Business directory in New York Oneida - Page 306

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 28309 companies
GSL CORP. Inactive

Entity number: 3206274

Address: 4571 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 18 May 2005 - 27 Apr 2011

Entity number: 3206081

Address: 4056 WOODCREEK RD., ROME, NY, United States, 13440

Registration date: 17 May 2005 - 27 Apr 2011

Entity number: 3205490

Address: 9086 STATE ROUTE 13, CAMDEN, NY, United States, 13316

Registration date: 16 May 2005 - 27 Apr 2011

Entity number: 3205281

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 16 May 2005 - 20 Mar 2023

Entity number: 3205196

Address: 2050 TILDEN AVENUE, NEW HARTFORD, NY, United States, 13413

Registration date: 16 May 2005 - 24 Jul 2007

Entity number: 3205303

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 16 May 2005

Entity number: 3205307

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 16 May 2005

Entity number: 3203291

Address: 25 MAIN STREET, WHITESBORO, NY, United States, 13490

Registration date: 11 May 2005 - 27 Apr 2011

Entity number: 3203468

Address: PO BOX 422, MARCY, NY, United States, 13403

Registration date: 11 May 2005

Entity number: 3203021

Address: 5 MAIN STREET, WHITESBORO, NY, United States, 13492

Registration date: 10 May 2005

Entity number: 3203025

Address: 5 MAIN STREET, WHITESBORO, NY, United States, 13492

Registration date: 10 May 2005

Entity number: 3202254

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

Registration date: 09 May 2005

Entity number: 3201662

Address: C/O RAYMOND ZACHMANN, 21 FAIRMOUNT ROAD, WAYNE, NJ, United States, 07470

Registration date: 06 May 2005 - 23 Dec 2011

Entity number: 3201802

Address: 6384 PILLMORE DR, ROME, NY, United States, 13440

Registration date: 06 May 2005

Entity number: 3200687

Address: PO BOX 276, BOONVILLE, NY, United States, 13309

Registration date: 05 May 2005 - 24 Aug 2009

Entity number: 3200920

Address: RAJINDER MULTANI, 8199 TURIN ROAD, ROME, NY, United States, 13440

Registration date: 05 May 2005

Entity number: 3200946

Address: PO BOX 748, HIGHLAND LKS, NJ, United States, 07422

Registration date: 05 May 2005

Entity number: 3200956

Address: 36 IMPERIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 05 May 2005

Entity number: 3200381

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 04 May 2005

Entity number: 3200391

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 04 May 2005

Entity number: 3200384

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 04 May 2005

Entity number: 3199346

Address: PO BOX 150, MARCY, NY, United States, 13403

Registration date: 03 May 2005

RORREP, LLC Inactive

Entity number: 3198340

Address: P.O. BOX 32, ROME, NY, United States, 13442

Registration date: 29 Apr 2005 - 01 Feb 2008

Entity number: 3198384

Address: C/O AMY B WENDELL, 6139 BARTLETT ROAD, ROME, NY, United States, 13440

Registration date: 29 Apr 2005

Entity number: 3197947

Address: 1 BUNKER AVENUE, YORKVILLE, NY, United States, 13495

Registration date: 28 Apr 2005 - 07 Aug 2012

Entity number: 3197416

Address: 609 FAY STREET, UTICA, NY, United States, 13502

Registration date: 28 Apr 2005 - 25 Apr 2012

Entity number: 3197413

Address: PO BOX 755, 5 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Apr 2005 - 25 Apr 2012

Entity number: 3197483

Address: 9242 CAPRON RD, LEECENTER, NY, United States, 13363

Registration date: 28 Apr 2005

Entity number: 3197476

Address: 409 GEORGE AVENUE, WHITESBORO, NY, United States, 13492

Registration date: 28 Apr 2005

Entity number: 3196124

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 26 Apr 2005 - 25 Jan 2012

Entity number: 3196544

Address: PO BOX 308, 10229 POINTE ROCK RD, TABERG, NY, United States, 13471

Registration date: 26 Apr 2005

Entity number: 3195804

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

Registration date: 25 Apr 2005 - 12 Sep 2006

Entity number: 3195335

Address: 118 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 25 Apr 2005 - 27 Apr 2011

Entity number: 3195541

Address: 55 CAMBRIDGE PARKWAY #200, CAMBRIDGE, MA, United States, 02142

Registration date: 25 Apr 2005

Entity number: 3195685

Address: 185 GENESEE ST, STE 1005, UTICA, NY, United States, 13501

Registration date: 25 Apr 2005

Entity number: 3194691

Address: PO BOX 653, ONEIDA, NY, United States, 13421

Registration date: 22 Apr 2005

Entity number: 3194207

Address: 6776 MARTIN ST, ROME, NY, United States, 13440

Registration date: 21 Apr 2005 - 29 Jun 2016

Entity number: 3194417

Address: 6870 WEST SOUTH STREET, WESTMORELAND, NY, United States, 13490

Registration date: 21 Apr 2005

Entity number: 3193149

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

Registration date: 19 Apr 2005 - 30 Dec 2014

Entity number: 3193315

Address: JEFFREY AMIDON, 8293 TURIN RD, ROME, NY, United States, 13440

Registration date: 19 Apr 2005

Entity number: 3192294

Address: 4-6 NORTH PARK ROW, CLINTON, NY, United States, 13323

Registration date: 18 Apr 2005

Entity number: 3191686

Address: 408 FIRST ST, UTICA, NY, United States, 13501

Registration date: 15 Apr 2005 - 20 Jul 2006

Entity number: 3192003

Address: 1427 GRAFFENBURG ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Apr 2005

Entity number: 3191934

Address: P.O. BOX 687, BOONVILLE, NY, United States, 13309

Registration date: 15 Apr 2005

Entity number: 3191475

Address: 8580 STATE ROUTE 69, ORISKANY, NY, United States, 13424

Registration date: 14 Apr 2005 - 27 Apr 2011

Entity number: 3191083

Address: CAJUN CAFE - SANGERTOWN SQ., NEW HARTFORD, NY, United States, 13413

Registration date: 14 Apr 2005

Entity number: 3190657

Address: PO BOX 358, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Apr 2005

Entity number: 3190431

Address: P.O. BOX 32, ROME, NY, United States, 13442

Registration date: 13 Apr 2005

Entity number: 3190015

Address: FLORENCE ROAD, 11638 THOMPSON CORNERS, CAMDEN, NY, United States, 13316

Registration date: 12 Apr 2005 - 25 Jan 2012

Entity number: 3190319

Address: 702 ALBANY STREET, UTICA, NY, United States, 13509

Registration date: 12 Apr 2005