Business directory in New York Cayuga - Page 163

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 8320 companies

Entity number: 96261

Address: 112 CLARK ST., AUBURN, NY, United States, 13021

Registration date: 29 Dec 1954 - 06 Apr 1990

Entity number: 90123

Registration date: 15 Dec 1954

Entity number: 90179

Address: 81 WALL STREET, AUBURN, NY, United States, 13021

Registration date: 10 Dec 1954

Entity number: 95864

Address: 15 GARFIELD ST, AUBURN, NY, United States, 13021

Registration date: 22 Nov 1954

Entity number: 90039

Registration date: 19 Nov 1954

Entity number: 89968

Registration date: 01 Nov 1954

Entity number: 94890

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

Registration date: 13 Jul 1954

Entity number: 89511

Registration date: 09 Jul 1954

Entity number: 94505

Address: 5911 PETRE DRIVE, AUBURN, NY, United States, 13021

Registration date: 02 Jun 1954

Entity number: 94352

Address: OAKRIDGE RD., R.D. #2, AUBURN, NY, United States, 13021

Registration date: 14 May 1954 - 24 Aug 1983

Entity number: 88890

Registration date: 08 Mar 1954

Entity number: 93338

Address: 28 GENESEE ST., AUBURN, NY, United States, 13021

Registration date: 22 Jan 1954 - 27 Jun 1984

Entity number: 86322

Address: 2 loop rd, apt 702, AUBURN, NY, United States, 13021

Registration date: 31 Dec 1953

Entity number: 92717

Address: 2 CARPENTER ST., AUBURN, NY, United States, 13021

Registration date: 20 Nov 1953 - 31 Mar 1982

Entity number: 88324

Address: POB 47, CAYUGA, NY, United States, 13034

Registration date: 10 Nov 1953

Entity number: 92160

Address: 22 CHURCH ST., PO BOX #231, MORAVIA, NY, United States, 13118

Registration date: 28 Aug 1953

Entity number: 87871

Registration date: 22 Jul 1953

Entity number: 91025

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

Registration date: 25 Mar 1953 - 27 Jun 2011

Entity number: 87043

Registration date: 04 Mar 1953

Entity number: 86907

Address: 182 NORTH STREET, AUBURN, NY, United States, 13021

Registration date: 21 Jan 1953

Entity number: 90362

Address: 323 METCALF BLDG., AUBURN, NY, United States, 13021

Registration date: 06 Jan 1953 - 02 Oct 1984

Entity number: 78528

Registration date: 15 Oct 1952

Entity number: 77962

Registration date: 27 May 1952

Entity number: 84100

Address: 1 BURKHART DRIVE, PO BOX 698, AUBURN, NY, United States, 13021

Registration date: 23 May 1952 - 21 Feb 2001

Entity number: 77669

Registration date: 31 Mar 1952

Entity number: 83584

Address: 66 AURORA ST, MORAVIA, NY, United States, 13118

Registration date: 07 Mar 1952 - 26 Oct 2016

Entity number: 77164

Address: 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 31 Dec 1951

Entity number: 77075

Registration date: 12 Dec 1951

Entity number: 76991

Registration date: 02 Nov 1951

Entity number: 69060

Address: EAST SENECA ST., WEEDSPORT, NY, United States

Registration date: 07 Aug 1951

Entity number: 69618

Registration date: 19 Jul 1951

Entity number: 76395

Registration date: 25 Jun 1951

Entity number: 66237

Address: 20027 WATERS EDGE DRIVE, BOCA RATON, FL, United States, 33434

Registration date: 03 Jan 1951 - 23 Sep 2014

Entity number: 66236

Address: 28 YORK ST, AUBURN, NY, United States, 13021

Registration date: 03 Jan 1951 - 19 Sep 2002

Entity number: 66228

Address: 46 COLUMBUS ST, AUBURN, NY, United States, 13021

Registration date: 02 Jan 1951 - 20 Sep 2017

Entity number: 69593

Address: R.D. 1, NORTH ROSE, NY, United States

Registration date: 09 Nov 1950

Entity number: 65309

Address: 80 SWIFT ST., AUBURN, NY, United States, 13021

Registration date: 11 Oct 1950

Entity number: 65794

Address: 1131 TOWNLINE ROAD, AUBURN, NY, United States, 13021

Registration date: 29 Sep 1950

Entity number: 65607

Address: 40-46 GENESSE ST., AUBURN, NY, United States

Registration date: 06 Sep 1950 - 24 Dec 1986

Entity number: 75280

Registration date: 18 Aug 1950

Entity number: 75142

Registration date: 17 Jul 1950 - 21 Dec 2004

Entity number: 75113

Registration date: 10 Jul 1950

Entity number: 74875

Registration date: 08 Jun 1950

Entity number: 74784

Registration date: 22 May 1950

Entity number: 63217

Address: 105 DUNNING AVE, PO BOX 279, AUBURN, NY, United States, 13021

Registration date: 20 Apr 1950

Entity number: 74703

Registration date: 17 Apr 1950

Entity number: 74638

Registration date: 22 Mar 1950

Entity number: 82286

Address: NATIONAL BANK BLDG., AUBURN, NY, United States, 13021

Registration date: 26 Jan 1950 - 08 Dec 1993

Entity number: 74133

Address: 95 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 03 Jan 1950

KALETS INC. Inactive

Entity number: 61575

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

Registration date: 03 Jan 1950 - 25 Mar 1992