Business directory in New York Madison - Page 150

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: 403858

Address: 136 GLENWOOD AVE., ONEIDA, NY, United States

Registration date: 01 Jul 1976 - 02 Dec 1987

Entity number: 403258

Address: CHARD RD., CAZENOVIA, NY, United States

Registration date: 24 Jun 1976 - 24 Mar 1993

Entity number: 402548

Address: 21 CLYDE STREET, EARLVILLE, NY, United States, 13332

Registration date: 16 Jun 1976

Entity number: 401266

Address: 108 LENOX AVE., ONEIDA, NY, United States, 13421

Registration date: 01 Jun 1976 - 25 Jan 1989

Entity number: 401253

Registration date: 01 Jun 1976

Entity number: 400875

Registration date: 26 May 1976

Entity number: 400785

Address: BUSHNELL SHORE ROAD, BRIDGEPORT, NY, United States, 13030

Registration date: 25 May 1976 - 24 Sep 1997

Entity number: 399748

Address: RD 1, BOUCKVILLE, NY, United States, 13310

Registration date: 13 May 1976 - 29 Dec 1982

Entity number: 399664

Address: BOX 5, WARD ST., VERNON, NY, United States, 13476

Registration date: 12 May 1976 - 24 Mar 1993

Entity number: 399543

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

Registration date: 11 May 1976 - 29 Dec 1982

Entity number: 398687

Address: LADD DRIVE, BRIDGEPORT, NY, United States, 13030

Registration date: 03 May 1976 - 24 Mar 1993

Entity number: 398494

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Apr 1976 - 28 Dec 2004

Entity number: 398412

Registration date: 29 Apr 1976

Entity number: 397860

Address: RT. 20, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, United States, 13035

Registration date: 22 Apr 1976 - 06 Mar 1995

Entity number: 396782

Address: 412 DELANO AVE, CANASTOTA, NY, United States, 13032

Registration date: 09 Apr 1976 - 25 Mar 1992

Entity number: 396800

Address: 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, United States, 13035

Registration date: 09 Apr 1976

Entity number: 395811

Address: WEST SENECA AVENUE, PO BOX 29, CANASTOTA, NY, United States, 13032

Registration date: 31 Mar 1976 - 03 Aug 2000

Entity number: 394969

Address: 202 JUNEWAY DR., CHITTENANGO, NY, United States, 13037

Registration date: 23 Mar 1976 - 29 Sep 1982

Entity number: 394711

Address: R.D. 4KIMBERLEE DR., CANASTOTA, NY, United States

Registration date: 19 Mar 1976 - 30 Jun 1982

Entity number: 393788

Address: DEVAUL RD., KIRKVILLE, NY, United States

Registration date: 09 Mar 1976 - 24 Mar 1993

Entity number: 392635

Address: PO BOX 108, CHITTENANGO, NY, United States, 13037

Registration date: 25 Feb 1976 - 30 Jun 1982

Entity number: 391681

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

Registration date: 13 Feb 1976 - 30 Sep 1992

Entity number: 390500

Address: 129 FAIRVIEW AVE., ONEIDA, NY, United States, 13421

Registration date: 29 Jan 1976 - 31 Oct 1989

Entity number: 389181

Address: 7796 BROWNELL RD., KIRKVILLE, NY, United States, 13082

Registration date: 15 Jan 1976

Entity number: 388565

Registration date: 08 Jan 1976

Entity number: 386837

Address: 400 NORTH PETERBORO, CANASTOTA, NY, United States, 13032

Registration date: 16 Dec 1975 - 26 Oct 2016

Entity number: 385950

Address: 5318 CHRISTIAN DRIVE, CAZENOVIA, NY, United States, 13035

Registration date: 05 Dec 1975 - 15 Apr 1994

Entity number: 385876

Address: QUAKER BASIN ROAD, DERUYTER, NY, United States, 13052

Registration date: 04 Dec 1975 - 19 May 1998

Entity number: 385864

Address: BOX 26, E. MAIN ST., EARLVILLE, NY, United States, 13332

Registration date: 04 Dec 1975 - 09 May 1989

Entity number: 385337

Registration date: 26 Nov 1975

Entity number: 384495

Address: 276 GENESEE ST., CHITTENANGO, NY, United States, 13037

Registration date: 17 Nov 1975 - 30 Jun 1982

Entity number: 384067

Address: 41 CLYDE ST., EARLVILLE, NY, United States, 13332

Registration date: 13 Nov 1975 - 24 Mar 1993

Entity number: 382393

Address: 127 SOUTH PETERBORO STREET, CANASTOTA, NY, United States, 13032

Registration date: 23 Oct 1975

Entity number: 380857

Registration date: 06 Oct 1975

Entity number: 379873

Address: RTE 20 BOX 92, #6161, BOUCKVILLE, NY, United States, 13310

Registration date: 24 Sep 1975

Entity number: 379099

Address: RT. 20, MADISON, NY, United States, 13402

Registration date: 12 Sep 1975 - 30 Jun 1982

Entity number: 379064

Address: R D #3 WEST SENECA AVE., CANASTOTA, NY, United States, 13032

Registration date: 11 Sep 1975 - 13 Apr 1988

Entity number: 377343

Address: 444 BRICKELL AVE., SUITE 1021, MIAMI, FL, United States, 33131

Registration date: 15 Aug 1975

Entity number: 376634

Address: PO BOX 312, 5 MILL ST, CAZENOVIA, NY, United States, 13035

Registration date: 06 Aug 1975 - 13 Aug 2012

Entity number: 376363

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Aug 1975 - 21 Jun 1994

Entity number: 376322

Address: P.O. BOX 64, ONEIDA, NY, United States, 13421

Registration date: 31 Jul 1975 - 25 Jan 2012

Entity number: 375744

Address: 18TH FL LEGAL DEPT., 8 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 23 Jul 1975

Entity number: 375009

Address: 6464 BURLESON ROAD, ONEIDA, NY, United States, 13421

Registration date: 15 Jul 1975

Entity number: 374952

Address: 41 GENESEE ST, ONEIDA, NY, United States, 13421

Registration date: 14 Jul 1975

Entity number: 374638

Address: 309 BASS COVE ROAD, HUDDLESTON, VA, United States, 24104

Registration date: 10 Jul 1975 - 11 Feb 2003

Entity number: 374099

Address: MAIN ST., MUNNSVILLE, NY, United States, 13409

Registration date: 03 Jul 1975 - 25 Mar 1992

Entity number: 372973

Address: LAKEPORT RD., CHITTENANGO, NY, United States

Registration date: 20 Jun 1975 - 24 Mar 1993

Entity number: 372880

Address: 160 BROAD ST., HAMILTON, NY, United States, 13346

Registration date: 19 Jun 1975

Entity number: 370576

Address: PO BOX 400, MT. PLEASANT RD, CANASTOTA, NY, United States, 13032

Registration date: 22 May 1975 - 14 Oct 1998

Entity number: 369498

Address: 257 GENESEE ST., CHITTENANGO, NY, United States, 13037

Registration date: 09 May 1975 - 24 Mar 1999