Business directory in New York Madison - Page 140

by County Madison ZIP Codes

13061 13104 13134 13409 13346 13408 13425 13484 13310 13334 13314 13364 13465 13035 13082 13037 13122 13032 13421 13163 13480 13477 13030 13355 13402 13418 13043
Found 8033 companies

Entity number: 825706

Address: ATTN: CORPORATE SECRETARY, 163-181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421

Registration date: 03 Mar 1983 - 31 Jan 2001

Entity number: 825639

Address: 62 ALBANY ST., CAZENOVIA, NY, United States, 13035

Registration date: 03 Mar 1983 - 24 Mar 1993

Entity number: 825620

Address: 499 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 03 Mar 1983 - 06 Oct 1995

Entity number: 825552

Address: P. O. BOX 308, LINCOLN KNOLLS, CANASTOTA, NY, United States, 13032

Registration date: 03 Mar 1983 - 03 May 2000

Entity number: 825346

Address: %JOSEPH A. RIZZO, 321 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 02 Mar 1983 - 13 May 1993

Entity number: 823981

Address: RIDGE ROAD RD #4, CAZENOVIA, NY, United States, 13035

Registration date: 23 Feb 1983 - 06 May 2013

Entity number: 821690

Address: 7811 PURDY ROAD, MADISON, NY, United States, 13402

Registration date: 10 Feb 1983 - 24 Mar 1993

Entity number: 819955

Address: 12 MAIN ST, MORRISVILLE, NY, United States, 13408

Registration date: 02 Feb 1983 - 25 Mar 1992

Entity number: 819844

Address: BOX 19, CAZENOVIA, NY, United States, 13035

Registration date: 02 Feb 1983

Entity number: 818937

Address: P.O. BOX 456, CAZENOVIA, NY, United States, 13035

Registration date: 28 Jan 1983 - 21 Jul 1997

Entity number: 818944

Address: RD 3, CANASTOTA, NY, United States, 13032

Registration date: 28 Jan 1983

Entity number: 818754

Address: NICHOLAS A. QUINTO, 191 WALNUT GROVE RD., BRIDGEPORT, NY, United States, 13030

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 817329

Address: 4996 SOUTH BUTLER RD, MORRISVILLE, NY, United States, 13408

Registration date: 21 Jan 1983 - 06 Jun 2011

Entity number: 814662

Address: 1035 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 07 Jan 1983 - 24 Mar 1993

Entity number: 810124

Address: MARSH HILL ROAD, P.O. BOX 153, BRIDGEPORT, NY, United States, 13030

Registration date: 31 Dec 1982 - 24 Mar 1993

Entity number: 809746

Address: 159 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 30 Dec 1982

Entity number: 742085

Address: 104 CENTER ST., CANASTOTA, NY, United States, 13032

Registration date: 21 Dec 1982 - 03 Aug 1992

Entity number: 741695

Address: MUNICIPAL BUILDING, CANASOTA, NY, United States, 13032

Registration date: 20 Dec 1982

Entity number: 756114

Address: 132 ALBANY ST., CAZENOVIA, NY, United States, 13035

Registration date: 15 Dec 1982

Entity number: 806187

Address: 1892 BALLINA RD, CAZENOVIA, NY, United States, 13035

Registration date: 23 Nov 1982 - 21 Feb 2008

Entity number: 805280

Address: 405 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 18 Nov 1982 - 24 Mar 1993

