Business directory in New York Cayuga - Page 107

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 8427 companies

Entity number: 2812980

Address: 66 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 18 Sep 2002

Entity number: 2810590

Address: 3190 FRANKLIN STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 11 Sep 2002

Entity number: 2809946

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Sep 2002

Entity number: 2807538

Address: 6003 MIDDLEBROOK ROAD, MIDDLEBROOK, VA, United States, 24459

Registration date: 03 Sep 2002

Entity number: 2806172

Address: 8762 SOUTH ST., WEEDSPORT, NY, United States, 13166

Registration date: 29 Aug 2002 - 27 Oct 2010

Entity number: 2801390

Address: 7 PULASKI STREET, AUBURN, NY, United States, 13021

Registration date: 15 Aug 2002

Entity number: 2800303

Address: 4858 STATE ROUTE 34B, AUBURN, NY, United States, 13021

Registration date: 13 Aug 2002

Entity number: 2799507

Address: 1000 E GENESEE ST, SUITE 100A, SYRACUSE, NY, United States, 13210

Registration date: 09 Aug 2002

Entity number: 2798816

Address: 6432 PARKWOOD LANE, AUBURN, NY, United States, 13021

Registration date: 08 Aug 2002

Entity number: 2799046

Address: 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Registration date: 08 Aug 2002

Entity number: 2798052

Address: 217 GRANT AVENUE, AUBURN, NY, United States, 13021

Registration date: 07 Aug 2002 - 26 Oct 2011

Entity number: 2798141

Address: P.O. BOX 187, SKANEATELES, NY, United States, 13152

Registration date: 07 Aug 2002

Entity number: 2796416

Address: 149 ORCHARD HILL ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 01 Aug 2002

Entity number: 2795142

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

Registration date: 30 Jul 2002 - 03 Aug 2006

Entity number: 2794997

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

Registration date: 30 Jul 2002 - 28 May 2008

Entity number: 2794723

Address: 339 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 29 Jul 2002 - 18 May 2009

HPPL, INC. Inactive

Entity number: 2794342

Address: 1120 CORPORATE DRIVE, AUBURN, NY, United States, 13021

Registration date: 29 Jul 2002 - 27 Oct 2010

Entity number: 2792319

Address: P.O. BOX 341, ROUTE 34, CATO, NY, United States, 13033

Registration date: 23 Jul 2002

Entity number: 2788815

Address: 181 YORK STREET, AUBURN, NY, United States, 13021

Registration date: 12 Jul 2002

Entity number: 2788705

Address: 603 STATE ROUTE 370, MEMPHIS, NY, United States, 13112

Registration date: 12 Jul 2002

Entity number: 2784955

Address: 145 CAYUGA ST, UNION SPRINGS, NY, United States, 13160

Registration date: 01 Jul 2002 - 15 Dec 2023

Entity number: 2782313

Address: 187 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 24 Jun 2002

Entity number: 2782286

Address: 14 GROVER STREET, AUBURN, NY, United States, 13021

Registration date: 24 Jun 2002

Entity number: 2782406

Address: ATTN: CHRISTOPHER A. HUNDLEY, 1811 TOWNLINE ROAD, UNION SPRINGS, NY, United States, 13160

Registration date: 24 Jun 2002

Entity number: 2781465

Address: 55 WASHINGTON STREET, AUBURN, NY, United States, 13021

Registration date: 21 Jun 2002 - 27 Jan 2010

Entity number: 2781995

Address: PO BOX 746, MORAVIA, NY, United States, 13118

Registration date: 21 Jun 2002

Entity number: 2781011

Address: 9657 NYS ROUTE 90, GENOA, NY, United States, 13071

Registration date: 20 Jun 2002

Entity number: 2780247

Address: 1274 A-S TOWNLINE ROAD, AUBURN, NY, United States, 13021

Registration date: 19 Jun 2002 - 02 Nov 2018

Entity number: 2780638

Address: 55 ARTERIAL WEST, AUBURN, NY, United States, 13021

Registration date: 19 Jun 2002

JPC LTD. Active

Entity number: 2780477

Address: 750 SPENCER STREET, SYRACUSE, NY, United States, 13204

Registration date: 19 Jun 2002

Entity number: 2780403

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

Registration date: 19 Jun 2002

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