Business directory in New York Oneida - Page 368

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 28512 companies

Entity number: 2326229

Address: CHINA HOUSE RESTAURANT, 503 N JAMES STREET, ROME, NY, United States, 13440

Registration date: 17 Dec 1998 - 20 Apr 2004

Entity number: 2326206

Address: 217 N WASHINGTON ST, ROME, NY, United States, 13440

Registration date: 17 Dec 1998 - 23 Jul 2013

Entity number: 2325967

Address: C/O CORNELIA BROWN, 10 WILLIAMS STREET, CLINTON, NY, United States, 13323

Registration date: 17 Dec 1998

Entity number: 2325856

Address: 36 MORGAN LANE, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Dec 1998

Entity number: 2325119

Address: 2731 SULPHUR SPRINGS ROAD, SAUQUOIT, NY, United States, 13456

Registration date: 15 Dec 1998

Entity number: 2324079

Address: 91 SANGER AVENUE, NEW HARTFORD, NY, United States, 13413

Registration date: 11 Dec 1998 - 15 Oct 2004

Entity number: 2324331

Address: 2273 WHITE HOUSE COVE, NEW PORT NEWS, VA, United States, 23602

Registration date: 11 Dec 1998

Entity number: 2324514

Address: COUNSELORS AT LAW, SUITE 600, 258 GENESEE ST, #10, UTICA, NY, United States, 13502

Registration date: 11 Dec 1998

Entity number: 2323968

Address: 1608 CRAIG STREET, ROME, NY, United States, 13440

Registration date: 10 Dec 1998 - 21 May 2004

Entity number: 2323726

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

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2322356

Address: 7997 MITCHELL ROAD, HOLLAND PATENT, NY, United States, 13354

Registration date: 07 Dec 1998 - 02 Jul 2019

Entity number: 2322021

Address: 10 RUSSETBUSH LN, UTICA, NY, United States, 13501

Registration date: 07 Dec 1998 - 27 May 2005

Entity number: 2322228

Address: 118 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 07 Dec 1998

Entity number: 2322250

Address: 118 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 07 Dec 1998

Entity number: 2321698

Address: C/O SIEVERS EQUINE SERVICE, 4195 PETERBORO RD, PO BOX 1050, VERNON, NY, United States, 13476

Registration date: 04 Dec 1998

Entity number: 2321140

Address: PO BOX 533, SAUQUOIT, NY, United States, 13456

Registration date: 03 Dec 1998 - 12 Dec 2005

Entity number: 2320628

Address: 128 MAPPA AVENUE, BARNEVELD, NY, United States, 13304

Registration date: 02 Dec 1998

Entity number: 2320392

Address: 5 KERNAN AVENUE, WHITESBORO, NY, United States, 13492

Registration date: 01 Dec 1998

Entity number: 2320211

Address: 5168 COMMERCIAL DR, YORKVILLE, NY, United States, 13405

Registration date: 01 Dec 1998

Entity number: 2319817

Address: ONE PARIS RD, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Nov 1998 - 15 Jun 2010

V.J.K. INC. Inactive

Entity number: 2319711

Address: 9174 HAYES ROAD, MARCY, NY, United States, 13403

Registration date: 27 Nov 1998 - 30 Aug 2001

Entity number: 2319116

Address: 3837 PETERBORO ROAD, ONEIDA, NY, United States, 13421

Registration date: 25 Nov 1998 - 26 Jun 2002

Entity number: 2319418

Address: 15 TOGGLETOWN ROAD, CLINTON, NY, United States, 13323

Registration date: 25 Nov 1998

Entity number: 2318623

Address: 1172 STATE ROUTE 12, WATERVILLE, NY, United States, 13480

Registration date: 23 Nov 1998 - 24 Aug 2010

Entity number: 2318499

Address: 6494 OLD POST CIRCLE, EAST AMHERST, NY, United States, 14051

Registration date: 23 Nov 1998

Entity number: 2317045

Address: 2900 AUSTIN RD, CLINTON, NY, United States, 13323

Registration date: 18 Nov 1998 - 30 Jun 2004

Entity number: 2316982

Address: 221 UNION ST, ONEIDA, NY, United States, 13421

Registration date: 18 Nov 1998 - 28 Jul 2010

Entity number: 2317073

Address: 7706 PUTNAM RD, BARNEVELD, NY, United States, 13304

Registration date: 18 Nov 1998

Entity number: 2316332

Address: 1232 COURT STREET, UTICA, NY, United States, 13502

Registration date: 16 Nov 1998 - 26 Jun 2002

Entity number: 2315617

Address: MARGARET CAMPANIE, 448 SHERRILL RD, SHERRILL, NY, United States, 13461

Registration date: 13 Nov 1998

Entity number: 2315803

Address: 4773 NY STATE ROUTE 233, WESTMORELAND, NY, United States, 13490

Registration date: 13 Nov 1998

Entity number: 2315461

Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Registration date: 13 Nov 1998

Entity number: 2314948

Address: 4 MYERS AVE., YORKVILLE, NY, United States, 13495

Registration date: 12 Nov 1998

Entity number: 2314710

Address: 2008 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 10 Nov 1998 - 26 Jun 2002

Entity number: 2314513

Address: PO BOX 13, FAIRPORT, NY, United States, 14450

Registration date: 10 Nov 1998

Entity number: 2313237

Address: 12022 WOODHULL ROAD, FORESTPORT, NY, United States, 13338

Registration date: 05 Nov 1998 - 25 Jun 2003

Entity number: 2312849

Address: 307-317 ORISKANY BLVD., WHITESBORO, NY, United States, 13492

Registration date: 04 Nov 1998

Entity number: 2312551

Address: 1150 TAYLOR AVENUE, UTICA, NY, United States, 13501

Registration date: 03 Nov 1998 - 06 Jan 2004

Entity number: 2312371

Address: 1924 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 03 Nov 1998

Entity number: 2311345

Address: 1602 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 29 Oct 1998 - 26 Jun 2002

Entity number: 2311249

Address: 487 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 29 Oct 1998

Entity number: 2310939

Address: 5 CHEYENNE CRESCENT, WHITESBORO, NY, United States, 13492

Registration date: 28 Oct 1998 - 01 Sep 2009

Entity number: 2310822

Address: MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Oct 1998

Entity number: 2309510

Address: 129 GILBERT RD, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Oct 1998 - 27 Mar 2002

Entity number: 2309546

Address: 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Oct 1998

Entity number: 2308448

Address: 689 CENTER STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 21 Oct 1998 - 26 Jun 2002

Entity number: 2308746

Address: 2810 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 21 Oct 1998

Entity number: 2307851

Address: 1432 COUNTY ROUTE 15, LACONA, NY, United States, 13083

Registration date: 19 Oct 1998

Entity number: 2307456

Address: 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Registration date: 16 Oct 1998 - 17 Mar 2005

Entity number: 2307028

Address: 12275 ST. RT. 28, POLAND, NY, United States, 13431

Registration date: 15 Oct 1998 - 14 Jul 2005