Business directory in New York Oneida - Page 478

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 28256 companies

Entity number: 699930

Address: 28 NOYES ST, UTICA, NY, United States, 13501

Registration date: 15 May 1981 - 28 Dec 1994

Entity number: 699807

Address: BERGAMO EAST, CHAMINADE RD., MARCY, NY, United States, 13403

Registration date: 14 May 1981

Entity number: 699620

Address: 9 EAST PARK ROW, CLINTON, NY, United States, 13323

Registration date: 14 May 1981

Entity number: 699578

Address: 8143 BUENA VISTA DRIVE, ROME, NY, United States, 13440

Registration date: 13 May 1981 - 13 Dec 1982

Entity number: 699465

Address: 825 W DOMINICK ST, ROME, NY, United States, 13440

Registration date: 13 May 1981 - 30 Nov 2006

Entity number: 699392

Registration date: 13 May 1981 - 13 May 1981

Entity number: 699014

Address: NORTHERN LIGHTS MALL, NORTH SYRACUSE, NY, United States, 13212

Registration date: 12 May 1981

Entity number: 698641

Address: 8434 ELMER HILL ROAD, ROME, NY, United States, 13440

Registration date: 11 May 1981 - 17 Mar 1982

Entity number: 698578

Address: HARDING RD, NO STREET NUMBER, CLINTON, NY, United States, 13323

Registration date: 11 May 1981 - 26 Jun 1991

Entity number: 698748

Address: NO STREET ADDRESS, FORESTPORT, NY, United States, 13338

Registration date: 11 May 1981

Entity number: 698380

Address: 231 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 08 May 1981

Entity number: 697949

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

Registration date: 06 May 1981 - 25 Mar 1992

Entity number: 697877

Registration date: 06 May 1981 - 06 May 1981

Entity number: 697539

Registration date: 05 May 1981 - 05 May 1981

Entity number: 697312

Address: 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502

Registration date: 05 May 1981

Entity number: 696977

Address: 505 MAYRO BLDG, UTICA, NY, United States

Registration date: 04 May 1981 - 25 Mar 1992

Entity number: 696776

Address: 3 CAPARDO DRIVE, WHITESBORO, NY, United States, 13492

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 697196

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

Registration date: 04 May 1981

Entity number: 696737

Address: 4968 COMMERCIAL DR., YORKVILLE, NY, United States, 13493

Registration date: 01 May 1981 - 26 Jun 1991

Entity number: 696216

Address: 1430 LINCOLN AVE, P.O. BOX 843, UTICA, NY, United States, 13503

Registration date: 30 Apr 1981 - 26 Jun 1991

Entity number: 696207

Address: 754 LANSING ST, UTICA, NY, United States, 13501

Registration date: 30 Apr 1981 - 26 Jun 1991

Entity number: 695887

Address: 1414 MATTHEWS AVE, UTICA, NY, United States, 13502

Registration date: 29 Apr 1981 - 08 Jul 1983

Entity number: 695697

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

Registration date: 28 Apr 1981 - 26 Jun 1991

Entity number: 695446

Registration date: 27 Apr 1981 - 27 Apr 1981

Entity number: 695436

Registration date: 27 Apr 1981 - 27 Apr 1981

Entity number: 695433

Registration date: 27 Apr 1981 - 27 Apr 1981

Entity number: 694774

Address: 1605 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 23 Apr 1981 - 04 Mar 1983

Entity number: 694464

Address: 1109 ONEIDA STREET, ROME, NY, United States, 13440

Registration date: 22 Apr 1981 - 18 Dec 2001

Entity number: 694278

Address: 908 BROAD ST, UTICA, NY, United States, 13501

Registration date: 21 Apr 1981 - 29 Sep 1993

Entity number: 693886

Address: 909 OSWEGO ST., UTICA, NY, United States, 13502

Registration date: 17 Apr 1981 - 06 May 1991

Entity number: 693858

Address: 4305 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Apr 1981 - 28 Oct 2009

Entity number: 693140

Address: TUDMAN ROAD, WESTMORELAND, NY, United States, 13490

Registration date: 15 Apr 1981 - 24 Mar 1993

Entity number: 693004

Address: PO BOX 788, ROME, NY, United States, 13440

Registration date: 15 Apr 1981

Entity number: 692641

Address: 535 ORISKANY ST. WEST, UTICA, NY, United States, 13502

Registration date: 14 Apr 1981 - 24 Mar 1993

Entity number: 692577

Address: 22 RUSSET BUSH LANE, UTICA, NY, United States, 13501

Registration date: 14 Apr 1981 - 24 Mar 1993

Entity number: 692777

Address: P. O. BOX 202, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Apr 1981

Entity number: 692386

Address: EAST CONCOURSE UNIVERSIT, Y BLDG, SYRACUSE, NY, United States

Registration date: 13 Apr 1981 - 24 Mar 1993

Entity number: 691902

Address: 10 DERBYSHIRE PLACE, UTICA, NY, United States, 13501

Registration date: 09 Apr 1981 - 14 Dec 1989

Entity number: 691871

Address: 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

Registration date: 09 Apr 1981 - 31 Dec 1986

Entity number: 691314

Address: 22 BARLEY MOW RUN, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 691006

Registration date: 07 Apr 1981 - 07 Apr 1981

Entity number: 690974

Address: 106 CLINTON PLACE, UTICA, NY, United States, 13501

Registration date: 07 Apr 1981 - 17 Sep 2003

Entity number: 690926

Address: 144 EAGLE ST., UTICA, NY, United States, 13501

Registration date: 07 Apr 1981 - 28 Dec 1994

Entity number: 691117

Address: 28 WAVERLY PLACE, UTICA, NY, United States, 13502

Registration date: 07 Apr 1981

Entity number: 690887

Registration date: 07 Apr 1981

Entity number: 690372

Address: 4424 BEAVER MEADOW ROAD, VERNON, NY, United States, 13476

Registration date: 03 Apr 1981 - 24 Mar 1993

Entity number: 690193

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

Registration date: 03 Apr 1981 - 23 Jun 1993

Entity number: 689993

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

Registration date: 02 Apr 1981 - 27 Sep 1995

Entity number: 689824

Registration date: 01 Apr 1981 - 01 Apr 1981

Entity number: 689789

Address: 55 CHUSTNUT HILLS APTS., ONEIDA ST., NEW HARTFORD, NY, United States, 13413

Registration date: 01 Apr 1981 - 24 Mar 1993