Business directory in New York Oneida - Page 385

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: 2039145

Address: 4 FIELDWOOD ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Jun 1996 - 03 Sep 1998

Entity number: 2039222

Address: AUXILIARY PRESIDENT, FRANKLIN AVE. PO BOX 362, CLINTON, NY, United States, 13323

Registration date: 14 Jun 1996

Entity number: 2038633

Address: 10 MAIN ST, SUITE 202, UTICA, NY, United States, 13501

Registration date: 12 Jun 1996 - 28 Jul 2010

Entity number: 2038358

Address: 2005 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 11 Jun 1996 - 25 Jan 2012

Entity number: 2037885

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 11 Jun 1996

KONDJ CORP. Inactive

Entity number: 2037671

Address: 1605 PARK AVE, SYLVAN BEACH, NY, United States, 13157

Registration date: 10 Jun 1996 - 29 Mar 2000

Entity number: 2037459

Address: 131 MAIN ST, STE 102, ONEIDA, NY, United States, 13421

Registration date: 10 Jun 1996

Entity number: 2036562

Address: 2537 SULPHUR SPRINGS RD, SAUQUOIT, NY, United States, 13456

Registration date: 06 Jun 1996 - 05 Dec 2018

Entity number: 2036573

Address: 39 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Registration date: 06 Jun 1996

Entity number: 2036571

Address: 125 LIBERTY LANE, PO BOX 471, BARNEVELD, NY, United States, 13304

Registration date: 06 Jun 1996

Entity number: 2036271

Address: 730 DEERFIELD DR E, UTICA, NY, United States, 13502

Registration date: 05 Jun 1996 - 07 Sep 2021

Entity number: 2036178

Address: 1001 BROAD ST., SUITE 407, UTICA, NY, United States, 13501

Registration date: 05 Jun 1996 - 27 Dec 2000

Entity number: 2036135

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

Registration date: 05 Jun 1996 - 06 Dec 2002

Entity number: 2035922

Address: 301 HERON COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 04 Jun 1996

Entity number: 2035064

Address: 41699 POWICK ROAD, OKELOWNA B.C., Canada, VIX4L-1

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2035019

Address: 41699 POWICK ROAD, OKELOWNA, B.C., Canada, VIX-4L1

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2035008

Address: 41699 POWICK ROAD, OKELOWNA, B.C., Canada, VIX-4L1

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2035200

Address: 175 TAFT AVE, FRANKFORT, NY, United States, 13340

Registration date: 31 May 1996

Entity number: 2034776

Address: BOX 213, VERONA, NY, United States, 13476

Registration date: 30 May 1996

Entity number: 2033608

Address: 1256 ALBANY STREET, UTICA, NY, United States, 13501

Registration date: 28 May 1996 - 25 Jun 2003

Entity number: 2033264

Address: 419 MANDEVILLE STREET, UTICA, NY, United States, 13503

Registration date: 24 May 1996 - 10 Mar 1998

Entity number: 2033338

Address: 130 COVENTRY AVENUE, CLINTON, NY, United States, 13328

Registration date: 24 May 1996

Entity number: 2032323

Address: 259 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 22 May 1996 - 25 Jun 2003

Entity number: 2031521

Address: 496 FRENCH ROAD, UTICA, NY, United States, 13502

Registration date: 20 May 1996 - 27 Jan 2010

Entity number: 2031427

Address: P.O. 161, 233 GOLDING POINT RD., RAQUETTE LAKE, NY, United States, 13436

Registration date: 20 May 1996 - 20 Apr 2020

Entity number: 2030856

Address: 350 LELAND AVE, UTICA, NY, United States, 13502

Registration date: 17 May 1996 - 10 Apr 2000

Entity number: 2030760

Address: 9864 PIERCE ROAD, HOLLAND PATENT, NY, United States, 13354

Registration date: 17 May 1996 - 05 May 2021

Entity number: 2030629

Address: 33 WADSWORTH ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 16 May 1996 - 27 Dec 2000

Entity number: 2030206

Address: 200 E. GARDEN STREET, ROME, NY, United States, 13440

Registration date: 15 May 1996

Entity number: 2029586

Address: 1642 ONEIDA ST., UTICA, NY, United States, 13501

Registration date: 14 May 1996 - 27 Dec 2000

Entity number: 2029389

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

Registration date: 14 May 1996 - 27 Dec 2000

Entity number: 2029729

Address: 3485 DEER RUN, SEABROOK ISLAND, SC, United States, 29455

Registration date: 14 May 1996

Entity number: 2029187

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

Registration date: 13 May 1996

Entity number: 2028543

Address: 9244 STATE ROUTE 12 NORTH, P.O. BOX 305, TRENTON, NY, United States, 13438

Registration date: 10 May 1996 - 25 Jun 2003

Entity number: 2028036

Address: PO BOX 523, WESTMORELAND, NY, United States, 13490

Registration date: 09 May 1996 - 29 Dec 2005

Entity number: 2028013

Address: 6834 E GENESEE STREET, SUITE 200, FAYETTEVILLE, NY, United States, 13066

Registration date: 09 May 1996 - 27 Dec 2000

Entity number: 2027652

Address: 11 EAST 44TH STREET, NEW YORK, NY, United States, 10014

Registration date: 08 May 1996 - 27 Dec 2000

Entity number: 2027486

Address: 7980 CLARK MILLS ROAD, WHITESBORO, NY, United States, 13492

Registration date: 08 May 1996

Entity number: 2027132

Address: 330 SECOND AVENUE, FRANKFORT, NY, United States, 13340

Registration date: 07 May 1996 - 27 Dec 2000

Entity number: 2027075

Address: 1500 MONY TOWER I, P.O.B. 4976, SYRACUSE, NY, United States, 13221

Registration date: 07 May 1996 - 22 Oct 2004

Entity number: 2027252

Address: 247 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 07 May 1996

Entity number: 2026743

Address: 108 HARTFORD PLACE, UTICA, NY, United States, 13502

Registration date: 06 May 1996 - 27 Dec 2000

Entity number: 2026382

Address: 16211 PARK TEN PLACE, HOUSTON, TX, United States, 77084

Registration date: 03 May 1996

Entity number: 2026183

Address: 6390 SMITH ROAD, VERNON, NY, United States, 13476

Registration date: 03 May 1996

Entity number: 2025926

Address: 250 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 02 May 1996 - 30 Jun 2004

Entity number: 2025920

Address: LINDA B. FINDLAY, ONE KRAFT DRIVE, UTICA, NY, United States, 13502

Registration date: 02 May 1996 - 28 Apr 1999

Entity number: 2025448

Address: PO BOX 30, CAMDEN, NY, United States, 13316

Registration date: 01 May 1996 - 30 Jun 2004

Entity number: 2025139

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

Registration date: 01 May 1996 - 02 Aug 2006

Entity number: 2024916

Address: 1 COUNTRY CLUB DRIVE, ORISKANY, NY, United States, 13424

Registration date: 30 Apr 1996 - 22 May 2023

Entity number: 2024739

Address: PO BOX 814, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Apr 1996 - 09 Oct 2008