Business directory in New York Oneida - Page 225

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 28156 companies

Entity number: 4339634

Address: 6981 NORTON AVE, CLINTON, NY, United States, 13323

Registration date: 02 Jan 2013

Entity number: 4339458

Address: 587 MAIN STREET, SUITE 200, NEW YORK MILLS, NY, United States, 13417

Registration date: 02 Jan 2013

Entity number: 4339470

Address: 2 ESTATES DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Jan 2013

Entity number: 4339842

Address: 412 CULVER AVENUE, UTICA, NY, United States, 13501

Registration date: 02 Jan 2013

Entity number: 4339090

Address: P.O. BOX 155, ALDER CREEK, NY, United States, 13301

Registration date: 31 Dec 2012

Entity number: 4338721

Address: 2621 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 28 Dec 2012 - 09 Oct 2014

Entity number: 4338490

Address: 91 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Dec 2012

Entity number: 4338405

Address: 112 PARIS ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 27 Dec 2012

Entity number: 4338428

Address: 6323 Hidden Meadow Drive, Marcy, NY, United States, 13403

Registration date: 27 Dec 2012

Entity number: 4337193

Address: 2477 MOHAWK ST., SAUQUOIT, NY, United States, 13456

Registration date: 24 Dec 2012

Entity number: 4336376

Address: 9582 HAWKINSVILLE RD., BOONVILLE, NY, United States, 13009

Registration date: 21 Dec 2012

Entity number: 4336650

Address: 322 POST STREET, P.O. BOX 148, BOONVILLE, NY, United States, 13309

Registration date: 21 Dec 2012

Entity number: 4336678

Address: P.O. BOX 1181, OLD FORGE, NY, United States, 13420

Registration date: 21 Dec 2012

Entity number: 4336769

Address: 239 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

Registration date: 21 Dec 2012

Entity number: 4336622

Address: PO BOX 287, POLAND, NY, United States, 13431

Registration date: 21 Dec 2012

Entity number: 4336556

Address: 38 NEW HARTFORD SHOPPING CTR., SUITE 12, NEW HARTFORD, NY, United States, 13413

Registration date: 21 Dec 2012

Entity number: 4336344

Address: 2059 GREEN CROSSING ROAD, CASSVILLE, NY, United States, 13318

Registration date: 21 Dec 2012

Entity number: 4336084

Address: 395 W PASSAIC STREET, SUITE 325, ROCHELLE PARK, NJ, United States, 07662

Registration date: 20 Dec 2012 - 08 Jan 2025

Entity number: 4335645

Address: 7081 FOX COURT, BOONVILLE, NY, United States, 13309

Registration date: 20 Dec 2012

Entity number: 4336024

Address: PO BOX 108, FLY CREEK, NY, United States, 13337

Registration date: 20 Dec 2012

Entity number: 4335251

Address: P O BOX 783 22 TAMARACK DR, NEW HARTFORD, NY, United States, 13413

Registration date: 19 Dec 2012 - 29 May 2019

Entity number: 4335369

Address: 4001 Kennett Pike,, Suite 302, WILMINGTON, DE, United States, 19807

Registration date: 19 Dec 2012

Entity number: 4334702

Address: 1630 ONEIDA STREET, UTICA, NY, United States, 13501

Registration date: 18 Dec 2012 - 06 Jan 2023

Entity number: 4334776

Address: 3605 SOUTH STREET, CLINTON, NY, United States, 13323

Registration date: 18 Dec 2012

Entity number: 4334359

Address: 612 SOUTH STREET APT A402, UTICA, NY, United States, 13501

Registration date: 18 Dec 2012

Entity number: 4334760

Address: 3605 SOUTH STREET, CLINTON, NY, United States, 13323

Registration date: 18 Dec 2012

Entity number: 4334143

Address: 1317 NOYES ST, UTICA, NY, United States, 13502

Registration date: 17 Dec 2012

Entity number: 4333603

Address: HISCOCK & BARCLAY, LLP, ONE PARK PLACE, 300 S STATE ST, SYRACUSE, NY, United States, 13202

Registration date: 17 Dec 2012

Entity number: 4334075

Address: 555 FRENCH ROAD SUITE 201, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Dec 2012

Entity number: 4333788

Address: 40A GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Dec 2012

Entity number: 4333170

Address: 260 SANGER AVENUE, WATERVILLE, NY, United States, 13480

Registration date: 14 Dec 2012

Entity number: 4332634

Address: 2400 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 13 Dec 2012

ONX3 LLC Active

Entity number: 4332652

Address: 1000 N HWY US1, #902, JUPITER, FL, United States, 33477

Registration date: 13 Dec 2012

Entity number: 4332447

Address: 8744 COOK RD., TABERG, NY, United States, 13471

Registration date: 13 Dec 2012

Entity number: 4331560

Address: P.O. BOX 4123, ROME, NY, United States, 13442

Registration date: 12 Dec 2012 - 15 Jan 2020

GLP LLC Active

Entity number: 4331543

Address: PO BOX 646, 325 FLETCHER RD, OLD FORGE, NY, United States, 13420

Registration date: 12 Dec 2012

Entity number: 4331565

Address: 5605 EAST MAIN STREET, VERONA, NY, United States, 13478

Registration date: 12 Dec 2012

Entity number: 4331569

Address: 185 GENESEE STREET, SUITE 1600, UTICA, NY, United States, 13502

Registration date: 12 Dec 2012

Entity number: 4330869

Address: 7858 SALTZMAN RD, BLOSSVALE, NY, United States, 13308

Registration date: 11 Dec 2012

Entity number: 4330871

Address: 6434 STATE ROUTE 233, ROME, NY, United States, 13440

Registration date: 11 Dec 2012

Entity number: 4331247

Address: 325 LAKE BLUFF COURT, SUWANEE, GA, United States, 30024

Registration date: 11 Dec 2012

Entity number: 4331337

Address: 7751 MERRICK ROAD, ROME, NY, United States, 13440

Registration date: 11 Dec 2012

Entity number: 4330384

Address: 839 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 10 Dec 2012 - 21 Jun 2021

Entity number: 4330173

Address: 8768 RED HILL ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 10 Dec 2012

Entity number: 4328789

Address: 112 PARIS ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 06 Dec 2012 - 26 Oct 2016

Entity number: 4328245

Address: 105 MAIN STREET, WHITESBORO, NY, United States, 13492

Registration date: 05 Dec 2012

Entity number: 4328406

Address: 6 WILLIAMS STREET, CLINTON, NY, United States, 13323

Registration date: 05 Dec 2012

Entity number: 4328307

Address: 6601 BUCKLAND DRIVE, MARCY, NY, United States, 13403

Registration date: 05 Dec 2012

Entity number: 4327994

Address: 2050 TILDEN AVENUE, NEW HARTFORD, NY, United States, 13413

Registration date: 04 Dec 2012 - 14 Dec 2016

Entity number: 4327379

Address: 7098 NORTON AVENUE, CLINTON, NY, United States, 13323

Registration date: 04 Dec 2012