Business directory in New York Oneida - Page 227

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: 4314136

Address: 4301 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 26 Oct 2012

Entity number: 4313399

Address: 54 CLINTONVIEW BOULEVARD, NEW HARTFORD, NY, United States, 13413

Registration date: 25 Oct 2012

Entity number: 4312485

Address: 15255 ENDEAVOR DRive, SuiTE 100, NOBLESVILLE, IN, United States, 46060

Registration date: 24 Oct 2012 - 28 Jun 2022

Entity number: 4311594

Address: 3 CHRISTINE COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Oct 2012

Entity number: 4311212

Address: 46 PARKSIDE COURT, UTICA, NY, United States, 13501

Registration date: 22 Oct 2012

Entity number: 4311440

Address: 1610 WHITESBORO STREET, UTICA, NY, United States, 13501

Registration date: 22 Oct 2012

Entity number: 4311036

Address: 114 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Oct 2012

Entity number: 4310597

Address: 2856 MORAN POST RD., CAMDEN, NY, United States, 13316

Registration date: 19 Oct 2012

Entity number: 4310599

Address: 1856 California rd, Camden, NY, United States, 13316

Registration date: 19 Oct 2012

Entity number: 4310340

Address: 6357 LAKE SHORE ROAD SOUTH, CANASTOTA, NY, United States, 13032

Registration date: 18 Oct 2012 - 17 Jul 2015

Entity number: 4309113

Address: 1 WILLOW DRIVE, WHITEBORO, NY, United States, 13492

Registration date: 17 Oct 2012

Entity number: 4309428

Address: 1014 NEWBERRY HILL ROAD, WATERVILLE, NY, United States, 13480

Registration date: 17 Oct 2012

Entity number: 4308782

Address: 1901 NORTH JAMES STREET, ROME, NY, United States, 13440

Registration date: 16 Oct 2012

Entity number: 4308628

Address: 5895 MORRIS RD, MARCY, NY, United States, 13403

Registration date: 16 Oct 2012

Entity number: 4307836

Address: 63 ROBIN ROAD, CLAYVILLE, NY, United States, 13322

Registration date: 15 Oct 2012 - 26 Oct 2016

Entity number: 4306699

Address: P.O. BOX 233, CLINTON, NY, United States, 13323

Registration date: 11 Oct 2012

Entity number: 4307176

Address: 1930 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Registration date: 11 Oct 2012

Entity number: 4306766

Address: 1444 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 11 Oct 2012

Entity number: 4306817

Address: 1444 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 11 Oct 2012

Entity number: 4305911

Address: 1610 WHITESBORO STREET, UTICA, NY, United States, 13501

Registration date: 10 Oct 2012 - 26 Oct 2016

Entity number: 4306447

Address: ATTN: JOHN C. MCDEVITT, 2433 CHURCH ROAD, SAUQUOIT, NY, United States, 13456

Registration date: 10 Oct 2012 - 06 Feb 2015

Entity number: 4305837

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

Registration date: 09 Oct 2012 - 26 Oct 2016

Entity number: 4305770

Address: 380 ORISKANY BLVD., WHITESBORO, NY, United States, 13492

Registration date: 09 Oct 2012

Entity number: 4305733

Address: 6431 ANDEREGG DRIVE, ROME, NY, United States, 13440

Registration date: 09 Oct 2012

Entity number: 4305878

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 09 Oct 2012

Entity number: 4304707

Address: 53 E BROADWAY 2FL, NEW YORK, NY, United States, 10038

Registration date: 05 Oct 2012 - 03 Feb 2020

Entity number: 4304887

Address: 2329 Nostrand Ave STE 100, Brooklyn, NY, United States, 11210

Registration date: 05 Oct 2012

DFTF LLC Active

Entity number: 4305070

Address: 38 HOLLYWOOD DR., WHITESBORO, NY, United States, 13492

Registration date: 05 Oct 2012

Entity number: 4304942

Address: 9463 MALLORY ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 05 Oct 2012

Entity number: 4304337

Address: P.O. BOX 218, REMSEN, NY, United States, 13438

Registration date: 04 Oct 2012

Entity number: 4304342

Address: 11648 BELL HILL ROAD, UTICA, NY, United States, 13502

Registration date: 04 Oct 2012

Entity number: 4303399

Address: 2 DEACON ST., WHITESBORO, NY, United States, 13492

Registration date: 02 Oct 2012 - 02 May 2014

Entity number: 4302315

Address: 50 CHENANGE AVE. N., CLINTON, NY, United States, 13323

Registration date: 01 Oct 2012 - 01 Feb 2016

Entity number: 4302794

Address: BARBARA J. MORAN, 123 MILL STREET, BOONVILLE, NY, United States, 13309

Registration date: 01 Oct 2012

Entity number: 4302063

Address: 600 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Sep 2012 - 07 Aug 2019

Entity number: 4302263

Address: 106 VIBURNUM LN, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Sep 2012

Entity number: 4301741

Address: 7565 CIDER STREET, ORISKANY, NY, United States, 13424

Registration date: 28 Sep 2012

Entity number: 4301098

Address: 6790 NEW TAMPA HIGHWAY, SUITE 209, LAKELAND, FL, United States, 33815

Registration date: 27 Sep 2012 - 04 Oct 2018

Entity number: 4301519

Address: 8441 SENECA TPKE SUITE D, NEW HARTFORD, NY, United States, 13413

Registration date: 27 Sep 2012

Entity number: 4301056

Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 27 Sep 2012

Entity number: 4300831

Address: 1300 FLOYD AVENUE, ROME, NY, United States, 13440

Registration date: 26 Sep 2012

Entity number: 4300131

Address: C/O WPK ASSOCIATES LLC, PO BOX 185, VERONA, NY, United States, 13478

Registration date: 25 Sep 2012 - 16 Jun 2021

Entity number: 4300157

Address: C/O WPK ASSOCIATES LLC, PO BOX 185, VERONA, NY, United States, 13478

Registration date: 25 Sep 2012 - 16 Jun 2021

Entity number: 4300381

Address: 116 TRAILS CROSSING, WHITESBORO, NY, United States, 13492

Registration date: 25 Sep 2012

Entity number: 4299766

Address: 123 MILL STREET, BOONVILLE, NY, United States, 13309

Registration date: 24 Sep 2012 - 23 Nov 2015

Entity number: 4299777

Address: C/O BARSHAR MANAGEMENT CO. INC, 123 MILL STREET, BOONVILLE, NY, United States, 13309

Registration date: 24 Sep 2012 - 21 May 2015

Entity number: 4299836

Address: 4729 STATE STREET, ONEIDA, NY, United States, 13421

Registration date: 24 Sep 2012 - 04 Mar 2014

Entity number: 4299800

Address: C/O BAILEY'S LEASING CO. INC., 123 MILL STREET, BOONVILLE, NY, United States, 13309

Registration date: 24 Sep 2012

Entity number: 4298738

Address: 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 21 Sep 2012

Entity number: 4298919

Address: 1300 FLOYD AVENUE, ROME, NY, United States, 13440

Registration date: 21 Sep 2012