Business directory in New York Madison - Page 58

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 8033 companies

Entity number: 4785256

Address: 1218 ROUTE 31, BRIDGEPORT, NY, United States, 13030

Registration date: 07 Jul 2015

Entity number: 4781324

Address: 101 SOUTH STREET, MORRISVILLE, NY, United States, 13408

Registration date: 26 Jun 2015

Entity number: 4779915

Address: 6403 BRIGGS ROAD, HAMILTON, NY, United States, 13346

Registration date: 24 Jun 2015

Entity number: 4779113

Address: 3747 WHITE CORNERS RD., BOUCKVILLE, NY, United States, 13310

Registration date: 23 Jun 2015

Entity number: 4778531

Address: 205 CREEKVIEW PATH, KIRKVILLE, NY, United States, 13082

Registration date: 22 Jun 2015

Entity number: 4778003

Address: PO BOX 247, CAZENOVIA, NY, United States, 13035

Registration date: 22 Jun 2015

Entity number: 4776468

Address: 4000 MOSLEY ROAD, CAZENOVIA, NY, United States, 13035

Registration date: 17 Jun 2015

Entity number: 4775714

Address: 4704 W. NEPTUNE ST., TAMPA, FL, United States, 33629

Registration date: 16 Jun 2015

Entity number: 4775221

Address: 120 EAST PALMETTO PARK ROAD, SUITE 400, BOCA RATON, FL, United States, 33432

Registration date: 16 Jun 2015

Entity number: 4775250

Address: 6334 WENDOVER RD, BOUCKVILLE, NY, United States, 13310

Registration date: 16 Jun 2015

Entity number: 4774891

Address: CURTIN & DEJOSEPH, P.C., 42 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 15 Jun 2015

Entity number: 4772069

Address: 256 BELMONT AVENUE, ONEIDA, NY, United States, 13421

Registration date: 10 Jun 2015 - 14 Nov 2018

Entity number: 4771655

Address: 4781 ORMONDE DRIVE, CAZENOVIA, NY, United States, 13035

Registration date: 09 Jun 2015

Entity number: 4771678

Address: 5753 RATHBUN RD, CAZENOVIA, NY, United States, 13035

Registration date: 09 Jun 2015

Entity number: 4771628

Address: 134 S. PETERBORO ST., CANASTOTA, NY, United States, 13032

Registration date: 09 Jun 2015

Entity number: 4770720

Address: 18 E PLEASANT ST, HAMILTON, NY, United States, 13346

Registration date: 08 Jun 2015

Entity number: 4770911

Address: P.O. BOX 317, CAZENOVIA, NY, United States, 13035

Registration date: 08 Jun 2015

Entity number: 4768857

Address: 7561 STATE ROUTE 20, MADISON, NY, United States, 13402

Registration date: 03 Jun 2015

Entity number: 4768209

Address: 3033 DUGWAY RD., NEW WOODSTOCK, NY, United States, 13122

Registration date: 02 Jun 2015

Entity number: 4767620

Address: P.O. BOX 35, NEW WOODSTOCK, NY, United States, 13122

Registration date: 02 Jun 2015

Entity number: 4767234

Address: ATTN: ANDREW FRISBIE, 2412 TURCKER ROAD, NEW WOODSTOCK, NY, United States, 13122

Registration date: 01 Jun 2015 - 20 Dec 2018

Entity number: 4767239

Address: ATTN ANDREW FRISBIE, 2412 TUCKER ROAD, NEW WOODSTOCK, NY, United States, 13122

