Business directory in New York Oneida - Page 343

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 28524 companies

Entity number: 2730106

Address: 185 GENESEE STREET, 12TH FLOOR, UTICA, NY, United States, 13501

Registration date: 11 Feb 2002

Entity number: 2728940

Address: 754 ERIE BLVD. WEST, ROME, NY, United States, 13440

Registration date: 08 Feb 2002 - 08 Jul 2005

Entity number: 2728246

Address: SUNY INSTITUTE OF TECHNOLOGY, DONOVAN HALL ROOM G 159, UTICA, NY, United States, 13502

Registration date: 06 Feb 2002

Entity number: 2727911

Address: 8830 BLOSSVALE RD, BLOSSVALE, NY, United States, 13038

Registration date: 06 Feb 2002

Entity number: 2727320

Address: PO BOX 292, WATERVILLE, NY, United States, 13480

Registration date: 05 Feb 2002

Entity number: 2727244

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

Registration date: 05 Feb 2002

Entity number: 2727024

Address: 700 TRACY STREET, UTICA, NY, United States, 13502

Registration date: 04 Feb 2002

Entity number: 2726587

Address: 606 HUNTINGTON STREET, UTICA, NY, United States, 13502

Registration date: 01 Feb 2002 - 28 Jul 2010

Entity number: 2726424

Address: 12 AUBURN AVENUE, UTICA, NY, United States, 13501

Registration date: 01 Feb 2002 - 21 Dec 2006

Entity number: 2726080

Address: 687 MASON RD., WATERVILLE, NY, United States, 13480

Registration date: 31 Jan 2002 - 28 Oct 2009

Entity number: 2725028

Address: 421 BROAD ST., SUITE 6, UTICA, NY, United States, 13501

Registration date: 29 Jan 2002 - 16 Sep 2016

Entity number: 2724749

Address: PO BOX 419, 4769 RTE 233, WESTHAMPTON, NY, United States, 13490

Registration date: 29 Jan 2002 - 15 Jul 2019

Entity number: 2723317

Address: 462 ELMDALE AVENUE, UTICA, NY, United States, 13502

Registration date: 25 Jan 2002 - 28 Oct 2009

Entity number: 2723329

Address: 7093 STATE ROUTE 8, DEERFIELD, NY, United States, 13502

Registration date: 25 Jan 2002

Entity number: 2722423

Address: 17 COLLEGE STREET, CLINTON, NY, United States, 13323

Registration date: 23 Jan 2002

Entity number: 2722179

Address: 9640 CROOKED HILL ROAD, CLAYVILLE, NY, United States, 13322

Registration date: 23 Jan 2002

Entity number: 2722238

Address: 198 COLLEGE HILL ROAD, BOX 1204, CLINTON, NY, United States, 13323

Registration date: 23 Jan 2002

Entity number: 2721475

Address: 14 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Jan 2002

Entity number: 2721742

Address: 5 Fairways Drive, MCCONNELLSVILLE, NY, United States, 13401

Registration date: 22 Jan 2002

Entity number: 2720551

Address: 130 COVENTRY PLACE, CLINTON, NY, United States, 13323

Registration date: 17 Jan 2002 - 13 Apr 2007

Entity number: 2719876

Address: 9 TALCOTT ROAD, UTICA, NY, United States, 13502

Registration date: 16 Jan 2002

Entity number: 2719681

Address: 414 TRENTON AVE, UTICA, NY, United States, 13502

Registration date: 16 Jan 2002

Entity number: 2719019

Address: 1804-A MAIN STREET, P.O. BOX 788, SYLVAN BEACH, NY, United States, 13157

Registration date: 15 Jan 2002 - 29 Dec 2004

Entity number: 2718890

Address: 7572 1/2 ROUTE 5, CLINTON, NY, United States, 13326

Registration date: 14 Jan 2002 - 24 Jul 2008

Entity number: 2718820

Address: 310 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Registration date: 14 Jan 2002 - 28 Oct 2009

Entity number: 2717999

Address: 2547 GREEN VEDDER ROAD, DEANSBORO, NY, United States, 13328

Registration date: 11 Jan 2002 - 27 Jan 2010

Entity number: 2717985

Address: PO BOX 764, ROME, NY, United States, 13442

Registration date: 11 Jan 2002 - 28 Oct 2009

Entity number: 2717690

Address: 8584 ROME-WESTERNVILLE ROAD, ROME, NY, United States, 13440

Registration date: 11 Jan 2002

Entity number: 2718111

Address: PO BOX 298, 320 DRIVE 37, NORTH BAY, NY, United States, 13123

Registration date: 11 Jan 2002

Entity number: 2837853

Address: 5056 COMMERCIAL DR, PO BOX 100, NEW YORK MILLS, NY, United States, 13417

Registration date: 10 Jan 2002 - 12 Oct 2021

Entity number: 2717541

Address: 5718 MORRIS STREET, MARCY, NY, United States, 13403

Registration date: 10 Jan 2002 - 05 Apr 2011

Entity number: 2716754

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

Registration date: 09 Jan 2002

Entity number: 2716321

Address: 2903 SNOWDEN HILL ROAD, SAUQUOIT, NY, United States, 13456

Registration date: 08 Jan 2002 - 28 Oct 2009

TCO INC. Active

Entity number: 2716419

Address: 3510 SOUTH STREET, CLINTON, NY, United States, 13323

Registration date: 08 Jan 2002

Entity number: 2716142

Address: 1 PARTRIDGE ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Jan 2002

Entity number: 2714179

Address: 9598 PINNACLE RD, SAUQUOIT, NY, United States, 13456

Registration date: 02 Jan 2002

Entity number: 2713621

Address: 1516 Duncan Cir, Liberty, MO, United States, 64068

Registration date: 31 Dec 2001

Entity number: 2713233

Address: PO BOX 474, UTICA, NY, United States, 13503

Registration date: 28 Dec 2001

Entity number: 2713116

Address: 2 WURZ AVE., YORKVILLE, NY, United States, 13495

Registration date: 28 Dec 2001

Entity number: 2712650

Address: 5827 ROME TABERG ROAD, ROME, NY, United States, 13440

Registration date: 27 Dec 2001

Entity number: 2711878

Address: 10 FOERY DRIVE, UNIT 101, UTICA, NY, United States, 13501

Registration date: 24 Dec 2001

Entity number: 2711575

Address: 110 EAST CHESTNUT STREET, ROME, NY, United States, 13440

Registration date: 21 Dec 2001 - 12 Feb 2020

Entity number: 2711330

Address: P.O. BOX 832, UTICA, NY, United States, 13503

Registration date: 21 Dec 2001

Entity number: 2711169

Address: 901 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 20 Dec 2001

Entity number: 2711174

Address: 901 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 20 Dec 2001

Entity number: 2711091

Address: 100 MAIN ST, WHITESBORO, NY, United States, 13492

Registration date: 20 Dec 2001

Entity number: 2710757

Address: SCOT HAYES, 349 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

Registration date: 20 Dec 2001

Entity number: 2710489

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Dec 2001 - 08 Jan 2019

Entity number: 2710452

Address: NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

Registration date: 19 Dec 2001

Entity number: 2710033

Address: 78 MAIN STREET, CAMDEN, NY, United States, 13316

Registration date: 18 Dec 2001