Business directory in New York Oneida - Page 390

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

Entity number: 1718582

Address: PO BOX 304, HOLLAND PATENT, NY, United States, 13354

Registration date: 14 Apr 1993 - 01 Nov 2012

Entity number: 1717944

Address: 1989 SHERMAN DRIVE, UTICA, NY, United States, 13501

Registration date: 12 Apr 1993 - 30 Aug 1995

Entity number: 1717593

Address: R.D., PORT LEYDEN, NY, United States, 13433

Registration date: 09 Apr 1993

Entity number: 1717155

Address: 208 FAIRWAY DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Apr 1993 - 29 Mar 2000

Entity number: 1716942

Address: 900 NOYES ST, UTICA, NY, United States, 13502

Registration date: 07 Apr 1993 - 24 Dec 1997

Entity number: 1716918

Address: 5956 SUCCESS DR, ROME, NY, United States, 13440

Registration date: 07 Apr 1993 - 28 Jan 2009

Entity number: 1716660

Address: 401 HERKIMER RD, UTICA, NY, United States, 13502

Registration date: 07 Apr 1993

Entity number: 1716481

Address: HARDING ROAD, CLINTON, NY, United States, 13323

Registration date: 06 Apr 1993 - 11 Aug 1998

Entity number: 1715788

Address: HARDING ROAD R.R. 4 BOX 505, CLINTON, NY, United States, 13323

Registration date: 05 Apr 1993

Entity number: 1715639

Address: PO BOX 7287, 30 B GROVE ST, CAPE PARPOISE, ME, United States, 07014

Registration date: 02 Apr 1993 - 27 Sep 2006

Entity number: 1715550

Address: & BURSTEIN, P.C., 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 02 Apr 1993 - 20 Feb 2001

Entity number: 1714265

Address: C/O CHARLES B. GIBBONS, 10 CHEYENNE CRESCENT, WHITESBORO, NY, United States, 13492

Registration date: 30 Mar 1993 - 21 Dec 2005

Entity number: 1713819

Address: 1001 SUNSET AVE, UTICA, NY, United States, 13502

Registration date: 26 Mar 1993 - 29 Apr 2009

Entity number: 1713782

Address: 1650 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 26 Mar 1993 - 25 Jun 2003

Entity number: 1713319

Address: 4 HOBART ST., SUITE 202, UTICA, NY, United States, 13501

Registration date: 25 Mar 1993 - 01 Jun 1994

Entity number: 1713279

Address: 1517 CLEMENTIAN STREET, UTICA, NY, United States, 13501

Registration date: 25 Mar 1993 - 29 Dec 2004

Entity number: 1712882

Address: 18 WILLIAMS ST, CLINTON, NY, United States, 13323

Registration date: 24 Mar 1993 - 23 Jul 2007

Entity number: 1712821

Address: 176 DOE RUN ROAD, MANHEIM, PA, United States, 17545

Registration date: 23 Mar 1993

Entity number: 1711413

Address: #500 5515 SECURITY LANE, ROCKVILLE, MD, United States, 20852

Registration date: 18 Mar 1993 - 02 Mar 2006

Entity number: 1710504

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

Registration date: 16 Mar 1993 - 13 Jun 1997

Entity number: 1709991

Address: 5654 HORATIO ST, BARNEVELD, NY, United States, 13304

Registration date: 12 Mar 1993

Entity number: 1710119

Address: 801 WAGER ST, UTICA, NY, United States, 13502

Registration date: 12 Mar 1993

Entity number: 1709733

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

Registration date: 11 Mar 1993

Entity number: 1709219

Address: 9357 MAIN ST, TABERG, NY, United States, 13471

Registration date: 10 Mar 1993

Entity number: 1708789

Address: P.O. BOX 824, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Mar 1993 - 26 Jun 1996

Entity number: 1708385

Address: 405 COURT STREET, UTICA, NY, United States, 13502

Registration date: 08 Mar 1993 - 27 Dec 2000

Entity number: 1708201

Address: 1436 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 08 Mar 1993 - 23 Sep 1998

Entity number: 1708125

Address: 6748 MARTIN AVENUE, ROME, NY, United States, 13440

Registration date: 08 Mar 1993 - 24 Dec 1997

Entity number: 1708120

Address: 5 UNIVERSITY DRIVE, CLINTON, NY, United States, 13323

Registration date: 05 Mar 1993 - 24 Sep 1997

Entity number: 1707666

Address: PO BOX 391, BOONVILLE, NY, United States, 13309

Registration date: 04 Mar 1993

Entity number: 1707245

Address: 1808 CROUSE ST., UTICA, NY, United States, 13501

Registration date: 03 Mar 1993 - 24 Dec 1997

Entity number: 1707021

Address: FOUR OXFORD CROSSING, SUITE 104, NEW HARTFORD, NY, United States, 13413

Registration date: 03 Mar 1993 - 20 Sep 1996

Entity number: 1706994

Address: 105 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 03 Mar 1993

Entity number: 1706809

Address: RD #1, BOX 211B, CAMP ROAD, CLAYVILLE, NY, United States, 13322

Registration date: 02 Mar 1993

Entity number: 1705973

Address: RURAL ROUTE BOX 150, LIMBERLOST ROAD, CLINGTON, NY, United States, 13323

Registration date: 26 Feb 1993 - 26 Jan 2011

Entity number: 1705834

Address: C/O 1026 PARK AVENUE, UTICA, NY, United States, 13501

Registration date: 26 Feb 1993 - 23 Sep 1998

Entity number: 1706065

Address: C/O HAGE & HOBAICA, 810 CHARLOTTE STREET, UTICA, NY, United States, 13501

Registration date: 26 Feb 1993

Entity number: 1705370

Address: 1601 MILLER STREET, UTICA, NY, United States, 13501

Registration date: 24 Feb 1993 - 24 Sep 1997

PDM2, INC. Inactive

Entity number: 1705181

Address: 3082 SOUTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, United States, 08094

Registration date: 24 Feb 1993 - 25 Jan 2012

Entity number: 1705268

Address: 1066 W. GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 24 Feb 1993

Entity number: 1704284

Address: C/O 1801 WELSHBUSH ROAD, UTICA, NY, United States, 13501

Registration date: 22 Feb 1993 - 23 Sep 1998

Entity number: 1704176

Address: 14 SELDEN DRIVE, ROME, NY, United States, 13440

Registration date: 19 Feb 1993 - 26 Mar 1997

Entity number: 1703891

Address: 106 CENTURY PARK CIRCLE WEST, TALLAHASSEE, FL, United States, 32304

Registration date: 19 Feb 1993 - 29 Sep 2004

Entity number: 1703412

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

Registration date: 17 Feb 1993 - 29 Mar 2000

Entity number: 1703323

Address: 807 BROAD ST, UTICA, NY, United States, 13501

Registration date: 17 Feb 1993 - 12 Sep 2011

Entity number: 1703078

Address: 2826 ONEIDA ST, UTICA, NY, United States, 13501

Registration date: 16 Feb 1993 - 15 Sep 2010

Entity number: 1702903

Address: P.O. BOX 180, MARCY, NY, United States, 13403

Registration date: 16 Feb 1993 - 30 Aug 1996

Entity number: 1702930

Address: 310 TILDEN AVENUE, UTICA, NY, United States, 13501

Registration date: 16 Feb 1993

Entity number: 1702649

Address: P.O. BOX 669, MIDDLESETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 12 Feb 1993 - 08 Jun 1994

Entity number: 1702614

Address: RD #2 BOX 999A, CLINTON, NY, United States, 13323

Registration date: 12 Feb 1993 - 24 Dec 1997