Business directory in New York Oneida - Page 425

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: 1216837

Address: 79 SAND HILL RD, VOLUNTOWN, CT, United States, 06384

Registration date: 23 Dec 1987

Entity number: 1189149

Address: 6 CRAWFORD LANE, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Dec 1987 - 27 Dec 1995

Entity number: 1212439

Address: PO BOX 542, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Dec 1987

Entity number: 1202476

Address: OOB 530, UTICA, NY, United States, 13503

Registration date: 21 Dec 1987

Entity number: 1223918

Address: 122 WASHINGTON STREET, UTICA, NY, United States, 13502

Registration date: 18 Dec 1987

Entity number: 1187860

Address: 852 BLECKER ST, UTICA, NY, United States, 13501

Registration date: 17 Dec 1987 - 23 Sep 1992

Entity number: 1180248

Address: 96 ORISKANY BLVD., WHITESBORO, NY, United States, 13492

Registration date: 16 Dec 1987 - 29 Sep 1993

Entity number: 1180203

Address: 161 WHITESBORO ST, WHITESBORO, NY, United States, 13492

Registration date: 16 Dec 1987 - 23 Sep 1992

Entity number: 1174711

Address: 434-438 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 15 Dec 1987 - 30 Jun 2004

Entity number: 1163050

Address: 500 S SALINA ST, STE 1020, SYRACUSE, NY, United States, 13202

Registration date: 14 Dec 1987 - 23 Jun 1993

Entity number: 1162299

Address: POB 677, UTICA, NY, United States, 13503

Registration date: 14 Dec 1987 - 23 Oct 1991

Entity number: 1161064

Address: 1114 KELLOGG AVE, UTICA, NY, United States, 13502

Registration date: 14 Dec 1987

Entity number: 1163054

Address: BOX 303, MARCY, NY, United States, 13403

Registration date: 14 Dec 1987

Entity number: 1156697

Address: 291 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 11 Dec 1987 - 26 Apr 1990

Entity number: 1148496

Address: 9898 ROUTE 49, UTICA, NY, United States, 13502

Registration date: 10 Dec 1987 - 23 Sep 1998

Entity number: 1141990

Address: 3 BEECHWOOD AVE., WHITESBORO, NY, United States, 13492

Registration date: 09 Dec 1987 - 24 Dec 1997

Entity number: 1163490

Address: 506 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 03 Dec 1987 - 16 Oct 2020

Entity number: 1162724

Address: 18 SCHUYLER ST, BOONVILLE, NY, United States, 13309

Registration date: 03 Dec 1987 - 23 Sep 1992

Entity number: 1157246

Address: 815 JAMES ST., SYRACUSE, NY, United States, 13203

Registration date: 02 Dec 1987 - 22 Aug 1996

Entity number: 1157920

Address: RR #1, BOX 126, BARNEVELD, NY, United States, 13304

Registration date: 02 Dec 1987

Entity number: 1147530

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

Registration date: 30 Nov 1987 - 21 Aug 2003

Entity number: 1145913

Address: 9784 PROSPECT ST., REMSEN, NY, United States, 13438

Registration date: 30 Nov 1987 - 17 May 2001

Entity number: 1221959

Address: 1901 WARD STREET, UTICA, NY, United States, 13501

Registration date: 24 Nov 1987 - 29 Dec 1993

Entity number: 1221906

Address: 8 AUBURN AVE, UTICA, NY, United States, 13502

Registration date: 24 Nov 1987 - 29 Sep 1993

Entity number: 1219872

Address: 1901 N MOORE STREET, SUITE 1000, ARLINGTON, VA, United States, 22209

Registration date: 19 Nov 1987 - 02 Oct 1998

Entity number: 1218648

Address: 21 WOODS ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Nov 1987 - 24 Mar 1993

Entity number: 1218591

Address: POB 527, VERNON, NY, United States, 13476

Registration date: 17 Nov 1987 - 24 Mar 1993

Entity number: 1218350

Address: SUITE 120 MAYRO BLDG, 239 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 17 Nov 1987 - 14 Jun 1993

Entity number: 1218317

Address: 2632 DUNHAM RD, UTICA, NY, United States, 13501

Registration date: 17 Nov 1987 - 11 Feb 2003

Entity number: 1218558

Address: 287 EAST DOMINK STREET, ROME, NY, United States, 00000

Registration date: 17 Nov 1987

Entity number: 1217952

Address: 1021 COLUMBIA ST, UTICA, NY, United States, 13502

Registration date: 16 Nov 1987 - 27 Jun 2011

Entity number: 1217889

Address: BOX 82A, RTE 365, HOLLAND PATENT, NY, United States, 13354

Registration date: 16 Nov 1987 - 23 Sep 1992

Entity number: 1217776

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

Registration date: 16 Nov 1987 - 28 Jun 1995

Entity number: 1217708

Address: 111 GLEN RD N, ROME, NY, United States, 13440

Registration date: 16 Nov 1987 - 22 Mar 2022

Entity number: 1216975

Address: ELLINWOOD COURTS, BLDG. 5, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Nov 1987 - 05 Sep 1990

Entity number: 1216944

Address: 225 KINSLEY ST, SHERRILL, NY, United States, 13461

Registration date: 13 Nov 1987 - 25 Apr 2011

Entity number: 1217082

Address: 7902 TURIN ROAD, ROME, NY, United States, 13440

Registration date: 13 Nov 1987

Entity number: 1216490

Address: 815 JAMES STREET, UTICA, NY, United States, 13501

Registration date: 12 Nov 1987 - 21 Dec 1994

Entity number: 1216663

Registration date: 12 Nov 1987

Entity number: 1215676

Address: 949 ARMORY DRIVE, UTICA, NY, United States, 13501

Registration date: 09 Nov 1987 - 24 Mar 1993

Entity number: 1215640

Address: RD #2 BOX 266, CAMDEN, NY, United States, 13316

Registration date: 09 Nov 1987 - 24 Jun 1993

Entity number: 1215496

Address: 6787 MARTIN STREET, ROME, NY, United States, 13440

Registration date: 09 Nov 1987 - 23 Sep 1992

Entity number: 1215490

Address: 207 GILBERT RD, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Nov 1987 - 05 Jul 1991

Entity number: 1215403

Address: 77 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Nov 1987 - 25 Mar 1992

Entity number: 1215030

Address: 162 MAIN ST, CLAYVILLE, NY, United States

Registration date: 06 Nov 1987

Entity number: 1214268

Address: 2611 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 04 Nov 1987 - 24 May 1996

Entity number: 1214159

Address: WHITES TOWN SHOPPING CENTER, ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Registration date: 04 Nov 1987

Entity number: 1214200

Address: PO BOX 5148, UTICA, NY, United States, 13501

Registration date: 04 Nov 1987

Entity number: 1214030

Address: SULPHER SPRINGS RD, SAUQUIOT, NY, United States, 13456

Registration date: 04 Nov 1987

Entity number: 1214263

Address: ECONO LODGE, 145 E WHITESBORO ST, ROME, NY, United States, 13440

Registration date: 04 Nov 1987