Business directory in New York Oneida - Page 336

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 28303 companies

Entity number: 2770056

Address: 226 ROOSEVELT DRIVE, UTICA, NY, United States, 13502

Registration date: 22 May 2002 - 26 Oct 2011

Entity number: 2770371

Address: 138 ALLEN STREET, SHERRILL, NY, United States, 13461

Registration date: 22 May 2002

Entity number: 2769455

Address: 100 BRIARWOOD COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 21 May 2002 - 29 Jun 2010

Entity number: 2769452

Address: 210 LORRIE LANE, WHITESBORO, NY, United States, 13492

Registration date: 21 May 2002 - 27 Jan 2010

Entity number: 2769596

Address: FOUR OXFORD CROSSING, TIBBITS ROAD - SUITE 104, NEW HARTFORD, NY, United States, 13413

Registration date: 21 May 2002

Entity number: 2769177

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

Registration date: 20 May 2002 - 27 Oct 2010

Entity number: 2768103

Address: 122 WASHINGTON STREET, UTICA, NY, United States, 13502

Registration date: 16 May 2002

Entity number: 2767303

Address: 7245 COLEMAN MILLS ROAD, ROME, NY, United States, 13440

Registration date: 15 May 2002 - 23 May 2017

Entity number: 2767164

Address: 317 NIAGARA STREET, UTICA, NY, United States, 13501

Registration date: 15 May 2002

Entity number: 2766691

Address: 510 ERIE BLVD W, ROME, NY, United States, 13440

Registration date: 14 May 2002

Entity number: 2767034

Address: 2642 REMINGTON ROAD, UTICA, NY, United States, 13501

Registration date: 14 May 2002

Entity number: 2767083

Address: 2642 REMINGTON ROAD, UTICA, NY, United States, 13501

Registration date: 14 May 2002

Entity number: 2766310

Address: 1804-A MAIN STREET PO BOX 788, SALVAN BEACH, NY, United States, 13157

Registration date: 13 May 2002 - 27 Oct 2010

Entity number: 2766064

Address: 135 CLINTON STREET, WHITESBORO, NY, United States, 13492

Registration date: 13 May 2002

Entity number: 2766410

Address: 7969 KELLOGG STREET, CLINTON, NY, United States, 13323

Registration date: 13 May 2002

Entity number: 2766026

Address: 84 Genesee St., New Hartford, NY, United States, 13413

Registration date: 10 May 2002

Entity number: 2765544

Address: 608 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 09 May 2002 - 15 Apr 2014

Entity number: 2765374

Address: PO BOX 220, YORKVILLE, NY, United States, 13495

Registration date: 09 May 2002 - 21 Jun 2021

Entity number: 2764811

Address: 10053 EVANS ROAD, REMSEN, NY, United States, 13438

Registration date: 08 May 2002

Entity number: 2764780

Address: 208 BITTERN COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 08 May 2002

Entity number: 2764070

Address: 4656 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 07 May 2002 - 11 Jun 2008

Entity number: 2763959

Address: 103 WENTWORTH DRIVE, ONEIDA, NY, United States, 13421

Registration date: 07 May 2002

Entity number: 2764096

Address: 132 CLEAR ROAD, ORISKANY, NY, United States, 13424

Registration date: 07 May 2002

Entity number: 2762877

Address: 2101 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 03 May 2002 - 27 Oct 2010

Entity number: 2762571

Address: 12 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 03 May 2002

Entity number: 2762462

Address: 227 W DOMINICK ST, ROME, NY, United States, 13440

Registration date: 02 May 2002 - 25 Apr 2012

Entity number: 2762308

Address: 5865 ROME-TABERG ROAD, ROME, NY, United States, 13440

Registration date: 02 May 2002

Entity number: 2761756

Address: 139 COLONIAL DR, NEW HARTFORD, NY, United States, 13413

Registration date: 01 May 2002 - 18 Dec 2012

Entity number: 2761062

Address: 36 WURZ AVE., UTICA, NY, United States, 13502

Registration date: 30 Apr 2002

Entity number: 2760528

Address: 11206 COSBY MANOR ROAD, UTICA, NY, United States, 13502

Registration date: 30 Apr 2002

Entity number: 2761059

Address: 59 MAIN STREET, P.O. BOX 61, CAMDEN, NY, United States, 13316

Registration date: 30 Apr 2002

Entity number: 2760054

Address: PO BX 13, CLINTON, NY, United States, 13323

Registration date: 29 Apr 2002

Entity number: 2759555

Address: 1939 SNYDER AVE., BALTIMORE, MD, United States, 21222

Registration date: 26 Apr 2002

Entity number: 2759828

Address: 4276 HAWTHORNE DR, VEMON, NY, United States, 13476

Registration date: 26 Apr 2002

Entity number: 2759083

Address: 1256 ALBANY STREET, UTICA, NY, United States, 13501

Registration date: 25 Apr 2002 - 07 Apr 2005

Entity number: 2758960

Address: 3264 SNOWDEN HILL ROAD, CLINTON, NY, United States, 13323

Registration date: 25 Apr 2002

Entity number: 2758985

Address: 9246 SHELLEY DRIVE, MARCY, NY, United States, 13403

Registration date: 25 Apr 2002

Entity number: 2758206

Address: 37 COUNTRY LANE, LAKE KATERINE, NY, United States, 12449

Registration date: 23 Apr 2002 - 27 Jan 2010

Entity number: 2757660

Address: 1100 TILDEN AVE., UTICA, NY, United States, 13501

Registration date: 22 Apr 2002

Entity number: 2756781

Address: 9 HAMILTON PLACE, CLINTON, NY, United States, 13323

Registration date: 19 Apr 2002 - 17 Jul 2012

Entity number: 2756505

Address: C/O KRISTEN CORPORATION, 1518 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 18 Apr 2002 - 29 Jun 2016

Entity number: 2755672

Address: 231 ELIZABETH ST., UTICA, NY, United States, 13501

Registration date: 17 Apr 2002 - 12 Jun 2006

Entity number: 2755594

Address: 213 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 17 Apr 2002

Entity number: 2755597

Address: 213 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 17 Apr 2002

Entity number: 2755596

Address: 213 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 17 Apr 2002

Entity number: 2755595

Address: 213 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 17 Apr 2002

Entity number: 2755045

Address: 12 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601

Registration date: 16 Apr 2002 - 27 Oct 2010

Entity number: 2755357

Address: 105 SEDGEWICK PARK, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Apr 2002

Entity number: 2755376

Address: 128 MAPPA AVENUE, PO BOX 179, BARNEVELD, NY, United States, 13304

Registration date: 16 Apr 2002

Entity number: 2754604

Address: 851 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 15 Apr 2002