Business directory in New York Madison - Page 158

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: 74680

Registration date: 01 May 1950

Entity number: 61172

Address: C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421

Registration date: 16 Mar 1950 - 31 Aug 2005

Entity number: 74403

Registration date: 07 Feb 1950

Entity number: 74387

Registration date: 03 Feb 1950

Entity number: 74280

Registration date: 12 Jan 1950

Entity number: 64446

Address: 122 EAST CHAPEL ST., CANASTOTA, NY, United States, 13032

Registration date: 09 Jan 1950 - 20 Dec 1999

Entity number: 74191

Registration date: 22 Dec 1949

Entity number: 74218

Registration date: 15 Dec 1949

Entity number: 74096

Address: po box 180, CHITTENANGO, NY, United States, 13037

Registration date: 01 Dec 1949

Entity number: 73832

Registration date: 19 Oct 1949

Entity number: 73783

Registration date: 02 Sep 1949

Entity number: 73610

Address: P.O. BOX 648, ONEIDA, NY, United States, 13421

Registration date: 15 Aug 1949 - 01 Apr 2023

Entity number: 73609

Address: p.o. box 442, MORRISVILLE, NY, United States, 13408

Registration date: 15 Aug 1949

Entity number: 73665

Registration date: 01 Aug 1949

Entity number: 73590

Registration date: 14 Jul 1949

PELO, INC. Inactive

Entity number: 62758

Address: 4480 LINCKLAEN RD, CAZENOVIA, NY, United States, 13035

Registration date: 15 Jun 1949 - 12 Mar 2012

Entity number: 73146

Address: P.O.BOX 600, BRIDGEPORT, NY, United States, 13030

Registration date: 12 Apr 1949

Entity number: 72992

Registration date: 31 Mar 1949

Entity number: 68293

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

Registration date: 09 Mar 1949

Entity number: 72680

Registration date: 05 Jan 1949

Entity number: 69538

Registration date: 10 Sep 1948

Entity number: 71940

Registration date: 20 Jul 1948

Entity number: 63352

Address: 213 SOUTH MAIN ST., CANASTOTA, NY, United States, 13032

Registration date: 06 Jul 1948 - 29 Dec 1982

Entity number: 71888

Registration date: 21 Jun 1948

Entity number: 71900

Registration date: 09 Jun 1948

Entity number: 82267

Address: 5000 WINGS WAY, HAMILTON, NY, United States, 13346

Registration date: 04 Jun 1948 - 25 Aug 2017

Entity number: 82224

Address: 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346

Registration date: 26 May 1948

Entity number: 71741

Registration date: 24 May 1948

Entity number: 71674

Registration date: 10 May 1948

Entity number: 71491

Registration date: 27 Apr 1948

Entity number: 71371

Registration date: 05 Apr 1948

Entity number: 71325

Registration date: 05 Mar 1948

Entity number: 71100

Registration date: 23 Jan 1948

Entity number: 81353

Address: 59 UTICA ST., HAMILTON, NY, United States, 13346

Registration date: 07 Jan 1948 - 06 May 1986

Entity number: 81200

Address: 112 EAST CENTER ST., CANASTOTA, NY, United States, 13032

Registration date: 23 Dec 1947 - 24 Mar 1993

Entity number: 80272

Address: PO BOX 244, 270 LIBERTY STREET, ONEIDA, NY, United States, 13421

Registration date: 29 Jul 1947 - 14 Apr 2006

Entity number: 70251

Registration date: 29 May 1947

Entity number: 79751

Address: 412 ELIZABETH ST., ONEIDA, NY, United States, 13421

Registration date: 25 Apr 1947 - 25 Mar 1992

Entity number: 69780

Registration date: 13 Feb 1947

Entity number: 69795

Registration date: 29 Jan 1947

Entity number: 78936

Address: 1621 Euclid Avenue, Suite 1850, Cleveland, OH, United States, 44115

Registration date: 06 Jan 1947

Entity number: 78930

Address: 260 MAIN STREET, ONEIDA, NY, United States, 13421

Registration date: 04 Jan 1947

Entity number: 35204

Address: (NO STREET ADD. STATED), TUPPER LAKE, NY, United States

Registration date: 11 Oct 1946

Entity number: 59837

Address: 5 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 20 Sep 1946

Entity number: 47437

Registration date: 06 Aug 1946

Entity number: 59440

Address: 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460

Registration date: 26 Jul 1946

Entity number: 47428

Registration date: 22 Jul 1946

Entity number: 58909

Address: 122-124 PHELPS ST, ONEIDA, NY, United States, 13421

Registration date: 31 May 1946 - 24 Dec 1998

Entity number: 58784

Address: 116 W. ELM ST., ONEIDA, NY, United States, 13421

Registration date: 17 May 1946 - 28 Aug 1996

Entity number: 47144

Registration date: 17 May 1946