Business directory in New York Oneida - Page 279

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: 3434372

Address: 4560 STATE RTE. 233, CLINTON, NY, United States, 13323

Registration date: 07 Nov 2006 - 26 Oct 2011

Entity number: 3433895

Address: C/O DAVID C FIBIGER, 334 DRIVE 37 / PO BOX 333, NORTH BAY, NY, United States, 13123

Registration date: 07 Nov 2006 - 04 Aug 2011

Entity number: 3433799

Address: 4805 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490

Registration date: 06 Nov 2006 - 27 Jul 2011

Entity number: 3433595

Address: 19 CAMPION RD, NEW HARTFORD, NY, United States, 13413

Registration date: 06 Nov 2006

Entity number: 3433856

Address: 93 FORT AMHERST RD, GLENS FALLS, NY, United States, 12801

Registration date: 06 Nov 2006

Entity number: 3433736

Address: 901 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 06 Nov 2006

Entity number: 3433714

Address: 121 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Registration date: 06 Nov 2006

Entity number: 3432905

Address: 118 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 03 Nov 2006

Entity number: 3432884

Address: 26 VISTA DRIVE, MORGANVILLE, NJ, United States, 07751

Registration date: 03 Nov 2006

Entity number: 3431852

Address: 4691 COMMERCIAL DR SUITE 347, NEW HARTFORD, NY, United States, 13413

Registration date: 01 Nov 2006 - 25 Apr 2012

Entity number: 3431668

Address: 884 HURRICANE ROAD, COLD BROOK, NY, United States, 13324

Registration date: 01 Nov 2006 - 27 Jul 2011

Entity number: 3432009

Address: 10 SHERMAN CIRCLE, UTICA, NY, United States, 13501

Registration date: 01 Nov 2006

Entity number: 3431138

Address: 10074 SWAMP RD, REMSEN, NY, United States, 13438

Registration date: 31 Oct 2006

Entity number: 3431414

Address: RTE.5&5A SANGERTOWN SQ MALL, L-08, NEW HARTFORD, NY, United States, 13413

Registration date: 31 Oct 2006

Entity number: 3431459

Address: 411 JAMES STREET, UTICA, NY, United States, 13501

Registration date: 31 Oct 2006

Entity number: 3430701

Address: 6772 MARTIN STREET, ROME, NY, United States, 13440

Registration date: 30 Oct 2006 - 27 Jul 2011

Entity number: 3430560

Address: 6 TAYLOR AVENUE, CLINTON, NY, United States, 13323

Registration date: 30 Oct 2006 - 25 Jan 2012

Entity number: 3430451

Address: 5661 ROUTE 5 EAST, VERNON, NY, United States, 13476

Registration date: 30 Oct 2006

Entity number: 3429915

Address: 1717 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 27 Oct 2006

Entity number: 3429335

Address: 4343 STATE ROUTE 26 APT B, VERNON, NY, United States, 13476

Registration date: 26 Oct 2006

Entity number: 3429507

Address: 34 ORISKANY BOULEVARD, WHITEBORO, NY, United States, 13492

Registration date: 26 Oct 2006

Entity number: 3428871

Address: 75 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Registration date: 25 Oct 2006 - 20 Jun 2014

Entity number: 3428684

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

Registration date: 25 Oct 2006

Entity number: 3428968

Address: 78 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Registration date: 25 Oct 2006

Entity number: 3428769

Address: 623 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 25 Oct 2006

Entity number: 3429175

Address: 607 EAST DOMINICK STREET, ROME, NY, United States, 13440

Registration date: 25 Oct 2006

Entity number: 3428952

Address: 2610 SOUTH DOWNING STREET, DENVER, CO, United States, 80210

Registration date: 25 Oct 2006

Entity number: 3428236

Address: 372 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Registration date: 24 Oct 2006

Entity number: 3426311

Address: 7201 STATE ROUTE 5 WEST, CLINTON, NY, United States, 13323

Registration date: 19 Oct 2006 - 09 Jul 2019

Entity number: 3426336

Address: 150 PROCTOR BLVD., UTICA, NY, United States, 13501

Registration date: 19 Oct 2006

Entity number: 3426436

Address: 130 FORD STREET, BOONVILLE, NY, United States, 13309

Registration date: 19 Oct 2006

Entity number: 3426155

Address: 6 GRIDLEY PLACE, SAUQUOIT, NY, United States, 13456

Registration date: 18 Oct 2006

Entity number: 3425310

Address: 9122 SNELL ROAD, CANASTOTA, NY, United States, 13032

Registration date: 17 Oct 2006

Entity number: 3425053

Address: 220 PONTE VEDRA PARK DRIVE, SUITE 100, PONTE VEDRA BEACH, FL, United States, 32082

Registration date: 16 Oct 2006 - 17 Dec 2010

Entity number: 3424859

Address: 14 WADSWORTH ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Oct 2006 - 27 Jul 2011

Entity number: 3424095

Address: 49 JOHN STREET, ILION, NY, United States, 13357

Registration date: 13 Oct 2006 - 02 Jul 2018

CPMG, LLC Inactive

Entity number: 3423657

Address: 80 GEIGER ROAD, ROME, NY, United States, 13441

Registration date: 12 Oct 2006 - 01 May 2017

Entity number: 3423417

Address: JAMES SNYDER, 10825 TABERG-FLORENCE ROAD, CAMDEN, NY, United States, 13316

Registration date: 12 Oct 2006 - 29 Jun 2016

Entity number: 3423393

Address: 8915 old st rt 13, Canastota, NY, United States, 13032

Registration date: 12 Oct 2006

Entity number: 3423832

Address: LEVITT & GORDON, 91 GENESEE STREET PO BOX 97, NEW HARTFORD, NY, United States, 13413

Registration date: 12 Oct 2006

Entity number: 3422852

Address: 811 COURT STREET - SUITE 218, UTICA, NY, United States, 13502

Registration date: 11 Oct 2006 - 27 Jul 2011

Entity number: 3422015

Address: 143 WEST 29TH STREET STE 1101, NEW YORK, NY, United States, 10001

Registration date: 10 Oct 2006 - 14 Dec 2007

Entity number: 3421739

Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Registration date: 06 Oct 2006 - 27 Jul 2011

Entity number: 3420772

Address: 62 LIBERTY STREET, CAMDEN, NY, United States, 13316

Registration date: 05 Oct 2006 - 07 Jun 2018

Entity number: 3420762

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

Registration date: 05 Oct 2006

Entity number: 3420664

Address: UNIT 2508, 520 SOUTH EAST 5TH AVENUE, FORT LAUDERDALE, FL, United States, 33301

Registration date: 04 Oct 2006

Entity number: 3419712

Address: C/O CALLANEN FOLEY & HOBIKA, 1417 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 03 Oct 2006 - 01 Aug 2008

Entity number: 3419632

Address: 35 POND LANE, UTICA, NY, United States, 13501

Registration date: 02 Oct 2006 - 25 Jan 2012

Entity number: 3418941

Address: 130 SYLVAN WAY, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Sep 2006

Entity number: 3418529

Address: 614 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 28 Sep 2006 - 07 Oct 2009