Business directory in New York Cayuga - Page 99

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 8427 companies

Entity number: 3211551

Address: 5667 DUNNING AVENUE ROAD, AUBURN, NY, United States, 13021

Registration date: 27 May 2005

Entity number: 3211356

Address: 63 WALL STREET, AUBURN, NY, United States, 13021

Registration date: 27 May 2005

Entity number: 3209799

Address: 13832 SHORT CUT ROAD, STERLING, NY, United States, 13156

Registration date: 25 May 2005 - 27 Apr 2011

Entity number: 3209942

Address: 1624 Coon Hill Road, Skaneateles, NY, United States, 13152

Registration date: 25 May 2005

Entity number: 3204889

Address: 7TH FLOOR, 100 STEVENS AVENUE, MT. VERNON, NY, United States, 10550

Registration date: 13 May 2005

Entity number: 3204164

Address: 7058 PARCELL ROAD, AUBURN, NY, United States, 13021

Registration date: 12 May 2005 - 27 Apr 2011

Entity number: 3203763

Address: 15332 Molly Pitcher Highway, Greencastle, PA, United States, 17225

Registration date: 12 May 2005

Entity number: 3203396

Address: 15415 STATE ROUTE 104, MARTVILLE, NY, United States, 13111

Registration date: 11 May 2005 - 27 Apr 2011

Entity number: 3203121

Address: 1541 CLARK STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 11 May 2005

Entity number: 3201324

Address: 32 LAKE VISTA DR., SKANEATELES, NY, United States, 13152

Registration date: 06 May 2005

Entity number: 3200580

Address: 4093 MILLER ROAD, AUBURN, NY, United States, 13021

Registration date: 05 May 2005

Entity number: 3195992

Address: 2444 STATE ROUTE 34B, POPLAR RIDGE, NY, United States, 13139

Registration date: 26 Apr 2005 - 24 Jan 2017

Entity number: 3195647

Address: 1155 OBERON DRIVE, KING FERRY, NY, United States, 13081

Registration date: 25 Apr 2005

Entity number: 3194626

Address: 1756 CLARK ST, AUBURN, NY, United States, 13021

Registration date: 21 Apr 2005

Entity number: 3194437

Address: 2682 TURNPIKE ROAD, AUBURN, NY, United States, 13021

Registration date: 21 Apr 2005

Entity number: 3192869

Address: 4669 WEST LAKE ROAD, SKANEATELES, NY, United States, 13152

Registration date: 19 Apr 2005

Entity number: 3192143

Address: P.O BOX 2237, AUBURN, NY, United States, 13201

Registration date: 15 Apr 2005 - 27 Apr 2011

Entity number: 3190194

Address: SUSAN PHILLIPS, 1807 SOUTH VINE ST, URBANA, IL, United States, 61801

Registration date: 12 Apr 2005

Entity number: 3189071

Address: 1503 CLARK STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 11 Apr 2005 - 29 Dec 2021

Entity number: 3189227

Address: 14823 STERLING VALLEY ROAD, STERLING, NY, United States, 13156

Registration date: 11 Apr 2005

Entity number: 3188110

Address: ATTN: JAMES J. CANFIELD ESQ, 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, United States, 13221

Registration date: 07 Apr 2005

Entity number: 3183977

Address: 1160 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, United States, 33304

Registration date: 30 Mar 2005

Entity number: 3183781

Address: PO BOX 285, FAIR HAVEN, NY, United States, 13064

Registration date: 29 Mar 2005 - 25 Jan 2012

Entity number: 3183757

Address: 144 GENESEE STREET SUITE 307, AUBURN, NY, United States, 13021

Registration date: 29 Mar 2005

Entity number: 3182189

Address: 4917 LASHER RD, NORTH ROSE, NY, United States, 14516

Registration date: 25 Mar 2005

Entity number: 3182618

Address: 163 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 25 Mar 2005

Entity number: 3182219

Address: 12 SOUTH MAIN STREET, SUITE 208 PO BOX 205, HOMER, NY, United States, 13077

Registration date: 25 Mar 2005

Entity number: 3176851

Address: 4079 CENTER STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 15 Mar 2005

Entity number: 3176351

Address: 90 FRANKLIN STREET, AUBURN, NY, United States, 13021

Registration date: 14 Mar 2005

Entity number: 3175686

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

Registration date: 11 Mar 2005 - 12 Sep 2008

Entity number: 3175613

Address: 131 GENESEE STREET, P.O. BOX 220, AUBURN, NY, United States, 13021

Registration date: 11 Mar 2005

Entity number: 3172955

Address: 4646 CORK STREET, AUBURN, NY, United States, 13021

Registration date: 07 Mar 2005 - 06 Dec 2013

Entity number: 3173391

Address: 312 CLARK STREET, AUBURN, NY, United States, 13021

Registration date: 07 Mar 2005

Entity number: 3171936

Address: 3498 BENJAMIN RD, UNION SPRINGS, NY, United States, 13160

Registration date: 03 Mar 2005 - 29 Jun 2016

Entity number: 3169068

Address: STE 307, 144 GENESEE STREET, AUBURN, NY, United States, 13021

Registration date: 25 Feb 2005 - 27 Apr 2011

Entity number: 3167972

Address: 5563 BLUEFIELD RD, AUBURN, NY, United States, 13021

Registration date: 23 Feb 2005

Entity number: 3167454

Address: C/O CONNIE L. MATHER, 542 ROUTE 34, LOCKE, NY, United States, 13092

Registration date: 22 Feb 2005

Entity number: 3164707

Address: 3 SEYMOUR STREET, AUBURN, NY, United States, 13021

Registration date: 15 Feb 2005 - 26 Jan 2011

Entity number: 3164419

Address: 3 BEECHTREE CIRCLE, AUBURN, NY, United States, 13021

Registration date: 15 Feb 2005 - 26 Jan 2011

Entity number: 3163491

Address: ANN MUHLEISEN, 133 WOODLAWN AVE, AUBURN, NY, United States, 13021

Registration date: 11 Feb 2005

Entity number: 3161842

Address: PO BOX 1557, AUBURN, NY, United States, 13021

Registration date: 09 Feb 2005

Entity number: 3161314

Address: 5664 SOUTH ST ROAD, AUBURN, NY, United States, 13021

Registration date: 08 Feb 2005

Entity number: 3160492

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

Registration date: 07 Feb 2005 - 24 Nov 2008

Entity number: 3159227

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

Registration date: 03 Feb 2005 - 26 Jan 2011

Entity number: 3157499

Address: 2150 ELLIS DRIVE, AUBURN, NY, United States, 13021

Registration date: 31 Jan 2005 - 19 Mar 2018

Entity number: 3155360

Address: 50 WALLACE AVENUE, AUBURN, NY, United States, 13021

Registration date: 25 Jan 2005

Entity number: 3155133

Address: 215 WEST CHURCH ROAD, STE. 107, KING OF PRUSSIA, PA, United States, 19406

Registration date: 25 Jan 2005

Entity number: 3153542

Address: PO BOX 333, MORAVIA, NY, United States, 13118

Registration date: 21 Jan 2005

Entity number: 3153374

Address: 144 GENESEE STREET SUITE 307, AUBURN, NY, United States, 13021

Registration date: 20 Jan 2005 - 25 Jan 2012

Entity number: 3151960

Address: 161 GENESEE STREET SUITE #200, AUBURN, NY, United States, 13021

Registration date: 19 Jan 2005