Business directory in New York Cayuga - Page 138

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 8344 companies

Entity number: 1064826

Address: P.O. BOX 316, CAYUGA, NY, United States, 13034

Registration date: 13 Mar 1986 - 09 Jan 1998

Entity number: 1064252

Address: 1515 MARKET ST, STE 1210, PHILADELPHIA, PA, United States, 19102

Registration date: 11 Mar 1986 - 03 Dec 2010

Entity number: 1064156

Address: RD 3 DONOVAN RD., AUBURN, NY, United States, 13021

Registration date: 11 Mar 1986 - 28 Dec 1994

Entity number: 1062801

Address: PO BOX 160, STERLING, NY, United States, 13156

Registration date: 05 Mar 1986

Entity number: 1061988

Address: 39 WILLIAMS ST, AUBURN, NY, United States, 13021

Registration date: 03 Mar 1986 - 24 Mar 1993

Entity number: 1061830

Address: RD 4 CEDAR SWAMP ROAD, AUBURN, NY, United States, 13021

Registration date: 03 Mar 1986 - 29 Dec 1999

Entity number: 1061822

Address: 78 WEST ST, AUBURN, NY, United States, 13021

Registration date: 03 Mar 1986 - 24 Jun 1992

Entity number: 1061113

Address: ST. ANTHONY ST., AUBURN, NY, United States, 13021

Registration date: 27 Feb 1986

Entity number: 1059592

Address: 30 IRVING PLACE, NEW YORK, NY, United States, 10003

Registration date: 21 Feb 1986 - 27 Dec 1995

Entity number: 1057656

Address: PO BOX 442, SOUTH CAYUGA ST, UNION SPRINGS, NY, United States, 13160

Registration date: 13 Feb 1986 - 28 Dec 1994

Entity number: 1056375

Address: 189 CLARK STREET, AUBURN, NY, United States, 13021

Registration date: 07 Feb 1986 - 23 Sep 1992

Entity number: 1055299

Address: 6 YORK ST., AUBURN, NY, United States, 13021

Registration date: 04 Feb 1986 - 29 Sep 1993

Entity number: 1053387

Address: 2 FORT STREET, AUBURN, NY, United States, 13021

Registration date: 28 Jan 1986 - 28 Feb 1992

Entity number: 1051573

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Jan 1986 - 31 Jan 1997

Entity number: 1051490

Address: 65 GRANT AVE, AUBURN, NY, United States, 13021

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1050605

Address: 6 CENTRAL ST., PO BOX 591, MORAVIA, NY, United States, 13118

Registration date: 15 Jan 1986

Entity number: 1050604

Address: 1538 CLARK STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 15 Jan 1986

Entity number: 1049911

Address: 1671 CLARK STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 13 Jan 1986 - 07 Jan 2020

Entity number: 1049827

Address: 17 CADY STREET, AUBURN, NY, United States, 13021

Registration date: 13 Jan 1986 - 24 Mar 1993

Entity number: 1049832

Address: 1671 CLARK STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 13 Jan 1986

Entity number: 1049555

Address: BOX 739, BACON RD, CAYUGA, NY, United States, 13034

Registration date: 10 Jan 1986 - 24 Mar 1993

Entity number: 1049408

Address: R.D. 2, BOX 301, AUBURN, NY, United States, 13021

Registration date: 10 Jan 1986 - 05 Jul 1991

Entity number: 1049270

Address: C/O MICHAEL M. TERSEGNO MD, AUBURN MEMORIAL HOSPITAL, AUBURN, NY, United States, 13021

Registration date: 10 Jan 1986 - 30 Mar 2010

Entity number: 1047688

Address: 200 HILLIS ST., YOUNGWOOD, PA, United States, 15697

Registration date: 06 Jan 1986 - 02 Jun 1992

Entity number: 1046065

Address: 42 EAST GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 27 Dec 1985 - 24 Mar 1993

Entity number: 1045239

Address: RTE 34, VENICE, NY, United States

Registration date: 23 Dec 1985 - 24 Jun 1992

Entity number: 1044855

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

Registration date: 20 Dec 1985 - 25 Mar 1992

Entity number: 1036432

Address: KENNY LEUNG, 193 GRANT AVE, AUBURN, NY, United States, 13021

Registration date: 17 Dec 1985 - 26 Jun 2002

Entity number: 1026430

Address: BOWEN PRODUCTS, 5084 S ONONDAGA RD, NEDROW, NY, United States, 13120

Registration date: 13 Dec 1985 - 23 Jan 2024

Entity number: 1022786

Address: 77 NELSON STREET, AUBURN, NY, United States, 13021

Registration date: 12 Dec 1985 - 20 Feb 2001

Entity number: 1022785

Address: 77 NELSON ST., AUBURN, NY, United States, 13021

Registration date: 12 Dec 1985 - 12 Jun 1991

Entity number: 1021860

Address: 77 NELSON ST, AUBURN, NY, United States, 13021

Registration date: 12 Dec 1985 - 28 Feb 1989

Entity number: 1021859

Address: 77 NELSON STREET, SUITE 310, AUBURN, NY, United States, 13021

Registration date: 12 Dec 1985

Entity number: 1005669

Address: 195 CLARK ST, SUBURN, NY, United States, 13021

Registration date: 10 Dec 1985 - 01 Apr 1991

Entity number: 1003321

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

Registration date: 10 Dec 1985 - 12 Feb 2001

Entity number: 997599

Address: PO BOX 469, WEST CAYUGA STREET, MORAVIA, NY, United States, 13118

Registration date: 06 Dec 1985 - 29 Dec 1999

Entity number: 973881

Address: 3260 STATE ROUTE 90, AURORA, NY, United States, 13026

Registration date: 06 Dec 1985 - 25 Jan 2012

Entity number: 986452

Address: 25 MOORE ST, GENEVA, NY, United States, 14456

Registration date: 05 Dec 1985 - 07 Dec 1989

JPC, INC. Inactive

Entity number: 1003385

Address: 208 METCALF PLAZA, AUBRUN, NY, United States, 13021

Registration date: 03 Dec 1985 - 07 May 1993

Entity number: 1032939

Address: HITCHCOCK BLAINE & HUBER, 1 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Registration date: 03 Dec 1985

Entity number: 1042040

Address: po box 310, AUBURN, NY, United States, 13021

Registration date: 22 Nov 1985

Entity number: 1039938

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

Registration date: 14 Nov 1985 - 25 Jan 2012

Entity number: 1039630

Address: RD #1, KING FERRY, NY, United States, 13081

Registration date: 14 Nov 1985 - 24 Jun 1992

Entity number: 1039300

Address: 615 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1036382

Address: 107 N DIVISION STREET, AUBURN, NY, United States, 13021

Registration date: 30 Oct 1985

Entity number: 1035660

Address: 92 E GENESEE ST, AUBURN, NY, United States, 13021

Registration date: 28 Oct 1985 - 05 Nov 1993

Entity number: 1035283

Address: 79 FRANKLIN STREET, AUBURN, NY, United States, 13021

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1030003

Address: 23 PERRINE ST., AUBURN, NY, United States, 13021

Registration date: 03 Oct 1985 - 03 Oct 1989

Entity number: 1028789

Address: ATTN PRESIDENT, 1130 CORPORATE DRIVE, AUBURN, NY, United States, 13021

Registration date: 30 Sep 1985

Entity number: 1027228

Address: 56 ELIZABETH ST., AUBURN, NY, United States, 13021

Registration date: 24 Sep 1985 - 14 Feb 2000