Business directory in New York Oneida - Page 319

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: 2854232

Address: 7501 E LAKE ST / PO BOX 259, NORTH BAY, NY, United States, 13123

Registration date: 09 Jan 2003 - 09 Nov 2018

Entity number: 2854877

Address: 2 SUMMIT COURT, SUITE 302, FISHKILL, NY, United States, 12524

Registration date: 09 Jan 2003

Entity number: 2854699

Address: 20 Harden Boulevard, camden, NY, United States, 13316

Registration date: 09 Jan 2003

Entity number: 2853877

Address: 509 SECOND ST., UTICA, NY, United States, 13501

Registration date: 08 Jan 2003

Entity number: 2853055

Address: 4711 EAST FALCON DRIVE #251, MESA, AZ, United States, 85215

Registration date: 07 Jan 2003 - 28 Oct 2009

Entity number: 2852812

Address: 300 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Registration date: 07 Jan 2003

Entity number: 2852924

Address: 233 EAST CAMPBELL AVENUE, SHERRILL, NY, United States, 13461

Registration date: 07 Jan 2003

Entity number: 2853124

Address: PO BOX 213, YORKVILLE, NY, United States, 13495

Registration date: 07 Jan 2003

Entity number: 2852528

Address: 36 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 06 Jan 2003 - 08 Aug 2018

Entity number: 2852395

Address: 701 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

Registration date: 06 Jan 2003

Entity number: 2852520

Address: PO BOX 10, WHITESBORO, NY, United States, 13492

Registration date: 06 Jan 2003

Entity number: 2852193

Address: 8550 MILL POND WAY, MCCONNELLSVILLE, NY, United States, 13401

Registration date: 03 Jan 2003 - 10 Jun 2016

Entity number: 2851954

Address: 8963 STATE ROUTE 365, STITTVILLE, NY, United States, 13469

Registration date: 03 Jan 2003

Entity number: 2851084

Address: C/O ANDREW S. KOWALCZYK, JR., 185 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 02 Jan 2003 - 30 May 2014

Entity number: 2851550

Address: 151 North Genesee St, Utica, NY, United States, 13502

Registration date: 02 Jan 2003

Entity number: 2851087

Address: C/O ANDREW S KOWALCZYK, JR, 185 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 02 Jan 2003

Entity number: 2851552

Address: KELLOGG RD PROFESSIONAL CENTER, 20-24 KELLOGG RD, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Jan 2003

Entity number: 2851624

Address: 111 Dart Circle, Rome, NY, United States, 13441

Registration date: 02 Jan 2003

Entity number: 2850629

Address: 2 SUMMIT COURT, #302, FISHKILL, NY, United States, 12524

Registration date: 31 Dec 2002

Entity number: 2850431

Address: 167 W RIVER RD, FRANKFORT, NY, United States, 13340

Registration date: 30 Dec 2002 - 23 Jul 2013

Entity number: 2850320

Address: 70 CALDER AVE, YORKVILLE, NY, United States, 13495

Registration date: 30 Dec 2002 - 18 Sep 2007

Entity number: 2849833

Address: 7173 RICKMEYER RD., ROME, NY, United States, 13440

Registration date: 27 Dec 2002 - 27 Oct 2010

Entity number: 2849853

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

Registration date: 27 Dec 2002

Entity number: 2849303

Address: 315 N WASHINGTON ST., ROME, NY, United States, 13440

Registration date: 24 Dec 2002

Entity number: 2848775

Address: 4524 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Dec 2002

Entity number: 2848797

Address: 8 DANBERRY RD, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Dec 2002

Entity number: 2847719

Address: 8707 SHORT HILL ROAD, ROME, NY, United States, 13440

Registration date: 19 Dec 2002 - 25 Apr 2012

Entity number: 2847575

Address: 485 FRENCH ROAD, UTICA, NY, United States, 13502

Registration date: 19 Dec 2002

Entity number: 2846993

Address: 8833 SOULE RD, HOLLAND PATENT, NY, United States, 13354

Registration date: 18 Dec 2002 - 27 Oct 2010

Entity number: 2846672

Address: 10943 NORTH SAM HOUSTON PKWY W, HOUSTON, TX, United States, 77064

Registration date: 18 Dec 2002 - 10 Jan 2008

Entity number: 2846705

Address: (TONY ABONE, BROKER), 7763 TURIN ROAD, ROME, NY, United States, 13440

Registration date: 18 Dec 2002 - 07 Nov 2024

Entity number: 2847236

Address: 536 STATE STREET, PORTSMOUTH, NH, United States, 03801

Registration date: 18 Dec 2002

Entity number: 2847006

Address: POB 4758, UTICA, NY, United States, 13504

Registration date: 18 Dec 2002

Entity number: 2846375

Address: 4 MANTLE DRIVE, WHITESBORO, NY, United States, 13492

Registration date: 17 Dec 2002

Entity number: 2845618

Address: 474 PHOENIX DRIVE, ROME, NY, United States, 13441

Registration date: 16 Dec 2002 - 04 Dec 2007

Entity number: 2845375

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

Registration date: 13 Dec 2002 - 27 Oct 2010

Entity number: 2845115

Address: P.O. BOX 8204, UTICA, NY, United States, 13505

Registration date: 13 Dec 2002 - 15 Sep 2006

Entity number: 2845339

Address: 13 CALAIS DR, SUITE#203, WHITESBORO, NY, United States, 13492

Registration date: 13 Dec 2002

Entity number: 2845373

Address: 220 TOWER STREET, WATERVILLE, NY, United States, 13480

Registration date: 13 Dec 2002

Entity number: 2845345

Address: 167 W RIVER RD, FRANKFORT, NY, United States, 13340

Registration date: 13 Dec 2002

Entity number: 2844040

Address: JEFFREY T. KELLEY, 85 TABERG RD., CAMDEN, NY, United States, 13316

Registration date: 11 Dec 2002

Entity number: 2844385

Address: 2669 LOVERS LANE ROAD, BOONVILLE, NY, United States, 13309

Registration date: 11 Dec 2002

Entity number: 2843550

Address: 10 VIBURNUM PL., NEW HARTFORD, NY, United States, 13413

Registration date: 10 Dec 2002 - 03 Sep 2024

Entity number: 2843059

Address: 735 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 09 Dec 2002 - 27 Oct 2010

Entity number: 2843069

Address: SUSAN ZIEGLER, 11 LAURELWOOD DR, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Dec 2002

Entity number: 2843388

Address: 4941 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Registration date: 09 Dec 2002

Entity number: 2843140

Address: 8624 ELMER HILL ROAD, ROME, NY, United States, 13440

Registration date: 09 Dec 2002

Entity number: 2843339

Address: 2714 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 09 Dec 2002

Entity number: 2842651

Address: 2350 DOUGLAS AVE, YORKVILLE, NY, United States, 13495

Registration date: 06 Dec 2002 - 27 Oct 2010

Entity number: 2842654

Address: 2534 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 06 Dec 2002