Business directory in New York Oneida - Page 341

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: 2512373

Address: PO BOX 104, BRANTINGHAM, NY, United States, 13312

Registration date: 22 May 2000 - 25 May 2016

Entity number: 2512218

Address: 30A VREELAND RD STE 120, PO BOX 6, FLORHAM PARK, NJ, United States, 07932

Registration date: 19 May 2000

Entity number: 2511655

Address: ATTN: JACQUES TOMPKINS, 400 ORISKANY STREET WEST, UTICA, NY, United States, 13502

Registration date: 18 May 2000 - 30 Jun 2004

Entity number: 2511054

Address: 27 MAIN ST., CAMDEN, NY, United States, 13316

Registration date: 17 May 2000 - 10 Aug 2010

Entity number: 2510334

Address: 11736 DUTCH HILL ROAD, P.O. BOX 164, FORESTPORT, NY, United States, 13338

Registration date: 16 May 2000

Entity number: 2510407

Address: 121 W SOUTH STREET, ROME, NY, United States, 13440

Registration date: 16 May 2000

Entity number: 2510205

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

Registration date: 15 May 2000 - 31 Dec 2003

Entity number: 2509995

Address: 100 W. DOMINICK STREET, ROME, NY, United States, 13440

Registration date: 15 May 2000

Entity number: 2508870

Address: 258 GENESEE STREET, SUITE 201, UTICA, NY, United States, 13502

Registration date: 11 May 2000

Entity number: 2508842

Address: 40 BENTON CIRCLE, UTICA, NY, United States, 13501

Registration date: 10 May 2000 - 23 Jun 2006

Entity number: 2508831

Address: ONE OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 10 May 2000 - 30 Jun 2004

Entity number: 2508592

Address: 2 WOODBERRY LANE, NEW HARTFORD, NY, United States, 13413

Registration date: 10 May 2000 - 25 Aug 2006

Entity number: 2508292

Address: 258 GENESEE ST STE 201, UTICA, NY, United States, 13502

Registration date: 10 May 2000

Entity number: 2507950

Address: 513 CROATAN DR, VIRGINIA BEACH, VA, United States, 23451

Registration date: 09 May 2000 - 21 Jan 2010

Entity number: 2507970

Address: ATTN: LEN PUGH, 122 CIDER STREET, ORISKANY, NY, United States, 13424

Registration date: 09 May 2000

Entity number: 2507714

Address: 1 TABER ROAD, UTICA, NY, United States, 13501

Registration date: 08 May 2000 - 30 Jun 2004

Entity number: 2507431

Address: 19 CLINTON PLACE, UTICA, NY, United States, 13501

Registration date: 08 May 2000

Entity number: 2506769

Address: 502 BURNET STREET, UTICA, NY, United States, 13501

Registration date: 05 May 2000 - 29 Jul 2009

Entity number: 2506790

Address: 2 MERRIMAC STREET, NEW HARTFORD, NY, United States, 00000

Registration date: 05 May 2000

Entity number: 2507185

Address: 116 HIGBY RD, UTICA, NY, United States, 13501

Registration date: 05 May 2000

Entity number: 2506336

Address: 425 SECOND STREET S.E., P.O. BOX 3300, CEDAR RAPIDS, IA, United States, 52406

Registration date: 04 May 2000 - 30 Jun 2004

Entity number: 2505786

Address: 227 WEST SENECA STREET, SHERRILL, NY, United States, 13461

Registration date: 03 May 2000

Entity number: 2505839

Address: 9906 DINGLE ROAD, CAMDEN, NY, United States, 13316

Registration date: 03 May 2000

Entity number: 2504909

Address: P O BOX 975, UTICA, NY, United States, 13503

Registration date: 01 May 2000 - 27 Jan 2010

Entity number: 2502401

Address: 502 BURNET STREET, UTICA, NY, United States, 13501

Registration date: 24 Apr 2000 - 30 Jun 2004

Entity number: 2502205

Address: 114 SANDY BROOK ROAD, COLD BROOK, NY, United States, 13324

Registration date: 24 Apr 2000 - 17 Apr 2020

Entity number: 2501899

Address: 131 COLONIAL DR, NEW HARTFORD, NY, United States, 13513

Registration date: 21 Apr 2000 - 29 Mar 2022

Entity number: 2501475

Address: 8119 STATE ROUTE 12, P.O. BOX 326, BARNEVELD, NY, United States, 13304

Registration date: 21 Apr 2000 - 30 Jun 2004

Entity number: 2501648

Address: 335 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 21 Apr 2000

Entity number: 2500945

Address: 6544 ROCK ROAD, VERONA, NY, United States, 13478

Registration date: 20 Apr 2000

Entity number: 2501347

Address: 6741 HAPPY VALLEY ROAD, VERONA, NY, United States, 13478

Registration date: 20 Apr 2000

Entity number: 2501208

Address: PO BOX 228, ROME, NY, United States, 13442

Registration date: 20 Apr 2000

Entity number: 2501123

Address: 133 Business Park Drive, UTICA, NY, United States, 13502

Registration date: 20 Apr 2000

Entity number: 2500470

Address: 319 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 19 Apr 2000 - 29 Jul 2009

Entity number: 2500509

Address: 139 WEST DOMINICK STREET, ROME, NY, United States, 13440

Registration date: 19 Apr 2000

Entity number: 2500109

Address: 2522 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 18 Apr 2000 - 30 Apr 2007

Entity number: 2499808

Address: 503 NORTH GEORGE STREET, ROME, NY, United States, 13440

Registration date: 17 Apr 2000 - 10 Apr 2014

Entity number: 2499819

Address: 3960 SCONONDOA ROAD, ONEIDA, NY, United States, 13421

Registration date: 17 Apr 2000

Entity number: 2498055

Address: 6141 AVERY ROAD, DUBLIN, OH, United States, 43016

Registration date: 12 Apr 2000 - 27 Jan 2010

Entity number: 2497926

Address: 5317 OLD ONEIDA ROAD, VERONA, NY, United States, 13478

Registration date: 12 Apr 2000

Entity number: 2497871

Address: 7642 SALLY ROAD, WATERVILLE, NY, United States, 13480

Registration date: 12 Apr 2000

Entity number: 2497692

Address: 1235 HUBBARD PLACE, ONEIDA, NY, United States, 13421

Registration date: 11 Apr 2000

Entity number: 2497572

Address: 2 Campion Road, C/O DEANGELO AGENCY, New Hartford, NY, United States, 13413

Registration date: 11 Apr 2000

Entity number: 2497718

Address: C/O BROOKDALE SENIOR LIVING, 6737 W. WASHINGTON ST., #2300, MILWAUKEE, WI, United States, 53214

Registration date: 11 Apr 2000

Entity number: 2497026

Address: 5 BROADWOOD LANE, WHITESBORO, NY, United States, 13492

Registration date: 10 Apr 2000 - 30 Jun 2004

Entity number: 2497104

Address: 7448 EAST MAIN STREET, WESTMORELAND, NY, United States, 13490

Registration date: 10 Apr 2000

Entity number: 2496880

Address: 1618 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 10 Apr 2000

Entity number: 2495122

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

Registration date: 05 Apr 2000 - 31 Mar 2009

Entity number: 2495054

Address: 2201 DWYER AVE, UTICA, NY, United States, 13501

Registration date: 05 Apr 2000 - 01 Dec 2016

Entity number: 2495059

Address: 9528 PINNACLE RD, SAUQUOIT, NY, United States, 13456

Registration date: 05 Apr 2000