Business directory in New York Oneida - Page 392

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: 1688728

Address: PO BOX 379, ROUTE 233, WESTMORELAND, NY, United States, 13490

Registration date: 22 Dec 1992 - 26 Jun 1996

Entity number: 1688724

Address: PO BOX 379, ROUTE 233, WESTMORELAND, NY, United States, 13490

Registration date: 22 Dec 1992 - 26 Jun 1996

Entity number: 1688799

Address: 1654 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13204

Registration date: 22 Dec 1992

Entity number: 1688501

Address: 7356 EAST MAIN STREET, WESTMORELAND, NY, United States, 13490

Registration date: 21 Dec 1992 - 12 Sep 1995

Entity number: 1688362

Address: 7356 EAST MAIN ST, WESTMORELAND, NY, United States, 13490

Registration date: 18 Dec 1992 - 02 Feb 2000

Entity number: 1688356

Address: 7356 EAST MAIN STREET, WESTMORELAND, NY, United States, 13490

Registration date: 18 Dec 1992 - 01 Jul 1997

Entity number: 1687638

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

Registration date: 16 Dec 1992

Entity number: 1686879

Address: RIVERSIDE MALL, UTICA, NY, United States, 13502

Registration date: 14 Dec 1992 - 06 Jan 1999

Entity number: 1686513

Address: 8530 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 10 Dec 1992

Entity number: 1686063

Address: 200 SEWARD AVENUE, UTICA, NY, United States, 13502

Registration date: 09 Dec 1992 - 28 Apr 2011

Entity number: 1685457

Address: PO BOX 387, BARNEVELD, NY, United States, 11304

Registration date: 07 Dec 1992

Entity number: 1684979

Address: 417 COURT STREET, UTICA, NY, United States, 13502

Registration date: 04 Dec 1992 - 26 Jun 1996

Entity number: 1684409

Address: CENTER COURT, 120-126 GENESEE ST., NEW HARTFORD, NY, United States, 13413

Registration date: 02 Dec 1992 - 29 Aug 1994

Entity number: 1683643

Address: 1 OXFORD CROSSING, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Nov 1992 - 26 Jun 1996

Entity number: 1682773

Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Registration date: 24 Nov 1992

Entity number: 1682770

Address: GULF BROOK DRIVE, FORESTPORT, NY, United States, 13338

Registration date: 24 Nov 1992

Entity number: 1682093

Address: 7888 KIMBALL ROAD, BLOSSVILLE, NY, United States, 13308

Registration date: 20 Nov 1992 - 27 Jun 2001

Entity number: 1681978

Address: PO BOX 193, ROME, NY, United States, 13442

Registration date: 20 Nov 1992 - 29 Nov 2005

Entity number: 1681915

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

Registration date: 20 Nov 1992 - 18 May 1994

Entity number: 1681414

Address: 6 CHESTNUT HILLS, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Nov 1992

Entity number: 1680863

Address: 30 BURR AVENUE, NEW YORK MILLS, NY, United States, 13417

Registration date: 17 Nov 1992 - 27 Feb 1996

Entity number: 1680513

Address: 65 IMPERIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Nov 1992 - 23 Sep 1998

Entity number: 1679186

Address: 3987 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Nov 1992 - 02 Jan 1998

Entity number: 1678143

Address: 100 PHOENIX AIR DRIVE SE, CARTERSVILLE, GA, United States, 30120

Registration date: 04 Nov 1992 - 02 Jul 1997

Entity number: 1677130

Address: 201 MILL STREET, ROME, NY, United States, 13440

Registration date: 02 Nov 1992

Entity number: 1676212

Address: 767 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10153

Registration date: 28 Oct 1992 - 27 Oct 2000

Entity number: 1676137

Address: 4 VINE COURT, UTICA, NY, United States, 13502

Registration date: 28 Oct 1992

Entity number: 1675929

Address: 23 N TROOPER RD, TROOPER, PA, United States, 19403

Registration date: 27 Oct 1992 - 31 Mar 1997

Entity number: 1675659

Address: 1300 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 27 Oct 1992 - 16 Dec 1998

Entity number: 1675967

Address: 10570 FAIRCHILD RD, REMSEN, NY, United States, 13438

Registration date: 27 Oct 1992

Entity number: 1674912

Address: 1122 CULVER AVENUE, UTICA, NY, United States, 13501

Registration date: 23 Oct 1992 - 23 Sep 1998

Entity number: 1675163

Address: C/O CHARLES F CARPENTER, 23 WELLS AVE, UTICA, NY, United States, 13502

Registration date: 23 Oct 1992

Entity number: 1674634

Address: 15 STANHOPE COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Oct 1992 - 26 Mar 2003

Entity number: 1674262

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

Registration date: 21 Oct 1992 - 04 Mar 2008

Entity number: 1672871

Address: 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 15 Oct 1992 - 24 Dec 1997

Entity number: 1672594

Address: 116 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502

Registration date: 14 Oct 1992 - 22 May 2008

Entity number: 1672487

Address: 501 NORTH JAMES STREET, ROME, NY, United States, 13440

Registration date: 14 Oct 1992 - 24 Dec 1997

Entity number: 1672693

Address: 12 MEADOW BROOK, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Oct 1992

Entity number: 1672361

Address: COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Registration date: 13 Oct 1992 - 29 Dec 2000

Entity number: 1671630

Address: 122 BUSINESS PARK DR, UTICA, NY, United States, 13502

Registration date: 08 Oct 1992

Entity number: 1670884

Address: PO BOX 49, VERNON, NY, United States, 13476

Registration date: 06 Oct 1992 - 01 Mar 2017

Entity number: 1670555

Address: 35 SEYMOUR LN, WESTMORELAND, NY, United States, 13490

Registration date: 05 Oct 1992

Entity number: 1670222

Address: P.O. BOX 215, UTICA, NY, United States, 13503

Registration date: 02 Oct 1992 - 26 Jun 1996

Entity number: 1670432

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

Registration date: 02 Oct 1992

Entity number: 1669900

Address: 811 MOHAWK STREET, UTICA, NY, United States, 13501

Registration date: 01 Oct 1992 - 26 Mar 1997

Entity number: 1669741

Address: 811 MOHAWK STREET, UTICA, NY, United States, 13501

Registration date: 30 Sep 1992 - 26 Jun 1996

Entity number: 1669622

Address: 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 30 Sep 1992 - 22 Nov 2010

Entity number: 1668371

Address: 1208 KOSSUTH AVENUE, UTICA, NY, United States, 13501

Registration date: 24 Sep 1992 - 06 Mar 1995

Entity number: 1668295

Address: 23 MCBRIDE AVENUE, CLINTON, NY, United States, 13323

Registration date: 24 Sep 1992

Entity number: 1667792

Address: CITY OF UTICA YOUTH BUREAU, 1 KENNEDY PLAZA, UTICA, NY, United States, 13502

Registration date: 22 Sep 1992