Business directory in New York Oneida - Page 266

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 28150 companies

Entity number: 3746928

Address: 22 COLLEGE STREET, CLINTON, NY, United States, 13323

Registration date: 25 Nov 2008

Entity number: 3746771

Address: 335 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 25 Nov 2008

Entity number: 3746034

Address: 70 ASHWOOD AVENUE, WHITESBORO, NY, United States, 13492

Registration date: 24 Nov 2008 - 25 Apr 2012

Entity number: 3746247

Address: PO BOX 73, VERONA BEACH, NY, United States, 13162

Registration date: 24 Nov 2008

Entity number: 3746284

Address: 1316 FAIRWOOD DR., UTICA, NY, United States, 13502

Registration date: 24 Nov 2008

Entity number: 3745524

Address: 8022 STATE ROUTE 12, BARNEVELD, NY, United States, 13304

Registration date: 21 Nov 2008 - 17 Mar 2014

Entity number: 3745691

Address: 9137 ST. 26, LEE CENTER, NY, United States, 13363

Registration date: 21 Nov 2008

Entity number: 3745688

Address: 2004 TAMARACK DRIVE, ROME, NY, United States, 13340

Registration date: 21 Nov 2008

JAGCO INC. Inactive

Entity number: 3745025

Address: 125 PINE LANE, BOONVILLE, NY, United States, 13309

Registration date: 20 Nov 2008 - 18 May 2012

Entity number: 3745468

Address: 9337 MALLORY ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 20 Nov 2008

Entity number: 3744592

Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Registration date: 19 Nov 2008

Entity number: 3744080

Address: 501 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 18 Nov 2008 - 01 Jun 2016

Entity number: 3744266

Address: 1227 ALBANY ST, UTICA, NY, United States, 13501

Registration date: 18 Nov 2008 - 12 Oct 2017

Entity number: 3744300

Address: 9144 RIVER ROAD, MARCY, NY, United States, 13403

Registration date: 18 Nov 2008

Entity number: 3743463

Address: 1005 BEECHWOOD LN, REMSEN, NY, United States, 13438

Registration date: 17 Nov 2008

Entity number: 3743497

Address: 153 BROOKS ROAD, ROME, NY, United States, 13441

Registration date: 17 Nov 2008

Entity number: 3743250

Address: 7353 CEMETERY RD, ROME, NY, United States, 13440

Registration date: 14 Nov 2008

Entity number: 3742250

Address: 209 ELIZABETH ST, UTICA, NY, United States, 13501

Registration date: 13 Nov 2008

Entity number: 3742039

Address: 3395 PINE RD, BLOSSVALE, NY, United States, 13308

Registration date: 12 Nov 2008

Entity number: 3741295

Address: 601 FRENCH RD, NEW HARTFORD, NY, United States, 13413

Registration date: 10 Nov 2008

Entity number: 3740065

Address: 120 Lomond Court, Utica, NY, United States, 13502

Registration date: 05 Nov 2008

Entity number: 3740027

Address: 4113 WEST SENECA TURNPIKE, SYRACUSE, NY, United States, 13215

Registration date: 05 Nov 2008

Entity number: 3739197

Address: 610 CYPRESS ST, ROME, NY, United States, 13440

Registration date: 04 Nov 2008 - 15 Aug 2013

Entity number: 3739448

Address: 8282 HALSEY ROAD, WHITESBORO, NY, United States, 13492

Registration date: 04 Nov 2008 - 30 Dec 2009

Entity number: 3739123

Address: 4955 CREASER RD, WESTMORELAND, NY, United States, 13490

Registration date: 04 Nov 2008

Entity number: 3739338

Address: P.O. BOX 55, 1 Church Street, NEW YORK MILLS, NY, United States, 13417

Registration date: 04 Nov 2008

Entity number: 3738714

Address: 504 W DOMINICK STREET, ROME, NY, United States, 13440

Registration date: 03 Nov 2008 - 25 Jun 2012

Entity number: 3738526

Address: 23 MAIN STREET, CAMDEN, NY, United States, 13316

Registration date: 03 Nov 2008

Entity number: 3738569

Address: PO BOX 755, NEW HARTFORD, NY, United States, 13413

Registration date: 03 Nov 2008

Entity number: 3738446

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Oct 2008

Entity number: 3737979

Address: 330 BETSINGER ROAD, SHERRILL, NY, United States, 13461

Registration date: 30 Oct 2008

Entity number: 3737867

Address: 225 HUNTINGTON AVE, BUFFALO, NY, United States, 14214

Registration date: 30 Oct 2008

Entity number: 3737230

Address: 713 COSBY ROAD, UTICA, NY, United States, 13502

Registration date: 29 Oct 2008 - 26 Oct 2011

Entity number: 3737221

Address: 9667 BOYD ROAD, TABERG, NY, United States, 13471

Registration date: 29 Oct 2008

Entity number: 3736455

Address: 11 ELLINWOOD DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Oct 2008 - 29 Jun 2016

Entity number: 3736495

Address: 91 PERIMETER ROAD, SUITE 170, ROME, NY, United States, 13441

Registration date: 28 Oct 2008

Entity number: 3736395

Address: PO BOX 4466, UTICA, NY, United States, 13504

Registration date: 27 Oct 2008 - 05 Mar 2018

Entity number: 3735464

Address: 811 COURT STREET, SUITE 236, UTICA, NY, United States, 13502

Registration date: 24 Oct 2008 - 17 May 2011

Entity number: 3735342

Address: PO BOX 101, MARCY, NY, United States, 13403

Registration date: 23 Oct 2008

Entity number: 3735161

Address: 1004 WATERSIDE DRIVE, ACACIA VILLAGE, UTICA, NY, United States, 13501

Registration date: 23 Oct 2008

Entity number: 3734931

Address: 105 BIRDSEYE RD, FRANKFORT, NY, United States, 13340

Registration date: 23 Oct 2008

Entity number: 3734589

Address: NEW YORK CIDER PRODUCERS, INC., 17 FAIR MEADOW LANE, CLINTON, NY, United States, 13323

Registration date: 22 Oct 2008

Entity number: 3733425

Address: THOMAS W. BITTNER, 1495 SWARTZ ROAD, CAMDEN, NY, United States, 13316

Registration date: 20 Oct 2008 - 29 Jun 2016

BOBMEG INC. Inactive

Entity number: 3733616

Address: 3486 DOXTATOR RD, DURHAMVILLE, NY, United States, 13054

Registration date: 20 Oct 2008 - 26 Oct 2011

Entity number: 3733618

Address: 2206 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 20 Oct 2008 - 21 Jun 2017

Entity number: 3733193

Address: 310 EAST CHESTNUT STREET, ROME, NY, United States, 13440

Registration date: 17 Oct 2008 - 31 Dec 2024

Entity number: 3732946

Address: 390 TOWER STREET, WATERVILLE, NY, United States, 13480

Registration date: 17 Oct 2008

Entity number: 3733270

Address: 200 POST STREET, BOONVILLE, NY, United States, 13309

Registration date: 17 Oct 2008

Entity number: 3732163

Address: 50 GENESEE ST., NEW HARTFORD, NY, United States, 13413

Registration date: 15 Oct 2008

Entity number: 3731625

Address: 35 ELLIS AVE., WHITESBORO, NY, United States, 13492

Registration date: 14 Oct 2008