Business directory in New York Oneida - Page 371

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: 2017986

Address: 6720 MARTIN STREET, ROME, NY, United States, 13440

Registration date: 09 Apr 1996

Entity number: 2017850

Address: 1617 N JAMES ST, ROME, NY, United States, 13440

Registration date: 08 Apr 1996

Entity number: 2017291

Address: 100 LORI LANE - APT #5, ROME, NY, United States, 13440

Registration date: 05 Apr 1996 - 26 Dec 2001

Entity number: 2017259

Address: 132 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 05 Apr 1996 - 25 Jan 2012

Entity number: 2017055

Address: 10545 COSBY MANOR ROAD, UTICA, NY, United States, 13502

Registration date: 04 Apr 1996 - 27 Dec 2000

Entity number: 2016990

Address: 214 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 04 Apr 1996 - 27 Dec 2000

Entity number: 2017048

Address: 21 PETERBOR STREET, P.O. BOX 781, VERNON, NY, United States, 13476

Registration date: 04 Apr 1996

Entity number: 2016777

Address: 2701 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 04 Apr 1996

Entity number: 2016799

Address: 10483 DUSTIN ROAD, REMSEN, NY, United States, 13438

Registration date: 04 Apr 1996

Entity number: 2016462

Address: 1617 NORTH JAMES ST., STE 300, ROME, NY, United States, 13440

Registration date: 03 Apr 1996 - 27 Mar 2002

Entity number: 2015980

Address: 8434 ELMER HILL ROAD, ROME, NY, United States, 13440

Registration date: 02 Apr 1996 - 24 Mar 2000

Entity number: 2015329

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

Registration date: 01 Apr 1996 - 27 Aug 1996

Entity number: 2015662

Address: 7831 KELLOGG STREET, CLINTON, NY, United States, 13323

Registration date: 01 Apr 1996

Entity number: 2014827

Address: 258 GENESEE STREET #40 STE 202, UTICA, NY, United States, 13502

Registration date: 28 Mar 1996 - 27 Dec 2000

Entity number: 2014654

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

Registration date: 28 Mar 1996 - 27 Jun 2001

EJS, INC. Inactive

Entity number: 2013964

Address: 9210 STATE ROUTE 365, PO BOX 301, HOLLAND PATENT, NY, United States, 13354

Registration date: 27 Mar 1996 - 03 Dec 2013

Entity number: 2013960

Address: 1001 BROAD ST, STE 403 4TH FL, UTICA, NY, United States, 13501

Registration date: 27 Mar 1996 - 17 May 1999

Entity number: 2013818

Address: 209 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 26 Mar 1996 - 27 Dec 2000

Entity number: 2013426

Address: 1416 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 26 Mar 1996 - 27 Dec 2000

Entity number: 2013419

Address: 1416 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 26 Mar 1996 - 27 Dec 2000

Entity number: 2013401

Address: 145 WEST SENECA ST., SHERRILL, NY, United States, 13461

Registration date: 26 Mar 1996

Entity number: 2012693

Address: 1612 COPPERFIELD ST., UTICA, NY, United States, 13501

Registration date: 22 Mar 1996 - 07 Apr 2000

Entity number: 2012351

Address: LOMOND PLACE OFFICE PARK, 130 LOMOND COURT, UTICA, NY, United States, 13502

Registration date: 21 Mar 1996 - 14 Feb 1997

Entity number: 2011461

Address: ONE MILL STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 19 Mar 1996 - 30 Jun 2004

Entity number: 2011300

Address: 15 OAK GROVE, SHORTSVILLE, NY, United States, 14548

Registration date: 19 Mar 1996

Entity number: 2010800

Address: 55 MAIN STREET, PO BOX 116, CAMDEN, NY, United States, 13316

Registration date: 18 Mar 1996 - 27 Dec 2000

Entity number: 2010640

Address: 200 S JAMES ST, ROME, NY, United States, 13440

Registration date: 18 Mar 1996

Entity number: 2010455

Address: PO BOX 588, 406 SOUTH BEDFORD ST, GEORGETOWN, DE, United States, 19947

Registration date: 15 Mar 1996 - 15 Nov 2005

Entity number: 2010250

Address: 11 ELLIOTT PLACE, CLINTON, NY, United States, 13323

Registration date: 15 Mar 1996 - 29 Jul 2009

Entity number: 2009213

Address: ATTORNEYS AT LAW, 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 13 Mar 1996 - 04 Aug 2020

Entity number: 2009040

Address: 22 PEARL STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 12 Mar 1996 - 27 Dec 2000

Entity number: 2008966

Address: 912 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 12 Mar 1996 - 27 Dec 2000

Entity number: 2008901

Address: UNIT D, 22835 SAVI RANCH PARKWAY, YORBA LINDA, CA, United States, 92887

Registration date: 12 Mar 1996

Entity number: 2008465

Address: 6436 EMERALD CIRCLE, ROME, NY, United States, 13440

Registration date: 11 Mar 1996 - 27 Dec 2000

Entity number: 2007705

Address: ONEIDA SAVINGS BANK, 108 LENOX AVENUE, ONEIDA, NY, United States, 13421

Registration date: 08 Mar 1996

Entity number: 2007612

Address: CHARLES A GAETANO CONSTRUCTION, 311 TURNER STREET, UTICA, NY, United States, 13501

Registration date: 07 Mar 1996 - 28 Dec 2007

Entity number: 2007434

Address: SUITE 131 BUILDING III, 7939 HONEYGO BLVD., BALTIMORE, MD, United States, 21236

Registration date: 07 Mar 1996 - 25 Jun 2003

Entity number: 2006918

Address: 11914 STATE ROUTE 46, BOONVILLE, NY, United States, 13309

Registration date: 06 Mar 1996 - 29 Mar 2000

Entity number: 2006743

Address: 75 WURZ AVENUE, UTICA, NY, United States, 13502

Registration date: 06 Mar 1996 - 27 Dec 2000

RAD-E, INC. Inactive

Entity number: 2006709

Address: 258 GENESEE STREET, SUITE 305, UTICA, NY, United States, 13502

Registration date: 06 Mar 1996 - 27 Dec 2000

Entity number: 2006695

Address: 93 MILLSTREAM COURT, CLARK MILLS, NY, United States, 13321

Registration date: 05 Mar 1996 - 09 Jul 1997

Entity number: 2005258

Address: 804 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 01 Mar 1996 - 28 Mar 2001

Entity number: 2005292

Address: 311 TURNER ST., SUITE 325, UTICA, NY, United States, 13501

Registration date: 01 Mar 1996

Entity number: 2005197

Address: 75 WURZ AVENUE, UTICA, NY, United States, 13502

Registration date: 29 Feb 1996 - 14 Aug 1998

Entity number: 2004698

Address: 23 CANTERBURY DRIVE, CLINTON, NY, United States, 13323

Registration date: 28 Feb 1996 - 22 Aug 2017

Entity number: 2004172

Address: PO BOX 201, VERNON, NY, United States, 13476

Registration date: 27 Feb 1996

Entity number: 2003867

Address: 12 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 27 Feb 1996

Entity number: 2003873

Address: 12 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 27 Feb 1996

Entity number: 2003882

Address: 12 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 27 Feb 1996

Entity number: 2003896

Address: 12 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 27 Feb 1996