Business directory in New York Oneida - Page 432

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: 1314347

Address: 39 KURT'S KOURT, WHITESBORO, NY, United States, 13492

Registration date: 10 Jan 1989

Entity number: 1314457

Address: 14 ARNOLD AVENUE, UTICA, NY, United States, 13502

Registration date: 10 Jan 1989

Entity number: 1314013

Address: 1244 HAMMOND AVENUE, UTICA, NY, United States, 13502

Registration date: 09 Jan 1989 - 28 Oct 1994

Entity number: 1313923

Address: 4066 ONEIDA STREET #1, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Jan 1989 - 23 Sep 1992

Entity number: 1313855

Address: 205 ROOSEVELT DRIVE, UTICA, NY, United States, 13502

Registration date: 09 Jan 1989 - 20 Apr 1993

Entity number: 1316310

Address: 1425 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 05 Jan 1989 - 15 Aug 2006

Entity number: 1316274

Address: 9142 BUTLER ROAD, SAUQUIOT, NY, United States, 13456

Registration date: 05 Jan 1989 - 29 Sep 1993

Entity number: 1316156

Address: 41 NOTRE DAME LANE, UTICA, NY, United States, 13502

Registration date: 05 Jan 1989 - 19 Jul 2011

Entity number: 1316125

Address: 23 SCHUYLER ST, BOONVILLE, NY, United States, 13309

Registration date: 05 Jan 1989 - 30 Aug 2017

Entity number: 1316042

Address: 11 PLATT ST., UTICA, NY, United States, 13502

Registration date: 05 Jan 1989

Entity number: 1315739

Address: 41 NORTE DAME LN, UTICA, NY, United States, 13502

Registration date: 04 Jan 1989

Entity number: 1315740

Address: 41 NORTE DAME LANE, UTICA, NY, United States, 13502

Registration date: 04 Jan 1989

Entity number: 1315484

Address: 38 NEW HARTFORD SHOPPING CNTR, UTICA, NY, United States, 13413

Registration date: 03 Jan 1989

Entity number: 1313329

Registration date: 30 Dec 1988 - 30 Dec 1988

Entity number: 1272965

Address: 213 LANE RD, COLD BROOK, NY, United States, 13324

Registration date: 30 Dec 1988

Entity number: 1249969

Address: 2237 E BROAD ST, FRANKFORT, NY, United States, 13340

Registration date: 28 Dec 1988 - 11 Apr 2017

Entity number: 1247275

Address: 1676 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 28 Dec 1988 - 28 Dec 1988

Entity number: 1247274

Address: 1676 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 28 Dec 1988 - 01 Jan 2000

Entity number: 1246449

Address: 6 NORTH PARK ROW, CLINTON, NY, United States, 13323

Registration date: 28 Dec 1988 - 20 Jul 1994

Entity number: 1246446

Address: 2629 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 28 Dec 1988 - 27 Apr 2006

Entity number: 1235266

Address: RD #2, FERGUSON ROAD, FRANKFORT, NY, United States, 13340

Registration date: 27 Dec 1988 - 24 Mar 1993

Entity number: 1236323

Address: 31 REDMOND RD, BARNEVELD, NY, United States, 13304

Registration date: 27 Dec 1988

Entity number: 1241077

Address: 34 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13413

Registration date: 27 Dec 1988

Entity number: 1243725

Address: 115 JAMES STREET, BOONVILLE, NY, United States, 13309

Registration date: 27 Dec 1988

Entity number: 1313229

Address: 35 STEBBINS DRIVE, CLINTON, NY, United States, 13323

Registration date: 22 Dec 1988 - 24 Dec 1997

Entity number: 1302694

Address: 215 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Registration date: 22 Dec 1988 - 08 Apr 2015

Entity number: 1252295

Address: 2002 TAMARACK STREET, ROME, NY, United States, 13440

Registration date: 22 Dec 1988

Entity number: 1305818

Address: 4865 COMMERCIAL DRIVE, NEW YORK, NY, United States, 13417

Registration date: 22 Dec 1988

Entity number: 1299815

Address: R R 1, BOX 93, HAMILTON, NY, United States, 13346

Registration date: 21 Dec 1988

Entity number: 1266599

Address: 147 N GENESEE ST, UTICA, NY, United States, 13502

Registration date: 19 Dec 1988 - 29 Mar 2000

Entity number: 1263448

Address: 9446 RIVER ROAD, MARCY, NY, United States, 13403

Registration date: 19 Dec 1988

Entity number: 1263825

Address: 109 MAIN STREET, CAMDEN, NY, United States, 13316

Registration date: 19 Dec 1988

Entity number: 1242035

Address: 819 ROSE PLACE, UTICA, NY, United States, 13502

Registration date: 15 Dec 1988 - 24 Mar 1993

Entity number: 1240245

Address: PO BOX 348, 121 VANDERKEMP AVENUE, BARNEVELD, NY, United States, 13304

Registration date: 15 Dec 1988

Entity number: 1313193

Address: 107 W LIBERTY ST, ROME, NY, United States, 13440

Registration date: 13 Dec 1988 - 08 Jan 2008

Entity number: 1313175

Address: P.O. BOX 557, NEW HARTFORD, NY, United States, 13413

Registration date: 13 Dec 1988 - 27 Dec 1995

Entity number: 1311996

Address: 233 ELIZABETH ST, UTICA, NY, United States, 13501

Registration date: 08 Dec 1988 - 17 Jul 2006

Entity number: 1312047

Address: 8477 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Dec 1988

Entity number: 1311555

Address: PO BOX 1664, UTICA, NY, United States, 13503

Registration date: 07 Dec 1988 - 30 Jun 2004

Entity number: 1311159

Address: P.O. BOX 88, ONEIDA, NY, United States, 13421

Registration date: 06 Dec 1988 - 07 Feb 2008

Entity number: 1311073

Address: ROUTE 5, BOX 61, ROME, NY, United States, 13440

Registration date: 05 Dec 1988 - 23 Sep 1992

Entity number: 1310938

Address: 24 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 05 Dec 1988 - 23 Sep 1992

Entity number: 1310451

Address: 2500 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 02 Dec 1988 - 23 Sep 1992

Entity number: 1310559

Address: 1551 LINCOLN AVE, UTICA, NY, United States, 13502

Registration date: 02 Dec 1988

Entity number: 1310415

Address: RD #2 WEBSTER HILL ROAD, BOONVILLE, NY, United States, 13309

Registration date: 01 Dec 1988 - 23 Sep 1992

Entity number: 1310244

Address: 1624 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 01 Dec 1988 - 01 Mar 1996

Entity number: 1310230

Address: 62 WOODBERRY RD, NEW HARTFORD, NY, United States, 13413

Registration date: 01 Dec 1988 - 18 May 1992

Entity number: 1309975

Address: 2336 WEST WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 30 Nov 1988 - 23 Sep 1998

Entity number: 1309929

Address: 701 ERIE BLVD WEST, ROME, NY, United States, 13440

Registration date: 30 Nov 1988 - 23 Sep 1992

Entity number: 1309901

Address: 10 HOPPER STREET, UTICA, NY, United States, 13501

Registration date: 30 Nov 1988 - 23 Sep 1992