Business directory in New York Madison - Page 144

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 8110 companies

Entity number: 699371

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

Registration date: 13 May 1981 - 24 Sep 1997

Entity number: 697465

Address: PO BOX 179, 27 PAYNE STREET, HAMILTON, NY, United States, 13346

Registration date: 05 May 1981 - 24 Sep 1997

Entity number: 697071

Address: 4371 S LEBANON ROAD, EARLVILLE, NY, United States, 13332

Registration date: 04 May 1981

Entity number: 696090

Address: 1 LINCKLAEN ST, CAZENOVIA, NY, United States, 13035

Registration date: 30 Apr 1981 - 18 Sep 1990

Entity number: 696399

Address: 2727 RTE 26, ORISKANY FALLS, NY, United States, 13425

Registration date: 30 Apr 1981

Entity number: 695229

Registration date: 24 Apr 1981 - 24 Apr 1981

Entity number: 694675

Address: PEGGY MATTESON, MORRISVILLE, NY, United States

Registration date: 22 Apr 1981

Entity number: 694182

Address: 639 FITCH ST, ONEIDA, NY, United States, 13421

Registration date: 20 Apr 1981

Entity number: 699769

Address: 3950 NELSON HEIGHTS, RD., CAZENOVIA, NY, United States, 13035

Registration date: 15 Apr 1981 - 24 Mar 1993

Entity number: 692014

Address: 5 MILL ST, CAZENOVIA, NY, United States, 13035

Registration date: 10 Apr 1981 - 11 Jul 1986

Entity number: 690873

Address: OWERA POINT DR, NO STREET NUMBER, CAZENOVIA, NY, United States, 13035

Registration date: 07 Apr 1981 - 26 Jun 1991

Entity number: 686551

Address: 4462 LINCKLAEN ROAD, CAZENOVIA, NY, United States, 13035

Registration date: 19 Mar 1981 - 03 Jul 1989

BARONE LTD. Inactive

Entity number: 686230

Address: R.D. 4, BOX 166A, CANASTOTA, NY, United States, 13032

Registration date: 18 Mar 1981 - 25 Jun 2003

Entity number: 685940

Registration date: 17 Mar 1981 - 17 Mar 1981

Entity number: 685514

Address: CO RTE 37, CENTRAL SQUARE, NY, United States, 13036

Registration date: 16 Mar 1981 - 04 Dec 2003

Entity number: 683147

Address: BRADLEY BROOK ROAD, LEBANON, NY, United States, 13085

Registration date: 04 Mar 1981 - 17 Sep 1986

Entity number: 682880

Address: 249 GENESEE STREET, CHITTENANGO, NY, United States, 13037

Registration date: 03 Mar 1981 - 30 Jun 2004

Entity number: 679735

Address: 69 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 17 Feb 1981 - 11 Jul 1986

Entity number: 679085

Address: 220 WEST HICKORY STREET, CANASTOTA, NY, United States, 13032

Registration date: 13 Feb 1981 - 23 Oct 1987

Entity number: 678973

Address: 111 LUMBER STREET, PO BOX 488, CANASTOTA, NY, United States, 13032

Registration date: 11 Feb 1981 - 27 Jun 2001

Entity number: 678739

Address: P.O. BOX 6, POOLVILLE, NY, United States, 13432

Registration date: 11 Feb 1981 - 26 Jun 1991

Entity number: 678938

Address: CHURCH, 204 GENESEE ST, CHITTENANGO, NY, United States

Registration date: 11 Feb 1981

Entity number: 677953

Address: P. O. BOX 118, LEONARDSVILLE, NY, United States, 13364

Registration date: 06 Feb 1981

Entity number: 675760

Address: SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

Registration date: 27 Jan 1981 - 21 May 1992

Entity number: 674957

Address: PO BOX 48, CHITTENANGO, NY, United States, 13037

Registration date: 23 Jan 1981 - 24 Mar 1993

Entity number: 672852

Address: 66 ALBANY ST., CAZENOVIA, NY, United States, 13035

Registration date: 13 Jan 1981 - 26 Jun 2002

Entity number: 672173

Address: COR. MAIN & MADISON STS., POB 489, ONEIDA, NY, United States, 13421

Registration date: 08 Jan 1981 - 11 Oct 2000

Entity number: 671612

Address: 520 GENESEE STREET, CHITTENANGO, NY, United States, 13037

Registration date: 06 Jan 1981 - 28 Apr 2008

Entity number: 670950

Address: 305 GRIDLEY BLDG, 103 EAST WATER ST, SYRACUSE, NY, United States, 13202

Registration date: 02 Jan 1981 - 23 Sep 1998

Entity number: 668492

Address: C/O PETER W. MITCHELL, BOX 312, CAZENOVIA, NY, United States, 13035

Registration date: 24 Dec 1980 - 27 Jun 2001

Entity number: 668005

Address: 13 PAYNE ST, HAMILTON, NY, United States, 13346

Registration date: 23 Dec 1980

Entity number: 667835

Address: MAIN ST, NORTH BROOKFIELD, NY, United States, 13418

Registration date: 22 Dec 1980

Entity number: 599688

Address: ALBANY STREET, DERUYTER, NY, United States, 00000

Registration date: 19 Dec 1980 - 01 Jul 1996

Entity number: 666972

Registration date: 17 Dec 1980 - 17 Dec 1980

Entity number: 633679

Registration date: 10 Dec 1980 - 10 Dec 1980

Entity number: 615479

Address: 150 EAST 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 04 Dec 1980 - 23 Sep 1992

Entity number: 666694

Address: NELSON HEIGHTS RD, CAZENOVIA, NY, United States, 13035

Registration date: 01 Dec 1980 - 21 Nov 1997

Entity number: 664476

Address: COBB HILL ROAD, CAZENOVIA, NY, United States

Registration date: 20 Nov 1980 - 26 Jun 1991

Entity number: 663405

Address: PO BOX 16, WEST EATON, NY, United States, 13484

Registration date: 18 Nov 1980 - 23 Sep 1992

Entity number: 659872

Address: 4976 W. LAKE RD, CAZENOVIA, NY, United States, 13035

Registration date: 30 Oct 1980 - 23 Sep 1992

Entity number: 659423

Address: GLENWOOD AVENUE, ONEIDA, NY, United States, 13421

Registration date: 28 Oct 1980 - 22 Mar 1982

Entity number: 654328

Address: MAIN STREET, BOX 13, WEST EDMESTON, NY, United States, 13485

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 653885

Address: 8 SELDEN DRIVE, ROME, NY, United States, 13440

Registration date: 01 Oct 1980 - 13 Oct 2021

Entity number: 653335

Address: 400 LAMB AVENUE, CANASTOTA, NY, United States, 13032

Registration date: 29 Sep 1980

Entity number: 652563

Address: 8431 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 24 Sep 1980

Entity number: 651392

Address: QUARRY RD., R.D. #3, CANASTOTA, NY, United States, 13032

Registration date: 17 Sep 1980 - 25 Mar 1992

Entity number: 650883

Address: 428 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Registration date: 15 Sep 1980

Entity number: 649744

Address: 150 BROAD STREET, HAMILTON, NY, United States, 13346

Registration date: 09 Sep 1980 - 25 Mar 1992

Entity number: 649728

Address: 128 MAIN ST, ONEIDA, NY, United States, 13421

Registration date: 09 Sep 1980 - 23 Sep 1992

Entity number: 649215

Address: 43 EAST MAIN ST, BOX 250, MORRISVILLE, NY, United States, 12408

Registration date: 05 Sep 1980