Business directory in New York Oneida - Page 430

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 28506 companies

Entity number: 1337531

Address: PO BOX 240, OLD POLAND RD., BARNEVELD, NY, United States, 13304

Registration date: 23 Mar 1989 - 29 Sep 1993

Entity number: 1337438

Address: 10346 MILLER ROAD, RR #2, UTICA, NY, United States, 13502

Registration date: 23 Mar 1989 - 29 Sep 1993

Entity number: 1337403

Address: ROUTE 49, OLD MEDICAL BUILDING, CENTRAL SQUARE, NY, United States, 13036

Registration date: 23 Mar 1989 - 27 Sep 1995

Entity number: 1336947

Address: 100 PHEASANTS RUN RD., CLINTON, NY, United States, 13323

Registration date: 22 Mar 1989

Entity number: 1336805

Address: 184 PEXTON ST, SHERRILL, NY, United States, 13461

Registration date: 21 Mar 1989 - 15 Mar 1991

Entity number: 1336773

Address: 1633 ONEIDA STREET, UTICA, NY, United States, 13501

Registration date: 21 Mar 1989 - 28 Jul 2010

Entity number: 1336600

Address: CONFERENCE CENTER, SHERATON INN, UTICA, NY, United States, 13502

Registration date: 21 Mar 1989 - 27 Dec 1995

Entity number: 1336539

Address: PO BOX 4037, 311 TURNER STREET, UTICA, NY, United States, 13504

Registration date: 21 Mar 1989

Entity number: 1336526

Address: AUTOMOBILE CLUB, INC., 35 COURT KNOLLE, NEW HARTFORD, NY, United States, 13413

Registration date: 21 Mar 1989 - 12 Mar 2024

Entity number: 1336186

Address: 16-A ROUTE 233, WESTMORELAND, NY, United States, 13490

Registration date: 20 Mar 1989 - 28 Dec 1994

Entity number: 1336155

Address: 511 SO. MADISON ST., ROME, NY, United States, 13440

Registration date: 20 Mar 1989 - 29 Sep 1993

Entity number: 1336134

Address: 240 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 20 Mar 1989 - 24 Jul 1991

Entity number: 1336083

Address: 717 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 20 Mar 1989 - 03 May 1990

Entity number: 1336129

Address: 64 GENSESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 20 Mar 1989

Entity number: 1336254

Address: 1163 HEMLOCK HILLS RD., FORESTPORT, NY, United States, 13338

Registration date: 20 Mar 1989

Entity number: 1335744

Address: 140 W MAIN ST, MOHAWK, NY, United States, 13407

Registration date: 17 Mar 1989 - 28 Oct 2009

Entity number: 1335644

Address: 910 FLOYD AVENUE, ROME, NY, United States, 13440

Registration date: 17 Mar 1989 - 27 Feb 1992

Entity number: 1335093

Address: 209 ELIZABETH ST., UTICA, NY, United States, 13501

Registration date: 16 Mar 1989 - 29 Sep 1993

Entity number: 1334909

Address: W. ROME TRAILER COURT, ROME, NY, United States, 13440

Registration date: 15 Mar 1989 - 28 Dec 1994

Entity number: 1334292

Address: 213 RUTGER ST., UTICA, NY, United States, 13501

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334005

Address: NORTHERN N.Y., INC., 10 HOPPER STREET, UTICA, NY, United States, 13501

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334002

Address: 464A ERNST ROAD, CLINTON, NY, United States, 13323

Registration date: 14 Mar 1989 - 26 Mar 1997

Entity number: 1333927

Address: 309 NORTH GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 13 Mar 1989 - 07 Mar 1997

Entity number: 1333569

Address: RD 1 BOX 72, O'BRIEN ROAD, KAYUTA LAKE, REMSEN, NY, United States, 13438

