Business directory in New York Oneida - Page 455

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 27755 companies

Entity number: 855453

Address: 104 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 15 Jul 1983 - 15 Jun 1988

Entity number: 855285

Address: 1904 STORRS AVE., NEW YORK, NY, United States, 13501

Registration date: 14 Jul 1983 - 29 Sep 1993

Entity number: 855153

Address: 100 BOUCK STREET, ROME, NY, United States, 13440

Registration date: 14 Jul 1983 - 03 Sep 2003

Entity number: 855270

Address: ATTN: KATRINA L. HANNA, 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Registration date: 14 Jul 1983

Entity number: 854707

Address: KIRKLAND AVE., CLINTON, NY, United States, 13321

Registration date: 12 Jul 1983 - 25 Apr 2003

Entity number: 854525

Address: R.D. #2, WEST CARTER RD., ROME, NY, United States, 13440

Registration date: 11 Jul 1983 - 25 Mar 1992

Entity number: 854047

Address: 1916 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 08 Jul 1983 - 05 Sep 2024

Entity number: 853631

Address: 1 CURTIS ROAD, VERNON, NY, United States, 13476

Registration date: 07 Jul 1983 - 13 Jul 1984

Entity number: 853400

Address: COMMERCIAL DR., WHITESTOWN, NY, United States, 13492

Registration date: 06 Jul 1983 - 25 Mar 1992

Entity number: 852940

Address: *, SYLVAN BEACH, NY, United States, 13157

Registration date: 05 Jul 1983 - 15 Jun 1988

Entity number: 852923

Address: 6000 EXECUTIVE BLVD., SUITE 615, ROCKVILLE, MD, United States, 20852

Registration date: 05 Jul 1983 - 15 Jun 1988

Entity number: 852475

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

Registration date: 30 Jun 1983 - 01 Jan 1989

Entity number: 852474

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Jun 1983 - 27 Dec 1995

Entity number: 852453

Address: 351 S. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 30 Jun 1983

Entity number: 850390

Address: P.O. BOX 127, UTICA, NY, United States, 13503

Registration date: 22 Jun 1983 - 15 Jun 1988

Entity number: 850463

Address: BOX 392, ORISKANY, NY, United States, 13424

Registration date: 22 Jun 1983

Entity number: 850170

Address: 411 CULVER AVE., UTICA, NY, United States, 13501

Registration date: 21 Jun 1983 - 25 Mar 1992

Entity number: 848867

Address: OF CENTRAL NY, INC., 108 UTICA RD., CLINTON, NY, United States, 13323

Registration date: 15 Jun 1983

Entity number: 848689

Address: PO BOX 218, 6743 FOREST AVE., VERONA BEACH, NY, United States, 13162

Registration date: 14 Jun 1983 - 02 Dec 2020

Entity number: 848552

Address: 1301 BROAD ST., UTICA, NY, United States, 13501

Registration date: 14 Jun 1983 - 25 Mar 1992

Entity number: 848644

Address: POB 363, CLINTON, NY, United States, 13323

Registration date: 14 Jun 1983

Entity number: 848116

Address: 1255 KOSSUTH AVE., UTICA, NY, United States, 12501

Registration date: 13 Jun 1983 - 25 Sep 1992

Entity number: 848091

Address: MAIN STREET, BOX "F", REMSEN, NY, United States, 13483

Registration date: 13 Jun 1983 - 13 Aug 1990

Entity number: 847626

Address: 1325 ONEIDA SQUARE, UTICA, NY, United States, 13501

Registration date: 09 Jun 1983 - 27 Jun 2001

Entity number: 847231

Address: 130 E. MAIN ST., WATERVILLE, NY, United States, 13480

Registration date: 08 Jun 1983

Entity number: 846503

Address: RD 2 BOX 37A, HAMILTON, NY, United States, 13346

Registration date: 06 Jun 1983 - 24 Apr 1995

Entity number: 846648

Address: 20A JEWETT PLACE, UTICA, NY, United States, 13501

Registration date: 06 Jun 1983

Entity number: 846065

Address: 13 RUSSETT DR., WHITESBORO, NY, United States, 13492

Registration date: 03 Jun 1983 - 24 Mar 1993

Entity number: 846247

Address: 1506 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 03 Jun 1983

ROCA, INC. Inactive

Entity number: 845805

Address: R.D. #2, MCCONNELLSVILLE RD, BLOSSVALE, NY, United States, 13308

Registration date: 02 Jun 1983 - 29 Mar 1995

Entity number: 845472

Address: PO. BOX 322, CLINTON, NY, United States, 13323

Registration date: 01 Jun 1983

Entity number: 845169

Address: 301 LAFAYETTE STREET, UTICA, NY, United States, 13501

Registration date: 31 May 1983

Entity number: 844830

Address: RD.#1, HOLLAND PATENT, NY, United States, 13354

Registration date: 27 May 1983 - 24 Mar 1993

Entity number: 844764

Address: %WILLIAM A. CILENTE, 6560 WILLIAMS RD., ROME, NY, United States, 13440

Registration date: 27 May 1983 - 24 Mar 1993

Entity number: 844602

Address: 114 MAIN STREET, WATERVILLE, NY, United States, 12480

Registration date: 26 May 1983 - 24 Mar 1993

Entity number: 844290

Address: STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 25 May 1983 - 25 Jul 2011

Entity number: 844282

Address: RT. NO. 31, VERONA, NY, United States, 13478

Registration date: 25 May 1983 - 25 Mar 1992

Entity number: 843616

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

Registration date: 23 May 1983 - 25 Mar 1992

Entity number: 843615

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

Registration date: 23 May 1983 - 25 Mar 1992

Entity number: 843614

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

Registration date: 23 May 1983 - 25 Mar 1992

Entity number: 843064

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

Registration date: 19 May 1983 - 01 Jan 1989

Entity number: 842756

Address: 10982 STATE RTE 12, PO BOX 13, REMSEN, NY, United States, 13438

Registration date: 18 May 1983 - 07 Apr 2003

Entity number: 842629

Address: 5092 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

Registration date: 17 May 1983 - 26 Jun 1996

Entity number: 842621

Address: WELSCH DISTRICT RD., REMSEN, NY, United States, 13438

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842076

Address: 310 CATHERINE ST, UTICA, NY, United States, 13501

Registration date: 16 May 1983 - 26 Oct 2016

Entity number: 841164

Address: 1151 LINCOLN AVE., UTICA, NY, United States, 13502

Registration date: 11 May 1983 - 05 Jan 1990

Entity number: 841173

Address: 15 UNIVERSITY DRIVE, CLINTON, NY, United States, 13323

Registration date: 11 May 1983

Entity number: 840827

Address: 86 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840794

Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 10 May 1983 - 29 Mar 2000

Entity number: 840700

Address: 403 KECK PLACE, UTICA, NY, United States, 13502

Registration date: 10 May 1983 - 15 Jun 1988