Business directory in New York Cayuga - Page 112

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: 2368628

Address: 144 GENESEE ST. STE. 307, AUBURN, NY, United States, 13021

Registration date: 19 Apr 1999 - 17 Nov 2005

Entity number: 2368320

Address: 67 CENTRAL STREET, BOX 1031, MORAVIA, NY, United States, 13118

Registration date: 16 Apr 1999 - 07 Apr 2004

Entity number: 2368124

Address: 14907 W BAY RD, STERLING, NY, United States, 13156

Registration date: 16 Apr 1999 - 20 Jun 2019

Entity number: 2367518

Address: P.O. BOX 1031, 67 CENTRAL STREET, MORAVIA, NY, United States, 13118

Registration date: 15 Apr 1999 - 06 Apr 2004

Entity number: 2367023

Address: 7979 ARMSTRONG RD., PORT BYRON, NY, United States, 13140

Registration date: 14 Apr 1999

Entity number: 2365757

Address: 3582 KOENING ST, AUBURN, NY, United States, 13021

Registration date: 09 Apr 1999 - 04 Jun 2012

Entity number: 2365698

Address: 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14622

Registration date: 09 Apr 1999

Entity number: 2363711

Address: P.O. BOX 95, LOCKE, NY, United States, 13092

Registration date: 02 Apr 1999

Entity number: 2362379

Address: 8776 RIVERSIDE HOUSE PATH, BREWERTON, NY, United States, 13029

Registration date: 31 Mar 1999

Entity number: 2361677

Address: 190 state st, AUBURN, NY, United States, 13021

Registration date: 29 Mar 1999

Entity number: 2360529

Address: 281 GRANT AVENUE, AUBURN, NY, United States, 13021

Registration date: 25 Mar 1999 - 10 Jul 2003

Entity number: 2360526

Address: 281 GRANT AVENUE, AUBURN, NY, United States, 13021

Registration date: 25 Mar 1999

Entity number: 2360035

Address: 235 GENESEE STREET, CAYUGA, NY, United States, 13034

Registration date: 24 Mar 1999

Entity number: 2357968

Address: 128 YORK STREET, AUBURN, NY, United States, 13021

Registration date: 18 Mar 1999

Entity number: 2355744

Address: 1559 ROUTE 90, KING FERRY, NY, United States, 13081

Registration date: 12 Mar 1999

Entity number: 2355492

Address: 2121 W. GENESEE ST RD, AUBURN, NY, United States, 13021

Registration date: 12 Mar 1999

Entity number: 2355351

Address: 2975 BLAKLEY RD, GENOA, NY, United States, 13071

Registration date: 11 Mar 1999 - 05 Mar 2012

Entity number: 2354252

Address: P.O. BOX 7004, AUBURN, NY, United States, 13022

Registration date: 09 Mar 1999 - 25 Jun 2003

Entity number: 2353875

Address: 17 E GENESEE ST / #101, AUBURN, NY, United States, 13021

Registration date: 09 Mar 1999

Entity number: 2353268

Address: 197 WEST GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 08 Mar 1999

Entity number: 2353171

Address: 875 AVENUES OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 05 Mar 1999 - 30 Jul 2010

Entity number: 2349238

Address: 11014 DRAKE RD., CATO, NY, United States, 13033

Registration date: 24 Feb 1999 - 31 Mar 2004

Entity number: 2349225

Address: 8091 HIGH STREET, MONTEZUMA, NY, United States, 13117

Registration date: 24 Feb 1999

Entity number: 2349178

Address: 15 HURD CIRCLE, AUBURN, NY, United States, 13021

Registration date: 23 Feb 1999

Entity number: 2348109

Address: ATTN: ROBERT W. FRANK, 1429 WHITE ROAD, CATO, NY, United States, 13033

Registration date: 22 Feb 1999 - 26 Jun 2002

Entity number: 2347491

Address: 8913 SOUTH SENECA STREET, WEEDSPORT, NY, United States, 13166

Registration date: 19 Feb 1999

Entity number: 2347326

Address: 1101 MONROE ST, TOLEDO, OH, United States, 43604

Registration date: 18 Feb 1999

Entity number: 2345246

Address: C/O SHARON WALTHER, 980 N MICHIGAN AVENUE #1880, CHICAGO, IL, United States, 60611

Registration date: 12 Feb 1999 - 15 May 2006

Entity number: 2345545

Address: 8558 ROUTE 90, KING FERRY, NY, United States, 13081

Registration date: 12 Feb 1999

Entity number: 2342528

Address: 5004 WHITE ROAD, UNION SPRINGS, NY, United States, 13160

Registration date: 04 Feb 1999

Entity number: 2342545

Address: 19 West 44th Street, Suite 312, New York, NY, United States, 10036

Registration date: 04 Feb 1999

Entity number: 2341834

Address: 64 CLYMER ST, AUBURN, NY, United States, 13021

Registration date: 03 Feb 1999 - 25 Jan 2012

Entity number: 2340975

Address: 4198 Duryea St, Moravia, NY, United States, 13118

Registration date: 01 Feb 1999

Entity number: 2338658

Address: 11197 SCHOOLEY RD, CATO, NY, United States, 13033

Registration date: 26 Jan 1999

CECAR, LLC Inactive

Entity number: 2338137

Address: 5862 STATE ROUTE 90 N, CAYUGA, NY, United States, 13034

Registration date: 25 Jan 1999 - 30 Dec 2024

Entity number: 2337592

Address: 36 MORRIS STREET, AUBURN, NY, United States, 13021

Registration date: 22 Jan 1999 - 19 Jul 2001

Entity number: 2336831

Address: 889 WEST GENESEE STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 20 Jan 1999 - 02 Jul 2008

Entity number: 2336584

Address: BOX 143 MAIN STREET, MORAVIA, NY, United States, 13118

Registration date: 20 Jan 1999

Entity number: 2332803

Address: 384 TUPPER RD, LOCKE, NY, United States, 13092

Registration date: 08 Jan 1999

Entity number: 2331287

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

Registration date: 05 Jan 1999 - 26 Jun 2002

Entity number: 2328836

Address: 12160 WATER ST, PO BOX 83, LOCKE, NY, United States, 13092

Registration date: 28 Dec 1998

Entity number: 2328286

Address: C/O THALER & THALER, 309 N. TIOGA ST, PO BOX 266, ITHACA, NY, United States, 14851

Registration date: 24 Dec 1998

Entity number: 2326397

Address: 1 ARTERIAL EAST, AUBURN, NY, United States, 13021

Registration date: 18 Dec 1998 - 01 Aug 2013

Entity number: 2325032

Address: 1008 GRASSY HILL LANE, CAMILLUS, NY, United States, 13031

Registration date: 15 Dec 1998 - 26 Oct 2016

Entity number: 2325028

Address: P.O. BOX 109, MOIRAVIA, NY, United States, 13118

Registration date: 15 Dec 1998 - 14 May 2009

Entity number: 2325274

Address: 213 NORTH ST, AUBURN, NY, United States, 13021

Registration date: 15 Dec 1998

Entity number: 2324293

Address: WESTSIDE PLAZA, AUBURN, NY, United States, 13021

Registration date: 11 Dec 1998 - 02 Apr 2003

Entity number: 2323677

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323603

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

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2322432

Address: ATTN: GARY BALDWIN, 38 1/2 LINCOLN STREET, AUBURN, NY, United States, 13021

Registration date: 07 Dec 1998