Registration date: 13 Mar 1989 - 09 Jun 1994

Entity number: 1333688

Address: 7 Tilden Lane, UTICA, NY, United States, 13501

Registration date: 13 Mar 1989

Entity number: 1333311

Address: 820 HERKIMER ROAD, UTICA, NY, United States, 13502

Registration date: 10 Mar 1989

Entity number: 1332675

Address: ROUTE 12, BOX 22, BARNEVELD, NY, United States, 13304

Registration date: 08 Mar 1989 - 17 Dec 1997

Entity number: 1331770

Address: 215 CHAPEL STREET, ONEIDA, NY, United States, 13421

Registration date: 06 Mar 1989 - 26 Jun 2002

NEVTIX CLUB Inactive

Entity number: 1331403

Address: P.O. BOX 120, 77 CHURCH STREET, GOFFSTOWN, NH, United States, 03045

Registration date: 03 Mar 1989 - 27 Jun 2001

Entity number: 1331376

Address: 286 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 03 Mar 1989 - 12 May 2008

Entity number: 1331131

Address: 1125 STARK STREET, UTICA, NY, United States, 13502

Registration date: 03 Mar 1989 - 13 Feb 1995

Entity number: 1330958

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

Registration date: 02 Mar 1989 - 15 Apr 1994

Entity number: 1330910

Address: 811 EDWARD STREET, UTICA, NY, United States, 13502

Registration date: 02 Mar 1989

Entity number: 1331054

Address: 311 TURNER STREET, SUITE 300, UTICA, NY, United States, 13501

Registration date: 02 Mar 1989

Entity number: 1330579

Address: 1000 ORISKANY ST W, UTICA, NY, United States, 13502

Registration date: 01 Mar 1989

Entity number: 1330198

Address: 6145 TRENTON ROAD, UTICA, NY, United States, 13502

Registration date: 28 Feb 1989 - 10 May 2007

Entity number: 1330069

Address: 830 BLACK RIVER BOULEVARD, ROME, NY, United States, 13440

Registration date: 28 Feb 1989 - 07 Jun 1993

Entity number: 1329661

Address: SYLVAN BEACH AMUSEMENT PARK, PARK AVENUE PO BOX 149, SYLVAN BEACH, NY, United States, 13157

Registration date: 27 Feb 1989 - 03 Apr 2014

Entity number: 1329644

Address: 106 25TH AVE, BOX 545, SYLVAN BEACH, NY, United States, 13157

Registration date: 27 Feb 1989 - 01 Jun 2010

Entity number: 1329556

Address: RD 1, BOX 190, SHERBURNE, NY, United States, 13460

Registration date: 27 Feb 1989 - 22 Jan 2004

Entity number: 1329416

Address: 118 LYNCH AVENUE, UTICA, NY, United States, 13502

Registration date: 27 Feb 1989 - 29 Sep 1993

EFY, INC. Inactive

Entity number: 1328871

Address: 118 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 24 Feb 1989 - 29 Sep 1993

Entity number: 1329133

Address: LOT #1, BROOKSIDE MOBILE MANOR, CHADWICKS, NY, United States, 13319

Registration date: 24 Feb 1989

Entity number: 1328715

Address: PO BOX 347, BARNEVELD, NY, United States, 13304

Registration date: 23 Feb 1989 - 20 Jul 2004

Entity number: 1328147

Address: PO BOX 57, WESTDALE, NY, United States, 13483

Registration date: 22 Feb 1989 - 28 Dec 1994

Entity number: 1327614

Address: RD1 SKINNER ROAD, CAMDEN, NY, United States, 13316

Registration date: 21 Feb 1989 - 28 Dec 1994

Entity number: 1327667

Address: 1 ONTARIO AVENUE, NEW HARTFORD, NY, United States, 13413

Registration date: 21 Feb 1989

Entity number: 1326815

Address: 10579 MILLER ROAD, UTICA, NY, United States, 13502

Registration date: 16 Feb 1989 - 06 May 2011

Entity number: 1326458

Address: 10 MARLEY PLACE, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Feb 1989 - 23 Oct 1991

Entity number: 1326016

Address: PO BOX 162A, CLINTON, NY, United States, 13323

Registration date: 14 Feb 1989 - 29 Sep 1993