Business directory in New York Madison - Page 151

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 7961 companies

Entity number: 302993

Address: RD, HUBBARDSVILLE, NY, United States

Registration date: 17 Feb 1971 - 01 Oct 1985

Entity number: 302331

Address: RFD 2, CHITTENANGO, NY, United States, 13037

Registration date: 02 Feb 1971 - 22 May 1991

Entity number: 302085

Address: GREEN LAKE ROAD, FAYETTEVILLE, NY, United States, 13066

Registration date: 28 Jan 1971 - 24 Apr 1986

Entity number: 301647

Address: 6412 DEERE ROAD, SYRACUSE, NY, United States, 13206

Registration date: 20 Jan 1971 - 10 May 2017

Entity number: 301335

Registration date: 14 Jan 1971

Entity number: 300281

Registration date: 29 Dec 1970

Entity number: 299808

Address: RD #2, MARBLE HILL ROAD, ONEIDA, NY, United States, 13421

Registration date: 17 Dec 1970 - 20 Oct 2011

Entity number: 299804

Address: 123 FURNACE AVE., ONEIDA, NY, United States, 13421

Registration date: 17 Dec 1970 - 24 Sep 1997

Entity number: 299356

Address: PETERBORO ST &, ROUTE 5, CANASTOTA, NY, United States, 13032

Registration date: 08 Dec 1970 - 29 Sep 1982

Entity number: 298533

Registration date: 18 Nov 1970

Entity number: 297955

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

Registration date: 06 Nov 1970 - 31 Mar 1982

Entity number: 295503

Address: 240 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 10 Sep 1970 - 20 Jan 1984

Entity number: 292816

Registration date: 09 Jul 1970

Entity number: 291577

Address: 7 OAK LANE, BRIDGEPORT, NY, United States

Registration date: 11 Jun 1970 - 29 Sep 1982

Entity number: 232076

Registration date: 28 May 1970

Entity number: 231762

Registration date: 20 May 1970

Entity number: 232580

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

Registration date: 29 Apr 1970 - 08 Mar 1984

Entity number: 232813

Address: 306 CORNWALL DR., DEWITT, NY, United States, 13214

Registration date: 16 Apr 1970 - 16 Apr 1982

Entity number: 232703

Registration date: 09 Apr 1970

Entity number: 291138

Address: P.O. BOX 632, RD 1 WEST ROAD, ONEIDA, NY, United States, 13421

Registration date: 01 Apr 1970 - 20 Aug 1996

Entity number: 290841

Registration date: 26 Mar 1970

Entity number: 290799

Address: NO STREET ADDRESS STATED, CAZENOVIA, NY, United States, 13035

Registration date: 24 Mar 1970 - 31 Mar 1982

Entity number: 290764

Address: 775 CHESTNUT RIDGE RD., R.D. 2, KIRKVILLE, NY, United States, 13082

Registration date: 23 Mar 1970 - 31 May 1984

Entity number: 290100

Address: 19 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 09 Mar 1970 - 12 Apr 2012

Entity number: 289692

Registration date: 27 Feb 1970

Entity number: 289596

Registration date: 26 Feb 1970

Entity number: 289237

Address: 120 NO. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 18 Feb 1970 - 24 Dec 1991

Entity number: 287358

Address: 150 MADISON ST, ONEIDA, NY, United States, 13421

Registration date: 12 Jan 1970 - 26 Mar 1997

Entity number: 286456

Address: 321 GENESEE STREET, ONEIDA, NY, United States, 13421

Registration date: 19 Dec 1969

Entity number: 285113

Registration date: 20 Nov 1969

Entity number: 283374

Address: 2970 WEST LAKE RD, CAZENOVIA, NY, United States, 13035

Registration date: 10 Oct 1969

Entity number: 283171

Registration date: 06 Oct 1969

Entity number: 282953

Address: 240 GENESEE ST., MADISON, NY, United States

Registration date: 01 Oct 1969 - 24 Mar 1993

Entity number: 282566

Registration date: 23 Sep 1969

Entity number: 281025

Address: 318 W RASBACK ST, CANASTOTA, NY, United States, 13032

Registration date: 15 Aug 1969 - 26 Nov 2008

Entity number: 280878

Address: 7879 BROADFIELD RD., MANLIUS, NY, United States, 13104

Registration date: 12 Aug 1969 - 29 Dec 1982

Entity number: 280413

Registration date: 01 Aug 1969

Entity number: 280240

Address: 112 FARRIER AVE., ONEIDA, NY, United States, 13421

Registration date: 30 Jul 1969 - 25 Apr 1989

GACO INC. Inactive

Entity number: 279059

Address: 149 EAST CENTER STREET, CANASTOTA, NY, United States, 13032

Registration date: 01 Jul 1969 - 30 Jun 2004

Entity number: 278988

Address: ROCCO J. DIVERONICA, PO BOX 559 NORTH MAIN STREET, CANASTOTA, NY, United States, 13032

Registration date: 01 Jul 1969 - 25 Jan 2012

Entity number: 277664

Address: 315 GENESE ST., CHITTENANGO, NY, United States, 13037

Registration date: 03 Jun 1969 - 19 Jun 1991

Entity number: 276920

Registration date: 16 May 1969

Entity number: 276008

Registration date: 28 Apr 1969

Entity number: 275116

Address: R. D. #2, FYLER RD., CHITTENANGO, NY, United States

Registration date: 09 Apr 1969 - 16 Sep 1996

Entity number: 274074

Registration date: 19 Mar 1969

Entity number: 274013

Address: 67 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 18 Mar 1969 - 30 Jun 2000

Entity number: 273917

Registration date: 17 Mar 1969

Entity number: 273733

Address: 579 MAIN STREET, ONEIDA, NY, United States, 13421

Registration date: 11 Mar 1969 - 27 Jun 2001

Entity number: 271967

Registration date: 03 Feb 1969

Entity number: 270278

Registration date: 02 Feb 1969