Business directory in New York Oneida - Page 312

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 28114 companies

Entity number: 3067239

Address: PO BOX 203, NOVELTY, OH, United States, 44072

Registration date: 17 Jun 2004

Entity number: 3066674

Address: 2 BEECHWOOD RD, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Jun 2004 - 02 May 2006

Entity number: 3067049

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

Registration date: 16 Jun 2004

Entity number: 3067012

Address: P.O. BOX 303, WASHINGTON MILLS, NY, United States, 13479

Registration date: 16 Jun 2004

Entity number: 3066926

Address: 35 PARKSIDE COURT, UTICA, NY, United States, 13501

Registration date: 16 Jun 2004

Entity number: 3065980

Address: 10 BIRCHDALE CRESCENT, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Jun 2004 - 26 Jan 2011

HAC LLC Active

Entity number: 3065839

Address: 250 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 15 Jun 2004

Entity number: 3065463

Address: 9075 VALLEY GROVE LN, SOUTHAVEN, MS, United States, 38671

Registration date: 14 Jun 2004 - 26 Jan 2011

Entity number: 3065813

Address: 80 NORTH GENESEE ST, UTICA, NY, United States, 13502

Registration date: 14 Jun 2004

Entity number: 3065708

Address: 600 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Jun 2004

Entity number: 3065712

Address: 600 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Jun 2004

Entity number: 3064481

Address: LOUIS P GIGLITTI, 258 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 10 Jun 2004 - 31 Dec 2008

Entity number: 3064474

Address: 1507 CONKLING AVENUE, UTICA, NY, United States, 13501

Registration date: 10 Jun 2004 - 25 Jan 2012

Entity number: 3064668

Address: 279 BRETT BRAE, CLINTON, NY, United States, 13323

Registration date: 10 Jun 2004

Entity number: 3064812

Address: 24 HARDEN BLVD., CAMDEN, NY, United States, 13316

Registration date: 10 Jun 2004

Entity number: 3063488

Address: PO BOX 292, ROME, NY, United States, 13442

Registration date: 08 Jun 2004 - 25 Apr 2012

Entity number: 3062979

Address: 17 SOUTH HILLS DR, NEW HARTFORD, NY, United States, 13413

Registration date: 07 Jun 2004 - 28 Oct 2009

Entity number: 3062577

Address: 1416 OLD BURRSTONE ROAD, UTICA, NY, United States, 13502

Registration date: 07 Jun 2004

Entity number: 3062267

Address: 903 E DOMINICK ST, ROME, NY, United States, 13440

Registration date: 04 Jun 2004 - 22 Dec 2009

Entity number: 3062423

Address: 450 OAKDALE AVENUE, UTICA, NY, United States, 13502

Registration date: 04 Jun 2004

Entity number: 3061934

Address: 4680 FAIRBANKS DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 04 Jun 2004

Entity number: 3061332

Address: 258 GENESEE ST STE 401, UTICA, NY, United States, 13502

Registration date: 03 Jun 2004 - 05 Jun 2006

Entity number: 3060985

Address: 400 MAYRO BUILDING, UTICA, NY, United States, 13501

Registration date: 02 Jun 2004

Entity number: 3060038

Address: JAMES FURNEY, 5865 ROME TABERG ROAD, ROME, NY, United States, 13440

Registration date: 01 Jun 2004 - 09 Jun 2017

Entity number: 3060369

Address: 1310 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 01 Jun 2004

Entity number: 3060573

Address: 44 OLD MOHAWK STREET, WHITESBORO, NY, United States, 13492

Registration date: 01 Jun 2004

Entity number: 3060173

Address: 8659 EMERALD CIRCLE S, ROME, NY, United States, 13440

Registration date: 01 Jun 2004

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