Business directory in New York Oneida - Page 480

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: 674606

Address: 52 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Jan 1981 - 24 Mar 1993

Entity number: 674494

Registration date: 21 Jan 1981 - 21 Jan 1981

Entity number: 674483

Registration date: 21 Jan 1981 - 21 Jan 1981

Entity number: 674267

Address: 3 CLINTON PLACE, UTICA, NY, United States, 13501

Registration date: 20 Jan 1981 - 04 Mar 1982

Entity number: 674249

Address: 2101 WHITTESBORO ST, UTICA, NY, United States, 13502

Registration date: 20 Jan 1981 - 01 Jun 2004

Entity number: 674201

Address: 5423 CROISSANT CIRCLE, UTICA, NY, United States, 13502

Registration date: 20 Jan 1981 - 23 Sep 1992

Entity number: 674137

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

Registration date: 19 Jan 1981 - 24 Mar 1993

Entity number: 674068

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

Registration date: 19 Jan 1981 - 25 Mar 1992

Entity number: 674024

Address: NICHOLS PLAZA, SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 19 Jan 1981 - 07 Dec 1990

Entity number: 673963

Registration date: 19 Jan 1981 - 19 Jan 1981

Entity number: 673831

Address: 501 NORTH JAMES STREET, ROME, NY, United States, 13440

Registration date: 16 Jan 1981 - 29 Dec 1993

Entity number: 673758

Registration date: 16 Jan 1981 - 16 Jan 1981

Entity number: 673222

Address: 412 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 14 Jan 1981 - 30 Jun 2004

Entity number: 673158

Address: 83 EMERSON AVE., UTICA, NY, United States, 13501

Registration date: 14 Jan 1981 - 23 Sep 1992

Entity number: 673157

Address: 83 EMERSON AVENUE, UTICA, NY, United States, 13501

Registration date: 14 Jan 1981 - 23 Sep 1992

Entity number: 673107

Address: 225 NORTH WASHINGTON ST., ROME, NY, United States, 13440

Registration date: 13 Jan 1981 - 24 Dec 2002

Entity number: 672906

Registration date: 13 Jan 1981 - 13 Jan 1981

Entity number: 672671

Address: P.O. BOX 423, UTICA, NY, United States, 13503

Registration date: 12 Jan 1981 - 23 Sep 1992

Entity number: 672652

Registration date: 12 Jan 1981 - 12 Jan 1981

Entity number: 672166

Address: 117 HIGBY RD, UTICA, NY, United States, 13501

Registration date: 08 Jan 1981 - 25 Apr 2007

Entity number: 672073

Registration date: 08 Jan 1981 - 08 Jan 1981

Entity number: 671936

Address: 26 WESTPARK ROW, CLINTON, NY, United States, 13323

Registration date: 07 Jan 1981 - 27 Apr 1987

Entity number: 671935

Address: COLLEGE HILL, CLINTON, NY, United States, 13323

Registration date: 07 Jan 1981 - 05 Jan 1988

Entity number: 671838

Address: 5152 COMMERCIAL DR EAST, YORKVILLE, NY, United States, 13495

Registration date: 07 Jan 1981

REON CORP. Inactive

Entity number: 671404

Address: 289 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 05 Jan 1981 - 27 Dec 1995

Entity number: 671116

Address: 19 CLINTON ST, NEW YORK, NY, United States, 13417

Registration date: 02 Jan 1981

Entity number: 671194

Address: 726 HELOON DRIVE, CLINTON, NY, United States, 13323

Registration date: 02 Jan 1981

Entity number: 669708

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669169

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

Registration date: 30 Dec 1980 - 23 Sep 1992

Entity number: 669156

Address: 1710 WHITESBORO ST, UTICA, NY, United States, 13502

Registration date: 30 Dec 1980 - 29 Sep 1993

Entity number: 668940

Address: 2626 SUNSET AVE., UTICA, NY, United States, 13502

Registration date: 29 Dec 1980 - 13 Apr 1988

Entity number: 668792

Registration date: 29 Dec 1980 - 29 Dec 1980

Entity number: 668730

Address: 6495 MONUMENT RD, ROME, NY, United States, 13440

Registration date: 26 Dec 1980 - 26 Dec 2001

Entity number: 668484

Address: 2616 CALIBOGUE CLUB, HILTON HEAD, SC, United States, 29929

Registration date: 24 Dec 1980 - 22 May 1997

Entity number: 667844

Address: 129 WHITESBORO ST, UTICA, NY, United States, 13502

Registration date: 22 Dec 1980 - 24 Mar 1993

Entity number: 599782

Address: 310 EAST CHESTNUT STREET, ROME, NY, United States, 13440

Registration date: 19 Dec 1980 - 20 Jan 2009

Entity number: 599781

Address: 71 INDIAN MOUND DRIVE, WHITESBORO, NY, United States, 13492

Registration date: 19 Dec 1980 - 14 Oct 1993

Entity number: 640572

Address: % FRANK LOMBINO, 639 PARKWAY EAST, UTICA, NY, United States, 13501

Registration date: 18 Dec 1980 - 26 Oct 2011

Entity number: 665392

Registration date: 16 Dec 1980 - 16 Dec 1980

Entity number: 665390

Registration date: 16 Dec 1980 - 16 Dec 1980

Entity number: 651209

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1980 - 27 Sep 1995

Entity number: 647232

Address: 2115 CAROLINE STREET, UTICA, NY, United States, 13502

Registration date: 11 Dec 1980

Entity number: 647373

Address: 1416 ONEIDA ST, UTICA, NY, United States, 13501

Registration date: 11 Dec 1980

Entity number: 645525

Address: BOX 338, 109 ANN STREET, BOONVILLE, NY, United States, 13309

Registration date: 11 Dec 1980

Entity number: 635140

Address: 200 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 10 Dec 1980 - 22 Feb 1988

Entity number: 633681

Registration date: 10 Dec 1980 - 10 Dec 1980

Entity number: 616895

Address: CHURCH ST, NO STREET NUMBER, NEW YORK MILLS, NY, United States

Registration date: 08 Dec 1980 - 24 Mar 1993

Entity number: 616449

Registration date: 08 Dec 1980 - 08 Dec 1980

Entity number: 617333

Address: BOX 243, WATERVILLE, NY, United States, 13480

Registration date: 08 Dec 1980

Entity number: 633982

Address: 219 WEST THOMAS STREET, ROME, NY, United States, 13440

Registration date: 04 Dec 1980