Business directory in New York Cayuga - Page 143

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: 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

Entity number: 872057

Address: 142 GRANT AVE, AUBURN, NY, United States, 13021

Registration date: 05 Oct 1983 - 26 Jun 2002

Entity number: 871303

Address: 34 EAST 2ND STREET, OSWEGO, NY, United States, 13126

Registration date: 03 Oct 1983 - 12 Feb 1997

Entity number: 871264

Address: SOUTHFIELD 6-26, AUBURN, NY, United States, 13021

Registration date: 30 Sep 1983 - 27 Sep 1995

Entity number: 870337

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 27 Sep 1983 - 10 Sep 2001

Entity number: 869222

Address: 2770 brick church rd, weedsport, NY, United States, 13166

Registration date: 21 Sep 1983

Entity number: 868231

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 16 Sep 1983 - 26 Sep 2001

Entity number: 867359

Address: 259 GRANT AVE., AUBURN, NY, United States, 13021

Registration date: 13 Sep 1983 - 15 Jun 1988

Entity number: 866583

Address: WEST MAIN ST., CATO, NY, United States, 13033

Registration date: 08 Sep 1983 - 15 Jun 1988

Entity number: 865738

Address: 7 GROVER ST., AUBURN, NY, United States, 13021

Registration date: 02 Sep 1983 - 15 Jun 1988

Entity number: 861569

Address: R.D. #1, JORDAN, NY, United States, 13080

Registration date: 15 Aug 1983 - 15 Jun 1988

Entity number: 861035

Address: 21 SEMINARY ST., AUBURN, NY, United States, 13021

Registration date: 11 Aug 1983

Entity number: 860424

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

Registration date: 09 Aug 1983 - 25 Mar 1992

Entity number: 860307

Address: PO BOX 676, COUNTY HOUSE ROAD, AUBURN, NY, United States, 13021

Registration date: 08 Aug 1983 - 20 Dec 2004

Entity number: 859916

Address: 8822 S. SENECA ST., WEEDSPORT, NY, United States, 13166

Registration date: 05 Aug 1983 - 28 Dec 1994

Entity number: 859565

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

Registration date: 04 Aug 1983 - 20 Mar 1996

Entity number: 858358

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

Registration date: 29 Jul 1983 - 20 Mar 1996

Entity number: 855155

Address: BOX 223, R.D. 3, MORAVIA, NY, United States, 13118

Registration date: 14 Jul 1983 - 25 Mar 1992

Entity number: 854380

Address: SITTSER RD., RD #6, AUBURN, NY, United States, 13021

Registration date: 11 Jul 1983 - 25 Mar 1992

Entity number: 852742

Address: RD #3 BOX 208A, AUBURN, NY, United States, 13021

Registration date: 01 Jul 1983 - 25 Mar 1992

Entity number: 849966

Address: R.D. #2, SWARTOUT ROAD, AUBURN, NY, United States, 13021

Registration date: 20 Jun 1983 - 04 May 2004