Business directory in New York Oneida - Page 353

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: 2569739

Address: 9560 MAIN STREET, HOLLAND-PATENT, NY, United States, 13354

Registration date: 01 Nov 2000

Entity number: 2569159

Address: 1122 MOHAWK STREET, UTICA, NY, United States, 13501

Registration date: 31 Oct 2000 - 26 Apr 2005

Entity number: 2568776

Address: 418 BETSINGER RD, SHERRILL, NY, United States, 13461

Registration date: 31 Oct 2000 - 25 Jan 2012

JAYPE, INC. Inactive

Entity number: 2568292

Address: 216 EAST THOMAS STREET, ROME, NY, United States, 13440

Registration date: 30 Oct 2000 - 30 Jun 2004

Entity number: 2568149

Address: 1317 NORTH MADISON ST., ROME, NY, United States, 13440

Registration date: 27 Oct 2000 - 29 Jul 2009

Entity number: 2568216

Address: 239 Arlington St, Mineola, NY, United States, 11501

Registration date: 27 Oct 2000

Entity number: 2567513

Address: COUNTY OFFICE BUILDING, 800 PARK AVENUE, UTICA, NY, United States, 13501

Registration date: 26 Oct 2000

Entity number: 2566874

Address: 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 2000 - 13 Apr 2001

Entity number: 2566767

Address: 2500 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 24 Oct 2000 - 30 Jun 2004

Entity number: 2566561

Address: POST OFFICE BOX 261, 5645 ROUTE #5, VERNON, NY, United States, 13476

Registration date: 24 Oct 2000 - 29 Dec 2004

Entity number: 2566489

Address: PO BOX 247, BRANTINGHAM, NY, United States, 13312

Registration date: 24 Oct 2000

Entity number: 2566334

Address: 297 SIMPSON ROAD, REMSEN, NY, United States, 13438

Registration date: 24 Oct 2000

Entity number: 2565823

Address: 6247 LORENA ROAD, ROME, NY, United States, 13440

Registration date: 23 Oct 2000 - 26 Jun 2003

Entity number: 2565912

Address: C/O DESTITO, 7902 TURIN RD, ROME, NY, United States, 13440

Registration date: 23 Oct 2000

Entity number: 2565685

Address: 258 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 20 Oct 2000 - 04 Apr 2002

Entity number: 2565545

Address: 1417 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 20 Oct 2000 - 30 Jun 2004

ACW INC. Inactive

Entity number: 2565402

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

Registration date: 20 Oct 2000 - 22 Aug 2005

Entity number: 2565340

Address: 113 PATRICIA LANE, UTICA, NY, United States, 13501

Registration date: 20 Oct 2000 - 26 Dec 2017

Entity number: 2565548

Address: 4937 SPRING ROAD, P.O. BOX 168, VERONA, NY, United States, 13478

Registration date: 20 Oct 2000

Entity number: 2565298

Address: c/o LEGAL, 1916 Black River Blvd N, ROME, NY, United States, 13440

Registration date: 20 Oct 2000

Entity number: 2564814

Address: 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

Registration date: 19 Oct 2000 - 31 Aug 2021

Entity number: 2563258

Address: 258 GENESEE STREET, SUITE 205, UTICA, NY, United States, 13502

Registration date: 13 Oct 2000 - 10 May 2001

Entity number: 2563121

Address: 11109 GLADE DRIVE, RESTON, VA, United States, 20191

Registration date: 13 Oct 2000 - 20 Jun 2002

Entity number: 2563023

Address: 584 PHOENIX DRIVE, ROME, NY, United States, 13441

Registration date: 13 Oct 2000 - 01 Jun 2004

Entity number: 2563000

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 Oct 2000 - 09 Oct 2001

Entity number: 2562808

Address: 121 CHRISTINE COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Oct 2000 - 30 Jun 2004

Entity number: 2562400

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

Registration date: 12 Oct 2000

Entity number: 2562301

Address: 678 NARRAGANSETT ST N.E., PALM BAY, FL, United States, 32907

Registration date: 11 Oct 2000 - 30 Jun 2004

Entity number: 2561947

Address: 219 - S JAMES STREET, ROME, NY, United States, 13440

Registration date: 11 Oct 2000 - 30 Jun 2004

Entity number: 2562055

Address: 61 IRON WOOD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 11 Oct 2000

Entity number: 2561110

Address: PO BOX 728, SACKETS HARBOR, NY, United States, 13685

Registration date: 06 Oct 2000

Entity number: 2560935

Address: 35 PLEASANT ST., UTICA, NY, United States, 13501

Registration date: 06 Oct 2000

Entity number: 2559782

Address: 6527 SMITH AVENUE, ROME, NY, United States, 13440

Registration date: 04 Oct 2000 - 29 Dec 2004

Entity number: 2559719

Address: 14 CLINTON STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 04 Oct 2000

Entity number: 2559623

Address: GREATER MOHAWK VALLEY INC., C/O YWCA, 100 CORNELIA ST., UTICA, NY, United States, 13502

Registration date: 03 Oct 2000

Entity number: 2559225

Address: 8011 TURIN ROAD, ROME, NY, United States, 13440

Registration date: 03 Oct 2000

Entity number: 2558153

Address: 122 JUBHILEE LN, NEWTOWNFORD, NY, United States, 13413

Registration date: 29 Sep 2000 - 04 Sep 2015

Entity number: 2558160

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

Registration date: 29 Sep 2000

Entity number: 2557945

Address: P.O. BOX 799, VERNON, NY, United States, 13476

Registration date: 28 Sep 2000

Entity number: 2557588

Address: C/O JIM CLIFFORD, 9754 RIVER ROAD, MARCY, NY, United States, 13403

Registration date: 28 Sep 2000

Entity number: 2556507

Address: 6760 VALLEY VIEW ROAD, CLINTON, NY, United States, 13323

Registration date: 25 Sep 2000 - 14 Mar 2002

Entity number: 2556199

Address: 4312 CANDLELIGHT LANE, LIVERPOOL, NY, United States, 13090

Registration date: 25 Sep 2000 - 20 Nov 2003

Entity number: 2555197

Address: 9408 ROUTE 365, APT. 5, HOLLAND PATENT, NY, United States, 13354

Registration date: 21 Sep 2000 - 28 Jun 2017

Entity number: 2555086

Address: 9603 GIRARD AVE SOUTH, BLOOMINGTON, MN, United States, 55431

Registration date: 21 Sep 2000 - 29 Dec 2004

Entity number: 2554590

Address: 207 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 20 Sep 2000 - 17 Sep 2019

Entity number: 2554723

Address: 1181 UPPER LENOX AVE., ONEIDA, NY, United States, 13421

Registration date: 20 Sep 2000

Entity number: 2554635

Address: P.O. BOX 702, CLARK MILLS, NY, United States, 13321

Registration date: 20 Sep 2000

Entity number: 2554629

Address: P.O. BOX 702, CLARK MILLS, NY, United States, 13321

Registration date: 20 Sep 2000

Entity number: 2554468

Address: 100 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 19 Sep 2000 - 30 Jun 2004

Entity number: 2554146

Address: 1600 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 19 Sep 2000 - 29 Jul 2009