ST., AUBURN, NY, United States, 13021

Registration date: 05 Apr 2002 - 27 Oct 2010

Entity number: 2750244

Address: 495 GRANT AVENUE ROAD, AUBURN, NY, United States, 13021

Registration date: 02 Apr 2002

Entity number: 2749289

Address: 105 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 01 Apr 2002 - 29 Dec 2005

Entity number: 2749388

Address: 3422 Carter Road, Moravia, NY, United States, 13118

Registration date: 01 Apr 2002

Entity number: 2748461

Address: 173 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 28 Mar 2002 - 26 May 2004

Entity number: 2748101

Address: 1026 STATE RTE 34, GENOA, NY, United States, 13071

Registration date: 27 Mar 2002

Entity number: 2747116

Address: PO BOX 167, MERIDIAN, NY, United States, 13113

Registration date: 26 Mar 2002 - 22 Jun 2004

Entity number: 2746401

Address: 59 STEEL STREET, AUBURN, NY, United States, 13021

Registration date: 25 Mar 2002 - 28 Oct 2009

Entity number: 2746717

Address: 1429 WHITE ROAD, CATO, NY, United States, 13033

Registration date: 25 Mar 2002

Entity number: 2746332

Address: 1026 STATE RTE 34, GENOA, NY, United States, 13071

Registration date: 22 Mar 2002 - 04 Nov 2015

Entity number: 2745068

Address: 12126 ROUTE 34, CATO, NY, United States, 13033

Registration date: 20 Mar 2002

Entity number: 2743411

Address: 124 YORK STREET, AUBURN, NY, United States, 13021

Registration date: 18 Mar 2002 - 22 Apr 2022

Entity number: 2743689

Address: C/O RICHARD HILTON, 14386 VICTORY ST. - PO BOX 299, FAIR HAVEN, NY, United States, 13064

Registration date: 18 Mar 2002

Entity number: 2741846

Address: 232 W. GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 13 Mar 2002 - 27 Jul 2023

Entity number: 2742013

Address: 232 W GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 13 Mar 2002

Entity number: 2739655

Address: 130 OWASCO ROAD, AUBURN, NY, United States, 13021

Registration date: 07 Mar 2002

Entity number: 2739724

Address: 2 ELIZABETH ST, AUBURN, NY, United States, 13021

Registration date: 07 Mar 2002