Business directory in New York Oneida - Page 355

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: 2277500

Address: 1724 BURRSTONE ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Jul 1998

Entity number: 2277182

Address: 4 REGAL PLACE, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Jul 1998

Entity number: 2276236

Address: 1914 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 06 Jul 1998

Entity number: 2275814

Address: PO BOX 472, CLINTON, NY, United States, 13323

Registration date: 03 Jul 1998

Entity number: 2275670

Address: 9227 SLY HILL ROAD, AVA, NY, United States, 13303

Registration date: 02 Jul 1998

Entity number: 2274472

Address: 13 BAYBERRY LANE, WHITESBORO, NY, United States, 13492

Registration date: 30 Jun 1998 - 27 Jan 2010

Entity number: 2274284

Address: 2108 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 30 Jun 1998

Entity number: 2273847

Address: 8441 SENECA TPKE / SUITE E, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Jun 1998

Entity number: 2273674

Address: 1224 HEIL QUAKER BLVD, LAVERGNE, TN, United States, 37086

Registration date: 26 Jun 1998 - 11 Feb 2019

Entity number: 2273302

Address: 11468 STATE RTE 12, ALDER CREEK, NY, United States, 13301

Registration date: 25 Jun 1998 - 11 Jul 2005

Entity number: 2273277

Address: 181 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 25 Jun 1998

Entity number: 2272017

Address: 1011 KING ST., UTICA, NY, United States, 13501

Registration date: 23 Jun 1998 - 26 Oct 2011

Entity number: 2271675

Address: 4833 ROME NEW LONDON RD., ROME, NY, United States, 13440

Registration date: 22 Jun 1998

Entity number: 2270779

Address: 5070 BELL ROAD, WHITESBORO, NY, United States, 13492

Registration date: 18 Jun 1998 - 28 Dec 2006

Entity number: 2270739

Address: 41 STATE ST STE 106, ALBANY, NY, United States, 12207

Registration date: 18 Jun 1998

Entity number: 2270015

Address: 1313 NORTH MARKET STREET, WILMINGTON, DE, United States, 19801

Registration date: 16 Jun 1998 - 10 Dec 2003

Entity number: 2269843

Address: 423 BETSINGER ROAD, SHERRILL, NY, United States, 13461

Registration date: 16 Jun 1998

Entity number: 2268799

Address: 2201 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 12 Jun 1998 - 02 Jun 2016

Entity number: 2269227

Address: P.O. BOX 268, NEW HARTFORD, NY, United States, 13413

Registration date: 12 Jun 1998

Entity number: 2266918

Address: 615 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Jun 1998

Entity number: 2266586

Address: PO BOX 277, CLINTON, NY, United States, 13323

Registration date: 05 Jun 1998 - 25 Sep 2002

Entity number: 2266575

Address: 8192 KELLOGG STREET, CLINTON, NY, United States, 13323

Registration date: 05 Jun 1998 - 25 Sep 2002

Entity number: 2265659

Address: 8950 TURIN ROAD, ROUTE 26, ROME, NY, United States, 13440

Registration date: 03 Jun 1998

Entity number: 2265937

Address: 9555 ROBERTS ROAD, SAUQUOIT, NY, United States, 13456

Registration date: 03 Jun 1998

Entity number: 2265765

Address: 421 BROAD ST, UTICA, NY, United States, 13501

Registration date: 03 Jun 1998

Entity number: 2264367

Address: 1617 NORTH JAMES STREET, SUITE 300, ROME, NY, United States, 13440

Registration date: 29 May 1998

Entity number: 2263751

Address: C/O DEAN A. WOODARD, 8268 WINCHESTER DRIVE, ROME, NY, United States, 13440

Registration date: 28 May 1998

Entity number: 2263326

Address: 6052 LORENA RD, ROME, NY, United States, 13440

Registration date: 27 May 1998 - 15 Jan 2010

Entity number: 2263254

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

Registration date: 27 May 1998 - 31 Dec 2013

Entity number: 2263373

Address: 587 MAIN ST / #110, NEW YORK MILLS, NY, United States, 13417

Registration date: 27 May 1998

Entity number: 2263086

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

Registration date: 26 May 1998 - 26 Jun 2002

Entity number: 2263003

Address: 5785 KNOXBORO RD, ORISKANY FALLS, NY, United States, 13425

Registration date: 26 May 1998 - 26 Apr 2001

Entity number: 2262675

Address: 1203 KEMBLE STREET, UTICA, NY, United States, 13501

Registration date: 22 May 1998

Entity number: 2262271

Address: 7 HOMESTEAD COURT, CLINTON, NY, United States, 13323

Registration date: 21 May 1998 - 26 Jun 2002

Entity number: 2261865

Address: PO BOX 260, 49 HARDEN BLVD., CAMDEN, NY, United States, 13316

Registration date: 21 May 1998 - 14 Dec 2015

Entity number: 2261659

Address: 710 HERKIMER ROAD, UTICA, NY, United States, 13502

Registration date: 20 May 1998 - 17 May 2002

Entity number: 2261345

Address: 7606 N STATE ST, LOWVILLE, NY, United States, 13367

Registration date: 20 May 1998

Entity number: 2261298

Address: 1280 Albany Post Road, Croton-On-Hudson, NY, United States, 10520

Registration date: 20 May 1998 - 01 Jan 2025

Entity number: 2261262

Address: 7032 SOUTH REVERE PARKWAY, ENGLEWOOD, CO, United States, 80112

Registration date: 19 May 1998 - 31 Dec 2002

Entity number: 2261104

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

Registration date: 19 May 1998 - 29 Jan 2004

Entity number: 2260835

Address: 3 PLEASANT STREET, UTICA, NY, United States, 13501

Registration date: 19 May 1998

Entity number: 2260591

Address: 11 DUNHAM PLACE, WHITESBORO, NY, United States, 13492

Registration date: 18 May 1998 - 25 Jun 2003

Entity number: 2260368

Address: PO BOX 526, 228 8TH AVE, SYLVAN BEACH, NY, United States, 13157

Registration date: 15 May 1998

Entity number: 2259932

Address: 8057 BUCKHILL ROAD, WESTERNVILLE, NY, United States, 13486

Registration date: 14 May 1998 - 18 Apr 2008

Entity number: 2259910

Address: 14 OVERBROOK CIRCLE, NEW HARTFORD, NY, United States, 13413

Registration date: 14 May 1998 - 08 Feb 2001

Entity number: 2258744

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

Registration date: 12 May 1998 - 21 Mar 2001

Entity number: 2258497

Address: 406 POST STREET, BOONVILLE, NY, United States, 13309

Registration date: 12 May 1998 - 06 Jan 2005

Entity number: 2258709

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

Registration date: 12 May 1998

Entity number: 2258427

Address: 1218 HAMMOND AVE, UTICA, NY, United States, 13501

Registration date: 11 May 1998 - 02 May 2002

Entity number: 2258060

Address: 2145 DWYER AVE, STE B, UTICA, NY, United States, 13501

Registration date: 11 May 1998 - 06 Nov 2019