Business directory in New York Madison - Page 141

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 8032 companies

Entity number: 762665

Address: BOX 26, SHEDS, NY, United States, 13151

Registration date: 08 Apr 1982 - 26 Jun 1991

Entity number: 762389

Address: BOX 87, WEST EATON, NY, United States, 13484

Registration date: 06 Apr 1982 - 10 Dec 1992

Entity number: 762370

Address: 406 NEW BOSTON ST., CANASTOTA, NY, United States, 13032

Registration date: 06 Apr 1982 - 25 Mar 1992

Entity number: 762222

Address: WHITES CORNERS RD., BOUCKVILLE, NY, United States, 13310

Registration date: 06 Apr 1982 - 01 May 1987

Entity number: 762219

Address: BOX 116, ONEIDA, NY, United States, 13421

Registration date: 06 Apr 1982 - 25 Mar 1992

Entity number: 760994

Address: 1211 RIVER RD, HMILTON, NY, United States, 13346

Registration date: 31 Mar 1982

Entity number: 760377

Address: %KERRY BROWN, D.V.M., ROUTE 5, WAMPSVILLE, NY, United States, 13163

Registration date: 30 Mar 1982

Entity number: 760191

Address: 117 LIFE AVENUE, SHERRILL, NY, United States, 13461

Registration date: 29 Mar 1982 - 16 Sep 2005

Entity number: 759891

Address: 500 SOUTH SALINA ST., SUITE 816, SYRACUSE, NY, United States, 13202

Registration date: 26 Mar 1982 - 25 Mar 1992

Entity number: 759528

Address: 624 DEERFIELD DR., ONEIDA, NY, United States, 13421

Registration date: 25 Mar 1982 - 25 Mar 1992

Entity number: 757955

Address: 4601 RIDGE ROAD, CAZENOVIA, NY, United States, 13035

Registration date: 17 Mar 1982 - 07 Aug 1995

Entity number: 757130

Address: OWAHGENA TERRACE, NO STREET NUMBER, CAZENOVIA, NY, United States, 13035

Registration date: 12 Mar 1982 - 25 Mar 1992

Entity number: 755065

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

Registration date: 03 Mar 1982 - 26 Jun 1991

Entity number: 753896

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 Feb 1982 - 04 Apr 2008

Entity number: 753733

Address: 126 MADISON AVE., ONEIDA, NY, United States, 13421

Registration date: 25 Feb 1982 - 25 Mar 1992

Entity number: 752448

Address: 2 FERNDELL RD., CAZENOVIA, NY, United States, 13035

Registration date: 19 Feb 1982 - 26 Jun 1991

Entity number: 752330

Registration date: 19 Feb 1982 - 19 Feb 1982

Entity number: 750667

Address: PO BOX 148, MORRISVILLE, NY, United States, 13408

Registration date: 09 Feb 1982 - 24 Mar 1993

Entity number: 750302

Address: 20 W. MAIN ST., EARLVILLE, NY, United States, 13332

Registration date: 08 Feb 1982 - 26 Jun 1991

Entity number: 749791

Address: 1150 UPPER LENOX AVE., ONEIDA, NY, United States, 13421

Registration date: 03 Feb 1982 - 31 Jan 1989

Entity number: 749355

Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 02 Feb 1982 - 25 Jan 2012

Entity number: 749287

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 02 Feb 1982 - 25 Mar 1992

Entity number: 749213

Address: 7615 TUTTLE RD., BRIDGEPORT, NY, United States, 13030

Registration date: 01 Feb 1982 - 04 Dec 1990

Entity number: 749029

Address: GARY A. ROBERTS, PO BOX 75 ROUTE 20, BOUCKVILLE, NY, United States, 13310

Registration date: 01 Feb 1982 - 30 Apr 1998

Entity number: 748653

Address: 234 GENESEE ST, CHITTENANGO, NY, United States, 13037

Registration date: 29 Jan 1982

Entity number: 810321

Registration date: 28 Jan 1982

Entity number: 747596

Address: NO STREET ADD., MORRISVILLE, NY, United States, 13408

Registration date: 22 Jan 1982 - 27 Dec 1995

Entity number: 747159

Address: R.D. 4, 9 HUNTINGTON DR., CAZENOVIA, NY, United States, 13035

Registration date: 21 Jan 1982 - 25 Mar 1992

Entity number: 746953

Address: ROUTE 5, CHITTENANGO, NY, United States, 13037

Registration date: 20 Jan 1982 - 16 Apr 1990

Entity number: 745911

Address: WEST LAKE MORAINE RD., BOX 196, HAMILTON, NY, United States, 13346

Registration date: 14 Jan 1982 - 23 Sep 1992

Entity number: 745623

Registration date: 13 Jan 1982 - 13 Jan 1982

Entity number: 745741

Address: PO BOX 345, CHITTENANGO, NY, United States, 13037

Registration date: 13 Jan 1982

Entity number: 714196

Address: R.F.D. #2, KIRKVILLE, NY, United States, 13082

Registration date: 14 Dec 1981 - 24 Mar 1993

Entity number: 687898

Address: BOX 425, CAZENOVIA, NY, United States, 13035

Registration date: 09 Dec 1981 - 24 Mar 1993

Entity number: 676495

Address: 181 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 08 Dec 1981

Entity number: 738878

Registration date: 04 Dec 1981 - 04 Dec 1981

Entity number: 735728

Address: CAZENOVIA PROF., BLDG, CAZENOVIA, NY, United States

Registration date: 20 Nov 1981 - 24 Mar 1993

Entity number: 735308

Registration date: 19 Nov 1981 - 19 Nov 1981

Entity number: 733705

Address: CAROLYN RHINEHART, 401 BERKEY DR., CHITTENANGO, NY, United States, 13037

Registration date: 12 Nov 1981 - 17 Dec 1987

Entity number: 732482

Address: 101 N PETERBORO ST., CANASTOTA, NY, United States, 13032

Registration date: 06 Nov 1981 - 23 Sep 1992

Entity number: 732228

Address: R.D. #2, BOX 104C, CANASTOTA, NY, United States, 13032

Registration date: 06 Nov 1981

Entity number: 732036

Address: MAIN ST., MORRISVILLE, NY, United States

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 732042

Address: 2711 RT 20 EAST, CAZENOVIA, NY, United States, 13035

Registration date: 05 Nov 1981

Entity number: 731533

Address: 234 GENESEE ST, CHITTENANGO, NY, United States, 13037

Registration date: 04 Nov 1981 - 24 Mar 1993

Entity number: 731715

Address: ROUTE 20, BOUCKVILLE, NY, United States, 13310

Registration date: 04 Nov 1981

Entity number: 728984

Address: 61 ALBANY ST., CAZENOVIA, NY, United States, 13035

Registration date: 20 Oct 1981 - 15 Jun 1988

Entity number: 727684

Address: 4302 SOUTH SALINA ST., SYRACUSE, NY, United States, 13205

Registration date: 13 Oct 1981 - 25 Mar 1992

Entity number: 725939

Address: 279 GENESEE ST, CHITTENANGO, NY, United States, 13037

Registration date: 02 Oct 1981 - 23 Sep 1992

Entity number: 725495

Registration date: 30 Sep 1981 - 30 Sep 1981

Entity number: 725311

Address: 2791/2 GENESEE ST., CHITTENANGO, NY, United States, 13037

Registration date: 30 Sep 1981 - 25 Mar 1992