Entity number: 804742

Address: 110 CANAL ST, CANASTOTA, NY, United States, 13032

Registration date: 16 Nov 1982 - 13 Mar 2009

Entity number: 802695

Address: 556 STONELEIGH RD., ONEIDA, NY, United States, 13421

Registration date: 05 Nov 1982 - 17 May 1990

Entity number: 802281

Address: 51 ALBANY ST, CAZENOVIA, NY, United States, 13035

Registration date: 04 Nov 1982 - 24 Mar 1993

KMJ, INC. Inactive

Entity number: 800305

Address: P.O. BOX 309, BOSTON ST., CANASTOTA, NY, United States, 13032

Registration date: 22 Oct 1982 - 24 Mar 1993

Entity number: 797803

Address: 14 CENTER ST., CAZENOVIA, NY, United States, 13035

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 793916

Address: P.O. BOX 99, CAZENOVIA, NY, United States, 13035

Registration date: 21 Sep 1982 - 24 Mar 1993

Entity number: 793601

Address: 131 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 20 Sep 1982

Entity number: 792575

Address: PO BOX 432, CAZENOVIA, NY, United States, 13035

Registration date: 14 Sep 1982 - 09 Dec 2008

Entity number: 791361

Address: 104 S. COURT ST., WAMPSVILLE, NY, United States, 13163

Registration date: 07 Sep 1982 - 25 Mar 1992

Entity number: 791002

Address: ROUTE 20, CAZENOVIA, NY, United States, 13035

Registration date: 02 Sep 1982 - 13 Aug 1991

Entity number: 788802

Address: 20 LINCKLEAN ST., CAZENOVIA, NY, United States, 13035

Registration date: 23 Aug 1982 - 10 Dec 1987

Entity number: 787043

Address: RD #2, KENYON RD, EARLVILLE, NY, United States, 13332

Registration date: 11 Aug 1982 - 05 Nov 1987

Entity number: 785998

Registration date: 05 Aug 1982

Entity number: 785509

Address: 511 BERKEY DRIVE, CHITTENANGO, NY, United States, 13037

Registration date: 03 Aug 1982 - 25 Sep 1991

Entity number: 783922

Address: EAST CONCOURSE, UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 26 Jul 1982 - 25 Sep 1991

Entity number: 779587

Address: 230 GENESEE STREET, CANASTOTA, NY, United States, 13032

Registration date: 01 Jul 1982

Entity number: 778759

Address: THE NEW WOODSTOCK BUILDING, 2605 SCHOOL STREET, NEW WOODSTOCK, NY, United States, 13122

Registration date: 28 Jun 1982

Entity number: 777899

Address: 14 GILLETTE LN, CAZENOVIA, NY, United States, 13035

Registration date: 23 Jun 1982 - 13 Feb 2006

Entity number: 777051

Address: 303 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 18 Jun 1982 - 26 Jun 1991

Entity number: 775767

Address: 11016 N. BILTMORE DR., APT. 3218, PHOENIX, AZ, United States, 85029

Registration date: 14 Jun 1982 - 26 Jun 1991

Entity number: 775597

Address: 10 MILL ST, CAZENOVIA, NY, United States, 13035

Registration date: 11 Jun 1982

Entity number: 774236

Address: PO BOX 71, EATON, NY, United States, 13334

Registration date: 07 Jun 1982

Entity number: 773735

Address: 1264 GLENWOOD AVE, PO BOX 270, ONEIDA, NY, United States, 13421

Registration date: 02 Jun 1982 - 22 Jan 2007

Entity number: 773159

Address: R.D. 2, CAZENOVIA, NY, United States, 13035

Registration date: 01 Jun 1982 - 31 May 1991

Entity number: 773110

Address: 232 GENESEE STREET, ONEIDA, NY, United States, 13421

Registration date: 01 Jun 1982

Entity number: 772074

Address: 146 MADISON STREET, ONEIDA, NY, United States, 13421

Registration date: 25 May 1982 - 21 Dec 1992

Entity number: 769730

Address: 116 CENTER ST., CANASTOTA, NY, United States, 13032

Registration date: 13 May 1982 - 24 Mar 1993

Entity number: 769180

Address: BOX 269, BRIDGEPORT, NY, United States, 13030

Registration date: 11 May 1982 - 25 Mar 1992

Entity number: 765021

Address: 60 SULLIVAN ST, CAZENOVIA, NY, United States, 13035

Registration date: 20 Apr 1982 - 28 Oct 2009