Business directory in New York Oneida - Page 457

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: 912607

Address: 250 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 28 Apr 1984 - 25 Mar 1992

Entity number: 912568

Address: 120 E. SENECA STREET, VERNON, NY, United States, 13476

Registration date: 27 Apr 1984 - 25 Mar 1992

Entity number: 911791

Address: 3260 EAGLE PARK DRIVE NE, GRAND RAPIDS, MI, United States, 49505

Registration date: 25 Apr 1984 - 04 Jun 1997

Entity number: 911554

Address: P.O. BOX 88, BOONVILLE, NY, United States, 13309

Registration date: 24 Apr 1984

Entity number: 911201

Address: 307 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 23 Apr 1984

Entity number: 910600

Address: 124 BLEECKER STREET, SUITE 500, UTICA, NY, United States, 13501

Registration date: 19 Apr 1984 - 24 Mar 1993

Entity number: 910512

Address: 2114 CAROLINE ST., YORKVILLE, NY, United States, 13495

Registration date: 19 Apr 1984 - 17 Jul 1990

Entity number: 910381

Address: ELSIE ST., ROME, NY, United States, 13440

Registration date: 19 Apr 1984 - 16 Sep 1987

Entity number: 910154

Address: 2019 SUNSET AVE, UTICA, NY, United States, 13502

Registration date: 18 Apr 1984

Entity number: 909994

Address: 2101 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 17 Apr 1984 - 24 Mar 1993

Entity number: 910032

Address: 251 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 17 Apr 1984

Entity number: 909394

Address: ROUTE 49, MARCY, NY, United States, 13403

Registration date: 13 Apr 1984 - 10 Jan 1996

Entity number: 909089

Address: 28 liberty street, NEW YORK, NY, United States, 10005

Registration date: 12 Apr 1984

Entity number: 908548

Address: PO BOX 4390, ROME, NY, United States, 13440

Registration date: 11 Apr 1984 - 25 Jan 2012

Entity number: 908510

Address: 309 N. GENESEE, UTICA, NY, United States, 13502

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 908426

Address: 709 W. DOMINIC ST., ROME, NY, United States, 13440

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 908083

Address: 1414 HERKIMER ROAD, UTICA, NY, United States, 13502

Registration date: 09 Apr 1984

Entity number: 907563

Address: 10 CLINTON RD., NEW HARTFORD, NY, United States, 13413

Registration date: 06 Apr 1984 - 24 Mar 1993

Entity number: 907137

Address: 1512 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 04 Apr 1984 - 25 Mar 1992

Entity number: 907112

Address: 1714 Bleecker St, Utica, NY, United States, 13501

Registration date: 04 Apr 1984

Entity number: 907043

Address: PO BOX 265, HARDEN BLVD, CAMDEN, NY, United States, 13316

Registration date: 04 Apr 1984

Entity number: 906722

Address: 16 HAYES CIRCLE, BARNEVELD, NY, United States, 13304

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906080

Address: NORTH LAKE ROAD, FORESTPORT, NY, United States, 13338

Registration date: 30 Mar 1984

Entity number: 905186

Address: 113 PARIS ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Mar 1984 - 26 Jun 2002

Entity number: 904835

Address: 3805 ONEIDA ST., WASHINGTON MILLS, NY, United States, 13479

Registration date: 27 Mar 1984 - 25 Mar 1992

Entity number: 904527

Address: 124 BLEECKER ST, SUITE 500, UTICA, NY, United States, 13501

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904478

Address: 1 MEADOW ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904400

Address: 3805 ONEIDA ST, WASHINGTON MILLS, NY, United States, 13479

Registration date: 23 Mar 1984 - 25 Mar 1992

EJB LTD. Inactive

Entity number: 904271

Address: 255 GENESEE ST., SUITE 110, UTICA, NY, United States, 13501

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904267

Address: 13 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Mar 1984 - 02 Aug 2021

Entity number: 903784

Address: 13 FAIRLANE DRIVE, WHITESBORO, NY, United States, 13492

Registration date: 22 Mar 1984 - 19 Mar 1997

Entity number: 903879

Address: 2748 ST RTE 12-B, PO BOX 2, DEANSBORO, NY, United States, 13328

Registration date: 22 Mar 1984

C-TV, INC. Inactive

Entity number: 903421

Address: R.D. # 1, CASSVILLE, NY, United States, 13318

Registration date: 21 Mar 1984 - 28 Jan 2009

Entity number: 903558

Registration date: 21 Mar 1984

Entity number: 903513

Address: 8 CHESTNUT HILLS APT., NEW HARTFORD, NY, United States, 13413

Registration date: 21 Mar 1984

Entity number: 902903

Address: 40 WOLCOTT HILL ROAD, CAMDEN, NY, United States, 13316

Registration date: 19 Mar 1984

Entity number: 902269

Address: 9384 CHAPMAN ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 16 Mar 1984 - 15 Oct 1990

Entity number: 902035

Address: 124 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 15 Mar 1984 - 25 Mar 1992

Entity number: 901952

Address: 316 EDGEWOOD AVE., SYRACUSE, NY, United States, 13207

Registration date: 15 Mar 1984 - 25 Mar 1992

Entity number: 901908

Address: 321 main street, UTICA, NY, United States, 13501

Registration date: 15 Mar 1984

Entity number: 902070

Address: PO BOX 271, SAUQUOIT, NY, United States, 13456

Registration date: 15 Mar 1984

Entity number: 901671

Address: R.R. 5 BOX 105, ROUTE 49, ROME, NY, United States, 13440

Registration date: 14 Mar 1984 - 19 Feb 1997

Entity number: 901579

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

Registration date: 14 Mar 1984 - 27 Jun 2001

Entity number: 900787

Address: 2203 PROCTOR VIEW DR., UTICA, NY, United States, 13501

Registration date: 09 Mar 1984 - 22 Jun 2005

Entity number: 900823

Address: CLARK MILLS FIRE, DEPARTMENT, CLARK MILLS, NY, United States, 13321

Registration date: 09 Mar 1984

Entity number: 900879

Address: 145 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Registration date: 09 Mar 1984

Entity number: 900536

Address: & GREEN, P.C., 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 09 Mar 1984

Entity number: 899955

Address: 51 ARLINGTON TERRACE, UTICA, NY, United States, 13051

Registration date: 07 Mar 1984 - 05 Mar 1990

Entity number: 899216

Address: ROUTE 49, MARCY, NY, United States, 13403

Registration date: 05 Mar 1984 - 25 Mar 1992

Entity number: 899101

Address: 308 LAFAYETTE ST, UTICA, NY, United States, 13502

Registration date: 05 Mar 1984 - 25 Mar 1992