Business directory in New York Madison - Page 152

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: 271088

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

Registration date: 13 Jan 1969 - 28 Sep 1992

Entity number: 270702

Address: 302 GENESEE ST., CHITTENANGO, NY, United States, 13037

Registration date: 06 Jan 1969 - 31 Mar 1982

Entity number: 229745

Address: PO BOX 85, CHITTENANGO, NY, United States, 13037

Registration date: 29 Oct 1968

Entity number: 228974

Address: 447 SAYLES STREET, ONEIDA, NY, United States, 13421

Registration date: 09 Oct 1968

Entity number: 228844

Address: 404 Rugby Rd, PO BOX 607, Syracuse, NY, United States, 13203

Registration date: 07 Oct 1968

Entity number: 228560

Address: 7519 MORGAN ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 30 Sep 1968 - 29 Feb 1996

Entity number: 226410

Registration date: 31 Jul 1968

Entity number: 225764

Address: TYLER RD. AT ROUTE 31, RD #1, BRIDGEPORT, NY, United States, 13030

Registration date: 12 Jul 1968

Entity number: 225098

Address: VIVIAN WARREN, 600 DEERFIELD DRIVE, ONEIDA, NY, United States, 13421

Registration date: 25 Jun 1968 - 20 Jan 2011

Entity number: 224882

Registration date: 20 Jun 1968

Entity number: 224845

Address: BOLIVAR RD., R.D. 2, CHITTENANGO, NY, United States, 13037

Registration date: 19 Jun 1968

Entity number: 224149

Address: SMITH RIDGE RD., BRIDGEPORT, NY, United States, 13030

Registration date: 04 Jun 1968 - 31 Mar 1982

Entity number: 222728

Registration date: 29 Apr 1968

Entity number: 222222

Registration date: 16 Apr 1968

Entity number: 221925

Registration date: 08 Apr 1968

Entity number: 221892

Address: 5373 RIDGE RD., CAZENOVIA, NY, United States, 13035

Registration date: 05 Apr 1968 - 24 Mar 1993

Entity number: 221528

Address: 109 N. MAIN ST., PO BOX 550, ONEIDA, NY, United States, 13421

Registration date: 28 Mar 1968

Entity number: 220437

Address: NO STREET ADDRESS STATED, R.D., MORRISVILLE, NY, United States

Registration date: 01 Mar 1968 - 29 Sep 1982

Entity number: 219615

Address: P.O.B. 62, CAZENOVIA, NY, United States, 13035

Registration date: 09 Feb 1968

Entity number: 218816

Address: 577B MAIN STREET, ONEIDA, NY, United States, 13421

Registration date: 22 Jan 1968 - 08 May 1997

Entity number: 217549

Address: R. D. #2, CAZENOVIA, NY, United States, 13035

Registration date: 22 Dec 1967

Entity number: 216636

Address: 122 CANAL STREET, CANASTOTA, NY, United States, 13032

Registration date: 29 Nov 1967

Entity number: 215373

Registration date: 24 Oct 1967

Entity number: 215036

Address: 7778 ROLLING RIDGE DR, MANLIUS, NY, United States, 13104

Registration date: 16 Oct 1967

Entity number: 214733

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

Registration date: 04 Oct 1967 - 31 Mar 1982

Entity number: 214634

Registration date: 02 Oct 1967

Entity number: 214567

Address: BRUNO BLDG., CANASTOTA, NY, United States, 13032

Registration date: 28 Sep 1967 - 31 Mar 1982

Entity number: 213349

Address: BOX 341, CANASTOTA, NY, United States, 13032

Registration date: 21 Aug 1967 - 24 Feb 1986

Entity number: 213040

Registration date: 10 Aug 1967

Entity number: 212558

Address: 125 PROSPECT ST., CANASTOTA, NY, United States, 13032

Registration date: 26 Jul 1967 - 10 Sep 1990

Entity number: 212242

Address: 3724 MARGUERITE DRIVE, CANASTOTA, NY, United States, 13032

Registration date: 14 Jul 1967 - 29 Jan 2020

Entity number: 211640

Registration date: 27 Jun 1967

Entity number: 209770

Registration date: 04 May 1967

Entity number: 209518

Registration date: 28 Apr 1967

Entity number: 209262

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

Registration date: 21 Apr 1967 - 25 Mar 1992

Entity number: 209112

Registration date: 17 Apr 1967

Entity number: 1945395

Address: 102 W Seneca St., Suite 210, Manlius, NY, United States, 13104

Registration date: 07 Mar 1967

Entity number: 206380

Address: 600 ONONDAGA CO. SAVINGS, BANK BLDG., SYRACUSE, NY, United States, 13202

Registration date: 25 Jan 1967 - 24 Mar 1993

Entity number: 206157

Address: (NO STREET ADD), HAMILTON, NY, United States

Registration date: 19 Jan 1967 - 31 Mar 1982

Entity number: 205486

Address: P.O. BOX 627, CAZENOVIA, NY, United States, 13035

Registration date: 05 Jan 1967

Entity number: 203771

Registration date: 10 Nov 1966

Entity number: 203315

Registration date: 26 Oct 1966

Entity number: 203174

Registration date: 20 Oct 1966

Entity number: 203147

Address: CAMBRIDGE ST., MORRISVILLE, NY, United States

Registration date: 19 Oct 1966 - 26 Feb 1993

Entity number: 200989

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

Registration date: 03 Aug 1966 - 24 Mar 1993

Entity number: 200946

Address: 559 FITCH STREET, ONEIDA, NY, United States, 13421

Registration date: 01 Aug 1966 - 25 Apr 2003

Entity number: 198662

Address: 48 ALBANY ST, CAZENOVIA, NY, United States, 13035

Registration date: 19 May 1966 - 24 Mar 1993

Entity number: 198454

Address: NO # MAIN ST., MADISON, NY, United States

Registration date: 12 May 1966 - 31 Mar 1982

Entity number: 197885

Address: 2011 Firetower Rd., UNIT 8312, Georgetown, FL, United States, 13072

Registration date: 25 Apr 1966

Entity number: 197637

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

Registration date: 18 Apr 1966 - 09 Feb 1989