Business directory in New York Oneida - Page 482

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 28082 companies

Entity number: 617306

Address: FRANCINE T. LAMBINO, 5 RUTGER PARK, UTICA, NY, United States, 13501

Registration date: 27 Mar 1980 - 28 Oct 2009

Entity number: 616843

Address: 1603 COSBY MANOR RD, UTICA, NY, United States, 13502

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616653

Registration date: 24 Mar 1980 - 24 Mar 1980

Entity number: 616162

Address: BPX 30 R.D. #1, VERNON, NY, United States

Registration date: 21 Mar 1980 - 25 Mar 1992

Entity number: 616102

Address: 506 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 615707

Address: BOX 31A, R.D. 2, HOLLAND PATENT, NY, United States, 13354

Registration date: 18 Mar 1980 - 20 Apr 1981

Entity number: 615599

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

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615423

Registration date: 17 Mar 1980 - 17 Mar 1980

Entity number: 615394

Address: CHAPMAN RD., NEW HARTFORD, NY, United States, 13413

Registration date: 17 Mar 1980

Entity number: 615188

Address: LONDIN FASS & GELLER, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1980 - 25 Mar 1992

Entity number: 614955

Address: 9732 DEERPATH CIRCLE, MARCY, NY, United States, 13403

Registration date: 13 Mar 1980 - 15 Jan 2004

Entity number: 615038

Address: MICHAEL R. MIGLIACCIO, 1503 BETTE RD., UTICA, NY, United States, 13502

Registration date: 13 Mar 1980

Entity number: 614815

Address: 9 SLAYTONBUSH LANE, UTICA, NY, United States, 13501

Registration date: 12 Mar 1980 - 12 May 2020

Entity number: 614800

Address: 2310 ONEIDA ST., UTICA, NY, United States, 13501

Registration date: 12 Mar 1980

Entity number: 614652

Address: 709 KENT ST, ROME, NY, United States, 13440

Registration date: 11 Mar 1980 - 24 Mar 1993

Entity number: 614295

Address: 406 POST ST, BOONVILLE, NY, United States, 13309

Registration date: 10 Mar 1980 - 25 Mar 1992

Entity number: 614229

Address: 10303 ALDA RD, UTICA, NY, United States, 13502

Registration date: 10 Mar 1980 - 24 Mar 1993

Entity number: 613682

Address: 235 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10506

Registration date: 06 Mar 1980 - 27 Dec 1995

Entity number: 613573

Address: 41 PROCTOR BLVD, UTICA, NY, United States, 13501

Registration date: 06 Mar 1980 - 29 Dec 1999

Entity number: 613178

Address: BANKERS TRUST BLDG., 185 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 05 Mar 1980 - 25 Mar 1992

Entity number: 612960

Address: 10 HOPPER ST, UTICA, NY, United States, 13501

Registration date: 05 Mar 1980

Entity number: 612607

Address: 188 PILLMORE DR, ROME, NY, United States, 13440

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612540

Address: ROUTE 12, MARCY, NY, United States, 13403

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612450

Address: PO BOX 423, UTICA, NY, United States, 13503

Registration date: 04 Mar 1980 - 20 May 1994

Entity number: 612397

Address: WINN RD., HOLLAND PATENT, NEW YORK, NY, United States

Registration date: 04 Mar 1980 - 26 Jun 1996

Entity number: 612003

Address: CHENANGO OFF. BLDG, CHENANGE AVE., NEW HARTFORD, NY, United States, 13413

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 611373

Address: TIBBITTS RD., NEW HARTFORD, NY, United States, 13413

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 610990

Address: 209 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 26 Feb 1980

Entity number: 610694

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

Registration date: 25 Feb 1980 - 03 Sep 1986

Entity number: 610637

Address: 22 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 25 Feb 1980 - 25 Mar 1992

Entity number: 610520

Registration date: 25 Feb 1980 - 25 Feb 1980

Entity number: 610325

Registration date: 22 Feb 1980 - 22 Feb 1980

Entity number: 610078

Address: 650 PLEASANT ST, UTICA, NY, United States, 13501

Registration date: 21 Feb 1980

Entity number: 609338

Address: TIBBITS RD, NEW HARTFORD, NY, United States

Registration date: 15 Feb 1980 - 25 Mar 1992

Entity number: 608343

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

Registration date: 08 Feb 1980 - 25 Mar 1992

Entity number: 608325

Address: SEVEN HOPPER ST., UTICA, NY, United States, 13501

Registration date: 08 Feb 1980 - 13 May 1997

Entity number: 607319

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

Registration date: 05 Feb 1980 - 28 Oct 2009

Entity number: 607278

Address: 8291 NORTH GATE DR., ROME, NY, United States, 13440

Registration date: 05 Feb 1980 - 25 Mar 1992

Entity number: 607106

Address: R.D. #2 SPRING ST, CLINTON, NY, United States, 13323

Registration date: 05 Feb 1980 - 25 Mar 1992

Entity number: 606909

Registration date: 04 Feb 1980 - 04 Feb 1980

Entity number: 606422

Address: 7 ARLINGTON RD, UTICA, NY, United States, 13501

Registration date: 31 Jan 1980 - 24 Mar 1993

Entity number: 606482

Address: 4865 CLINTON ST, CLARK MILLS, NY, United States, 13321

Registration date: 31 Jan 1980

Entity number: 606334

Address: 720 WHITESBORO ST, UTICA, NY, United States, 13502

Registration date: 30 Jan 1980 - 24 Mar 1993

Entity number: 605730

Address: 1013 PARK AVE, NEW YORK, NY, United States, 13501

Registration date: 29 Jan 1980 - 26 Dec 1990

Entity number: 605406

Registration date: 29 Jan 1980 - 29 Jan 1980

Entity number: 605355

Address: ONE NIAGARA SQUARD, BUFFALO, NY, United States, 14202

Registration date: 29 Jan 1980

Entity number: 604903

Address: ELLENWOOD COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Jan 1980 - 26 Dec 1990

Entity number: 604544

Address: 147 NORTH GENESEE ST., UTICA, NY, United States, 13502

Registration date: 25 Jan 1980 - 28 Dec 1994

Entity number: 604507

Address: 1623 ONEIDA ST., UTICA, NY, United States, 13501

Registration date: 25 Jan 1980 - 26 Dec 1990

Entity number: 604808

Address: MAIN ST, ORISKANY FALLS, NY, United States

Registration date: 25 Jan 1980