Business directory in New York Madison - Page 146

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: 594215

Address: 85 COLLEGE ST, POB 341, HAMILTON, NY, United States, 13346

Registration date: 23 Nov 1979 - 09 Nov 1999

Entity number: 593849

Address: 717 WEST ELM ST, ONEIDA, NY, United States, 13421

Registration date: 20 Nov 1979 - 23 Jan 1989

Entity number: 593240

Address: 104 W GENESEE ST, CHITTENANGO, NY, United States, 13037

Registration date: 15 Nov 1979

Entity number: 592638

Address: 623 GENESEE ST., CHITTENANGO, NY, United States, 13037

Registration date: 13 Nov 1979 - 13 Jun 1980

Entity number: 592207

Registration date: 09 Nov 1979 - 09 Nov 1979

Entity number: 591318

Address: 432 MCGUIRE ST, ONEIDA, NY, United States, 13421

Registration date: 02 Nov 1979 - 25 Jan 2012

Entity number: 589674

Address: 138 KENWOOD AVE, ONEIDA, NY, United States, 13421

Registration date: 25 Oct 1979 - 15 May 1991

Entity number: 589314

Address: CORTLAND ST, DERUYTER, NY, United States

Registration date: 24 Oct 1979 - 26 Dec 1990

Entity number: 585623

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 583662

Address: P.O. BOX 31, WAMPSVILLE, NY, United States, 13163

Registration date: 25 Sep 1979 - 22 Sep 1989

Entity number: 581236

Address: 617 DYKE RD, CHITTENANGO, NY, United States, 13037

Registration date: 13 Sep 1979 - 25 Mar 1992

Entity number: 580069

Registration date: 10 Sep 1979 - 10 Sep 1979

Entity number: 579362

Address: TOWN AND COUNTRY, SHOPPING, CAZENOVIA, NY, United States, 13035

Registration date: 05 Sep 1979 - 25 Mar 1992

Entity number: 579454

Address: 41 LEBANON ST, HAMILTON, NY, United States, 13346

Registration date: 05 Sep 1979

Entity number: 577539

Address: 327 FARRIER, AVE, ONEIDA, NY, United States, 13421

Registration date: 24 Aug 1979

Entity number: 575966

Registration date: 17 Aug 1979 - 17 Aug 1979

Entity number: 573093

Registration date: 02 Aug 1979

Entity number: 567540

Address: PO BOX 64, WAMPSVILLE, NY, United States, 13163

Registration date: 06 Jul 1979

Entity number: 567137

Address: 234 BROAD ST., ONEIDA, NY, United States, 13421

Registration date: 03 Jul 1979

Entity number: 562767

Address: 248 WILSON ST, MADISON, NY, United States, 13421

Registration date: 11 Jun 1979 - 25 Mar 1992

Entity number: 562409

Address: MOSLEY RD, CAZENOVIA, NY, United States, 13035

Registration date: 08 Jun 1979 - 25 Mar 1992

Entity number: 560326

Address: CAZENOVIA TOWNHOUSES, APT. 18, CARRIAGE LANE, CAZENOVIA, NY, United States, 13035

Registration date: 29 May 1979 - 24 Mar 1993

Entity number: 558219

Address: MOSLEY RD, CAZENOVIA, NY, United States, 13035

Registration date: 21 May 1979 - 29 Dec 1982

Entity number: 557555

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

Registration date: 17 May 1979 - 26 Aug 1985

Entity number: 556857

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

Registration date: 15 May 1979 - 24 Mar 1993

Entity number: 557043

Address: 3329 THOMPSON RD., CAZANOVIA, NY, United States, 13035

Registration date: 15 May 1979

Entity number: 552936

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 551469

Address: MARLA MONNELL, 278 GENESEE ST., CITTENANGO, NY, United States, 13037

Registration date: 16 Apr 1979 - 25 Mar 1992

Entity number: 551604

Address: 2218 ROUTE 31, CANASTOTA, NY, United States, 13032

Registration date: 16 Apr 1979

Entity number: 551205

Address: 124 GENESEE ST., ONEIDA, NY, United States, 13421

Registration date: 13 Apr 1979 - 09 Feb 1996

Entity number: 550631

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

Registration date: 11 Apr 1979 - 25 Jan 1983

Entity number: 549481

Address: OWAHGENA TERRACE, CAZENOVIA, NY, United States

Registration date: 05 Apr 1979 - 24 Mar 1993

Entity number: 548476

Address: 103 RASBACH ST, CANASTOTA, NY, United States, 13032

Registration date: 02 Apr 1979 - 24 Mar 1993

Entity number: 548385

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

Registration date: 30 Mar 1979 - 29 Dec 1982

Entity number: 547304

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 546924

Address: 132 ALBANY ST., PO BOX 1, CAZENOVIA, NY, United States, 13035

Registration date: 26 Mar 1979 - 29 Dec 1982

Entity number: 539667

Address: DANIEL STABB, QUARRY RD. R.D., CHITTENANGO, NY, United States, 13037

Registration date: 21 Feb 1979 - 25 Mar 1992

Entity number: 539248

Address: 113 SNEECA ST, CHITTENANGO, NY, United States, 13037

Registration date: 16 Feb 1979 - 05 Oct 2004

Entity number: 538488

Address: 168 PALMER DRIVE, BRIDGEPORT, NY, United States, 13030

Registration date: 13 Feb 1979 - 31 Dec 2003

Entity number: 538003

Address: 518 VALLEY DR, WEST, CHITTENANGO, NY, United States, 13037

Registration date: 08 Feb 1979 - 19 Mar 1982

Entity number: 537910

Address: P.O. BOX 61, CANASTOTA, NY, United States, 13032

Registration date: 08 Feb 1979 - 29 Dec 1982

Entity number: 537727

Address: E. LAKE RD., CAZENOVIA, NY, United States, 13035

Registration date: 07 Feb 1979

Entity number: 537312

Address: 508 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537322

Address: 94 BROAD ST, HAMILTON, NY, United States, 13346

Registration date: 06 Feb 1979

Entity number: 536728

Address: R.D. #4, ROUTE 13, CANASTOTA, NY, United States, 13032

Registration date: 02 Feb 1979 - 29 Sep 1993

Entity number: 536297

Registration date: 31 Jan 1979 - 31 Jan 1979

Entity number: 535378

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

Registration date: 26 Jan 1979 - 25 Mar 1992

Entity number: 533886

Address: R D 1, EARLVILLE, NY, United States, 13332

Registration date: 18 Jan 1979 - 24 Mar 1993

Entity number: 532409

Address: 3870 NUMBER NINE RD, CAZENOVIA, NY, United States, 13035

Registration date: 11 Jan 1979 - 29 Dec 1982

Entity number: 531204

Address: 700 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Registration date: 05 Jan 1979 - 23 Dec 1992