Business directory in New York Oneida - Page 253

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 27738 companies

Entity number: 3815564

Address: 510 DAWES AVE, UTICA, NY, United States, 13502

Registration date: 28 May 2009

Entity number: 3815598

Address: 2106 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 28 May 2009

Entity number: 3815812

Address: 7629 WUETHRICH RD., ROME, NY, United States, 13440

Registration date: 28 May 2009

Entity number: 3815516

Address: 1703 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 28 May 2009

Entity number: 3815758

Address: 7871 RIDGE MILLS RD, ROME, NY, United States, 13440

Registration date: 28 May 2009

Entity number: 3815881

Address: 4 RIVERSIDE DRIVE, UTICA, NY, United States, 13502

Registration date: 28 May 2009

Entity number: 3815610

Address: 2106 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 28 May 2009

Entity number: 3815448

Address: 28 1/2 WILLIAM STREET, CLINTON, NY, United States, 13323

Registration date: 28 May 2009

Entity number: 3815521

Address: 2106 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 28 May 2009

Entity number: 3814648

Address: 787 LANSING STREET, UTICA, NY, United States, 13501

Registration date: 26 May 2009

Entity number: 3814504

Address: 6002 TRENTON ROAD, UTICA, NY, United States, 13502

Registration date: 26 May 2009

Entity number: 3814188

Address: 8611 STATE ROUTE 365, STITVILLE, NY, United States, 13469

Registration date: 22 May 2009

Entity number: 3813439

Address: C/O BRINDISI MURAD BRINDISI, 2713 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 21 May 2009 - 29 Jun 2016

Entity number: 3813492

Address: PO BOX 135, SHERRILL, NY, United States, 13461

Registration date: 21 May 2009 - 09 Feb 2024

Entity number: 3813702

Address: 18 FRANCIS ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 21 May 2009

Entity number: 3813535

Address: 9664 STARR HILL ROAD, REMSEN, NY, United States, 13438

Registration date: 21 May 2009

Entity number: 3813316

Address: 117 W LIBERTY STREET, SUITE 6, ROME, NY, United States, 13440

Registration date: 21 May 2009

Entity number: 3813649

Address: 5862 STOKES LEE CENTER RD., LEE CENTER, NY, United States, 13363

Registration date: 21 May 2009

Entity number: 3813670

Address: 6769 Fairway Dr, Vernon, NY, United States, 13476

Registration date: 21 May 2009

Entity number: 3812547

Address: 112 MAIN STREET, CAMDEN, NY, United States, 11316

Registration date: 20 May 2009 - 29 Jun 2016

Entity number: 3812725

Address: 9455 SMITH ROAD, BOONVILLE, NY, United States, 13309

Registration date: 20 May 2009 - 30 Jul 2014

Entity number: 3813017

Address: 6381 LOWELL ROAD, ROME, NY, United States, 13440

Registration date: 20 May 2009

Entity number: 3812548

Address: 114 COTTAGE STREET, ORISKANY FALLS, NY, United States, 13425

Registration date: 20 May 2009

Entity number: 3812502

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 May 2009

Entity number: 3810341

Address: 5 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 14 May 2009

Entity number: 3810538

Address: 23 Campion Rd, SUITE 103, New Hartford NY 13413, US, NY, United States, 13413

Registration date: 14 May 2009

Entity number: 3810174

Address: 402 W. EMBARGO ST, ROME, NY, United States, 13440

Registration date: 13 May 2009

Entity number: 3809592

Address: 1701 FOSTER DRIVE, RENO, NV, United States, 89509

Registration date: 12 May 2009 - 07 May 2018

Entity number: 3808641

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 May 2009 - 25 Jan 2012

Entity number: 3808968

Address: 821 VAN BUREN STREET, UTICA, NY, United States, 13501

Registration date: 11 May 2009

Entity number: 3808466

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 08 May 2009 - 26 Nov 2010

Entity number: 3807867

Address: 9537 MAIN STREET, P.O. BOX 304, HOLLAND PATENT, NY, United States, 13354

Registration date: 07 May 2009

Entity number: 3807669

Address: 9542 SESSIONS ROAD, SAUQUOIT, NY, United States, 13456

Registration date: 07 May 2009

Entity number: 3807658

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

Registration date: 07 May 2009

Entity number: 3807167

Address: 8656 RED HILL ROAD, CLINTON, NY, United States, 13323

Registration date: 06 May 2009

Entity number: 3807221

Address: 2 FOUNTAIN STREET SUITE 209, CLINTON, NY, United States, 13323

Registration date: 06 May 2009

Entity number: 3806989

Address: 1136 HILTON AVE, UTICA, NY, United States, 13501

Registration date: 06 May 2009

Entity number: 3806248

Address: PO BOX 286, CLINTON, NY, United States, 13323

Registration date: 05 May 2009 - 06 Sep 2018

Entity number: 3806699

Address: 11655 ROUTE 26, AVA, NY, United States, 13303

Registration date: 05 May 2009 - 13 May 2024

Entity number: 3806440

Address: 8700 DOMSER ROAD, BOONVILLE, NY, United States, 13309

Registration date: 05 May 2009

Entity number: 3806678

Address: P.O. BOX 8215, UTICA, NY, United States, 13505

Registration date: 05 May 2009

Entity number: 3805795

Address: 4708 CLINTON STREET, PO BOX 460, CLARK MILLS, NY, United States, 13321

Registration date: 04 May 2009

Entity number: 3805261

Address: 158 WHITESBORO STREET, YORKVILLE, NY, United States, 13495

Registration date: 01 May 2009

Entity number: 3805171

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 May 2009

Entity number: 3804647

Address: 6928 TRENTON ROAD, DEERFIELD, NY, United States, 13502

Registration date: 30 Apr 2009

Entity number: 3804987

Address: 8469 SENECA TPKE, STE 109, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Apr 2009

Entity number: 3803546

Address: 12 CLINTON STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 28 Apr 2009 - 29 Jun 2016

Entity number: 3803746

Address: 9389 SW 14TH AVE, OCALA, FL, United States, 34476

Registration date: 28 Apr 2009

Entity number: 3804011

Address: 2638 GENESEE STREET, UTICA, NY, United States, 13440

Registration date: 28 Apr 2009

Entity number: 3803760

Address: 8300 BRIMFIELD ST, CLINTON, NY, United States, 13323

Registration date: 28 Apr 2009