Business directory in New York Oneida - Page 466

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 28272 companies

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

Entity number: 840487

Address: 300 KOSSUTH AVE, UTICA, NY, United States, 13501

Registration date: 09 May 1983

Entity number: 840004

Address: 800 CHARLOTTE ST., UTICA, NY, United States, 13501

Registration date: 06 May 1983 - 25 Mar 1992

Entity number: 839718

Address: 1 WARD ST., P.O. BOX 492, VERNON, NY, United States, 13476

Registration date: 05 May 1983 - 15 Jun 1988

Entity number: 839193

Address: 10 WHITE BIRCH LANE, UTICA, NY, United States, 13501

Registration date: 03 May 1983 - 25 Jan 2022

Entity number: 839181

Address: POB 517, ELIZABETHTOWN, NC, United States, 28337

Registration date: 03 May 1983 - 13 Sep 1983

Entity number: 838707

Address: 209 ELIZABETH ST., ROOM 300, UTICA, NY, United States, 13501

Registration date: 29 Apr 1983 - 04 Oct 1983

Entity number: 838515

Address: P.O. BOX 64, YORKVILLE, NY, United States, 13495

Registration date: 29 Apr 1983 - 19 Jan 1988

Entity number: 838304

Address: 333 EAST ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 28 Apr 1983 - 15 Jun 1988

Entity number: 838235

Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 28 Apr 1983 - 15 Jun 1988

Entity number: 837843

Address: 11 UPPER WOODS CIRCLE, NEW HARTFORD, NY, United States, 13413

Registration date: 26 Apr 1983 - 11 Sep 2009

Entity number: 837613

Address: 1601 CROUSE STREET, UTICA, NY, United States, 13501

Registration date: 26 Apr 1983 - 01 Mar 1988

Entity number: 837510

Address: 746 CATHERINE ST., UTICA, NY, United States, 13501

Registration date: 25 Apr 1983 - 25 Mar 1992

Entity number: 837224

Address: PO BOX 113, LEE CENTER, NY, United States, 11363

Registration date: 25 Apr 1983 - 21 Oct 2010

Entity number: 836911

Address: 9025 SOUTH STREET, LEE CENTER, NY, United States, 13363

Registration date: 22 Apr 1983

Entity number: 836323

Address: 8 ESKER RISE, VICTOR, NY, United States, 14564

Registration date: 20 Apr 1983

Entity number: 835675

Address: 3408 ONEIDA STREET, PO BOX 160, CHADWICKS, NY, United States, 13319

Registration date: 18 Apr 1983 - 13 May 2021

Entity number: 835529

Address: 1206 CHAMPLIN AVE., YORKVILLE, NY, United States, 13495

Registration date: 18 Apr 1983 - 29 Sep 1993

Entity number: 835010

Address: 179 MAIN STREET, WHITESBORO, NY, United States, 13492

Registration date: 14 Apr 1983 - 15 Dec 2005

Entity number: 835082

Address: 105 NORTH DOXTATOR ST, PO BX 996, ROME, NY, United States, 13442

Registration date: 14 Apr 1983

Entity number: 834786

Address: ONEIDA COUNTY AIRPORT, ORISKANY, NY, United States, 13424

Registration date: 13 Apr 1983 - 24 Mar 1993

Entity number: 834275

Address: R.D. #1, BOX 1C, FORESTPORT, NY, United States, 13338

Registration date: 11 Apr 1983 - 24 Mar 1993

Entity number: 833848

Address: 9868 SESSIONS RD., NEW HARTFORD, NY, United States, 13413

Registration date: 08 Apr 1983 - 01 Aug 1997

NBT, LTD. Inactive

Entity number: 833813

Address: BROWN ROAD, RD #1, VERONA, NY, United States, 13478

Registration date: 08 Apr 1983 - 15 Jun 1988

Entity number: 833797

Address: 187 UTICA ST., CLINTON, NY, United States, 13323

Registration date: 08 Apr 1983

Entity number: 833534

Address: 425 JAMES ST., UTICA, NY, United States, 13501

Registration date: 07 Apr 1983 - 29 Dec 1999

Entity number: 833678

Address: 3 JESSICA PLACE, WHITESBORO, NY, United States, 13492

Registration date: 07 Apr 1983

BO, INC. Inactive

Entity number: 833384

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

Registration date: 06 Apr 1983 - 29 Dec 1993

Entity number: 833030

Address: 1106 MOHAWK ST., UTICA, NY, United States, 13501

Registration date: 05 Apr 1983 - 15 Jun 1988

Entity number: 832646

Address: 1304 WESCOTT DRIVE, RALEIGH, NC, United States, 27614

Registration date: 04 Apr 1983 - 23 Oct 2000

Entity number: 832355

Address: NO ST ADD STATED, BLOSSVALE, NY, United States

Registration date: 01 Apr 1983 - 13 Aug 1990

Entity number: 832336

Address: 66 WURZ AVE, UTICA, NY, United States, 13501

Registration date: 01 Apr 1983 - 25 Jan 2012

Entity number: 830732

Address: P O BOX 517, ELIZABETHTOWN, NC, United States, 28337

Registration date: 25 Mar 1983 - 27 Sep 1995

Entity number: 830976

Address: P.O. BOX 489, UTICA, NY, United States, 13503

Registration date: 25 Mar 1983