Business directory in New York Madison - Page 159

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: 103131

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

Registration date: 31 Mar 1955 - 28 Feb 1992

Entity number: 99788

Registration date: 10 Mar 1955

Entity number: 102774

Address: 303 TUSCARORA ROAD, CHITTENANGO, NY, United States, 13037

Registration date: 03 Mar 1955 - 31 Mar 1991

Entity number: 90209

Registration date: 14 Dec 1954

Entity number: 94969

Address: 5019 Hill Road, ONEIDA, NY, United States, 13421

Registration date: 23 Jul 1954 - 07 Jun 2022

Entity number: 94931

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

Registration date: 19 Jul 1954 - 20 Sep 1985

Entity number: 88033

Registration date: 14 Sep 1953

Entity number: 87528

Address: SUNY WHIPPLE HALL, MORRISVILLE, NY, United States, 13408

Registration date: 15 May 1953

Entity number: 87524

Address: ATTN: PRESIDENT, 52 PO BOX, EATON, NY, United States, 13334

Registration date: 14 May 1953

Entity number: 87233

Address: ATTN: BRADLEY M. PINSKY, ESQ., 1 PARK PL., 300 S. STATE ST., SYRACUSE, NY, United States, 13202

Registration date: 09 Apr 1953

Entity number: 87009

Registration date: 25 Feb 1953

Entity number: 78389

Address: C/O MARILYN ACKERMAN, RD #2 BOX 130, CANASTOTA, NY, United States, 13032

Registration date: 08 Oct 1952 - 29 Apr 2008

Entity number: 78356

Registration date: 29 Aug 1952

Entity number: 84482

Address: CANAL RD, BOX 15, BOUCKVILLE, NY, United States, 13310

Registration date: 11 Jul 1952 - 24 Apr 2000

Entity number: 84357

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

Registration date: 23 Jun 1952 - 02 Dec 1986

Entity number: 77845

Registration date: 23 May 1952

Entity number: 77188

Registration date: 04 Jan 1952

Entity number: 82827

Address: ROUTE 5, POB 187, CANASTOTA, NY, United States, 13032

Registration date: 20 Nov 1951 - 31 Dec 1999

Entity number: 82776

Address: R.F.D. 1, CANASTOTA, NY, United States

Registration date: 13 Nov 1951 - 25 Mar 1992

Entity number: 66560

Address: 34 W. MAIN ST, MORRISVILLE, NY, United States, 13408

Registration date: 07 Mar 1951 - 24 Aug 2009

Entity number: 75959

Address: ONE PARK PLACE, 4TH FLOOR, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 13 Feb 1951

Entity number: 66049

Address: 1264 GLENWOOD AVENUE PO BOX 27, BOX 270, ONEIDA, NY, United States, 13421

Registration date: 07 Dec 1950

Entity number: 75659

Address: OXBOW RD, CANASTOTA, NY, United States, 13032

Registration date: 29 Nov 1950

Entity number: 65952

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

Registration date: 15 Nov 1950 - 20 Jan 2005

Entity number: 75434

Registration date: 11 Oct 1950

Entity number: 65344

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

Registration date: 28 Aug 1950 - 27 Nov 1984

Entity number: 75241

Registration date: 08 Aug 1950

Entity number: 74981

Registration date: 30 Jun 1950

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