Business directory in New York Oneida - Page 384

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 27732 companies
ZOGU, INC. Inactive

Entity number: 1820241

Address: 90 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 12 May 1994 - 27 Jun 1996

Entity number: 1819999

Address: PO BOX 366, BARNEVELD, NY, United States, 13304

Registration date: 12 May 1994 - 23 Sep 1998

Entity number: 1819907

Address: PO BOX 5068, UTICA, NY, United States, 13502

Registration date: 12 May 1994 - 19 Jun 1996

Entity number: 1819731

Address: 2500 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 11 May 1994 - 24 Dec 1997

PORELON Active

Entity number: 1818649

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

Registration date: 09 May 1994

Entity number: 1817978

Address: ROLAND LAW FIRM, 4 TOWER PLACE 2ND FL, ALBANY, NY, United States, 12203

Registration date: 05 May 1994

Entity number: 1817810

Address: 25 ROBINSON RD, CLINTON, NY, United States, 13323

Registration date: 04 May 1994 - 19 Sep 2000

Entity number: 1817485

Address: 11 KINGSLEY CT, WHITESBORO, NY, United States, 13492

Registration date: 03 May 1994 - 26 Jun 2002

Entity number: 1817175

Address: 2796 KELLOGG ROAD, BLOSSVALE, NY, United States, 13308

Registration date: 03 May 1994

Entity number: 1816956

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

Registration date: 02 May 1994 - 29 Dec 2003

Entity number: 1816944

Address: 9495 MAYNARD DRIVE, MARCY, NY, United States, 13403

Registration date: 02 May 1994 - 28 Jul 2010

Entity number: 1816661

Address: 118 BLEECKER ST, UTICA, NY, United States, 13501

Registration date: 02 May 1994

Entity number: 1815695

Address: P. O. BOX 521, BOONVILLE, NY, United States, 13309

Registration date: 27 Apr 1994 - 24 Dec 1997

Entity number: 1815637

Address: 403 ACADEMY STREET, PROSPECT, NY, United States, 13435

Registration date: 27 Apr 1994 - 23 Sep 1998

Entity number: 1815603

Address: 2005 N JAMES ST, ROME, NY, United States, 13440

Registration date: 27 Apr 1994

Entity number: 1815238

Address: P.O. BOX 423, UTICA, NY, United States, 13503

Registration date: 26 Apr 1994 - 16 Dec 1998

Entity number: 1815076

Address: BAJOHR HILL ROAD, CAMDEN, NY, United States, 13316

Registration date: 25 Apr 1994 - 21 Jun 2001

Entity number: 1814532

Address: 658 STATE ROUTE 8, CASSVILLE, NY, United States, 13318

Registration date: 22 Apr 1994 - 02 Mar 1995

Entity number: 1814705

Address: 10 MAIN STREET, WHITESBORO, NY, United States, 13492

Registration date: 22 Apr 1994

Entity number: 1814092

Address: 1657 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 21 Apr 1994 - 28 Jul 2010

Entity number: 1814028

Address: 1336 MARY ST, UTICA, NY, United States, 13501

Registration date: 20 Apr 1994 - 26 Jun 2002

Entity number: 1813843

Address: 8282 HALSEY RD, BLDG #1, WHITESBORO, NY, United States, 13492

Registration date: 20 Apr 1994

Entity number: 1813588

Address: 748 ERIE BLVD WEST, ROME, NY, United States, 13440

Registration date: 19 Apr 1994

Entity number: 1813669

Address: PO BOX 105, HOFFERT ROAD, BOONVILLE, NY, United States, 13309

Registration date: 19 Apr 1994

Entity number: 1811327

Address: 408 FIRST ST, UTICA, NY, United States, 13501

Registration date: 12 Apr 1994 - 29 Dec 2004

Entity number: 1811120

Address: 1001 BROAD ST, STE 404, UTICA, NY, United States, 13501

Registration date: 11 Apr 1994 - 29 Mar 2000

Entity number: 1810867

Address: ROUTE 12, P.O. BOX 521, BOONVILLE, NY, United States, 13309

Registration date: 11 Apr 1994 - 28 Mar 2001

Entity number: 1810985

Address: 623 WHITESBORO STREET, UTICA, NY, United States, 13502

Registration date: 11 Apr 1994

Entity number: 1810603

Address: 311 SYLVAN WAY, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Apr 1994 - 29 Mar 2000

Entity number: 1810368

Address: 322 GLEN ROAD NORTH, ROME, NY, United States, 13440

Registration date: 07 Apr 1994 - 16 Jul 1997

Entity number: 1810257

Address: 4841 ROUTE 365, ONEIDA, NY, United States, 13421

Registration date: 07 Apr 1994 - 23 Sep 1998

Entity number: 1809115

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

Registration date: 04 Apr 1994 - 28 Apr 2000

Entity number: 1807102

Address: P.O. BOX 387, STOP 7 ROAD, CLARK MILLS, NY, United States, 13321

Registration date: 28 Mar 1994

Entity number: 1806235

Address: 240 S ROCK BLVD. #124, RENO, NV, United States, 89502

Registration date: 24 Mar 1994 - 15 Oct 2003

Entity number: 1806048

Address: 11278 O'BRIEN RD, REMSEN, NY, United States, 13438

Registration date: 24 Mar 1994 - 11 Jun 2003

Entity number: 1805944

Address: 110 Lomond Court, Utica, NY, United States, 13501

Registration date: 23 Mar 1994

Entity number: 1805551

Address: 1518 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 22 Mar 1994 - 28 Jul 2010

Entity number: 1805236

Address: ROBERT SOSSEN, 285 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 22 Mar 1994 - 31 Dec 2003

Entity number: 1805485

Address: 6495 FLY RD, PO BOX 2027, EAST SYRACUSE, NY, United States, 13057

Registration date: 22 Mar 1994

Entity number: 1804322

Address: 5030 BELL ROAD, WHITESBORO, NY, United States, 13492

Registration date: 17 Mar 1994 - 17 May 2002

Entity number: 1804225

Address: RD #1 BOX 249, GERMANY ROAD, DURHAMVILLE, NY, United States, 13054

Registration date: 17 Mar 1994

Entity number: 1803850

Address: 15 SYCAMORE DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Mar 1994 - 24 Dec 1997

Entity number: 1803660

Address: 9372 ELM ST, CHADWICKS, NY, United States, 13319

Registration date: 15 Mar 1994 - 14 Feb 1997

Entity number: 1803393

Address: 26 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Mar 1994 - 25 Mar 1998

Entity number: 1803147

Address: 1 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Mar 1994 - 23 Sep 1998

Entity number: 1802903

Address: 1508 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 14 Mar 1994 - 20 Mar 1996

Entity number: 1802871

Address: 1602 SUNSET AVE., UTICA, NY, United States, 13502

Registration date: 14 Mar 1994 - 24 Dec 1997

Entity number: 1802581

Address: 10651 CHURCH STREET, BARNEVELD, NY, United States, 13304

Registration date: 11 Mar 1994 - 27 Dec 2000

Entity number: 1802435

Address: 288 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 11 Mar 1994 - 23 Sep 1998

Entity number: 1801040

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 08 Mar 1994