Business directory in New York Madison - Page 155

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 8032 companies

Entity number: 173002

Address: 8487 North Main St., Canastota, NY, United States, 13032

Registration date: 17 Jan 1964

Entity number: 172522

Address: 228 GENESEE ST, ONEIDA, NY, United States, 13421

Registration date: 03 Jan 1964

Entity number: 161328

Address: 4735 RIDGE RD., CAZENOVIA, NY, United States, 13035

Registration date: 13 Nov 1963 - 03 Oct 1991

Entity number: 160822

Address: 324 S. PETERSBORO ST., CANASTOTA, NY, United States, 13032

Registration date: 24 Oct 1963 - 24 Mar 1993

Entity number: 159637

Address: 110 N. MAIN ST., CANASTOTA, NY, United States, 13032

Registration date: 30 Aug 1963

Entity number: 159061

Registration date: 06 Aug 1963

Entity number: 158373

Registration date: 08 Jul 1963

Entity number: 157891

Address: NO ST. ADD. STATED, CHITTENANGO, NY, United States

Registration date: 20 Jun 1963 - 10 Jan 1991

Entity number: 157805

Registration date: 17 Jun 1963

Entity number: 157557

Registration date: 06 Jun 1963

Entity number: 157239

Address: NO STREET ADDRESS, BRIDGEPORT, NY, United States

Registration date: 24 May 1963 - 27 Dec 1995

Entity number: 157234

Registration date: 23 May 1963

Entity number: 154981

Address: 240 GENESEE STREET, ONEIDA, NY, United States, 13421

Registration date: 28 Feb 1963 - 26 Oct 2016

Entity number: 154844

Address: 7010 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 25 Feb 1963 - 30 Mar 2010

Entity number: 153794

Address: BOX 337, HAMILTON, NY, United States, 13346

Registration date: 16 Jan 1963 - 31 Mar 1982

Entity number: 162563

Address: PO BOX 220, CORTLAND ST, DERUYTER, NY, United States, 13052

Registration date: 09 Jan 1963 - 17 Aug 2006

Entity number: 153504

Registration date: 08 Jan 1963

Entity number: 150977

Address: 39 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 01 Oct 1962 - 23 Sep 1998

Entity number: 150703

Registration date: 19 Sep 1962

Entity number: 150074

Registration date: 22 Aug 1962

Entity number: 2867935

Address: ERIE ST., R.D. 2, CHITTENANGO, NY, United States, 00000

Registration date: 18 Jul 1962 - 10 Jun 2009

Entity number: 148540

Registration date: 19 Jun 1962

Entity number: 147342

Address: 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346

Registration date: 03 May 1962

Entity number: 147148

Registration date: 26 Apr 1962

Entity number: 146811

Registration date: 12 Apr 1962

Entity number: 146578

Address: 128 CENTER ST., CANASTOTA, NY, United States, 13032

Registration date: 04 Apr 1962 - 18 Sep 1996

Entity number: 146323

Registration date: 27 Mar 1962

Entity number: 145098

Address: P.O. BOX 105, CANASTOTA, NY, United States, 13032

Registration date: 07 Feb 1962

Entity number: 144937

Address: 613 DEERFIELD DRIVE, ONEIDA, NY, United States, 13421

Registration date: 01 Feb 1962 - 21 Mar 2002

Entity number: 144295

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

Registration date: 11 Jan 1962 - 03 Jan 2008

Entity number: 144228

Address: 167 W GENESEE ST, CHITTENANGO, NY, United States, 13037

Registration date: 10 Jan 1962

Entity number: 143876

Address: *, DE RUYTER, NY, United States

Registration date: 02 Jan 1962 - 29 Dec 1982

Entity number: 143228

Address: 4154 STATE RT 31, CANASTOTA, NY, United States, 13032

Registration date: 12 Dec 1961

Entity number: 143227

Address: RD #1, ONEIDA, NY, United States

Registration date: 12 Dec 1961 - 24 Mar 1993

Entity number: 142745

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

Registration date: 22 Nov 1961

Entity number: 142609

Registration date: 16 Nov 1961

Entity number: 140886

Registration date: 13 Sep 1961

Entity number: 140557

Registration date: 28 Aug 1961

Entity number: 140481

Address: 100 LINCKLAEN ST., CAZENOVIA, NY, United States, 13035

Registration date: 24 Aug 1961 - 08 Jul 1991

Entity number: 140410

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

Registration date: 21 Aug 1961 - 18 Aug 1986

Entity number: 140092

Registration date: 07 Aug 1961

Entity number: 137563

Registration date: 01 May 1961

Entity number: 137139

Address: NO STREET ADDRESS, JOHNSTOWN, PA, United States

Registration date: 17 Apr 1961 - 26 Jun 2002

Entity number: 136364

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

Registration date: 21 Mar 1961 - 28 Oct 2009

Entity number: 136311

Registration date: 17 Mar 1961

Entity number: 134831

Address: 104 CENTER ST., CANASTOTA, NY, United States, 13032

Registration date: 18 Jan 1961 - 27 Jun 2001

Entity number: 134644

Address: 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032

Registration date: 12 Jan 1961 - 23 Dec 2015

Entity number: 134546

Address: 3927 BURLINGAME RD., CAZENOVIA, NY, United States, 13035

Registration date: 09 Jan 1961

Entity number: 134394

Address: 614 RUGBY RD., SYRACUSE, NY, United States, 13203

Registration date: 05 Jan 1961 - 01 Oct 1984

Entity number: 132417

Registration date: 17 Oct 1960