Business directory in New York Oneida - Page 236

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: 4176473

Address: 700 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Registration date: 14 Dec 2011 - 31 Aug 2016

Entity number: 4176723

Address: 111 LIBERTY LANE, BARNVELD, NY, United States, 13304

Registration date: 14 Dec 2011 - 31 Aug 2016

Entity number: 4176682

Address: P.O. BOX 57, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Dec 2011

Entity number: 4176727

Address: 111 LIBERTY LANE, BARNEVELD, NY, United States, 13304

Registration date: 14 Dec 2011

Entity number: 4176125

Address: 65 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Dec 2011

Entity number: 4176006

Address: 8803 BLOSSVALE ROAD, BLOSSVALE, NY, United States, 13308

Registration date: 13 Dec 2011

Entity number: 4175905

Address: P.O. BOX 725, 217 N. WASHINGTON STREET, ROME, NY, United States, 13442

Registration date: 13 Dec 2011

Entity number: 4175668

Address: 13 HOMESTEAD RD. WEST, CLINTON, NY, United States, 13323

Registration date: 12 Dec 2011

Entity number: 4174709

Address: 4761 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Dec 2011 - 31 Aug 2016

Entity number: 4174745

Address: 810 HAMILTON ST UNIT 5, UTICA, NY, United States, 13502

Registration date: 09 Dec 2011 - 31 Aug 2016

Entity number: 4175008

Address: C/O 1155 MOHAWK STREET, UTICA, NY, United States, 13501

Registration date: 09 Dec 2011 - 13 May 2013

Entity number: 4175108

Address: 6318 HIDDEN MEADOW DRIVE, MARCY, NY, United States, 13403

Registration date: 09 Dec 2011

Entity number: 4175099

Address: 115 SOUTH ST, UTICA, NY, United States, 13501

Registration date: 09 Dec 2011

Entity number: 4173867

Address: 219 S. JAMES ST., ROME, NY, United States, 13440

Registration date: 07 Dec 2011 - 07 Jun 2017

Entity number: 4173858

Address: 30210 SE 79TH ST., SUITE 100, ISSAQUAH, WA, United States, 98027

Registration date: 07 Dec 2011

Entity number: 4173010

Address: 1606 WHITESBORO STREET, UTICA, NY, United States, 13502

Registration date: 06 Dec 2011

Entity number: 4173149

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

Registration date: 06 Dec 2011

Entity number: 4173436

Address: 5035 HILL RD., ONEIDA, NY, United States, 13421

Registration date: 06 Dec 2011

Entity number: 4172737

Address: 117 WEST LIBERTY STREET, STE 1, P.O. BOX 269, ROME, NY, United States, 13442

Registration date: 05 Dec 2011 - 27 Jun 2016

Entity number: 4172000

Address: 629 WILLIAM STREET APT. #4, UTICA, NY, United States, 13501

Registration date: 02 Dec 2011 - 30 Jul 2021

Entity number: 4172201

Address: 8562 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Dec 2011 - 04 Oct 2021

Entity number: 4172080

Address: 1383 GRAFFENBURG RD., NEW HARTFORD, NY, United States, 13413

Registration date: 02 Dec 2011

Entity number: 4172041

Address: 702 SPRING STREET, UTICA, NY, United States, 13502

Registration date: 02 Dec 2011

Entity number: 4170802

Address: 9440 JACLYN AVENUE, SAUQUOIT, NY, United States, 13456

Registration date: 30 Nov 2011

Entity number: 4171115

Address: 16 CALAIS DRIVE, WHITESBORO, NY, United States, 13492

Registration date: 30 Nov 2011

Entity number: 4170923

Address: 20 BURRSTONE RD., NEW YORK MILLS, NY, United States, 13417

Registration date: 30 Nov 2011

Entity number: 4170168

Address: 322 WINCHESTER DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Nov 2011 - 24 May 2016

Entity number: 4170625

Address: 2613 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 29 Nov 2011 - 31 Aug 2016

Entity number: 4170499

Address: 8533 MILL POND WAY, MCCONNELLSVILLE, NY, United States, 13401

Registration date: 29 Nov 2011

Entity number: 4169773

Address: 715 HERKIMER ROAD, UTICA, NY, United States, 13502

Registration date: 28 Nov 2011

Entity number: 4169858

Address: 258 GENESEE STREET, SUITE 503, UTICA, NY, United States, 13502

Registration date: 28 Nov 2011

Entity number: 4170032

Address: 25 EASTWOOD AVENUE, UTICA, NY, United States, 13501

Registration date: 28 Nov 2011

Entity number: 4168929

Address: 7 BUNKER AVENUE, YORKVILLE, NY, United States, 13495

Registration date: 23 Nov 2011

Entity number: 4168989

Address: P.O. BOX 244, ROME, NY, United States, 13440

Registration date: 23 Nov 2011

Entity number: 4168557

Address: 6276 ROCK ROAD, VERONA, NY, United States, 13478

Registration date: 22 Nov 2011

Entity number: 4168606

Address: 50 W. 97TH ST., 5M, NEW YORK, NY, United States, 10025

Registration date: 22 Nov 2011

Entity number: 4168662

Address: 592 HANGAR ROAD,, SUITE 103, ROME, NY, United States, 13441

Registration date: 22 Nov 2011

Entity number: 4167943

Address: 1347 STONE ROAD, CASSVILLE, NY, United States, 13318

Registration date: 21 Nov 2011 - 25 Sep 2013

Entity number: 4168015

Address: 1607 GUELICH ST., UTICA, NY, United States, 13501

Registration date: 21 Nov 2011

Entity number: 4168213

Address: 839 BROAD STREET, SUITE 2, UTICA, NY, United States, 13501

Registration date: 21 Nov 2011

Entity number: 4167133

Address: 4819 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490

Registration date: 18 Nov 2011

Entity number: 4167123

Address: P.O. BOX 223, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Nov 2011

Entity number: 4167682

Address: 4776 MARBLE ROAD, ONEIDA, NY, United States, 13421

Registration date: 18 Nov 2011

Entity number: 4167521

Address: C/O LIBERTY AFFORDABLE HOUSING, 117 W LIBERTY ST, ROME, NY, United States, 13440

Registration date: 18 Nov 2011

Entity number: 4167639

Address: 1551 LINCOLN AVENUE, UTICA, NY, United States, 13502

Registration date: 18 Nov 2011

Entity number: 4166414

Address: 6247 LORENA ROAD, ROME, NY, United States, 13440

Registration date: 16 Nov 2011 - 15 Jan 2019

Entity number: 4166466

Address: 2709 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 16 Nov 2011

Entity number: 4165878

Address: 8468 WYNN ROAD, ROME, NY, United States, 13440

Registration date: 15 Nov 2011 - 20 Dec 2019

Entity number: 4165910

Address: 151 N. GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 15 Nov 2011 - 31 Aug 2016

Entity number: 4164808

Address: MARTIN & RAYHILL, PC, 421 BROAD ST., UTICA, NY, United States, 13501

Registration date: 14 Nov 2011