Business directory in New York Oneida - Page 152

by County Oneida ZIP Codes

13354 13486 13403 13492 13303 13321 13157 13478 13123 13318 13469 13054 13352 13483 13301 13504 13479 13505 13442 13341 13440 13461 13490 13441 13494 13162 13476 13308 13328 13319 13363 13313 13495 13323 13424 13417 13455 13042 13435 13503 13401 13362
Found 27737 companies

Entity number: 5228554

Address: 194 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Nov 2017

Entity number: 5228273

Address: 113 LEAH STREET, UTICA, NY, United States, 13501

Registration date: 02 Nov 2017

Entity number: 5227799

Address: 932 BRAYTON PARK PLACE, UTICA, NY, United States, 13502

Registration date: 01 Nov 2017

Entity number: 5227567

Address: 469 ROSECLAIR AVE., UTICA, NY, United States, 13502

Registration date: 01 Nov 2017

Entity number: 5227993

Address: 3512 SNOWDEN HILL ROAD, CLINTON, NY, United States, 13323

Registration date: 01 Nov 2017

Entity number: 5227458

Address: C/O TRENTON TECHNOLOGY INC., 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Registration date: 01 Nov 2017

Entity number: 5226911

Address: 2678 HOLMAN CITY ROAD, SAUQUOIT, NY, United States, 13456

Registration date: 31 Oct 2017

Entity number: 5227190

Address: 103 SUNSET DRIVE, BOONVILLE, NY, United States, 13309

Registration date: 31 Oct 2017

Entity number: 5226032

Address: P.O. BOX 953, ROME, NY, United States, 13442

Registration date: 30 Oct 2017

Entity number: 5225824

Address: 500 PLANT STREET, UTICA, NY, United States, 13502

Registration date: 30 Oct 2017

Entity number: 5225979

Address: 436 Elizabeth St, Oneida, NY, United States, 13421

Registration date: 30 Oct 2017

Entity number: 5225148

Address: 11 CEPP ROAD, PERKIOMENVILLE, PA, United States, 18074

Registration date: 27 Oct 2017

Entity number: 5225077

Address: 811 EDWARD STREET, UTICA, NY, United States, 13502

Registration date: 27 Oct 2017

Entity number: 5225506

Address: P O BOX8362, UTICA, NY, United States, 13505

Registration date: 27 Oct 2017

Entity number: 5225013

Address: PO BOX 8898, UTICA, NY, United States, 13505

Registration date: 27 Oct 2017

Entity number: 5224476

Address: 400 N. WASHINGTON STREET, ROME, NY, United States, 13440

Registration date: 26 Oct 2017

Entity number: 5224597

Address: 9757 DUTCH ROAD, CAMDEN, NY, United States, 13316

Registration date: 26 Oct 2017

Entity number: 5224234

Address: 136 WESTMORELAND STREET, WHITESBORO, NY, United States, 13492

Registration date: 26 Oct 2017

Entity number: 5223551

Address: 1012 HOPE STREET, UTICA, NY, United States, 13502

Registration date: 25 Oct 2017

Entity number: 5223545

Address: 23 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 25 Oct 2017

Entity number: 5223462

Address: 756 LAKEFIELD DR SUITE G/H, WESTLAKE VILLAGE, CA, United States, 91361

Registration date: 25 Oct 2017

Entity number: 5223539

Address: 23 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 25 Oct 2017

Entity number: 5223548

Address: 23 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 25 Oct 2017

Entity number: 5222970

Address: 412 MAIN STREET SUITE 202, UTICA, NY, United States, 13501

Registration date: 24 Oct 2017

Entity number: 5222672

Address: 7504 ALVORD ROAD, STITTVILLE, NY, United States, 13469

Registration date: 24 Oct 2017

Entity number: 5222822

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 24 Oct 2017

Entity number: 5223185

Address: 126 MELROSE AVENUE, UTICA, NY, United States, 13502

Registration date: 24 Oct 2017

Entity number: 5222809

Address: 6717 RAYMOND AVE, ONEIDA, NY, United States, 13421

Registration date: 24 Oct 2017

Entity number: 5221712

Address: C/O PO BOX 4271, ROME, NY, United States, 13442

Registration date: 23 Oct 2017

Entity number: 5222244

Address: 420 NORTHRUP DRIVE, UTICA, NY, United States, 13502

Registration date: 23 Oct 2017

Entity number: 5221214

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 20 Oct 2017

Entity number: 5221065

Address: 2001 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 20 Oct 2017

Entity number: 5220642

Address: 7019 MAIN STREET, PO BOX 15, HINKLEY, NY, United States, 13352

Registration date: 19 Oct 2017

Entity number: 5219439

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 18 Oct 2017

Entity number: 5219410

Address: 2 WATERS AVE., VERNON, NY, United States, 13476

Registration date: 18 Oct 2017

Entity number: 5219962

Address: 18 JUNIPER LANE, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Oct 2017

Entity number: 5217813

Address: PO BOX 366, BOONVILLE, NY, United States, 13309

Registration date: 16 Oct 2017

Entity number: 5217758

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 16 Oct 2017

Entity number: 5218336

Address: 1205 TILDEN AVE, UTICA, NY, United States, 13501

Registration date: 16 Oct 2017

Entity number: 5217536

Address: 3766 SNOWDEN HILL ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Oct 2017

Entity number: 5217146

Address: 6299 AIRPORT RD., ORISKANY, NY, United States, 13434

Registration date: 13 Oct 2017

Entity number: 5216986

Address: 45 CALDER AVE., YORKVILLE, NY, United States, 13495

Registration date: 12 Oct 2017

Entity number: 5216581

Address: E2 GILMORE VILLAGE, UTICA, NY, United States, 13502

Registration date: 12 Oct 2017

Entity number: 5216587

Address: 509 BACON ST., UTICA, NY, United States, 13501

Registration date: 12 Oct 2017

Entity number: 5216165

Address: 6 NORTH PARK STREET, CAMDEN, NY, United States, 13316

Registration date: 11 Oct 2017

Entity number: 5216023

Address: 3728 Walker Road, Boonville, NY, United States, 13309

Registration date: 11 Oct 2017

Entity number: 5216225

Address: 1627 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 11 Oct 2017

Entity number: 5214253

Address: 2856 MORAN POST ROAD, CAMDEN, NY, United States, 13316

Registration date: 06 Oct 2017

Entity number: 5213797

Address: c/o Krystyn Mancino, 9516 Pinnacle Rd, Sauquoit, NY, United States, 13456

Registration date: 06 Oct 2017

Entity number: 5213449

Address: 225 S. KENMORE AVE., ELMHURST, IL, United States, 60126

Registration date: 05 Oct 2017 - 07 Dec 2022