Business directory in New York Oneida - Page 305

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 27737 companies

Entity number: 3059321

Address: 131 WEST HAMILTON AVE., SHERRILL, NY, United States, 13461

Registration date: 27 May 2004 - 30 Jul 2007

Entity number: 3059065

Address: 200 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

Registration date: 27 May 2004

Entity number: 3057586

Address: 4903 FOX RD., ONEIDA, NY, United States, 13421

Registration date: 24 May 2004

Entity number: 3057442

Address: 119 STONE RD, LAKE PLACID, NY, United States, 12946

Registration date: 24 May 2004

Entity number: 3056548

Address: 9164 ELPIS RD, CAMDEN, NY, United States, 13316

Registration date: 21 May 2004 - 09 Apr 2015

Entity number: 3056504

Address: P.O. BOX 4937, UTICA, NY, United States, 13504

Registration date: 21 May 2004 - 06 Dec 2006

Entity number: 3055829

Address: 570 PIERMONT RD SUITE 120, CLOSTER, NJ, United States, 07624

Registration date: 20 May 2004

Entity number: 3056269

Address: 277 FEDERAL STREET, GREENFIELD, MA, United States, 01030

Registration date: 20 May 2004

Entity number: 3054990

Address: 1110 ORISKANY BLVD, UTICA, NY, United States, 13502

Registration date: 18 May 2004 - 15 Dec 2008

Entity number: 3054636

Address: 1623 MOHAWK STREET, UTICA, NY, United States, 13501

Registration date: 18 May 2004

Entity number: 3054786

Address: 408 LYNWOOD STREET, ROME, NY, United States, 13440

Registration date: 18 May 2004

Entity number: 3054427

Address: 172 MADISON STREET, ORISKANY FALLS, NY, United States, 13425

Registration date: 17 May 2004 - 19 Mar 2020

Entity number: 3054369

Address: 411 MAIN STREET, BOONVILLE, NY, United States, 13309

Registration date: 17 May 2004

Entity number: 3053684

Address: 135 MAIN STREET, WATERVILLE, NY, United States, 13480

Registration date: 14 May 2004 - 26 Jan 2011

Entity number: 3053196

Address: 318 NIAGARA STREET, UTICA, NY, United States, 13501

Registration date: 13 May 2004 - 26 Jan 2011

Entity number: 3053259

Address: 5168 COMMERCIAL DRIVE SUITE 1, YORKVILLE, NY, United States, 13495

Registration date: 13 May 2004

Entity number: 3053189

Address: 520 SENECA STREET, SUITE 401, UTICA, NY, United States, 13502

Registration date: 13 May 2004

Entity number: 3053341

Address: 3695 MOHAWK STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 13 May 2004

Entity number: 3052607

Address: 2418 SUNSET AVE, UTICA, NY, United States, 13502

Registration date: 12 May 2004

Entity number: 3052095

Address: 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 11 May 2004

Entity number: 3052134

Address: 560 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 11 May 2004

Entity number: 3051237

Address: 2 WURZ AVE., YORKVILLE, NY, United States, 13495

Registration date: 10 May 2004 - 01 Jan 2023

Entity number: 3051495

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

Registration date: 10 May 2004

Entity number: 3050961

Address: C/O JANE HALBRITTER, 100 W. GARDEN ST., ROME, NY, United States, 13440

Registration date: 10 May 2004

Entity number: 3051344

Address: 11777 STATE ROUTE 365, REMSEN, NY, United States, 13438

Registration date: 10 May 2004

Entity number: 3050959

Address: 6 AVERY PLACE, UTICA, NY, United States, 13502

Registration date: 10 May 2004

Entity number: 3049859

Address: 301 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 06 May 2004 - 08 May 2012

Entity number: 3050062

Address: P.O. BOX 12, WASHINGTON MILLS, NY, United States, 13479

Registration date: 06 May 2004

Entity number: 3050120

Address: 245 OXFORD RD OFFICE 20B, NEW HARTFORD, NY, United States, 13413

Registration date: 06 May 2004

Entity number: 3049269

Address: C/O OPPIDAN INCORPORATED, 5125 COUNTY ROAD 101, STE 100, MINNETONKA, MN, United States, 55345

Registration date: 05 May 2004 - 04 Jun 2012

Entity number: 3049120

Address: 15 BLACK AVE E, VERNON, NY, United States, 13476

Registration date: 05 May 2004 - 26 Jan 2011

Entity number: 3049401

Address: 9515 GLENMORE ROAD, TABERG, NY, United States, 13471

Registration date: 05 May 2004

Entity number: 3048660

Address: 21 APPLEWOOD BOULEVARD, CLINTON, NY, United States, 13323

Registration date: 04 May 2004

Entity number: 3048795

Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 04 May 2004

Entity number: 3048778

Address: 4273 LAMPMAN ROAD, VERNON, NY, United States, 13476

Registration date: 04 May 2004

Entity number: 3048197

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

Registration date: 03 May 2004 - 30 Nov 2007

Entity number: 3048387

Address: P.O. BOX 8191, UTICA, NY, United States, 13505

Registration date: 03 May 2004

Entity number: 3047439

Address: 291 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 30 Apr 2004

Entity number: 3047308

Address: 113 MOUNTAIN VIEW ROAD, GERMANTOWN, NY, United States, 12526

Registration date: 29 Apr 2004

Entity number: 3046237

Address: 8277 FREEMAN ROAD, BOONVILLE, NY, United States, 13309

Registration date: 28 Apr 2004 - 25 Apr 2012

Entity number: 3046213

Address: 7 FIRST STREET, UTICA, NY, United States, 13501

Registration date: 28 Apr 2004 - 17 Dec 2008

Entity number: 3046501

Address: 6 WEST KERNAN AVENUE, WHITESBORO, NY, United States, 13492

Registration date: 28 Apr 2004

Entity number: 3045997

Address: 302 LEONARD STREET, SHERRILL, NY, United States, 13461

Registration date: 27 Apr 2004

Entity number: 3045156

Address: 12 WESTMINSTER RD, UTICA, NY, United States, 13501

Registration date: 26 Apr 2004

Entity number: 3044224

Address: 303 URBANDALE PKWY., ROME, NY, United States, 13440

Registration date: 23 Apr 2004 - 17 Dec 2007

Entity number: 3044538

Address: 258 GENESEE ST / #10 / STE 600, UTICA, NY, United States, 13502

Registration date: 23 Apr 2004

Entity number: 3044343

Address: 147 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Apr 2004

Entity number: 3044190

Address: 6510 STATE ROAD, UTICA, NY, United States, 13502

Registration date: 23 Apr 2004

Entity number: 3043555

Address: 3 SELDEN DRIVE, ROME, NY, United States, 13440

Registration date: 22 Apr 2004

Entity number: 3043661

Address: 8251 CAMPDEN LAKES BLVD., DUBLIN, OH, United States, 43016

Registration date: 22 Apr 2004