Business directory in New York Madison - Page 145

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: 648956

Address: 4787 PRATTS ROAD, MUNNSVILLE, NY, United States, 13409

Registration date: 04 Sep 1980

Entity number: 647495

Address: PO BOX 86, CAZENOVIA, NY, United States, 13035

Registration date: 27 Aug 1980 - 25 Mar 1992

Entity number: 643626

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

Registration date: 06 Aug 1980 - 31 May 1990

Entity number: 641777

Address: 651 FITCH ST., ONEIDA, NY, United States, 13421

Registration date: 28 Jul 1980 - 16 Sep 1983

Entity number: 641438

Address: GLENWOOD CIRCLE, RD#1, ONEIDA, NY, United States, 13421

Registration date: 25 Jul 1980

Entity number: 641043

Address: 72 BROAD ST., HAMILTON, NY, United States, 13346

Registration date: 24 Jul 1980

Entity number: 639525

Address: P.O. BOX 127, 234 GENESEE STREET, CHITTENANGO, NY, United States, 13037

Registration date: 17 Jul 1980

Entity number: 637632

Address: 41 ALBANY ST., CAZENOVIA, NY, United States, 13035

Registration date: 08 Jul 1980

Entity number: 634673

Address: 985 WATERMAN AVE, EAST PROVIDENCE, RI, United States, 02914

Registration date: 20 Jun 1980 - 15 Jul 1988

Entity number: 634448

Address: 39 CHENANGO ST., CAZENOVIA, NY, United States, 13035

Registration date: 19 Jun 1980 - 25 Mar 1992

Entity number: 634032

Registration date: 18 Jun 1980 - 18 Jun 1980

Entity number: 634010

Address: P.O. BOX 6, CANASTOTA, NY, United States, 13032

Registration date: 17 Jun 1980 - 25 Mar 1992

Entity number: 633512

Registration date: 16 Jun 1980 - 16 Jun 1980

Entity number: 632818

Address: 700 TUSCARORA RD., CHITTTENANGO, NY, United States

Registration date: 12 Jun 1980 - 24 Mar 1993

Entity number: 631475

Address: 5 DEWEY AVE, HAMILTON, NY, United States, 13346

Registration date: 05 Jun 1980 - 27 Mar 2003

Entity number: 631506

Address: 4 WESTVIEW ROAD, MORRISVILLE, NY, United States, 13408

Registration date: 05 Jun 1980

Entity number: 629251

Registration date: 23 May 1980 - 23 May 1980

Entity number: 626824

Registration date: 12 May 1980 - 12 May 1980

Entity number: 626762

Address: 542 SENECA STREET, ONEIDA, NY, United States, 13421

Registration date: 12 May 1980 - 24 Mar 1993

Entity number: 624873

Address: 418 FRANKLIN ST., ONEIDA, NY, United States, 13421

Registration date: 30 Apr 1980 - 24 Mar 1993

Entity number: 624003

Address: 9815 SHAUL ROAD, CASSVILLE, NY, United States, 13318

Registration date: 28 Apr 1980

Entity number: 623755

Address: 2747 Route 20 East, Cazenovia, NY, United States, 13035

Registration date: 25 Apr 1980

Entity number: 621770

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10005

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 619525

Address: 11 HAMILTON ST., HAMILTON, NY, United States, 13346

Registration date: 07 Apr 1980 - 27 Dec 1995

Entity number: 619568

Address: 1791 STANLEY RD., CAZENOVIA, NY, United States, 13035

Registration date: 07 Apr 1980

Entity number: 619029

Address: R.D. 1 WILLOW RD, CANASTOTA, NY, United States, 13032

Registration date: 04 Apr 1980 - 24 Mar 1993

Entity number: 618602

Address: EAST RIVER RD, PHOENIX CT, NORWICH, NY, United States, 13815

Registration date: 03 Apr 1980 - 25 Mar 1992

Entity number: 617118

Address: 105 WEDGE WOOD DR, HAUPPAUGE, NY, United States, 11788

Registration date: 26 Mar 1980 - 25 Jan 2012

Entity number: 616250

Address: R.D.#1 PALMER DR, BRIDGEPORT, NY, United States

Registration date: 21 Mar 1980 - 24 Mar 1993

Entity number: 615785

Address: 107 MADISON ST, ONEIDA, NY, United States, 13421

Registration date: 18 Mar 1980

Entity number: 615417

Registration date: 17 Mar 1980 - 17 Mar 1980

Entity number: 614552

Registration date: 11 Mar 1980 - 11 Mar 1980

Entity number: 613606

Address: HARDSCRABBLE RD., ERIEVILLE, NY, United States, 13061

Registration date: 06 Mar 1980 - 25 Mar 1992

Entity number: 612477

Registration date: 04 Mar 1980 - 04 Mar 1980

Entity number: 612050

Address: 458 MAIN ST, ONEIDA, NY, United States, 13421

Registration date: 03 Mar 1980 - 25 Mar 1992

Entity number: 611641

Address: 7840 OXBOW RD, CANASTOTA, NY, United States, 13832

Registration date: 29 Feb 1980 - 24 May 2016

Entity number: 611387

Address: 325 LENOX AVE, ONEIDA, NY, United States, 13421

Registration date: 28 Feb 1980 - 27 Dec 1995

Entity number: 608707

Registration date: 11 Feb 1980 - 11 Feb 1980

Entity number: 608256

Address: 1434 TUSCARORA RD, RD, CHITTENANGO, NY, United States, 13037

Registration date: 08 Feb 1980 - 25 Mar 1992

Entity number: 607999

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

Registration date: 07 Feb 1980 - 26 Dec 1990

Entity number: 607743

Address: BOX 106 GENESEE ST, CHITTENANGO, NY, United States, 13037

Registration date: 07 Feb 1980

Entity number: 604521

Address: 578 SUGAR LN, ONEIDA, NY, United States, 13421

Registration date: 25 Jan 1980

Entity number: 603031

Registration date: 18 Jan 1980 - 18 Jan 1980

Entity number: 602551

Address: RD #2 ROUTE 5, CANASTOTA, NY, United States, 13032

Registration date: 16 Jan 1980 - 05 Oct 1981

Entity number: 601818

Address: 413 DELANO AVE, CANASTOTA, NY, United States, 13032

Registration date: 11 Jan 1980 - 24 Mar 1993

Entity number: 601499

Registration date: 10 Jan 1980 - 10 Jan 1980

Entity number: 601030

Address: 5322 WEST LAKE RD., CAZENOVIA, NY, United States, 13035

Registration date: 08 Jan 1980 - 24 Mar 1993

Entity number: 601002

Address: NEW YORK STATE, RT. 26 BOX 6, WEST EATON, NY, United States, 13484

Registration date: 08 Jan 1980 - 25 Mar 1992

Entity number: 600868

Address: BOX 229-C, KLOCK RD., CANASTOTA, NY, United States, 13032

Registration date: 08 Jan 1980 - 24 Mar 1993

Entity number: 596592

Address: 40 GLENWOOD AVE, ONEIDA, NY, United States, 13421

Registration date: 04 Dec 1979 - 24 Mar 1993