Business directory in New York Oneida - Page 320

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

Entity number: 3003373

Address: 65 IRONWOOD RD, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Jan 2004

Entity number: 3002746

Address: PO BOX 725, ROME, NY, United States, 13440

Registration date: 21 Jan 2004 - 22 Dec 2011

Entity number: 3002651

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

Registration date: 21 Jan 2004

Entity number: 3002013

Address: 153 BROOKS ROAD, ROME, NY, United States, 13441

Registration date: 20 Jan 2004 - 28 Oct 2009

Entity number: 3001913

Address: 18 SHERMAN LANE, UTICA, NY, United States, 13501

Registration date: 20 Jan 2004

Entity number: 3002148

Address: 1714 SHERMAN DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 20 Jan 2004

Entity number: 3001619

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

Registration date: 20 Jan 2004

Entity number: 3001553

Address: 1134 CULVER AVENUE, UTICA, NY, United States, 13501

Registration date: 20 Jan 2004

Entity number: 3000838

Address: NO. 4479 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Jan 2004

Entity number: 3000311

Address: 13 CALAIS DRIVE, WHITESBORO, NY, United States, 13492

Registration date: 15 Jan 2004

Entity number: 3000883

Address: 912 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 15 Jan 2004

Entity number: 3000600

Address: 609 Ridgewood Drive, ROME, NY, United States, 13440

Registration date: 15 Jan 2004

Entity number: 3000213

Address: 1956 MERRILINE AVE., UTICA, NY, United States, 13502

Registration date: 14 Jan 2004

Entity number: 2999772

Address: 1651 ONEIDA STREET, UTICA, NY, United States, 13501

Registration date: 14 Jan 2004

BMK, LLC Active

Entity number: 2999929

Address: 9 COLLEGE STREET, CLINTON, NY, United States, 13323

Registration date: 14 Jan 2004

Entity number: 2999647

Address: P.O. BOX 987, VERNON, NY, United States, 13476

Registration date: 13 Jan 2004 - 30 Jan 2006

Entity number: 2998341

Address: P.O. BOX 411, OLD FORGE, NY, United States, 13420

Registration date: 12 Jan 2004 - 28 Oct 2009

Entity number: 2998156

Address: 1627 TAYLOR AVENUE, UTICA, NY, United States, 13501

Registration date: 09 Jan 2004 - 26 Jan 2011

Entity number: 2997756

Address: 103 JUBILEE LANE, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Jan 2004

Entity number: 2997790

Address: 9273 GRANGE HILL ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Jan 2004

Entity number: 2997518

Address: ATTN: L GIGLIOTTI ESQ, 258 GENESEE STREET SUITE 401, UTICA, NY, United States, 13502

Registration date: 08 Jan 2004 - 09 Oct 2012

Entity number: 2997479

Address: SUITE 200, 101 CENTURY 21 DRIVE, JACKSONVILLE, FL, United States, 32216

Registration date: 08 Jan 2004 - 11 Jan 2006

Entity number: 2996316

Address: 441 PIERMONT ROAD, CRESSKILL, NJ, United States, 07626

Registration date: 07 Jan 2004 - 20 Sep 2006

Entity number: 2996253

Address: 441 PIERMONT ROAD, CRESSKILL, NJ, United States, 07626

Registration date: 06 Jan 2004 - 19 Oct 2006

Entity number: 2996251

Address: 441 PIERMONT ROAD, CRESSKILL, NJ, United States, 07626

Registration date: 06 Jan 2004 - 11 Sep 2006

Entity number: 2995977

Address: 3 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 06 Jan 2004

Entity number: 2996094

Address: 38 BENTON CIRCLE, UTICA, NY, United States, 13501

Registration date: 06 Jan 2004

Entity number: 2995421

Address: 5778 STATE ROUTE 5, VERNON, NY, United States, 13476

Registration date: 05 Jan 2004

Entity number: 2994389

Address: 9219 NORTH POND ROAD, BOONVILLE, NY, United States, 13309

Registration date: 02 Jan 2004 - 28 May 2019

Entity number: 2994322

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

Registration date: 02 Jan 2004 - 04 Aug 2015

Entity number: 2994240

Address: 494 FRENCH ROAD, UTICA, NY, United States, 13502

Registration date: 02 Jan 2004

Entity number: 2993799

Address: 37 PARKSIDE CT, UTICA, NY, United States, 13501

Registration date: 31 Dec 2003 - 14 Oct 2008

Entity number: 2993607

Address: 1219 LENOX AVENUE, UTICA, NY, United States, 13502

Registration date: 30 Dec 2003 - 28 Oct 2009

Entity number: 2993469

Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Registration date: 30 Dec 2003 - 15 Dec 2011

Entity number: 2993347

Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Registration date: 30 Dec 2003 - 12 Sep 2022

Entity number: 2993568

Address: 2220 BAYVIEW RD, PUNTA GORDA, FL, United States, 33950

Registration date: 30 Dec 2003

Entity number: 2993583

Address: 226 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 30 Dec 2003

Entity number: 2993700

Address: 728 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 30 Dec 2003

Entity number: 2993392

Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Registration date: 30 Dec 2003 - 06 Nov 2024

Entity number: 2993013

Address: 6387 REID LANE, ORISKANY, NY, United States, 13424

Registration date: 29 Dec 2003 - 26 Jan 2011

Entity number: 2992119

Address: 10 PIPPENWOOD DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 24 Dec 2003

Entity number: 2991780

Address: 205 DRIVE 30 PO BOX 215, NORTH BAY, NY, United States, 13123

Registration date: 23 Dec 2003

Entity number: 2991385

Address: PO BOX 11009, SYRACUSE, NY, United States, 13218

Registration date: 22 Dec 2003 - 28 Oct 2009

Entity number: 2991196

Address: 11488 S CHOTAW DRIVE, BATON ROUGE, LA, United States, 70815

Registration date: 22 Dec 2003

Entity number: 2990554

Address: 5043 HILL ROAD, ONEIDA, NY, United States, 13421

Registration date: 19 Dec 2003

Entity number: 2990403

Address: 433 MARILYN DRIVE, UTICA, NY, United States, 13501

Registration date: 18 Dec 2003 - 26 Jan 2011

Entity number: 2989479

Address: 120 E. WASHINGTON STREET, SUITE #615, SYRACUSE, NY, United States, 13202

Registration date: 16 Dec 2003

VMB LLC Active

Entity number: 2989349

Address: C/O WM VIRKLER, 2 EAGLE RIDGE DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Dec 2003

Entity number: 2989414

Address: 6002 TRENTON ROAD NORTH, UTICA, NY, United States, 13502

Registration date: 16 Dec 2003

Entity number: 2989338

Address: 10881 DEPOT ROAD, REMSEN, NY, United States, 13438

Registration date: 16 Dec 2003