Business directory in New York Madison - Page 161

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: 48846

Address: P.O.B. 468, CAZENOVIA, NY, United States, 13035

Registration date: 12 Nov 1935 - 13 Jul 1995

Entity number: 48566

Address: 119 W. CENTER ST, CANASTOTA, NY, United States, 13032

Registration date: 26 Jun 1935 - 25 Jan 2012

Entity number: 48329

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

Registration date: 01 Mar 1935 - 31 Aug 2005

Entity number: 37456

Registration date: 24 Jul 1934

Entity number: 37424

Registration date: 21 Jun 1934

Entity number: 36836

Registration date: 02 Mar 1933

Entity number: 36333

Registration date: 06 Nov 1931

Entity number: 53829

Address: PO BOX 746, LITTLETON, NH, United States, 03561

Registration date: 26 Dec 1930 - 05 May 1999

Entity number: 35754

Registration date: 05 Sep 1930

Entity number: 26008

Address: 408 BROAD ST., ONEIDA, NY, United States, 13421

Registration date: 03 Sep 1929 - 26 Jan 2009

Entity number: 25954

Address: % ONEIDA LTD., 163-181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421

Registration date: 22 Jul 1929 - 21 Jul 1995

Entity number: 25953

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

Registration date: 22 Jul 1929 - 31 Aug 2005

Entity number: 22539

Registration date: 09 Feb 1929

Entity number: 25174

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

Registration date: 22 Oct 1928 - 13 May 1987

Entity number: 25084

Address: 130 E. CENTER STREET, CANASTOTA, NY, United States, 13032

Registration date: 21 Aug 1928

Entity number: 21688

Registration date: 10 Jan 1928

Entity number: 24115

Address: 324 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 26 May 1927 - 31 Dec 1991

Entity number: 21230

Registration date: 26 May 1927

Entity number: 23279

Address: 117 SHATTUCK AVE., ONEIDA, NY, United States, 13421

Registration date: 31 Dec 1926

Entity number: 23041

Address: 117 SHATTUCK AVE., ONEIDA, NY, United States, 13421

Registration date: 09 Nov 1926 - 06 Dec 1991

Entity number: 20726

Registration date: 28 Sep 1926

Entity number: 22115

Address: R. D. #1, ONEIDA, NY, United States

Registration date: 31 Mar 1926 - 29 Dec 1982

Entity number: 20147

Address: NO STREET ADDRESS, MORRISVILLE, NY, United States, 13408

Registration date: 09 Dec 1925

Entity number: 20097

Registration date: 14 Nov 1925

Entity number: 20070

Registration date: 07 Oct 1925

Entity number: 21262

Address: 537 FITCH ST., ONEIDA, NY, United States, 13421

Registration date: 02 Sep 1925 - 25 Oct 2011

Entity number: 19959

Registration date: 20 Jul 1925

Entity number: 19946

Registration date: 02 Jul 1925

Entity number: 19848

Address: 2485 LAKE MORAINE ROAD, HAMILTON, NY, United States, 13346

Registration date: 11 May 1925

Entity number: 20534

Address: 27 WILLIAMS ST, CAZENOVIA, NY, United States, 13035

Registration date: 28 Feb 1925

Entity number: 60980

Address: 537 FITCH STREET, ONEIDA, NY, United States, 13421

Registration date: 26 Aug 1924 - 30 Sep 1939

Entity number: 18543

Registration date: 25 Jun 1923

Entity number: 18491

Address: 7 COLLEGE STREET, HAMILTON, NY, United States, 13346

Registration date: 16 Jun 1923

Entity number: 18432

Registration date: 11 May 1923

Entity number: 18239

Registration date: 15 Jan 1923

Entity number: 17998

Registration date: 10 Oct 1922

Entity number: 16272

Address: 69 MADISON ST., ONEIDA, NY, United States

Registration date: 23 Aug 1921 - 24 Mar 1993

Entity number: 16022

Address: NO STREET ADDRESS, ONEIDA, NY, United States, 00000

Registration date: 17 May 1921 - 08 Jul 1982

Entity number: 15320

Address: 9 MILL STREET, CAZENOVIA, NY, United States, 13035

Registration date: 27 Jul 1920

Entity number: 15268

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

Registration date: 28 Jun 1920

Entity number: 15785

Registration date: 27 Apr 1920

Entity number: 15392

Address: COLGATE UNIVERSITY, HAMILTON, NY, United States, 13346

Registration date: 09 Oct 1919

Entity number: 13641

Address: (NO STREET ADD. STATED), E GREENBUSH, NY, United States

Registration date: 20 Jun 1918 - 30 Sep 1992

Entity number: 14591

Registration date: 23 Feb 1918

Entity number: 12975

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

Registration date: 16 Mar 1917 - 19 Sep 1983

Entity number: 14014

Registration date: 15 Jan 1917

Entity number: 13958

Registration date: 11 Nov 1916

Entity number: 12576

Address: 211 MAIN ST., ONEIDA, NY, United States, 13421

Registration date: 07 Sep 1916 - 05 Jan 1988

Entity number: 12294

Address: NO STREET ADDRESS, CANASTOTA, NY, United States, 00000

Registration date: 28 Apr 1916

Entity number: 12933

Registration date: 19 Nov 1914