Business directory in New York Oneida - Page 311

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: 2966698

Address: 28 WOODSTREAM CT, NEW HARTFORD, NY, United States, 13413

Registration date: 20 Oct 2003

Entity number: 2966473

Address: 16 EMANS CIR, CAMDEN, NY, United States, 13316

Registration date: 17 Oct 2003

Entity number: 2966216

Address: PO BOX 950, 320 NORTH GEORGE STREET, ROME, NY, United States, 13442

Registration date: 17 Oct 2003

Entity number: 2965725

Address: 1602 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 16 Oct 2003 - 27 Oct 2010

Entity number: 2965507

Address: PO BOX 398, ROME, NY, United States, 13440

Registration date: 15 Oct 2003 - 25 Jul 2012

Entity number: 2965500

Address: RR 1 RTE 28 BOX 115C, POLAND, NY, United States, 13431

Registration date: 15 Oct 2003 - 27 Oct 2010

Entity number: 2965494

Address: RR 1 RTE 28 BOX 115C, POLAND, NY, United States, 13431

Registration date: 15 Oct 2003 - 27 Oct 2010

Entity number: 2965489

Address: RR1 RTE 28 BOX 115C, POLAND, NY, United States, 13431

Registration date: 15 Oct 2003 - 27 Oct 2010

Entity number: 2965485

Address: RR 1 RTE 28 BOX 115C, POLAND, NY, United States, 13431

Registration date: 15 Oct 2003 - 27 Oct 2010

Entity number: 2965350

Address: PO BOX 398, ROME, NY, United States, 13442

Registration date: 15 Oct 2003 - 23 May 2014

Entity number: 2965076

Address: 4452 PETERBORO ST, PO BOX 575, VERNON, NY, United States, 13476

Registration date: 15 Oct 2003

Entity number: 2965087

Address: 2434 CHENANGO RD, UTICA, NY, United States, 13502

Registration date: 15 Oct 2003

Entity number: 2965302

Address: 6399 KURLEN DR, ROME, NY, United States, 13440

Registration date: 15 Oct 2003

GELRAD, LLC Inactive

Entity number: 2964534

Address: 6677 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, United States, 32228

Registration date: 14 Oct 2003 - 08 Aug 2016

Entity number: 2964482

Registration date: 14 Oct 2003

Entity number: 2964418

Address: 65 COLLEGE STREET, CLINTON, NY, United States, 13323

Registration date: 14 Oct 2003 - 23 Jul 2007

Entity number: 2964316

Address: 4866 COMMERICAL DR NY MILLS, UTICA, NY, United States, 13417

Registration date: 10 Oct 2003 - 14 Apr 2004

Entity number: 2964310

Address: 1758 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 10 Oct 2003 - 20 May 2010

Entity number: 2963822

Address: 166 WINDFALL ROAD, UTICA, NY, United States, 13502

Registration date: 09 Oct 2003

Entity number: 2962817

Address: 504 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 08 Oct 2003 - 29 Jul 2022

Entity number: 2963058

Address: 9 Tennyson circle, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Oct 2003

Entity number: 2963136

Address: 258 GENESEE STREET SUITE 600, UTICA, NY, United States, 13502

Registration date: 08 Oct 2003

Entity number: 2963129

Address: 258 GENESEE STREET SUITE 600, UTICA, NY, United States, 13502

Registration date: 08 Oct 2003

Entity number: 2962462

Address: PO BOX 150, ONEIDA, NY, United States, 13421

Registration date: 07 Oct 2003 - 10 Sep 2018

Entity number: 2962436

Address: 48 WALL STREET, 29TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 07 Oct 2003 - 29 Jun 2016

Entity number: 2962334

Address: 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 07 Oct 2003 - 13 Nov 2006

Entity number: 2962315

Address: 2613 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 07 Oct 2003 - 26 Jan 2011

Entity number: 2962729

Address: 514 POTTER AVE, UTICA, NY, United States, 13502

Registration date: 07 Oct 2003

Entity number: 2962737

Address: 506 ATWOOD LAKE RD, COLD BROOK, NY, United States, 13324

Registration date: 07 Oct 2003

Entity number: 2961880

Address: 45 VOORHEES AVE, CAMDEN, NY, United States, 13316

Registration date: 06 Oct 2003 - 17 Mar 2010

Entity number: 2961867

Address: SANGERTOWN SQUARE MALL, NEW HARTFORD, NY, United States, 00000

Registration date: 06 Oct 2003 - 25 Jan 2012

Entity number: 2961171

Address: 720 VARICK STREET, UTICA, NY, United States, 13502

Registration date: 02 Oct 2003 - 26 Jun 2006

Entity number: 2961199

Address: 720 VARICK ST, UTICA, NY, United States, 13502

Registration date: 02 Oct 2003

Entity number: 2961095

Address: 10709-H GRANITE STREET, CHARLOTTE, NC, United States, 28273

Registration date: 02 Oct 2003

Entity number: 2961097

Address: 9136 SLY HILL ROAD, AVA, NY, United States, 13303

Registration date: 02 Oct 2003

Entity number: 2960659

Address: 1325 FRANKLIN AVR STE 165, GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 2003 - 11 Sep 2006

Entity number: 2960464

Address: 111 JOHN STREET, #705, NEW YORK, NY, United States, 10038

Registration date: 01 Oct 2003 - 29 Oct 2015

Entity number: 2960497

Address: 9808 RTE 365, HOLLAND PATENT, NY, United States, 13354

Registration date: 01 Oct 2003

Entity number: 2960356

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

Registration date: 01 Oct 2003

Entity number: 2960259

Address: P.O. BOX 4230, ROME, NY, United States, 13442

Registration date: 01 Oct 2003

Entity number: 2960036

Address: 5546 LAKE SHORE DRIVE, REMSEN, NY, United States, 13438

Registration date: 30 Sep 2003 - 21 Dec 2018

Entity number: 2959634

Address: 578 SENECA STREET, ONEIDA, NY, United States, 13421

Registration date: 30 Sep 2003 - 19 May 2006

Entity number: 2959402

Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 29 Sep 2003 - 08 Dec 2006

Entity number: 2959046

Address: PATRICE JOSLIN, 102 WINCHESTER DRIVE, NEW YORK MILLS, NY, United States, 13417

Registration date: 29 Sep 2003 - 27 Oct 2010

WJK, LLC Inactive

Entity number: 2959014

Address: 91 WURZ AVENUE, UTICA, NY, United States, 13502

Registration date: 26 Sep 2003 - 12 Aug 2008

Entity number: 2958775

Address: 12030 ST RTE 365, REMSEN, NY, United States, 13438

Registration date: 26 Sep 2003

Entity number: 2958077

Address: 1310 UTICA ST, ORISKANY, NY, United States, 13424

Registration date: 25 Sep 2003

Entity number: 2958405

Address: 4711 DEANS HWY, VERNON, NY, United States, 13476

Registration date: 25 Sep 2003

Entity number: 2957838

Address: 3300 SOUTH STREET, CLINTON, NY, United States, 13323

Registration date: 24 Sep 2003

Entity number: 2957602

Address: 270 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 24 Sep 2003