Business directory in New York Oneida - Page 491

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: 558516

Address: COMPANY, 1200 FIRESTONE PARKWAY, AKRON, OH, United States, 44317

Registration date: 22 May 1979 - 20 Jul 1987

Entity number: 557187

Address: 2275 BLEECKER ST, UTICA, NY, United States, 13501

Registration date: 16 May 1979 - 25 Jan 2012

Entity number: 557155

Address: 25 HUGHES ST, WHITESBORO, NY, United States, 13492

Registration date: 16 May 1979 - 24 Mar 1993

Entity number: 556777

Registration date: 15 May 1979 - 15 May 1979

Entity number: 556952

Address: 258 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 15 May 1979

Entity number: 556672

Address: R.D. #2, CLEARVIEW HEIGHTS RD, MARCY, NY, United States

Registration date: 14 May 1979 - 13 Apr 1988

Entity number: 556709

Address: 8290 NORTHGATE DRIVE, ROMEN, NY, United States, 13440

Registration date: 14 May 1979

Entity number: 556448

Address: 3283 POND HILL RD OFFICE, TABERG, NY, United States, 13471

Registration date: 11 May 1979

Entity number: 555934

Address: 2 Campion Road, New Hartford, NY, United States, 13413

Registration date: 09 May 1979

Entity number: 555324

Address: 717 LANSING ST, UTICA, NY, United States, 13501

Registration date: 07 May 1979 - 27 Dec 1982

Entity number: 555155

Address: 1 EAST PARK ROW, CLINTON, NY, United States, 13323

Registration date: 04 May 1979 - 14 Mar 2001

Entity number: 554620

Address: 5986 ERIE BLVD. W., ROME, NY, United States, 13440

Registration date: 02 May 1979 - 26 Sep 1990

Entity number: 554519

Address: 7340 SALLY ROAD, WATERVILLE, NY, United States, 13480

Registration date: 02 May 1979 - 18 Mar 2013

Entity number: 554664

Address: ATTN: PRESIDENT, 207 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 02 May 1979

Entity number: 554326

Address: 1006 MASON ST, UTICA, NY, United States, 13501

Registration date: 01 May 1979

Entity number: 554037

Address: 1010 TILDEN AVENUE, UTICA, NY, United States, 13501

Registration date: 30 Apr 1979

Entity number: 553928

Address: 124 BLEECKER ST, SUITE 305, UTICA, NY, United States, 13501

Registration date: 27 Apr 1979

Entity number: 553707

Address: 659-661 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 26 Apr 1979 - 24 Mar 1993

Entity number: 553582

Address: 124 BLEEKER ST, UTICA, NY, United States, 13501

Registration date: 25 Apr 1979 - 29 Dec 1982

Entity number: 553169

Registration date: 24 Apr 1979 - 24 Apr 1979

Entity number: 553157

Registration date: 24 Apr 1979 - 24 Apr 1979

Entity number: 553121

Address: R.D. #1, HOLLAND PATENT, NY, United States

Registration date: 24 Apr 1979 - 29 Dec 1982

Entity number: 553072

Address: PO BOX 496, UTICA, NY, United States, 13503

Registration date: 24 Apr 1979 - 13 Apr 1988

Entity number: 552682

Address: 311 TURNER ST, UTICA, NY, United States, 13501

Registration date: 20 Apr 1979 - 17 Oct 2023

Entity number: 551881

Registration date: 17 Apr 1979 - 17 Apr 1979

Entity number: 551868

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

Registration date: 17 Apr 1979 - 30 Dec 1983

Entity number: 551801

Address: THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, United States, 13316

Registration date: 17 Apr 1979 - 29 Mar 2023

Entity number: 551384

Registration date: 13 Apr 1979 - 13 Apr 1979

Entity number: 550707

Address: 419 MANDEVILLE ST., UTICA, NY, United States, 13502

Registration date: 11 Apr 1979 - 24 Mar 1993

Entity number: 550621

Address: 710 MAPLEDALE AVE, UTICA, NY, United States, 13501

Registration date: 11 Apr 1979 - 09 Sep 1980

Entity number: 550283

Registration date: 10 Apr 1979 - 10 Apr 1979

Entity number: 550210

Address: 303 WILLIAM ST, ROME, NY, United States, 13440

Registration date: 09 Apr 1979 - 26 Mar 1997

Entity number: 550022

Registration date: 09 Apr 1979 - 09 Apr 1979

Entity number: 549848

Address: 1581 NEILSON ST, UTICA, NY, United States, 13502

Registration date: 06 Apr 1979 - 13 Jun 1997

Entity number: 549626

Registration date: 06 Apr 1979 - 06 Apr 1979

Entity number: 548880

Address: 215 NORTH WASHINGTON ST, ROME, NY, United States, 13440

Registration date: 03 Apr 1979 - 26 Sep 1990

Entity number: 548626

Address: 625 FROM RD., PARAMUS, NJ, United States, 07652

Registration date: 02 Apr 1979 - 29 Dec 1982

Entity number: 548488

Address: NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Apr 1979

Entity number: 548200

Address: 1411 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 30 Mar 1979 - 07 Oct 1982

Entity number: 548177

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

Registration date: 30 Mar 1979 - 30 Mar 1988

Entity number: 547882

Address: 298 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 29 Mar 1979 - 29 Dec 1982

Entity number: 547653

Address: 8 OSWEGO ST, CAMDEN, NY, United States, 13316

Registration date: 28 Mar 1979 - 13 Apr 1988

Entity number: 547524

Registration date: 28 Mar 1979 - 28 Mar 1979

Entity number: 547493

Address: RUSSETT DR, WHITESBORO, NY, United States, 13492

Registration date: 28 Mar 1979 - 04 Dec 1981

Entity number: 547478

Address: 1156 LINCOLN AVE, UTICA, NY, United States, 13502

Registration date: 28 Mar 1979

Entity number: 547292

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 547291

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 547392

Address: 185 GENESEE ST, UTICA, NY, United States, 13503

Registration date: 27 Mar 1979

Entity number: 546759

Address: 908 BANKERS TRUST, BLDG., UTICA, NY, United States

Registration date: 23 Mar 1979 - 27 Sep 1995

Entity number: 546609

Address: 851 BROAD ST., UTICA, NY, United States, 13501

Registration date: 23 Mar 1979 - 29 Sep 1993