Business directory in New York Cayuga - Page 116

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: 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

Entity number: 2321309

Address: 5889 SOUTH STREET, AUBURN, NY, United States, 13021

Registration date: 03 Dec 1998

Entity number: 2321016

Address: 182 state st., auburn, NY, United States, 13021

Registration date: 02 Dec 1998

Entity number: 2318497

Address: PO BOX 1334 / 100 ROUTE 5 WEST, ELBRIDGE, NY, United States, 13060

Registration date: 23 Nov 1998 - 20 Feb 2009

Entity number: 2318588

Address: 580 Berdan Avenue, Wayne, NJ, United States, 07470

Registration date: 23 Nov 1998 - 10 Dec 2024

Entity number: 2317000

Address: 7 SHERMAN ST, AUBURN, NY, United States, 13021

Registration date: 18 Nov 1998

Entity number: 2316779

Address: 61 SEYMOUR ST, AUBURN, NY, United States, 13021

Registration date: 17 Nov 1998

Entity number: 2316006

Address: 379 STATE ROUTE 34, LOCKE, NY, United States, 13092

Registration date: 16 Nov 1998 - 05 Jan 2012

Entity number: 2315962

Address: 2167 DIETRICH RD., UNION SPRINGS, NY, United States, 13160

Registration date: 16 Nov 1998 - 25 Sep 2002

Entity number: 2314969

Address: PO BOX 1524, AUBURN, NY, United States, 13021

Registration date: 12 Nov 1998

Entity number: 2314488

Address: 4 BAKER AVENUE, AUBURN, NY, United States, 13021

Registration date: 10 Nov 1998 - 26 Jun 2002

Entity number: 2314917

Address: 2180 WEST LAKE ROAD, SKANEATELES, NY, United States, 13152

Registration date: 10 Nov 1998

Entity number: 2313951

Address: 72 FIRE LN 8, MORAVIA, NY, United States, 13118

Registration date: 06 Nov 1998

Entity number: 2313245

Address: 5023 GLEASON DR., AUBURN, NY, United States, 13021

Registration date: 05 Nov 1998

Entity number: 2310699

Address: 70 W ELIZABETH ST., SKANEATELES, NY, United States, 13152

Registration date: 28 Oct 1998

Entity number: 2310020

Address: 2763 ERIE DR, WEEDDSPORT, NY, United States, 13166

Registration date: 26 Oct 1998

Entity number: 2309455

Address: 2445 W. MAIN STREET, CATO, NY, United States, 13033

Registration date: 23 Oct 1998 - 26 Jun 2002

Entity number: 2309551

Address: 11 PRICE DRIVE, HUGHESVILLE, PA, United States, 17737

Registration date: 23 Oct 1998

Entity number: 2309203

Address: 144 GENESEE STREET, #307, AUBURN, NY, United States, 13021

Registration date: 22 Oct 1998 - 12 Aug 2021

Entity number: 2308450

Address: 17 PLEASANT ST, SENECA FALLS, NY, United States, 13148

Registration date: 21 Oct 1998 - 10 Jan 2005

Entity number: 2307320

Address: 3611 MILLER RD., AUBURN, NY, United States, 13021

Registration date: 16 Oct 1998 - 27 Jan 2010

Entity number: 2306478

Address: 13160 FERRIS ROAD, PO BOX 151, MERIDIAN, NY, United States, 13113

Registration date: 14 Oct 1998

Entity number: 2303900

Address: 131-133 GRANT AVENUE, AUBURN, NY, United States, 13021

Registration date: 05 Oct 1998 - 28 Jul 2010

Entity number: 2303884

Address: 2 EAST GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 05 Oct 1998 - 25 Sep 2002

Entity number: 2303459

Address: 8460 WEEDSPORT-SENNETT ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 02 Oct 1998 - 01 Feb 1999

Entity number: 2303318

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 02 Oct 1998 - 27 Jul 2013

Entity number: 2303499

Address: 12485 BRADT ROAD, CATO, NY, United States, 13033

Registration date: 02 Oct 1998

Entity number: 2302619

Address: R.D. #4 BOX 82, MORAVIA, NY, United States, 13118

Registration date: 30 Sep 1998

Entity number: 2301374

Address: 64-70 OWASCO STREET, AUBURN, NY, United States, 13021

Registration date: 28 Sep 1998

Entity number: 2300138

Address: 1049 ROUTE 34B, KING FERRY, NY, United States, 13081

Registration date: 23 Sep 1998