Business directory in New York Oneida - Page 364

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: 2247282

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

Registration date: 07 Apr 1998 - 26 Jun 2002

Entity number: 2247144

Address: 101 BOON STREET, AKA NORTH STREET AND REMSEN RD, BARNEVELD, NY, United States, 13304

Registration date: 07 Apr 1998 - 26 Jun 2002

Entity number: 2246861

Address: ONE NORTH PARK ROW, CLINTON, NY, United States, 13323

Registration date: 07 Apr 1998

Entity number: 2245816

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

Registration date: 02 Apr 1998 - 31 Dec 2013

Entity number: 2245336

Address: 101 S HANLEY RD, STE 400, ST LOUIS, MO, United States, 63105

Registration date: 01 Apr 1998 - 17 Jan 2006

Entity number: 2244986

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

Registration date: 01 Apr 1998

Entity number: 2245383

Address: 4114 RT 69, PO BOX 263, TABERG, NY, United States, 13471

Registration date: 01 Apr 1998

Entity number: 2244925

Address: 14 taber lane, utica, NY, United States, 13501

Registration date: 01 Apr 1998

Entity number: 2244706

Address: 4756 MIDDLESETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 31 Mar 1998 - 28 Mar 2000

Entity number: 2244394

Address: PO BOX 477, BARNEVELD, NY, United States, 13304

Registration date: 31 Mar 1998

Entity number: 2244317

Address: 230 PARK AVE SUITE 825, NEW YORK, NY, United States, 10169

Registration date: 30 Mar 1998 - 14 Jun 2001

Entity number: 2244407

Address: C/O PHILIP C. SZELIGA, 134 PROCTOR BLVD., UTICA, NY, United States, 13501

Registration date: 30 Mar 1998

Entity number: 2243461

Address: FOUR SILVERBIRCH COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 27 Mar 1998 - 31 Dec 2003

Entity number: 2242835

Address: 6600 REBER ROAD, ROME, NY, United States, 13440

Registration date: 26 Mar 1998 - 26 Jun 2002

Entity number: 2243094

Address: 1056 ROUTE 20 EAST, WEST WINFIELD, NY, United States, 13491

Registration date: 26 Mar 1998

Entity number: 2243103

Address: 23 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Registration date: 26 Mar 1998

Entity number: 2241659

Address: 102 EASTWOOD DR, HERKIMER, NY, United States, 13350

Registration date: 23 Mar 1998 - 02 May 2007

Entity number: 2240681

Address: 300 ORISKANY BOULEVARD, YORKVILLE, NY, United States, 13495

Registration date: 19 Mar 1998 - 29 Jul 2009

Entity number: 2240329

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

Registration date: 19 Mar 1998 - 26 Oct 2000

Entity number: 2240133

Address: C/O THE SAVINGS BANK OF UTICA, 233 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 18 Mar 1998 - 11 Dec 2000

Entity number: 2240058

Address: 55 ROOT ST., NEW HARTFORD, NY, United States, 13413

Registration date: 18 Mar 1998 - 29 Jun 2016

Entity number: 2240016

Address: 3899 ONEIDA STREET BLDG B, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Mar 1998

Entity number: 2239488

Address: BUILDING B, 3899 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Mar 1998 - 26 Sep 2001

Entity number: 2239330

Address: 1808 STORRS AVE., UTICA, NY, United States, 13501

Registration date: 17 Mar 1998 - 26 Jun 2002

Entity number: 2239207

Address: 1656 CHAMPLIN AVE, STE 222, UTICA, NY, United States, 13502

Registration date: 17 Mar 1998 - 04 Aug 2016

Entity number: 2239021

Address: 135 WEST MAIN ST., WATERVILLE, NY, United States, 13480

Registration date: 16 Mar 1998

Entity number: 2238385

Address: 14 HUNTINGTON PLACE, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Mar 1998 - 29 Dec 2004

Entity number: 2238246

Address: 225 ARROWHEAD WAY, CLINTON, NY, United States, 13323

Registration date: 13 Mar 1998 - 26 Oct 2011

Entity number: 2238020

Address: 5661 STATE ROUTE 5 EAST, PO BOX 1198, VERNON, NY, United States, 13476

Registration date: 12 Mar 1998

Entity number: 2237721

Address: 8024 STATE ROUTE 12, BARNEVELD, NY, United States, 13304

Registration date: 11 Mar 1998 - 10 Sep 2014

Entity number: 2237624

Address: 8024 STATE ROUTE 12, BARNEVELD, NY, United States, 13304

Registration date: 11 Mar 1998 - 12 Jun 2002

Entity number: 2237513

Address: 12 MILL STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 11 Mar 1998 - 31 Dec 2003

Entity number: 2237335

Address: 120 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 11 Mar 1998 - 07 Jul 2000

Entity number: 2237224

Address: C/O JOHN OTERO, 9877 RIVER ROAD, UTICA, NY, United States, 13501

Registration date: 11 Mar 1998 - 26 Jun 2002

Entity number: 2237421

Address: 205 GRAYSON DRIVE, NORWICH, NY, United States, 13815

Registration date: 11 Mar 1998

Entity number: 2236950

Address: 1113 HERKIMER ROAD, UTICA, NY, United States, 13502

Registration date: 10 Mar 1998 - 25 Mar 1998

Entity number: 2236025

Address: C/O LU'S GENERAL INSURANCE, 199-201 CANAL ST. 3RD FLOOR, NEW YORK CITY, NY, United States, 10013

Registration date: 06 Mar 1998 - 26 Jun 2002

Entity number: 2236129

Address: 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 06 Mar 1998

Entity number: 2235892

Address: 6101 STATE ROUTE 31, VERONA, NY, United States, 13478

Registration date: 06 Mar 1998

Entity number: 2235612

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 05 Mar 1998 - 27 May 1999

Entity number: 2235197

Address: 5508 PARTRIDGEVILLE RD, BRANTINGHAM, NY, United States, 13312

Registration date: 04 Mar 1998 - 18 Jul 2012

Entity number: 2234856

Address: PO BOX 550, ORISKANY, NY, United States, 13424

Registration date: 04 Mar 1998 - 26 Sep 2001

Entity number: 2234895

Address: 89 CHERRY TREE CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 04 Mar 1998

Entity number: 2234270

Address: 311 TURNER STREET, #335, UTICA, NY, United States, 13501

Registration date: 03 Mar 1998 - 19 Mar 2013

Entity number: 2234676

Address: 2814 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 03 Mar 1998

Entity number: 2234053

Address: 731 ERIE BOULEVARD WEST, ROME, NY, United States, 13440

Registration date: 02 Mar 1998

Entity number: 2234074

Address: 2 OXFORD CROSSING, STE 4, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Mar 1998

Entity number: 2233441

Address: 615 E. HAMILTON AVE., SHERRILL, NY, United States, 13461

Registration date: 27 Feb 1998

Entity number: 2233332

Address: 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 27 Feb 1998

Entity number: 2233377

Address: 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 27 Feb 1998