Business directory in New York Oneida - Page 367

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: 2196273

Address: P.O. BOX 507, WASHINGTON MILLS, NY, United States, 13479

Registration date: 05 Nov 1997

Entity number: 2196674

Address: PO BOX 123, NEW YORK MILLS, NY, United States, 13417

Registration date: 05 Nov 1997

Entity number: 2196404

Address: 102 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502

Registration date: 05 Nov 1997

Entity number: 2195431

Address: MARIAN MEDICAL PROF. BLDG, 2211 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 03 Nov 1997 - 19 Jun 2006

Entity number: 2193727

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

Registration date: 28 Oct 1997

RGTL, LLC Inactive

Entity number: 2193148

Address: 11614 S. Yale Avenue, Tulsa, OK, United States, 74137

Registration date: 24 Oct 1997 - 14 Nov 2023

Entity number: 2192954

Address: SUITE 38, 258 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 24 Oct 1997 - 14 Nov 2003

Entity number: 2192984

Address: 2201 DWYER AVENUE, UTICA, NY, United States, 13501

Registration date: 24 Oct 1997

Entity number: 2192957

Address: SUITE 38, 258 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 24 Oct 1997

Entity number: 2191992

Address: PO BOX 4337, ROME, NY, United States, 13442

Registration date: 22 Oct 1997

Entity number: 2191294

Address: 72 ESSEX STREET, LODI, NJ, United States, 07644

Registration date: 21 Oct 1997 - 10 Nov 2009

AHA, LLC Inactive

Entity number: 2191291

Address: 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 21 Oct 1997 - 26 Nov 2001

Entity number: 2191244

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

Registration date: 21 Oct 1997 - 28 Jul 2010

Entity number: 2191178

Address: 5700 HORATIO ARTERIAL, UTICA, NY, United States, 13502

Registration date: 20 Oct 1997 - 26 Sep 2001

Entity number: 2191175

Address: 5700 HORATIO ARTERIAL, UTICA, NY, United States, 13502

Registration date: 20 Oct 1997 - 06 Sep 2012

Entity number: 2191006

Address: 7870 STATE ROUTE 5, CLINTON, NY, United States, 13323

Registration date: 20 Oct 1997 - 14 May 2009

Entity number: 2189913

Address: 72 ESSEX STREET, LODI, NJ, United States, 07644

Registration date: 16 Oct 1997 - 09 Nov 2009

Entity number: 2189549

Address: 8783 BLOSSVALE-TABERG ROAD, BLOSSVALE, NY, United States, 13308

Registration date: 15 Oct 1997

Entity number: 2189085

Address: 220-222 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 14 Oct 1997 - 26 Sep 2001

Entity number: 2188803

Address: 322 N. CHARLES ST., ROME, NY, United States, 13440

Registration date: 10 Oct 1997 - 27 Jun 2001

Entity number: 2188441

Address: 1205 NEY AVENUE, UTICA, NY, United States, 13502

Registration date: 10 Oct 1997

Entity number: 2188295

Address: P.O. BOX 273, ORISKANY, NY, United States, 13424

Registration date: 09 Oct 1997 - 26 Sep 2001

Entity number: 2187661

Address: P.O. BOX 395, WASHINGTON MILLS, NY, United States, 13479

Registration date: 08 Oct 1997 - 26 Sep 2001

Entity number: 2187168

Address: PO BOX 4425, ROME, NY, United States, 13440

Registration date: 07 Oct 1997

Entity number: 2187332

Address: 122 MAIN STREET, P.O. BOX 163, BOONVILLE, NY, United States, 13309

Registration date: 07 Oct 1997

Entity number: 2186082

Address: 301 S. WESTFIELD RD., MADISON, WI, United States, 53717

Registration date: 02 Oct 1997 - 19 Jan 2001

Entity number: 2185683

Address: 8141 OLD FLOYD ROAD, ROME, NY, United States, 13440

Registration date: 01 Oct 1997

Entity number: 2185942

Address: 107 EAST CHESTNUT ST #103, ROME, NY, United States, 13440

Registration date: 01 Oct 1997

Entity number: 2185591

Address: 1001 BROAD ST, UTICA, NY, United States, 13501

Registration date: 30 Sep 1997

Entity number: 2185456

Address: 9527 PINNACLE ROAD, P.O. Box 505, SAUQUOIT, NY, United States, 13456

Registration date: 30 Sep 1997

Entity number: 2185170

Address: 510 Main St, Oneida, NY, United States, 13421

Registration date: 29 Sep 1997

Entity number: 2184028

Address: 27 FLAGG STREET, WHITESBORO, NY, United States, 13492

Registration date: 25 Sep 1997

Entity number: 2183628

Address: RR2 BOX 21, 6054 STOKES-LEE CENTER ROAD, LEE CENTER, NY, United States, 13363

Registration date: 24 Sep 1997 - 14 Jan 2004

Entity number: 2183473

Address: 259 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Registration date: 24 Sep 1997 - 27 Mar 2002

Entity number: 2182880

Address: 8699 MAPLE LANE, LEE CENTER, NY, United States, 13363

Registration date: 23 Sep 1997 - 26 May 2009

Entity number: 2183294

Address: 201 LELAND AVE., UTICA, NY, United States, 13502

Registration date: 23 Sep 1997

Entity number: 2182663

Address: 1435 FAIRWOOD DR., UTICA, NY, United States, 13502

Registration date: 22 Sep 1997 - 26 Dec 2001

Entity number: 2182431

Address: 185 GENESEE STREET, 11TH FLOOR, UTICA, NY, United States, 13501

Registration date: 22 Sep 1997

Entity number: 2182497

Address: 4991 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Registration date: 22 Sep 1997

Entity number: 2182625

Address: P.O. BOX 60, YORKVILLE, NY, United States, 13495

Registration date: 22 Sep 1997

Entity number: 2182761

Address: P.O. BOX 240, BARNEVELD, NY, United States, 13304

Registration date: 22 Sep 1997

Entity number: 2181780

Address: 5775 NORTON RD., VERNON CENTER, NY, United States, 13477

Registration date: 18 Sep 1997 - 26 Dec 2001

Entity number: 2181723

Address: 8240 STATE ROUTE 69, ORISKANY, NY, United States, 13424

Registration date: 18 Sep 1997

Entity number: 2181096

Address: 8110 HALSEY ROAD, WHITESBORO, NY, United States, 13492

Registration date: 17 Sep 1997

Entity number: 2180640

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

Registration date: 16 Sep 1997 - 07 Nov 2003

Entity number: 2180830

Address: 258 GENESEE STREET SUITE 401, UTICA, NY, United States, 13502

Registration date: 16 Sep 1997

Entity number: 2180838

Address: 258 GENESEE STREET SUITE 401, UTICA, NY, United States, 13502

Registration date: 16 Sep 1997

Entity number: 2180835

Address: 8483 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Sep 1997

Entity number: 2180043

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

Registration date: 12 Sep 1997 - 30 Jun 2004

Entity number: 2179723

Address: 116 BUSINESS PARK, UTICA, NY, United States, 13502

Registration date: 12 Sep 1997 - 07 Apr 2000