Business directory in New York Oneida - Page 437

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: 1266122

Address: NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

Registration date: 01 Jun 1988

Entity number: 1265396

Address: 2609 GENESEE, UTICA, NY, United States, 13501

Registration date: 27 May 1988

Entity number: 1264975

Address: 267 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 26 May 1988 - 29 Dec 1999

Entity number: 1264811

Address: 3131 WEST HENRIETTA RD, HENRIETTA, NY, United States, 14467

Registration date: 25 May 1988 - 29 Dec 1993

Entity number: 1264571

Address: 7-9 FIRST STR., UTICA, NY, United States, 13501

Registration date: 25 May 1988

Entity number: 1264426

Address: PAUL BLDG PO BOX 209, 209 ELIZABETH STREET, UTICA, NY, United States, 13503

Registration date: 24 May 1988 - 23 Sep 1998

Entity number: 1264384

Address: 200 NORTH MADISON STREET, ONEIDA, NY, United States

Registration date: 24 May 1988 - 28 Dec 1994

Entity number: 1262705

Address: 619 JAY ST, UTICA, NY, United States, 13501

Registration date: 18 May 1988 - 26 Sep 2001

Entity number: 1262436

Address: 209 WEST OAK STREET, ROME, NY, United States, 13440

Registration date: 18 May 1988 - 28 Oct 1991

Entity number: 1262386

Address: 1120 EAST DOMINICK ST, ROME, NY, United States, 13440

Registration date: 18 May 1988 - 26 Jun 1996

Entity number: 1262347

Address: 71 NORTH GENESEE ST, UTICA, NY, United States, 13502

Registration date: 18 May 1988 - 26 Mar 1997

Entity number: 1261996

Address: 255 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 17 May 1988 - 28 Dec 1994

Entity number: 1261995

Address: 701 NOYES STREET, UTICA, NY, United States, 13502

Registration date: 17 May 1988 - 11 Sep 2023

Entity number: 1261389

Address: 150 PROCTOR BLVD, UTICA, NY, United States, 13501

Registration date: 13 May 1988

Entity number: 1261085

Address: 10 EAST 34TH ST, 9TH FL, NEW YORK, NY, United States, 10016

Registration date: 12 May 1988 - 27 Dec 2000

Entity number: 1260731

Address: 200 SPENCER AVE, SYLVAN BEACH, NY, United States, 13157

Registration date: 11 May 1988 - 24 Mar 1993

Entity number: 1260123

Address: 1218 THORN STREET, UTICA, NY, United States, 13502

Registration date: 10 May 1988 - 24 Mar 1993

Entity number: 1260113

Address: 209 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 10 May 1988

Entity number: 1258442

Address: 109 NORTH GENESSEE ST, UTICA, NY, United States, 13520

Registration date: 03 May 1988 - 28 Dec 1994

Entity number: 1257885

Address: 109 NORTH GENESSEE ST, UTICA, NY, United States, 13520

Registration date: 02 May 1988 - 28 Dec 1994

Entity number: 1257971

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

Registration date: 02 May 1988

Entity number: 1257757

Address: 272 NORTH MAIN STREET, HERKIMER, NY, United States, 13350

Registration date: 29 Apr 1988 - 26 Jun 1996

Entity number: 1257465

Address: INC. 8218 TURIN ROAD, 8218 TURIN ROAD CORP, ROME, NY, United States, 13440

Registration date: 29 Apr 1988 - 18 Jun 1993

Entity number: 1257454

Address: 1409 MAIN ST, POB 794, SYLVAN BEACH, NY, United States, 13157

Registration date: 29 Apr 1988 - 08 Nov 1995

Entity number: 1257390

Address: THREE SHERMAN OAKS, DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Apr 1988 - 24 Mar 1993

Entity number: 1257028

Address: 1 EAST PARK ROW, CLINTON, NY, United States, 13323

Registration date: 28 Apr 1988

Entity number: 1256952

Address: POB 31, HOLLAND PATENT, NY, United States, 13354

Registration date: 27 Apr 1988

Entity number: 1256420

Address: 38 DWIGHT AVE, CLINTON, NY, United States, 13323

Registration date: 26 Apr 1988 - 24 Mar 1993

Entity number: 1255885

Address: 220 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 25 Apr 1988 - 16 Aug 1989

Entity number: 1255582

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

Registration date: 22 Apr 1988 - 19 Sep 1997

Entity number: 1255581

Address: 55 FIFTH AVE, NEW YORK, NY, United States, 10003

Registration date: 22 Apr 1988 - 29 Jun 2016

Entity number: 1255579

Address: RD #4, BUNAL DRIVE, ROME, NY, United States, 13440

Registration date: 22 Apr 1988 - 29 Dec 1999

Entity number: 1255580

Address: 100 URBANDALE PARKWAY, ROME, NY, United States, 13440

Registration date: 22 Apr 1988

Entity number: 1255102

Address: 5765 ROCK STREET, VERONA, NY, United States, 13478

Registration date: 21 Apr 1988 - 26 Jun 1996

Entity number: 1254771

Address: 4126 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 20 Apr 1988 - 03 Jun 1992

Entity number: 1275053

Address: NO STREET ADDRESS, PORTCHESTER, NY, United States

Registration date: 20 Apr 1988

Entity number: 1254442

Address: 5797 LINDA DRIVE, MARCY, NY, United States, 13403

Registration date: 19 Apr 1988 - 23 Sep 1992

NORUT CORP. Inactive

Entity number: 1254402

Address: PO BOX 539, UTICA, NY, United States, 13503

Registration date: 19 Apr 1988 - 11 Jan 1991

Entity number: 1254034

Address: PO BOX 458, WHITESBORO, NY, United States, 13492

Registration date: 18 Apr 1988 - 24 Mar 1993

Entity number: 1253649

Address: 4109-299 W GENESEE ST, SYRACUSE, NY, United States, 13219

Registration date: 15 Apr 1988 - 25 Jan 2012

Entity number: 1253253

Address: PO BOX 910, ROUTE 5A, VERNON, NY, United States, 13476

Registration date: 14 Apr 1988 - 27 Dec 1995

Entity number: 1252888

Address: C/O KAREN I. NEWTON, 8759 MEADOWS ROAD, TABERG, NY, United States, 13471

Registration date: 13 Apr 1988 - 09 Apr 2010

Entity number: 1252882

Address: PO BOX 18 2 GOLFVIEW DRIVE, MCCONNELLSVILLE, NY, United States, 13401

Registration date: 13 Apr 1988 - 30 Nov 2016

Entity number: 1252709

Address: 124 CLINTON ST, WHITESBORO, NY, United States, 13492

Registration date: 13 Apr 1988 - 10 Sep 1996

Entity number: 1252444

Address: POB 78, LEE CENTER, NY, United States, 13363

Registration date: 12 Apr 1988

Entity number: 1252113

Address: 517 MANDEVILLE STREET, UTICA, NY, United States, 13502

Registration date: 11 Apr 1988 - 18 Sep 2003

Entity number: 1251917

Address: 1121 SW LIGHTHOUSE DR, PALM CITY, FL, United States, 34990

Registration date: 11 Apr 1988 - 30 Apr 1998

Entity number: 1251691

Address: 5311 ROME-NEWLONDON RD, ROME, NY, United States, 13440

Registration date: 08 Apr 1988 - 07 Jan 2020

Entity number: 1251558

Address: 1100 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 08 Apr 1988 - 23 Sep 1992

Entity number: 1251506

Address: P.O. BOX 54, BOONVILLE, NY, United States, 13309

Registration date: 08 Apr 1988 - 14 Aug 1996