Business directory in New York Cayuga - Page 135

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 8424 companies

Entity number: 1276433

Address: 8937 NORTH SENECA ST., POB 809, WEEDSPORT, NY, United States, 13166

Registration date: 12 Jul 1988 - 24 May 2004

Entity number: 1272508

Address: 197 GRANT AVE, AUBURN, NY, United States, 13021

Registration date: 24 Jun 1988 - 25 Sep 2002

Entity number: 1272190

Address: RD #1, P.O. BOX 33, MARTVILLE, NY, United States, 13111

Registration date: 23 Jun 1988 - 24 Mar 1993

Entity number: 1270790

Address: 7665 NORTH ST. ROAD, AUBURN, NY, United States, 13021

Registration date: 17 Jun 1988

Entity number: 1268516

Address: 111 BRIARWOOD DRIVE, WEEDSPORT, NY, United States, 13166

Registration date: 09 Jun 1988 - 23 Jun 1993

Entity number: 1268040

Address: PAULA CAPOCEFALO, 2 HOWLAND ST / PO BOX 28, UNION SPRINGS, NY, United States, 13160

Registration date: 08 Jun 1988 - 06 Jun 2006

Entity number: 1266996

Address: 1381 SPRING LAKE RD, PORT BYRON, NY, United States, 13140

Registration date: 03 Jun 1988

Entity number: 1266052

Address: 102 CAYUGA STREET SOUTH, UNION SPRINGS, NY, United States, 13160

Registration date: 01 Jun 1988 - 28 Dec 1994

Entity number: 1264927

Address: 2719 ERIE DRIVE, WEEDSPORT, NY, United States, 13166

Registration date: 26 May 1988 - 31 May 1992

Entity number: 1265140

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

Registration date: 26 May 1988

Entity number: 1264813

Address: 106 EAST MAIN ST, ELBRIDGE, NY, United States, 13060

Registration date: 25 May 1988

Entity number: 1264318

Address: 42-44 LEWIS ST, AUBURN, NY, United States, 13021

Registration date: 24 May 1988 - 27 Dec 1995

Entity number: 1264191

Address: RD 1 MCDONALD RD, PORT BYRON, NY, United States, 13140

Registration date: 24 May 1988 - 01 May 2000

Entity number: 1263955

Address: R.D. #1, BOX 317, UNION SPRINGS, NY, United States, 13160

Registration date: 23 May 1988 - 20 Mar 1998

Entity number: 1263925

Address: 35 COLUMBUS ST, AUBURN, NY, United States, 13021

Registration date: 23 May 1988

Entity number: 1262827

Address: PO BOX 429, MCDONALD RD, MONTEZUMA, NY, United States, 13117

Registration date: 19 May 1988 - 07 Jul 2000

Entity number: 1262708

Address: 36 SOUTH ST, AUBURN, NY, United States, 13021

Registration date: 18 May 1988

Entity number: 1261071

Address: 75 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 12 May 1988 - 24 Jan 2014

