Business directory in New York Oneida - Page 451

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 28091 companies

Entity number: 991939

Address: 1115-1125 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 24 Apr 1985 - 28 Dec 1994

Entity number: 990592

Address: 2522 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 18 Apr 1985 - 29 Sep 1993

Entity number: 990417

Address: 38 YOUNG AVE, NEW YORK MILLS, NY, United States, 13417

Registration date: 18 Apr 1985 - 05 Jan 1999

Entity number: 990416

Address: 582 MAIN ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 18 Apr 1985 - 24 Mar 1993

Entity number: 990292

Address: STEPHENS, 124 BLEEKER ST., UTICA, NY, United States, 13501

Registration date: 18 Apr 1985 - 29 Dec 1999

Entity number: 989948

Address: 1425 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 17 Apr 1985 - 24 Jun 1992

Entity number: 990098

Address: 2005 BEECHGROVE PL, UTICA, NY, United States, 13502

Registration date: 17 Apr 1985

Entity number: 989754

Address: 43 COLLEGE STREET, CLINTON, NY, United States, 13323

Registration date: 16 Apr 1985 - 24 Jun 1992

Entity number: 989618

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

Registration date: 15 Apr 1985 - 24 Jun 1992

Entity number: 988985

Address: 1006 PARK AVE., UTICA, NY, United States, 13501

Registration date: 12 Apr 1985 - 24 Jun 1992

Entity number: 988507

Address: UPPER TURIN RD, ROME, NY, United States, 13440

Registration date: 10 Apr 1985 - 11 May 1993

Entity number: 988205

Address: IRISH RIDGE RD., DURHAMVILLE, NY, United States, 13054

Registration date: 10 Apr 1985 - 17 Jun 1994

Entity number: 988338

Address: 112 CLINTON PLACE, UTICA, NY, United States, 13501

Registration date: 10 Apr 1985

Entity number: 988503

Address: 600 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 10 Apr 1985

Entity number: 988109

Address: PARIS HILL ROAD, WATERVILLE, NY, United States, 13480

Registration date: 09 Apr 1985 - 28 Dec 1994

Entity number: 987943

Address: 501 NORTH JAMES ST., ROME, NY, United States, 13440

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 987865

Address: 118 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 09 Apr 1985 - 24 Mar 1993

Entity number: 987843

Address: 4-6 NORTH PARK ROW, CLINTON, NY, United States, 13323

Registration date: 09 Apr 1985

Entity number: 987613

Address: 418-428 BLEEKER ST, UTICA, NY, United States, 13501

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987160

Address: 419 MANDEVILLE ST., UTICA, NY, United States, 13502

Registration date: 05 Apr 1985 - 27 Jul 1989

Entity number: 986902

Address: 102 COLUMBUS AVE, ROME, NY, United States, 13440

Registration date: 04 Apr 1985 - 28 Oct 2009

Entity number: 986743

Address: 207 MAIN ST, WHITESBORO, NY, United States, 13492

Registration date: 04 Apr 1985 - 23 Dec 1992

Entity number: 986659

Address: 23 REDWOOD AVE., WHITESBORO, NY, United States, 13492

Registration date: 04 Apr 1985 - 01 Apr 2010

Entity number: 986596

Address: 505 BACON ST., UTICA, NY, United States, 13501

Registration date: 03 Apr 1985 - 24 Mar 1993

Entity number: 986565

Address: 1819 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 03 Apr 1985 - 25 Mar 1992

Entity number: 986570

Address: 250 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 03 Apr 1985

Entity number: 986363

Address: 514 POTTER AVE., UTICA, NY, United States, 13502

Registration date: 03 Apr 1985

Entity number: 986001

Address: R.R. 6 BOX 115, 5810 OLD ONEIDA ROAD, ROME, NY, United States, 13440

Registration date: 02 Apr 1985 - 15 May 1995

Entity number: 985295

Address: 600 BLEECKER ST, UTICA, NY, United States, 13501

Registration date: 29 Mar 1985 - 24 Mar 1993

Entity number: 985277

Address: 1 TABER ROAD, UTICA, NY, United States, 13501

Registration date: 29 Mar 1985 - 30 Jun 2004

Entity number: 985116

Address: 737 TIBBETTS RD., NEW HARTFORD, NY, United States, 13413

Registration date: 29 Mar 1985 - 24 Mar 1993

Entity number: 985110

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

Registration date: 29 Mar 1985 - 29 Sep 1989

Entity number: 984739

Address: SHOPPING CENTER, 1734 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 28 Mar 1985 - 16 Oct 1992

Entity number: 983818

Address: 800 CHARLOTTE STREET, UTICA, NY, United States, 13501

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 983768

Address: *, YORKVILLE, NY, United States, 13495

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 983699

Address: 227 WEST DOMINICK ST, ROME, NY, United States, 13440

Registration date: 25 Mar 1985 - 25 Jan 2012

Entity number: 983691

Address: 1101 STATE ST., UTICA, NY, United States, 13502

Registration date: 25 Mar 1985 - 25 Mar 1992

Entity number: 983562

Address: 2206 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 25 Mar 1985 - 27 Jul 2011

Entity number: 983509

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 25 Mar 1985 - 10 Nov 2020

Entity number: 983727

Address: 21 BEATTY AVE, CLINTON, NY, United States, 13323

Registration date: 25 Mar 1985

Entity number: 982131

Address: 6062 LAWRENCE RD, ROME, NY, United States, 13440

Registration date: 19 Mar 1985 - 28 Oct 2009

Entity number: 981868

Address: 413 NORTH JAMES ST., ROME, NY, United States, 13440

Registration date: 18 Mar 1985 - 24 Jun 1992

Entity number: 981883

Address: 907 BANKERS TRUST BLDG, 185 GENESEE ST, UITCA, NY, United States, 13501

Registration date: 18 Mar 1985

Entity number: 981404

Address: 723 NORTH WASHINGTON ST., ROME, NY, United States, 13440

Registration date: 15 Mar 1985 - 24 Mar 1993

Entity number: 981384

Address: RR6-UNIT 5, TABERG ROAD, ROME, NY, United States, 13440

Registration date: 15 Mar 1985 - 12 May 1993

Entity number: 981164

Address: 1006 PARK AVENUE, UTICA, NY, United States, 13501

Registration date: 14 Mar 1985 - 24 Mar 1993

Entity number: 980417

Address: 409 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

Registration date: 12 Mar 1985 - 25 Mar 1992

Entity number: 980180

Address: 245 SENECA STREET, ROUTE 5, SHERRILL, NY, United States, 13461

Registration date: 12 Mar 1985 - 27 Jun 2001

Entity number: 979644

Address: 709 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979642

Address: 418-428 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 08 Mar 1985 - 24 Jun 1992