Business directory in New York Madison - Page 160

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: 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

Entity number: 58283

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

Registration date: 30 Mar 1946 - 02 Mar 1987

Entity number: 46470

Registration date: 21 Jan 1946

Entity number: 57057

Address: 257 E. WALNUT ST., ONEIDA, NY, United States, 13421

Registration date: 18 Dec 1945

Entity number: 45711

Address: P.O. BOX 796, HUBBARDSVILLE, NY, United States, 13355

Registration date: 12 Jul 1945

Entity number: 45766

Registration date: 05 Jul 1945

Entity number: 44310

Registration date: 29 May 1944

Entity number: 55069

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

Registration date: 10 Apr 1944 - 24 Mar 1993

Entity number: 44133

Registration date: 25 Feb 1944

Entity number: 43895

Registration date: 28 Dec 1943

Entity number: 54494

Address: 19 CLYDE STREET, EARLVILLE, NY, United States, 13332

Registration date: 06 Jul 1943

Entity number: 43495

Registration date: 17 May 1943

Entity number: 43286

Registration date: 28 Dec 1942

Entity number: 42083

Registration date: 04 Jun 1941

Entity number: 41923

Registration date: 28 Feb 1941

Entity number: 41748

Registration date: 12 Dec 1940

Entity number: 41565

Registration date: 18 Oct 1940

Entity number: 41558

Registration date: 14 Oct 1940

Entity number: 52357

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

Registration date: 20 Apr 1940 - 29 Sep 1993

Entity number: 41191

Registration date: 12 Mar 1940

Entity number: 51665

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

Registration date: 22 Jun 1939 - 03 May 1989

Entity number: 50033

Address: 47 MAIN ST., ONEIDA, NY, United States

Registration date: 02 Apr 1937 - 24 Mar 1993

Entity number: 50013

Address: BOX 205, 6290 QUARRY ROAD, MUNNSVILLE, NY, United States, 13409

Registration date: 23 Mar 1937 - 21 Apr 2010