Business directory in New York Cayuga - Page 144

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 8298 companies

Entity number: 728108

Registration date: 15 Oct 1981 - 15 Oct 1981

Entity number: 727751

Address: 139 ROBINEAU RD., SYRACUSE, NY, United States, 13207

Registration date: 13 Oct 1981 - 29 Dec 1999

Entity number: 726902

Address: R.D. 5, NORTH DIVISION ST. RD., AUBURN, NY, United States, 13021

Registration date: 07 Oct 1981 - 25 Mar 1992

Entity number: 726586

Address: 41 James Street, Homer, NY, United States, 13077

Registration date: 06 Oct 1981

Entity number: 725384

Address: 226 E. GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 30 Sep 1981 - 24 Mar 1993

Entity number: 725190

Registration date: 29 Sep 1981 - 29 Sep 1981

Entity number: 721929

Address: 346 GRANT AVE RD, AUBURN, NY, United States, 13021

Registration date: 11 Sep 1981 - 15 Apr 2024

Entity number: 720001

Address: METCALF PLZ, AUBURN, NY, United States, 13021

Registration date: 01 Sep 1981 - 26 Jun 1996

Entity number: 718190

Address: 38 GRANT AVENUE, AUBURN, NY, United States, 13021

Registration date: 24 Aug 1981 - 25 Jan 2012

Entity number: 717765

Address: 55 MAIN ST., MORAVIA, NY, United States, 13118

Registration date: 20 Aug 1981 - 25 Mar 1992

Entity number: 717328

Address: ROUTE 20 EAST, SENNETT, NY, United States

Registration date: 18 Aug 1981 - 26 Jun 1991

Entity number: 717291

Address: 108 WEST BRIDGE ST., OSWEGO, NY, United States, 13126

Registration date: 18 Aug 1981 - 26 Jun 1996

Entity number: 716424

Address: 25 DILL STREET, AUBURN, NY, United States, 13021

Registration date: 13 Aug 1981 - 25 Mar 1992

Entity number: 715438

Address: 2271 ARBOR BLVD., PO BOX 1246, DAYTON, OH, United States, 45401

Registration date: 06 Aug 1981 - 01 Mar 1982

Entity number: 714644

Registration date: 31 Jul 1981 - 31 Jul 1981

Entity number: 714709

Address: 9890 OAKLAND ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 31 Jul 1981

Entity number: 712836

Address: ROUTE 20 EAST, SENNETT, NY, United States

Registration date: 23 Jul 1981 - 25 Mar 1992

Entity number: 708602

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

Registration date: 01 Jul 1981 - 26 Dec 1995

Entity number: 707038

Address: 282 STATE STREET, AUBURN, NY, United States, 13021

Registration date: 24 Jun 1981

Entity number: 706453

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

Registration date: 22 Jun 1981 - 13 Apr 1999

Entity number: 706190

Address: PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021

Registration date: 18 Jun 1981 - 29 Nov 2018

Entity number: 705294

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

Registration date: 15 Jun 1981 - 24 Jan 2005

Entity number: 703299

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

Registration date: 02 Jun 1981 - 18 Jul 1983

Entity number: 702028

Address: R. D. #2, CATO, NY, United States, 13033

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 700944

Address: 147 NORTH ST, AUBURN, NY, United States, 13021

Registration date: 20 May 1981

Entity number: 740846

Registration date: 18 May 1981

Entity number: 698905

Address: & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 11 May 1981 - 25 Mar 1992

Entity number: 697473

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

Registration date: 05 May 1981 - 24 Mar 1993

Entity number: 697371

Address: 48 CANOGA RD., AUBURN, NY, United States, 13021

Registration date: 05 May 1981 - 25 Jan 2012

Entity number: 695346

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

Registration date: 27 Apr 1981 - 29 Sep 1993

Entity number: 695343

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

Registration date: 27 Apr 1981 - 26 Jun 1991

Entity number: 695222

Registration date: 24 Apr 1981 - 24 Apr 1981

Entity number: 694045

Address: P. O. BOX 143, 2 O'NEIL AVE., AUBURN, NY, United States, 13021

Registration date: 20 Apr 1981 - 29 Sep 1993

Entity number: 693888

Address: 4258 WARNE ROAD, MORAVIA, NY, United States, 13118

Registration date: 17 Apr 1981

Entity number: 692047

Address: ROBERT M. COAPMAN, BOX 153, HALF ACRE RD., AUBURN, NY, United States, 13021

Registration date: 10 Apr 1981

Entity number: 691411

Address: 110 WEST LAKE RD, AUBURN, NY, United States, 13021

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 688075

Registration date: 25 Mar 1981 - 25 Mar 1981

Entity number: 687949

Address: 402 METCALF PLAZA, AUBURN, NY, United States, 13021

Registration date: 25 Mar 1981 - 04 Aug 2005

Entity number: 687671

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

Registration date: 24 Mar 1981 - 28 Dec 1994

Entity number: 687633

Address: FRANKLIN STREET RD, NO STREET NUMBER, AUBURN, NY, United States, 13021

Registration date: 24 Mar 1981

Entity number: 686993

Address: 84 W CAYUGA ST, PO BOX 768, MORAVIA, NY, United States, 13118

Registration date: 20 Mar 1981

Entity number: 683136

Address: 32 OWASCO ST., AUBURN, NY, United States, 13021

Registration date: 04 Mar 1981 - 19 May 1987

Entity number: 681597

Address: STERLING STATION ROAD, RED CREEK, NY, United States, 13143

Registration date: 25 Feb 1981 - 24 Mar 1993

Entity number: 679532

Address: 13 HULBERT ST, AUBURN, NY, United States, 13021

Registration date: 17 Feb 1981 - 27 Sep 1995

Entity number: 678957

Address: R.D. #1 ROUTE 370, CATO, NY, United States, 13033

Registration date: 11 Feb 1981 - 26 Jun 1991

Entity number: 678747

Address: BOX 61 BENSON RD, OWASCO, NY, United States, 13130

Registration date: 11 Feb 1981 - 13 May 1993

Entity number: 677840

Registration date: 06 Feb 1981 - 06 Feb 1981

Entity number: 677271

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

Registration date: 03 Feb 1981 - 20 Jul 1989

Entity number: 676860

Address: 83 NORTH FULTON ST, AUBURN, NY, United States, 13021

Registration date: 02 Feb 1981 - 29 Dec 1993

Entity number: 674052

Address: 2651 ERIE DRIVE, WEEDSPORT, NY, United States, 13166

Registration date: 19 Jan 1981 - 27 Aug 1998