Business directory in New York Cayuga - Page 141

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: 918721

Address: RD #4 BOX 251, MORAVIA, NY, United States, 13118

Registration date: 23 May 1984 - 24 Mar 1993

Entity number: 918023

Address: 2497 E. LAKE RD., SKANEATELES, NY, United States, 13152

Registration date: 21 May 1984 - 25 Mar 1992

Entity number: 917926

Address: P.O. BOX 734, AUBURN, NY, United States, 13201

Registration date: 21 May 1984 - 25 Mar 1992

Entity number: 917693

Address: 5598 BUCK POINT / RD 1, AUBURN, NY, United States, 13021

Registration date: 18 May 1984 - 10 Jan 2013

Entity number: 917680

Address: 1828 ROLLING RIVER DR, LILBURN, GA, United States, 30247

Registration date: 18 May 1984 - 24 Sep 1997

Entity number: 917458

Address: 205 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 18 May 1984

Entity number: 917397

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

Registration date: 17 May 1984 - 19 Nov 2018

Entity number: 915428

Address: R.D., MARONEY ROAD, RED CREEK, NY, United States, 13143

Registration date: 09 May 1984 - 31 Mar 1992

Entity number: 913534

Address: 131 SEYMOUR STREET, AUBURN, NY, United States, 13021

Registration date: 02 May 1984 - 15 Apr 1988

Entity number: 908353

Address: PO BOX 458, 188 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 907838

Address: 5947 SUN LANE, MORAVIA, NY, United States, 13118

Registration date: 09 Apr 1984

Entity number: 907868

Address: PO BOX 7, POPLAR RIDGE, NY, United States, 13139

Registration date: 09 Apr 1984

Entity number: 906677

Address: 290 ELWOOD DAVIS RD, SUITE 300, LIVERPOOL, NY, United States, 13088

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906676

Address: 290 ELWOOD DAVIS RD, SUITE 300, LIVERPOOL, NY, United States, 13088

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906510

Address: 146 YORK ST, AUBURN, NY, United States, 13021

Registration date: 03 Apr 1984 - 23 Sep 1998

Entity number: 905611

Address: 60 CLARK ST, AUBURN, NY, United States, 13021

Registration date: 29 Mar 1984

Entity number: 904407

Address: 128 GRANT AVENUE, AUBURN, NY, United States, 13021

Registration date: 23 Mar 1984 - 12 Jul 2019

Entity number: 904209

Address: RD 2 RIVER RD., PORT BYRON, NY, United States, 13140

Registration date: 23 Mar 1984 - 03 Jun 1986

Entity number: 904197

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

Registration date: 23 Mar 1984 - 25 Feb 2015

Entity number: 901801

Address: 427 POWERS ROAD, KING FERRY, NY, United States, 13081

Registration date: 14 Mar 1984

Entity number: 899488

Address: 129 GRANT AVE, AUBURN, NY, United States, 13021

Registration date: 06 Mar 1984 - 13 Jul 1994

Entity number: 898026

Address: 327 OWASCO ROAD, AUBURN, NY, United States, 13021

Registration date: 28 Feb 1984 - 25 Nov 2002

Entity number: 897938

Address: RD #1 BOX 34A, STERLING, NY, United States, 13156

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 894034

Address: R.D. #3 BOX 250, AUBURN, NY, United States, 13021

Registration date: 09 Feb 1984 - 29 Dec 1993

Entity number: 893776

Address: MARK KUBAREK, 108 NORTH ST, AUBURN, NY, United States, 13021

Registration date: 08 Feb 1984 - 23 Mar 2006

Entity number: 892900

Address: P.O. BOX 7243, AUBURN, NY, United States, 13022

Registration date: 06 Feb 1984 - 21 May 1997

Entity number: 892491

Address: 203 METCALF PLAZA, AUBURN, NY, United States, 13021

Registration date: 03 Feb 1984 - 24 Mar 1993

Entity number: 892378

Address: N. MAIN ST., PO BOX 245, AURORA, NY, United States, 13026

Registration date: 02 Feb 1984 - 28 Oct 2009

Entity number: 892193

Address: BOX 53-A, R.D. 1 JOROLEMON RD., JORDAN, NY, United States, 13080

Registration date: 02 Feb 1984 - 25 Mar 1992

Entity number: 891920

Address: RD #2 SWARTOUT RD., AUBURN, NY, United States, 13021

Registration date: 01 Feb 1984 - 15 Jun 1988

Entity number: 890843

Address: BOX 179, UTICA STREET, PORT BYRON, NY, United States, 13140

Registration date: 27 Jan 1984 - 25 Jun 2012

Entity number: 890547

Address: 60 CLARK STREET, AUBURN, NY, United States, 13021

Registration date: 26 Jan 1984

Entity number: 889920

Address: EAST MAIN STREET, CATO, NY, United States, 13033

Registration date: 24 Jan 1984

Entity number: 888841

Address: 216 N. SEWARD AVE., AUBURN, NY, United States, 13021

Registration date: 18 Jan 1984 - 27 Dec 1995

Entity number: 887889

Address: 256 HARRISON AVE., LODI, NJ, United States, 07644

Registration date: 16 Jan 1984 - 24 Mar 1993

Entity number: 885986

Address: 403 LAKE RD, KING FERRY, NY, United States, 13081

Registration date: 06 Jan 1984

Entity number: 884313

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

Registration date: 30 Dec 1983 - 18 Sep 2003

Entity number: 882741

Address: 4780 ROCKEFELLER RD, AUBURN, NY, United States, 13021

Registration date: 21 Dec 1983

Entity number: 812627

Address: RD. #3, BOX 267 BEACH RD., AUBURN, NY, United States, 13021

Registration date: 13 Dec 1983

Entity number: 873448

Address: R.D. #2, OLD TRT. #104, RED CREEK, NY, United States, 13143

Registration date: 08 Dec 1983 - 24 Mar 1993

Entity number: 811122

Address: 6 VAN DUYNE AVE., AUBURN, NY, United States, 13021

Registration date: 17 Nov 1983 - 24 Mar 1993

Entity number: 825855

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

Registration date: 17 Nov 1983

Entity number: 880841

Address: 145 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 15 Nov 1983

Entity number: 879297

Address: R.D. $1, PORT BYRON, NY, United States, 13140

Registration date: 04 Nov 1983 - 13 Feb 1987

Entity number: 877713

Address: P.O. BOX 1228, AUBURN, NY, United States, 13021

Registration date: 31 Oct 1983

Entity number: 877177

Address: CLEARVIEW RD., KING FERRY, NY, United States, 13081

Registration date: 27 Oct 1983 - 24 Mar 1993

Entity number: 877038

Address: P O BOX 337, MONTEZUMA, NY, United States, 13117

Registration date: 27 Oct 1983 - 25 Mar 1992

Entity number: 876528

Address: 204 1/2 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 25 Oct 1983 - 25 Mar 1992

Entity number: 875948

Address: RD #1, LOCKE, NY, United States

Registration date: 24 Oct 1983 - 17 Jan 1992

Entity number: 875587

Address: 44 SOUTH ST., AUBURN, NY, United States, 13021

Registration date: 21 Oct 1983 - 29 Sep 1993