Business directory in New York Oneida - Page 363

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 28100 companies

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

Entity number: 2257955

Address: 141 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 08 May 1998 - 26 Jun 2002

Entity number: 2257829

Address: 1240 EAST COLLIERY AVENUE, TOWER CITY, PA, United States, 17980

Registration date: 08 May 1998 - 25 Jun 2003

Entity number: 2257625

Address: 9369 ROUTE 49, MARCY, NY, United States, 13403

Registration date: 08 May 1998

Entity number: 2257263

Address: 1240 EAST COLLIERY AVENUE, TOWER CITY, PA, United States, 17980

Registration date: 07 May 1998 - 25 Jun 2003

Entity number: 2256586

Address: 10 MAIN STREET, SUITE 202, WHITESBORO, NY, United States, 00000

Registration date: 06 May 1998

Entity number: 2256248

Address: 127 CHERRY LANE, SHERRILL, NY, United States, 13461

Registration date: 05 May 1998 - 27 Jan 2010

Entity number: 2256283

Address: 532 EAST CAMPBELL AVE., SHERRILL, NY, United States, 13461

Registration date: 05 May 1998

Entity number: 2255936

Address: 23 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 04 May 1998 - 26 Jun 2002

Entity number: 2255634

Address: PO BOX 479, UTICA, NY, United States, 13503

Registration date: 04 May 1998 - 30 May 2019

Entity number: 2255775

Address: 428 HACADAM RD, SAUQUOIT, NY, United States, 13456

Registration date: 04 May 1998

Entity number: 2255454

Address: 258 GENESEE STREET, SUITE 505, UTICA, NY, United States, 13502

Registration date: 01 May 1998

Entity number: 2255189

Address: PO BOX 376, WESTMORELAND, NY, United States, 13490

Registration date: 01 May 1998

Entity number: 2254653

Address: 401 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 30 Apr 1998

Entity number: 2254203

Address: 3408 ONEIDA STREET, PO BOX 160, CHADWICKS, NY, United States, 13319

Registration date: 29 Apr 1998

Entity number: 2254469

Address: 104 TERRY MEADOWS DRIVE, WATERVILLE, NY, United States, 13480

Registration date: 29 Apr 1998

Entity number: 2254116

Address: 910 COURT ST, UTICA, NY, United States, 13502

Registration date: 28 Apr 1998 - 26 Jun 2002

Entity number: 2253936

Address: 12391 MONTERO STREET, SYLMAR, CA, United States, 91342

Registration date: 28 Apr 1998

Entity number: 2253251

Address: 8163 SENECA TPKE, CLINTON, NY, United States, 13323

Registration date: 27 Apr 1998

Entity number: 2253478

Address: 5907 STATE ROUTE 5, VERNON, NY, United States, 13476

Registration date: 27 Apr 1998

Entity number: 2252686

Address: 19 HAMPDEN PLACE, UTICA, NY, United States, 13502

Registration date: 24 Apr 1998

Entity number: 2252288

Address: 510 BLEECKER ST, UTICA, NY, United States, 13504

Registration date: 23 Apr 1998

Entity number: 2251567

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

Registration date: 21 Apr 1998 - 23 Dec 2004

Entity number: 2251492

Address: 124 BLEECKER ST. 5TH FLOOR, UTICA, NY, United States, 13501

Registration date: 21 Apr 1998

Entity number: 2250008

Address: 1770 RANGE STREET, B, BOULDER, CO, United States, 80301

Registration date: 16 Apr 1998 - 26 Jun 2002

Entity number: 2250055

Address: 1803 WELSHBUSH ROAD, UTICA, NY, United States, 13501

Registration date: 16 Apr 1998

Entity number: 2249544

Address: 8 SCHARBACH DRIVE, MARCY, NY, United States, 13403

Registration date: 15 Apr 1998 - 24 May 2005

Entity number: 2249527

Address: 6484 MARTIN ST, ROME, NY, United States, 13440

Registration date: 15 Apr 1998 - 10 Dec 2024

Entity number: 2249162

Address: ALTERNATIVE FUEL TECHNOLOGY, CENTER, ROME, NY, United States, 13441

Registration date: 14 Apr 1998 - 26 Jun 2002

Entity number: 2249196

Address: 2710 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 14 Apr 1998

Entity number: 2248970

Address: 7175 SMITH ROAD, AVA, NY, United States, 13303

Registration date: 13 Apr 1998 - 26 Jun 2002

Entity number: 2248738

Address: 252 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 13 Apr 1998 - 25 Jun 2003

Entity number: 2248637

Address: 6 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Apr 1998 - 26 Jun 2002

Entity number: 2248342

Address: 9 WEST PARK ROW, CLINTON, NY, United States, 13323

Registration date: 10 Apr 1998 - 06 Jun 2002

Entity number: 2248363

Address: KEVIN R SCHMITT, 7216 CREEK ROAD, ONEIDA, NY, United States, 13421

Registration date: 10 Apr 1998

Entity number: 2248368

Address: KEVIN R SCHMITT, 7216 CREEK ROAD, ONEIDA, NY, United States, 13421

Registration date: 10 Apr 1998

Entity number: 2248717

Address: P.O. BOX 212, WASHINGTON MILLS, NY, United States, 13479

Registration date: 10 Apr 1998

LB, INC. Inactive

Entity number: 2247399

Address: 7 PROCTOR BOULEVARD, UTICA, NY, United States, 13501

Registration date: 08 Apr 1998 - 13 Nov 2006