Business directory in New York Cayuga - Page 109

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 8256 companies

Entity number: 2520021

Address: 29 FRENCH AVE, AUBURN, NY, United States, 13021

Registration date: 12 Jun 2000

Entity number: 2515237

Address: 89 GRANT AVENUE, AUBURN, NY, United States, 13201

Registration date: 30 May 2000 - 29 Jul 2009

Entity number: 2514600

Address: 8 NELSON STREET, AUBURN, NY, United States, 13021

Registration date: 26 May 2000 - 21 Jul 2006

Entity number: 2514516

Address: PO BOX 87, MEMPHIS, NY, United States, 13112

Registration date: 26 May 2000 - 08 Jun 2015

Entity number: 2514712

Address: 202 DOBBIN LANE, ELBRIDGE, NY, United States, 13060

Registration date: 26 May 2000

Entity number: 2514682

Address: 393 GRANT AVE ROAD, AUBURN, NY, United States, 13021

Registration date: 26 May 2000

Entity number: 2513045

Address: JR., VICE PRESIDENT, STE 175D, 5775 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30842

Registration date: 23 May 2000 - 13 Nov 2009

Entity number: 2513174

Address: 202 DOBBIN LANE, ELBRIDGE, NY, United States, 13060

Registration date: 23 May 2000

Entity number: 2512688

Address: 43 METCALF DRIVE, AUBURN, NY, United States, 13021

Registration date: 22 May 2000

Entity number: 2512157

Address: 1 ELLIS DRIVE, AUBURN, NY, United States, 13021

Registration date: 19 May 2000 - 28 Oct 2009

Entity number: 2512174

Address: 55 BARBER ST., AUBURN, NY, United States, 13021

Registration date: 19 May 2000

Entity number: 2511046

Address: 23 METCALF DR, AUBURN, NY, United States, 13021

Registration date: 17 May 2000

Entity number: 2510791

Address: 6933 OWASCO ROAD, AUBURN, NY, United States, 13021

Registration date: 16 May 2000

Entity number: 2509305

Address: 19 DILL STREET, AUBURN, NY, United States, 13021

Registration date: 11 May 2000 - 29 Dec 2004

Entity number: 2509179

Address: PO BOX 428, 1323 TOWPATH RD, PORT BYRON, NY, United States, 13140

Registration date: 11 May 2000

Entity number: 2508420

Address: 162 YORK STREET, AUBURN, NY, United States, 13021

Registration date: 10 May 2000 - 06 Apr 2018

Entity number: 2508411

Address: 205 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 10 May 2000

Entity number: 2506691

Address: 3217 FRANKLIN STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 04 May 2000 - 30 Jun 2004

Entity number: 2506764

Address: 6116 OAKRIDGE RD, AUBURN, NY, United States, 13021

Registration date: 04 May 2000

Entity number: 2504576

Address: 6565 STATE ROUTE 90 N, CAYUGA, NY, United States, 13034

Registration date: 01 May 2000

Entity number: 2504679

Address: PO BOX 396, AUBURN, NY, United States, 13021

Registration date: 01 May 2000

Entity number: 2504557

Address: 345 W. GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 28 Apr 2000

Entity number: 2503741

Address: 25 BURT AVENUE, AUBURN, NY, United States, 13021

Registration date: 27 Apr 2000

Entity number: 2502952

Address: 6782 BLANCHARD ROAD, CAYUGA, NY, United States, 13034

Registration date: 25 Apr 2000 - 09 Apr 2008

Entity number: 2502743

Address: 12400 STATE ROUTE 90, LOCKE, NY, United States, 13092

Registration date: 25 Apr 2000 - 07 Dec 2001

Entity number: 2501882

Address: 2461 BRICK CHURCH ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 21 Apr 2000 - 19 Mar 2012

Entity number: 2501936

Address: 5581 SILVER ST ROAD, AUBURN, NY, United States, 13021

Registration date: 21 Apr 2000

Entity number: 2500578

Address: 13769 STATE ROUTE 38, MARTVILLE, NY, United States, 13111

Registration date: 19 Apr 2000

Entity number: 2500419

Address: 25 SEMINARY AVENUE, AUBURN, NY, United States, 13021

Registration date: 18 Apr 2000

Entity number: 2498236

Address: 15 GARFIELD ST, PO Box 9, AUBURN, NY, United States, 13021

Registration date: 12 Apr 2000

Entity number: 2497781

Address: 1700 Houghtaling Road, Cato, NY, United States, 13033

Registration date: 12 Apr 2000

Entity number: 2495362

Address: 2700 EAST BRUTUS STREET, WEEDSPORT, NY, United States, 13166

Registration date: 05 Apr 2000 - 12 Jul 2001

Entity number: 2495264

Address: C/O DIANE M. ADSIT, P.O. BOX 236, WEEDSPORT, NY, United States, 13166

Registration date: 05 Apr 2000

Entity number: 2493825

Address: 159 FRANKLIN ST., AUBURN, NY, United States, 13021

Registration date: 03 Apr 2000

Entity number: 2490256

Address: PO BOX 9, 15 GARFIELD ST, AUBURN, NY, United States, 13021

Registration date: 24 Mar 2000

Entity number: 2487621

Address: 796 CLARK STREET ROAD, CAYUGA, NY, United States, 13034

Registration date: 20 Mar 2000

Entity number: 2484803

Address: 5 GREENLINKS TURN, AUBURN, NY, United States, 13021

Registration date: 13 Mar 2000

Entity number: 2484297

Address: 8317 CENTERPORT ROAD, PORT BYRON, NY, United States, 13140

Registration date: 10 Mar 2000 - 09 May 2003

Entity number: 2481931

Address: P.O. BOX 251, AUBURN, NY, United States, 13021

Registration date: 06 Mar 2000 - 29 Jul 2009

Entity number: 2478598

Address: 35 WALLACE AVENUE, AUBURN, NY, United States, 13021

Registration date: 28 Feb 2000

Entity number: 2478904

Address: P.O. BOX 249, WEEDSPORT, NY, United States, 13166

Registration date: 28 Feb 2000

Entity number: 2478263

Address: 2243 INDIAN FIELD ROAD, SCIPIO CENTER, NY, United States, 13147

Registration date: 25 Feb 2000

Entity number: 2476717

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

Registration date: 23 Feb 2000

Entity number: 2473191

Address: RD#2, SWARTOUT ROAD, AUBURN, NY, United States, 13021

Registration date: 11 Feb 2000

Entity number: 2470115

Address: 37 WEST GARDEN STREET, AUBURN, NY, United States, 13021

Registration date: 04 Feb 2000

Entity number: 2467031

Address: 7177 OWASCO ROAD, AUBURN, NY, United States, 13021

Registration date: 28 Jan 2000

Entity number: 2466129

Address: 2035 PINCKNEY ROAD, AUBURN, NY, United States, 13021

Registration date: 26 Jan 2000 - 05 Dec 2008

Entity number: 2466101

Address: 1005 West Fayette St, Suite 4D, Syracuse, NY, United States, 13204

Registration date: 26 Jan 2000 - 26 May 2022

Entity number: 2465969

Address: 8692 CENTERPORT ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 26 Jan 2000

Entity number: 2466121

Address: 638 7TH STREET, STERLING, NY, United States, 13156

Registration date: 26 Jan 2000