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 28082 companies

Entity number: 517956

Registration date: 26 Oct 1978 - 26 Oct 1978

Entity number: 517884

Address: 75 EMERSON AVE, UTICA, NY, United States, 13501

Registration date: 25 Oct 1978 - 29 Dec 1982

Entity number: 517779

Address: 68 MAIN ST, CAMDEN, NY, United States, 13316

Registration date: 25 Oct 1978 - 25 Mar 1992

Entity number: 517516

Address: 1006 BELMONT AVE., UTICA, NY, United States, 13501

Registration date: 24 Oct 1978 - 30 Jun 1982

Entity number: 517511

Address: 77 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

Registration date: 24 Oct 1978 - 25 Jan 2012

Entity number: 517379

Address: BOX 88, FORESTPORT, NY, United States, 13338

Registration date: 23 Oct 1978

Entity number: 517028

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

Registration date: 20 Oct 1978 - 30 Dec 1981

Entity number: 516386

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516191

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 17 Oct 1978 - 26 Jun 1996

Entity number: 516073

Address: 737 TIBBITTS RD, NEW HARTFORD, NY, United States

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515814

Address: STAFFORD AVE, WATERVILLE, NY, United States

Registration date: 13 Oct 1978 - 29 Dec 1982

Entity number: 515590

Registration date: 13 Oct 1978 - 13 Oct 1978

Entity number: 515316

Registration date: 12 Oct 1978 - 12 Oct 1978

Entity number: 515137

Address: 29 CALDER AVE., YORKVILLE, NY, United States

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 514952

Address: 1309 BLEECKER ST, UTICA, NY, United States, 13501

Registration date: 10 Oct 1978 - 16 Apr 1984

Entity number: 514890

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

Registration date: 10 Oct 1978 - 14 May 2002

Entity number: 514804

Address: 300 E LOCUST ST, ROME, NY, United States, 13440

Registration date: 10 Oct 1978 - 30 Dec 1981

Entity number: 514745

Address: 10 STEUBEN PARK, UTICA, NY, United States, 13501

Registration date: 06 Oct 1978 - 24 Mar 1993

Entity number: 514663

Address: 116 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 06 Oct 1978 - 27 Dec 2000

Entity number: 514587

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514137

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

Registration date: 04 Oct 1978 - 25 Mar 1992

Entity number: 514054

Address: RD #2, BOONVILLE, NY, United States, 13309

Registration date: 03 Oct 1978 - 04 Jan 1995

Entity number: 514050

Address: *, REMSEN, NY, United States

Registration date: 03 Oct 1978 - 29 Sep 1982

Entity number: 514043

Address: 1729 BURRSTONE ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 03 Oct 1978 - 16 Feb 2005

Entity number: 513992

Address: 8864 MEADOWS RD, TABERG, NY, United States, 13471

Registration date: 03 Oct 1978 - 19 Sep 2007

Entity number: 513758

Address: RD 1, MARSH RD, LEE CENTER, NY, United States, 13363

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513740

Address: 25 CHEYENNE CRESCENT, WHITESBORO, NY, United States, 13492

Registration date: 02 Oct 1978 - 25 Mar 1992

Entity number: 513661

Address: BOGAN ROAD, WATERVILLE, NY, United States, 13480

Registration date: 02 Oct 1978 - 30 Jan 1998

Entity number: 513307

Address: 8308 GREENVIEW DRIVE, ROME, NY, United States, 13440

Registration date: 29 Sep 1978 - 07 Aug 2008

Entity number: 513287

Address: 100 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 29 Sep 1978 - 27 Jun 2001

Entity number: 513388

Address: 209 ELIZABETH ST, PAUL BLDG, UTICA, NY, United States, 13501

Registration date: 29 Sep 1978

Entity number: 513004

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

Registration date: 28 Sep 1978 - 29 Jan 1992

Entity number: 513034

Address: 185 GENESEE STREET, Suite 1505, UTICA, NY, United States, 13501

Registration date: 28 Sep 1978

Entity number: 512423

Address: 921 PLEASANT VALLEY AVE., MT LAUREL, NJ, United States, 08054

Registration date: 26 Sep 1978 - 26 Aug 1983

Entity number: 512279

Address: 233 RIVER RD, WINTHROP, MA, United States, 02152

Registration date: 25 Sep 1978 - 25 Mar 1992

Entity number: 512267

Address: 120 W. EMBARGO ST, ROME, NY, United States, 13440

Registration date: 25 Sep 1978 - 24 Sep 1999

Entity number: 511841

Address: CHURCH ST, PROSPECT, NY, United States, 13435

Registration date: 22 Sep 1978 - 29 Dec 1982

Entity number: 511840

Address: 503 TAMARACK ST, UTICA, NY, United States, 13502

Registration date: 22 Sep 1978 - 22 Jun 1999

Entity number: 511748

Registration date: 22 Sep 1978 - 22 Sep 1978

Entity number: 510971

Registration date: 19 Sep 1978 - 19 Sep 1978

Entity number: 510970

Registration date: 19 Sep 1978 - 19 Sep 1978

Entity number: 510542

Address: 1147 TILDEN AVE., UTICA, NY, United States, 13501

Registration date: 15 Sep 1978 - 25 Mar 1992

Entity number: 510366

Address: PO BOX 919, UTICA, NY, United States, 13503

Registration date: 14 Sep 1978

Entity number: 510211

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

Registration date: 13 Sep 1978 - 24 Mar 1993

Entity number: 510081

Address: FREEDOM TOWNE CENTER, PO BOX 266, ROME, NY, United States, 13440

Registration date: 13 Sep 1978 - 02 Nov 1999

Entity number: 510006

Registration date: 13 Sep 1978 - 13 Sep 1978

Entity number: 509962

Address: P.O. BOX 257, WHITESBORO, NY, United States, 13492

Registration date: 12 Sep 1978

Entity number: 509652

Address: 1416 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 11 Sep 1978 - 30 Dec 1981

Entity number: 508640

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

Registration date: 05 Sep 1978 - 29 Sep 1982

Entity number: 508608

Address: 1531 KEMBLE ST., UTICA, NY, United States, 13501

Registration date: 05 Sep 1978 - 29 Dec 1982