Registration date: 01 Jun 2015 - 20 Dec 2018

Entity number: 4766179

Address: 8828 FITCH RD, HUBBARDSVILLE, NY, United States, 13355

Registration date: 29 May 2015

Entity number: 4764759

Address: 4035 RT 26, PO BOX 104, EATON, NY, United States, 13334

Registration date: 27 May 2015

Entity number: 4764354

Address: 7014 13th Avenue, Suite 210, Brooklyn, NY, United States, 11228

Registration date: 26 May 2015

Entity number: 4764105

Address: 19 NORTH MAIN STREET, EARLVILLE, NY, United States, 13332

Registration date: 26 May 2015

Entity number: 4762964

Address: C/O KALIE KOESTER, P.O. BOX 322, CANASTOTA, NY, United States, 13032

Registration date: 22 May 2015

Entity number: 4762286

Address: PO BOX 194, WEST EATON, NY, United States, 13484

Registration date: 21 May 2015

Entity number: 4761341

Address: 1429 BEAVER CREEK RD, WEST EDMESTON, NY, United States, 13485

Registration date: 20 May 2015

Entity number: 4760868

Address: 317 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205

Registration date: 19 May 2015

Entity number: 4759294

Address: 3597 ERIEVILLE ROAD, ERIEVILLE, NY, United States, 13061

Registration date: 15 May 2015

Entity number: 4759484

Address: 216 GENESEE STREET, P.O. BOX 210, CHITTENANGO, NY, United States, 13037

Registration date: 15 May 2015

Entity number: 4759776

Address: 203 E. RAILROAD STREET, ONEIDA, NY, United States, 13421

Registration date: 15 May 2015

Entity number: 4757288

Address: 103 CLARK ST, CANASTOTA, NY, United States, 13032

Registration date: 12 May 2015 - 14 Aug 2015

Entity number: 4757290

Address: 560 SHACKELTON POINT, BRIDGEPORT, NY, United States, 13030

Registration date: 12 May 2015

Entity number: 4756216

Address: PO BOX 4967, SYRACUSE, NY, United States, 13221

Registration date: 11 May 2015

Entity number: 4756012

Address: 701 LENOX AVENUE, ONEIDA, NY, United States, 13421

Registration date: 08 May 2015 - 18 Oct 2018

Entity number: 4754740

Address: 5001 EAST LAKE ROAD, CAZENOVIA, NY, United States, 13035

Registration date: 07 May 2015

Entity number: 4754742

Address: 5001 EAST LAKE ROAD, CAZENOVIA, NY, United States, 13035

Registration date: 07 May 2015

Entity number: 4754026

Address: 8390 TURNBERRY DRIVE, MANLIUS, NY, United States, 13104

Registration date: 06 May 2015

Entity number: 4752522

Address: 1848 RIVER ROAD, HAMILTON, NY, United States, 13346

Registration date: 04 May 2015

Entity number: 4752072

Address: 6746 MOSQUITO POINT ROAD, MUNNSVILLE, NY, United States, 13409

Registration date: 01 May 2015

Entity number: 4749977

Address: 4769 PLEASANT VALLEY ROAD, MORRISVILLE, NY, United States, 13408

Registration date: 28 Apr 2015

Entity number: 4746932

Address: 40 FARNHAM ST. APT. 2, CAZENOVIA, NY, United States, 13035

Registration date: 23 Apr 2015

Entity number: 4747266

Address: 614 JAMES ST SUITE 100, SYRACUSE, NY, United States, 13203

Registration date: 23 Apr 2015

Entity number: 4746645

Address: 7349 WHEELER ROAD, CHITTENANGO, NY, United States, 13037

Registration date: 22 Apr 2015

Entity number: 4744656

Address: 1324 CRESCENT AVE., APT. 3A, ONEIDA, NY, United States, 13241

Registration date: 20 Apr 2015

Entity number: 4741997

Address: 304 MAPLEWOOD AVENUE, PORTSMOUTH, NH, United States, 03801

Registration date: 14 Apr 2015 - 14 Jul 2020

Entity number: 4741988

Address: 2513 DUGWAY ROAD, NEW WOODSTOCK, NY, United States, 13122

Registration date: 14 Apr 2015

Entity number: 4740413

Address: 6101 PERRYVILLE RD, CHITTENANGO, NY, United States, 13037

Registration date: 10 Apr 2015