Business directory in New York Cayuga - Page 128

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: 1662773

Address: 10 ALDEN AVE, AUBURN, NY, United States, 13021

Registration date: 31 Aug 1992 - 28 Jul 2005

Entity number: 1662446

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

Registration date: 28 Aug 1992 - 22 Apr 2003

Entity number: 1661989

Address: 1351 CLARK ST. RD., AUBURN, NY, United States, 13021

Registration date: 27 Aug 1992 - 10 May 2024

Entity number: 1661654

Address: R.D. #5, BEECH TREE ROAD, AUBURN, NY, United States, 13021

Registration date: 26 Aug 1992 - 23 Sep 1998

Entity number: 1659277

Address: 11865 STATE RTE 34, CATO, NY, United States, 13033

Registration date: 14 Aug 1992 - 25 Jan 2012

Entity number: 1657808

Address: P.O. BOX 37, KING FERRY, NY, United States, 00000

Registration date: 10 Aug 1992 - 26 Jun 1996

Entity number: 1657629

Address: ROUTE 31, MONTEZUMA, NY, United States, 13117

Registration date: 10 Aug 1992 - 02 May 1997

Entity number: 1654867

Address: 113 OSBORNE STREET, AUBURN, NY, United States, 13021

Registration date: 28 Jul 1992 - 01 Dec 2008

Entity number: 1654569

Address: C/O MARY ANN COOPER, CENTERPORT ROAD, RD#5, AUBURN, NY, United States, 13021

Registration date: 28 Jul 1992 - 27 Dec 1995

Entity number: 1654068

Address: P.O. BOX 162, 2599 EAST MECHANIC STREET, CATO, NY, United States, 13033

Registration date: 24 Jul 1992 - 23 Sep 1998

Entity number: 1653968

Address: 6051 SOUTH STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 24 Jul 1992 - 30 Jun 2004

Entity number: 1650255

Address: 18 GARFIELD STREET, AUBURN, NY, United States, 13021

Registration date: 09 Jul 1992 - 27 Jan 2010

Entity number: 1649805

Address: 265 GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 07 Jul 1992 - 08 Dec 2008

Entity number: 1649022

Address: 5891 BONNIE LYNN TERRACE, AUBURN, NY, United States, 13021

Registration date: 02 Jul 1992

Entity number: 1648197

Address: C/O PETER DUENKELSBUEHLER, RD#2, P.O. BOX 251, MORAVIA, NY, United States, 13118

Registration date: 30 Jun 1992 - 26 Jun 1996

Entity number: 1645389

Address: STANDART WOODS, APT V 260, AUBURN, NY, United States, 13021

Registration date: 19 Jun 1992

Entity number: 1645275

Address: BOX 49, DAVIS ROAD, UNION SPRINGS, NY, United States, 13160

Registration date: 18 Jun 1992 - 24 Dec 1997

RUGE, INC. Inactive

Entity number: 1644658

Address: 250 WEST GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 16 Jun 1992 - 26 Jun 1996

Entity number: 1643645

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

Registration date: 12 Jun 1992

Entity number: 1639747

Address: 62 WEGMAN STREET, AUBURN, NY, United States, 13021

Registration date: 28 May 1992 - 26 Oct 2011

Entity number: 1639438

Address: PO BOX 1454, AUBURN, NY, United States, 13021

Registration date: 27 May 1992

Entity number: 1638566

Address: RD #2, BOX 186, AUBURN, NY, United States, 13021

Registration date: 21 May 1992 - 02 Dec 1997

Entity number: 1636787

Address: ROUTE 370, CATO, NY, United States, 13033

Registration date: 15 May 1992 - 27 Dec 2000

Entity number: 1635117

Address: 33 EAST GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 08 May 1992

Entity number: 1633145

Address: 1446 ST. RTE 38, PO BOX 1159, MORAVIA, NY, United States, 13118

Registration date: 01 May 1992

Entity number: 1633021

Address: ROUTE 31, WEEDSPORT, NY, United States, 13166

Registration date: 30 Apr 1992 - 26 Jun 1996

Entity number: 1631457

Address: 13 HENRY DRIVE, AUBURN, NY, United States, 13021

Registration date: 24 Apr 1992 - 06 Dec 1999

Entity number: 1630983

Address: SUITE 302, 27 WILLIAMS STREET, AUBURN, NY, United States, 13021

Registration date: 23 Apr 1992

Entity number: 1630923

Address: % JAMES C. YONKERS, 9006 JACKSON STREET, WEEDSPORT, NY, United States, 13166

Registration date: 22 Apr 1992 - 26 Jun 1996

Entity number: 1630566

Address: 7785 NORTH STATE ST, LOWVILLE, NY, United States, 13376

Registration date: 21 Apr 1992 - 26 Sep 2018

Entity number: 1629330

Address: P.O. BOX 64101, MS 2500, ST. PAUL, MN, United States, 55164

Registration date: 16 Apr 1992 - 08 May 2009

Entity number: 1628595

Address: 9347 STICKLE ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 14 Apr 1992 - 25 Aug 1997

Entity number: 1626206

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

Registration date: 03 Apr 1992 - 27 Jun 2001

Entity number: 1624306

Address: 345 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 30 Mar 1992 - 03 Aug 2000

Entity number: 1624033

Address: 3100 NORTH STONE AVENUE, SUITE B-206, TUCSON, AZ, United States, 85705

Registration date: 27 Mar 1992 - 04 Jun 1997

Entity number: 1624051

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

Registration date: 27 Mar 1992

Entity number: 1622976

Address: 46 WASHINGTON STREET, AUBURN, NY, United States, 13021

Registration date: 24 Mar 1992 - 26 Jun 1996

Entity number: 1622397

Address: 132 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 20 Mar 1992

Entity number: 1621803

Address: 4919 WEST LAKE ROAD, AUBURN, NY, United States, 13201

Registration date: 18 Mar 1992 - 27 Dec 2000

Entity number: 1619524

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

Registration date: 10 Mar 1992 - 06 Feb 2003

Entity number: 1619409

Address: 5665 POPLAR COVE, AUBURN, NY, United States, 13021

Registration date: 10 Mar 1992 - 29 Dec 1999

Entity number: 1618235

Address: 8150 NORTH STREET ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 05 Mar 1992 - 10 Jun 1994

Entity number: 1617317

Address: 3 GAYLORD STREET, AUBURN, NY, United States, 13021

Registration date: 02 Mar 1992 - 25 Jan 2012

Entity number: 1614877

Address: 8075 COCHRAN ROAD, SOLON, OH, United States, 44139

Registration date: 21 Feb 1992 - 26 Jun 1996

Entity number: 1613868

Address: 2200 S. 75TH AVENUE, PHOENIX, AZ, United States, 85043

Registration date: 19 Feb 1992 - 14 Mar 2012

Entity number: 1612995

Address: 282 NORTH ST STE B, AUBURN, NY, United States, 13021

Registration date: 13 Feb 1992

Entity number: 1612520

Address: POB 968, JORDAN RD, JORDAN, NY, United States, 13080

Registration date: 12 Feb 1992 - 26 Jun 1996

Entity number: 1612104

Address: PO BOX 1718, ROANOKE RAPIDS, NC, United States, 27870

Registration date: 11 Feb 1992 - 26 Jun 2002

Entity number: 1611528

Address: 8725 SOUTH SENECA STREET, WEEDSPORT, NY, United States, 13166

Registration date: 10 Feb 1992 - 13 May 2010

Entity number: 1608810

Address: 40 MADISON AVENUE, AUBURN, NY, United States, 13021

Registration date: 04 Feb 1992 - 26 Jun 1996