Business directory in New York Oneida - Page 413

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: 1358642

Address: PO BOX 473, BARNEVELD, NY, United States, 13304

Registration date: 06 Jun 1989

Entity number: 1358389

Address: PARMETER, 240 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 05 Jun 1989 - 29 Sep 1993

Entity number: 1358302

Address: 1142 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 05 Jun 1989 - 26 Jun 2002

Entity number: 1358259

Address: 1823 DORN RD., BOONVILLE, NY, United States, 13309

Registration date: 05 Jun 1989

Entity number: 1358023

Address: PO BOX 59, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Jun 1989 - 24 Dec 1997

Entity number: 1357870

Address: 617 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 02 Jun 1989 - 27 Sep 1995

Entity number: 1357264

Address: 519 WILLIAM STREET, ROME, NY, United States, 13440

Registration date: 01 Jun 1989

Entity number: 1356964

Address: 120 LOMOND CT, UTICA, NY, United States, 13502

Registration date: 31 May 1989

Entity number: 1356784

Address: 10 STEUBEN PARK, UTICA, NY, United States, 13501

Registration date: 30 May 1989 - 29 Mar 2000

Entity number: 1356694

Address: PO BOX 3143, LIVERPOOL, NY, United States, 13089

Registration date: 30 May 1989

Entity number: 1355835

Address: 4033 STATE ROUTE 20, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 25 May 1989 - 12 Nov 2009

Entity number: 1355718

Address: 919 TOWER BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 24 May 1989 - 24 Dec 1997

Entity number: 1355711

Address: P.O. BOX 258, VERNON, NY, United States, 13476

Registration date: 24 May 1989 - 28 Dec 1994

Entity number: 1355313

Address: 4299 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413

Registration date: 23 May 1989 - 27 Jun 2001

Entity number: 1354782

Address: CO., INC., P.O. BOX 225, CLINTON, NY, United States, 13323

Registration date: 22 May 1989

Entity number: 1354550

Address: 250 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 19 May 1989 - 22 Jul 1991

Entity number: 1354359

Address: 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 19 May 1989

Entity number: 1354195

Address: RICHARD L. GOOD, 195 WAGER DRIVE, ROME, NY, United States, 13440

Registration date: 18 May 1989 - 15 Mar 1996

Entity number: 1353337

Address: P.O. BOX 4331, UTICA, NY, United States, 13504

Registration date: 16 May 1989

Entity number: 1352889

Address: 5700 HORATIO ST., UTICA, NY, United States, 13502

Registration date: 15 May 1989

Entity number: 1352272

Address: 6772 MARTIN STREET, ROME, NY, United States, 13440

Registration date: 12 May 1989 - 29 Mar 2000

Entity number: 1351750

Address: 823 ALBANY ST., UTICA, NY, United States, 13501

Registration date: 10 May 1989 - 28 Dec 1994

Entity number: 1351739

Address: 526 ERIE BLVD. WEST, ROME, NY, United States, 13440

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1351252

Address: 201 WEST LIBERTY STREET, ROME, NY, United States, 13440

Registration date: 09 May 1989 - 27 Mar 1995

Entity number: 1350909

Address: CORNER OF ROUTE 5, AND RTE 31, VERNON, NY, United States, 13476

Registration date: 09 May 1989 - 15 Apr 1993

Entity number: 1351230

Address: 5160 COMMERCIAL DR EAST, YORKVILLE, NY, United States, 13495

Registration date: 09 May 1989

Entity number: 1350836

Address: 2350 DOUGLAS AVENUE, YORKVILLE, NY, United States, 13495

Registration date: 08 May 1989 - 03 Mar 1997

Entity number: 1349858

Address: P.O. BOX 927, VERNON, NY, United States, 13476

Registration date: 04 May 1989

Entity number: 1349625

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 May 1989 - 27 Sep 1995

Entity number: 1349539

Address: MR. ANNE MARIE MARTIN, 57 NORTH GENESEE ST, UTICA, NY, United States, 13501

Registration date: 03 May 1989

Entity number: 1349547

Address: 106 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 03 May 1989

Entity number: 1349055

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

Registration date: 02 May 1989 - 19 Apr 1999

Entity number: 1349111

Address: 66 CALDER AVE, YORKVILLE, NY, United States, 13495

Registration date: 02 May 1989

Entity number: 1348756

Address: 120 G KINGS PARK DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 01 May 1989 - 29 Sep 1993

Entity number: 1348815

Address: 210 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 01 May 1989

Entity number: 1348047

Address: 7901 RIDGE MILLS ROAD, ROME, NY, United States, 13440

Registration date: 27 Apr 1989 - 28 Oct 1996

Entity number: 1348178

Address: 200 E GARDEN ST, APT/SUITE, ROME, NY, United States, 13440

Registration date: 27 Apr 1989

Entity number: 1347666

Address: 29 STEBBINS DRIVE, CLINTON, NY, United States, 13323

Registration date: 26 Apr 1989 - 24 Dec 1997

Entity number: 1347515

Address: 200 W GARDEN ST, ROME, NY, United States, 13440

Registration date: 26 Apr 1989 - 12 Dec 2005

Entity number: 1345217

Address: 262 MAIN ST., #5, NEW YORK MILLS, NY, United States, 13417

Registration date: 26 Apr 1989 - 28 Jun 1995

Entity number: 1347245

Address: BOX 178, BARNEVELD, NY, United States, 13304

Registration date: 25 Apr 1989 - 24 Dec 1997

Entity number: 1347154

Address: PO BOX 143, VERONA, NY, United States, 13478

Registration date: 25 Apr 1989 - 26 Jun 1996

Entity number: 1347096

Address: 22 PEARL STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 25 Apr 1989 - 23 Sep 1998

Entity number: 1346208

Address: PO BOX 381, SULPHER SPRINGS ROAD, SAQUOIT, NY, United States, 13456

Registration date: 20 Apr 1989 - 29 Sep 1993

Entity number: 1346138

Address: 331 JOSLIN HILL RD., FRANKFORT, NY, United States, 13340

Registration date: 20 Apr 1989 - 01 Jun 2021

Entity number: 1346069

Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501

Registration date: 20 Apr 1989 - 26 Nov 1993

Entity number: 1345187

Address: TOPS EXPRESS, RD #1, PO BOX 430, VERNON, NY, United States, 13476

Registration date: 18 Apr 1989 - 27 Sep 1995

Entity number: 1345186

Address: 354A. NORTON AVENUE, CLINTON, NY, United States, 13323

Registration date: 18 Apr 1989 - 27 Dec 2000

Entity number: 1345092

Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501

Registration date: 18 Apr 1989 - 27 Dec 1995

Entity number: 1345435

Address: PO BOX 9, UTICA, NY, United States, 13503

Registration date: 18 Apr 1989