Entity number: 1260357

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

Registration date: 10 May 1988 - 30 Jun 2004

Entity number: 1260102

Address: 8716 PUMP RD, JORDAN, NY, United States, 13080

Registration date: 10 May 1988

Entity number: 1260151

Address: 3601 WHITE CEMETERY ROAD, HANNIBAL, NY, United States, 13074

Registration date: 10 May 1988

Entity number: 1259199

Address: 131 MAIN STREET, PORT BYRON, NY, United States, 13140

Registration date: 05 May 1988 - 29 Mar 1999

Entity number: 1259136

Address: 7084 N DIVISION ST RD, AUBURN, NY, United States, 13021

Registration date: 05 May 1988 - 08 Apr 2008

Entity number: 1258231

Address: RD 6 NORTH ST. RD., AUBURN, NY, United States, 13021

Registration date: 03 May 1988 - 23 Sep 1992

Entity number: 1257793

Address: BOX 173 RD#2, MORAVIA, NY, United States, 13118

Registration date: 02 May 1988 - 27 Dec 1995

Entity number: 1256592

Address: 2657 ERIE DRIVE, WEEDSPORT, NY, United States, 13166

Registration date: 27 Apr 1988

Entity number: 1256258

Address: RT 370, OSWEGO & MAIN ST, MERIDIAN, NY, United States, 13113

Registration date: 26 Apr 1988 - 13 Feb 1998

Entity number: 1255471

Address: 1101 MONROE ST, PO BOX 1030, TOLEDO, OH, United States, 43697

Registration date: 22 Apr 1988 - 16 May 1997

Entity number: 1254958

Address: 222 NORTH STREET, AUBURN, NY, United States, 13021

Registration date: 20 Apr 1988 - 07 Dec 1993

Entity number: 1254629

Address: QUARRY STREET, AUBURN, NY, United States, 13021

Registration date: 20 Apr 1988 - 02 Dec 1993

Entity number: 1252461

Address: 172 SOUTH STREET, AUBURN, NY, United States, 13021

Registration date: 12 Apr 1988 - 28 Dec 1994

Entity number: 1251464

Address: 5715 RTE 34 SO., AUBURN, NY, United States, 13021

Registration date: 08 Apr 1988 - 27 Aug 1997

Entity number: 1251375

Address: BOX 511, UNION SPRINGS, NY, United States, 13160

Registration date: 08 Apr 1988

Entity number: 1251062

Address: P.O. BOX 304, 63 MAIN STREET, MORAVIA, NY, United States, 13118

Registration date: 07 Apr 1988 - 26 Jun 1996

Entity number: 1250430

Address: 5676 EAST LAKE ROAD, AUBURN, NY, United States, 13021

Registration date: 05 Apr 1988 - 27 Dec 2000

Entity number: 1249828

Address: 3522 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 01 Apr 1988 - 24 Mar 1993

Entity number: 1248446

Address: RD #1, BOX 390, AUBURN, NY, United States, 13021

Registration date: 29 Mar 1988 - 27 Jun 2001

Entity number: 1246648

Address: PAMELA TERRACE, CATO, NY, United States, 13033

Registration date: 24 Mar 1988 - 26 Jun 2002

Entity number: 1246337

Address: 2417 MOONSHINE RD, AURORA, NY, United States, 13026

Registration date: 23 Mar 1988 - 19 Feb 2002

Entity number: 1245485

Address: 263 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 21 Mar 1988 - 27 Jan 1999

Entity number: 1244211

Address: 2720 TANNER ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 16 Mar 1988 - 03 Jul 2017

Entity number: 1244033

Address: 33 COLUMBUS ST, AUBURN, NY, United States, 13021

Registration date: 16 Mar 1988 - 24 Mar 1993

Entity number: 1242880

Address: 114 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 11 Mar 1988 - 24 Dec 1997

Entity number: 1242544

Address: AURORA STREET, MORAVIA, NY, United States, 13118

Registration date: 10 Mar 1988 - 02 Dec 1998

Entity number: 1242546

Address: P.O. BOX 113, AUBURN, NY, United States, 13021

Registration date: 10 Mar 1988

Entity number: 1242181

Address: 42 E. GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 09 Mar 1988 - 27 Dec 2000

Entity number: 1242023

Address: POB 136, MARTVILLE, NY, United States, 13111

Registration date: 09 Mar 1988 - 14 Dec 1992

Entity number: 1238688

Address: 161 GENESEE STREET, SUITE 200, AUBURN, NY, United States, 13021

Registration date: 26 Feb 1988

Entity number: 1237785

Address: RTE 31, BOX 356, WEEDSPORT, NY, United States, 13166

Registration date: 24 Feb 1988

Entity number: 1235879

Address: 38 LEWIS STREET, AUBURN, NY, United States, 13021

Registration date: 17 Feb 1988 - 29 Sep 1993