Business directory in New York Madison - Page 156

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: 193934

Address: GENESEE ST, CHITTENANGO, NY, United States

Registration date: 30 Dec 1965 - 24 Mar 1993

Entity number: 193086

Address: 100, MADISON STREET, SYRACUSE, NY, United States, 13202

Registration date: 03 Dec 1965 - 23 Apr 2020

Entity number: 192451

Address: 404 NORTH MIDLER AVE., SYRACUSE, NY, United States, 13206

Registration date: 09 Nov 1965 - 29 Sep 1993

Entity number: 189932

Address: 107 FALLS BLVD., CHITTENANGO, NY, United States, 13037

Registration date: 11 Aug 1965 - 24 Mar 1993

Entity number: 189776

Address: 447 NORTH MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 05 Aug 1965 - 25 Mar 1992

Entity number: 189773

Address: 10 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 05 Aug 1965 - 22 May 1987

Entity number: 188878

Address: 69 LINCKLAEN ST., CAZENOVIA, NY, United States, 13035

Registration date: 02 Jul 1965 - 25 Mar 1992

Entity number: 188422

Registration date: 21 Jun 1965

Entity number: 188206

Registration date: 14 Jun 1965

Entity number: 187040

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

Registration date: 05 May 1965 - 30 Dec 1981

Entity number: 186708

Registration date: 26 Apr 1965 - 16 Mar 2022

Entity number: 185995

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

Registration date: 01 Apr 1965 - 15 Jan 1987

Entity number: 185749

Registration date: 25 Mar 1965

Entity number: 183465

Address: 20 EXCHANGE PL., ROOM 2910, NEW YORK, NY, United States, 10005

Registration date: 18 Jan 1965 - 08 May 1990

Entity number: 180995

Address: CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 Oct 1964 - 12 Aug 1999

Entity number: 180695

Registration date: 20 Oct 1964

Entity number: 179950

Address: BOX 444, CAZENOVIA, NY, United States, 13035

Registration date: 21 Sep 1964 - 24 Mar 1993

Entity number: 179780

Address: PO BOX 554, CAZENOVIA, NY, United States, 13035

Registration date: 15 Sep 1964

Entity number: 179758

Address: 169 PHELPS ST., ONEIDA, NY, United States, 13421

Registration date: 14 Sep 1964

Entity number: 179067

Address: 104 SOUTH WARNER STREET, ONEIDA, NY, United States, 13421

Registration date: 14 Aug 1964 - 16 Mar 2000

Entity number: 179094

Address: P.O. BOX 1294, SYRACUSE, NY, United States, 13201

Registration date: 14 Aug 1964

Entity number: 178299

Registration date: 15 Jul 1964

Entity number: 177638

Address: 425 SO. PETERBORO ST., CANASTOTA, NY, United States, 13032

Registration date: 23 Jun 1964 - 24 Mar 1993

Entity number: 177596

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

Registration date: 22 Jun 1964 - 10 Apr 2014

Entity number: 174843

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

Registration date: 20 Mar 1964 - 28 Jan 1982

Entity number: 173793

Address: 108 DOUGLAS HGTS RD, CANASTOTA, NY, United States, 13032

Registration date: 14 Feb 1964

Entity number: 173722

Address: 1 GEHL WAY, WEST BEND, WI, United States, 53095

Registration date: 11 Feb 1964

Entity number: 173513

Address: 4787 PRATTS RD, PO BOX 734, MUNNSVILLE, NY, United States, 13409

Registration date: 04 Feb 1964

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