Business directory in New York Oneida - Page 409

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: 1410570

Address: 291 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 29 Dec 1989 - 27 Jan 2010

Entity number: 1410544

Address: 200 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

Registration date: 29 Dec 1989

Entity number: 1410347

Address: EDWARD J SCHNABL, ECHO LAKE RD 3 BOX 115, BOONVILLE, NY, United States, 13309

Registration date: 28 Dec 1989 - 19 Jan 1994

Entity number: 1410343

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

Registration date: 28 Dec 1989 - 28 Sep 1994

Entity number: 1410177

Address: ROUTE 12 N. & RTE 49, RIVERSIDE MALL, UTICA, NY, United States, 13502

Registration date: 28 Dec 1989 - 27 Dec 1995

Entity number: 1410282

Address: 1500 NORTH JAMES STREET, ROME, NY, United States, 13440

Registration date: 28 Dec 1989

Entity number: 1410226

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

Registration date: 28 Dec 1989

Entity number: 1410241

Address: 11847 WOODHULL ROAD, FORESTPORT, NY, United States, 13338

Registration date: 28 Dec 1989

Entity number: 1409573

Address: RT 26, S ROME LOWELL RD, ROME, NY, United States, 13440

Registration date: 26 Dec 1989 - 29 Sep 1993

Entity number: 1409384

Address: 1630 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 22 Dec 1989

Entity number: 1408923

Address: HILLSBORO ROAD, CAMDEN, NY, United States, 13316

Registration date: 21 Dec 1989 - 29 Sep 1993

Entity number: 1408663

Address: 287 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 20 Dec 1989 - 06 Jan 1994

Entity number: 1408336

Address: PO BOX 4825, ROME, NY, United States, 13440

Registration date: 19 Dec 1989 - 29 Sep 1993

Entity number: 1408175

Address: PO BOX 4416, ROME, NY, United States, 13440

Registration date: 19 Dec 1989 - 28 Dec 1994

Entity number: 1407609

Address: 3418 MARTIN ROAD, CLINTON, NY, United States, 13323

Registration date: 15 Dec 1989 - 03 Jun 1999

Entity number: 1407306

Address: 3839 ONEIDA ST., NEW HARTFORD, NY, United States, 13413

Registration date: 14 Dec 1989 - 14 Aug 2007

Entity number: 1407153

Address: CONSORT HORIZON, AIRPORT ROAD, ORISKANY, NY, United States, 13424

Registration date: 14 Dec 1989 - 29 Sep 1993

Entity number: 1406203

Address: 208 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 12 Dec 1989 - 27 Jun 2001

Entity number: 1406022

Address: 1201 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 11 Dec 1989 - 26 Jun 1996

Entity number: 1405964

Address: 1656 CHAMPLIN AVENUE, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Dec 1989

Entity number: 1405529

Address: 70 SAUQUOIT ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 07 Dec 1989 - 28 Jul 2010

Entity number: 1405380

Address: 23 ROBINSON ROAD, CLINTON, NY, United States, 13323

Registration date: 07 Dec 1989

URR, INC. Inactive

Entity number: 1405038

Address: 2201 DWYER AVENUE, UTICA, NY, United States, 13501

Registration date: 06 Dec 1989 - 26 Jun 2002

Entity number: 1404461

Address: 1508 GENESEE ST., PO BOX 5009, UTICA, NY, United States, 13505

Registration date: 04 Dec 1989 - 29 Sep 1993

Entity number: 1404343

Address: 4734 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 04 Dec 1989

Entity number: 1404465

Address: 5 ETHEL COURT, LIVERPOOL, NY, United States, 13090

Registration date: 04 Dec 1989

Entity number: 1404112

Address: 2 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413

Registration date: 01 Dec 1989

Entity number: 1403389

Address: 29 EAST SECOND ST., ONEIDA CASTLE, NY, United States, 13421

Registration date: 29 Nov 1989 - 23 Sep 1998

Entity number: 1402938

Address: RD 1, BOX 37, WEST EDMESTON, NY, United States, 13485

Registration date: 28 Nov 1989 - 26 Jun 1996

Entity number: 1402885

Address: 407 VAN ROEN ROAD, UTICA, NY, United States, 13502

Registration date: 28 Nov 1989 - 27 Sep 1995

Entity number: 1402815

Address: ONE EAST PARK ROW, CLINTON, NY, United States, 13323

Registration date: 28 Nov 1989 - 03 Dec 1992

Entity number: 1402476

Address: INC. %KERNAN & KERNAN PC, 258 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 24 Nov 1989

Entity number: 1402429

Address: 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601

Registration date: 24 Nov 1989

Entity number: 1402208

Address: 21 SENECA AVE., ONEIDA CASTLE, NY, United States, 13421

Registration date: 22 Nov 1989 - 19 Nov 2019

Entity number: 1401625

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

Registration date: 21 Nov 1989 - 10 May 1991

Entity number: 1401816

Address: 13854 STATE HIGHWAY 28, OTTERLAKE, NY, United States, 13338

Registration date: 21 Nov 1989

Entity number: 1400758

Address: 759 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Nov 1989 - 23 Sep 1998

Entity number: 1400252

Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Nov 1989 - 29 Sep 1993

Entity number: 1400190

Address: 418 LAFAYETTE STREET, UTICA, NY, United States, 13502

Registration date: 15 Nov 1989 - 29 Sep 1993

Entity number: 1400007

Address: 62 NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1989 - 29 Sep 1993

Entity number: 1399820

Address: 110 E. CHESTNUT ST., ROME, NY, United States, 13440

Registration date: 14 Nov 1989 - 14 May 1996

Entity number: 1399421

Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Nov 1989 - 29 Sep 1993

Entity number: 1399420

Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Nov 1989 - 29 Sep 1993

Entity number: 1399400

Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Nov 1989 - 28 Sep 1994

Entity number: 1388954

Address: PO BOX 807, UTICA, NY, United States, 13503

Registration date: 09 Nov 1989

Entity number: 1388952

Address: LUKE'S FOUNDATION, 1657 SUNSET AVE., UTICA, NY, United States, 13502

Registration date: 09 Nov 1989

Entity number: 1394393

Address: ATT:BEN GERARDO, 81 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Nov 1989 - 29 Sep 1993

Entity number: 1388575

Address: ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 08 Nov 1989 - 24 Dec 2002

Entity number: 1394016

Address: 311 TURNER ST, UTICA, NY, United States, 13501

Registration date: 06 Nov 1989

Entity number: 1392991

Address: 201 SOUTH JAMES ST., ROME, NY, United States, 13440

Registration date: 03 Nov 1989 - 26 Jun 1996