Business directory in New York Oneida - Page 495

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: 476781

Address: P.O. BOX 327, SAUQUOIT, NY, United States, 13456

Registration date: 13 Mar 1978

Entity number: 476382

Address: 5569 MARSH ROAD, LEE CENTER, NY, United States, 13363

Registration date: 09 Mar 1978 - 25 Mar 1992

Entity number: 476074

Address: 8 SCHARBACH DR, MARCY, NY, United States, 13403

Registration date: 08 Mar 1978 - 29 Mar 2021

Entity number: 475307

Address: 120 VICTORY DRIVE, ROME, NY, United States, 13440

Registration date: 03 Mar 1978 - 05 Sep 2006

Entity number: 475075

Address: 2 MAIN ST, WHITESBORO, NY, United States, 13492

Registration date: 02 Mar 1978 - 24 Mar 1993

Entity number: 474862

Address: 6 WATSON PL., UTICA, NY, United States, 13502

Registration date: 02 Mar 1978 - 29 Dec 1982

Entity number: 474711

Address: 1 TAYLOR AVE, CLINTON, NY, United States, 13323

Registration date: 01 Mar 1978 - 24 Mar 1993

Entity number: 474704

Address: YOUNGS RD, PO BOX 508, VERNON, NY, United States, 13476

Registration date: 01 Mar 1978 - 25 Mar 1992

Entity number: 474670

Address: 5467 KENWOOD RD, UTICA, NY, United States, 13502

Registration date: 01 Mar 1978 - 30 Dec 1981

Entity number: 474639

Address: 1107 CHAMPLIN AVE, YORKVILLE, NY, United States, 13495

Registration date: 01 Mar 1978 - 30 Dec 1981

Entity number: 474559

Address: 9 WURZ AVE, UTICA, NY, United States, 13502

Registration date: 01 Mar 1978 - 29 Dec 1982

Entity number: 474513

Registration date: 28 Feb 1978 - 28 Feb 1978

Entity number: 474443

Address: 40 KELLOGG RD, KELLOGG RD MALL, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Feb 1978 - 24 Mar 1993

Entity number: 474264

Address: 124 BLEEKER ST, 500 SECURITY BLDG, UTICA, NY, United States, 13501

Registration date: 27 Feb 1978 - 29 Sep 1982

Entity number: 474263

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

Registration date: 27 Feb 1978 - 29 Dec 1982

Entity number: 474222

Registration date: 27 Feb 1978 - 27 Feb 1978

Entity number: 473998

Registration date: 24 Feb 1978 - 24 Feb 1978

Entity number: 473449

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

Registration date: 22 Feb 1978 - 29 Sep 1982

Entity number: 473407

Registration date: 22 Feb 1978 - 22 Feb 1978

Entity number: 473177

Address: 1 NOUVELLE PARK, NEW HARTFORD, NY, United States

Registration date: 21 Feb 1978

Entity number: 472849

Address: 12-14 MILL STREET, NEW YORK, NY, United States, 13417

Registration date: 17 Feb 1978 - 26 Jun 2002

Entity number: 472796

Address: WEST RD & STUCKIE RD, BOONVILLE, NY, United States, 13309

Registration date: 17 Feb 1978 - 24 Jun 1981

Entity number: 472777

Address: 9204 RIVER RD, MARCY, NY, United States, 13403

Registration date: 17 Feb 1978 - 07 Nov 1980

Entity number: 472555

Address: 131 SHERRILL RD, SHERRILL, NY, United States, 13461

Registration date: 16 Feb 1978 - 24 Mar 1993

Entity number: 472550

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

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472414

Address: 522 DEBORAH DR, UTICA, NY, United States, 13502

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472382

Address: CORNER OF BLACK RIVER, BLVD & E CHESTNUT ST, ROME, NY, United States, 13440

Registration date: 16 Feb 1978 - 25 Mar 1992

Entity number: 472356

Address: 1506 BRINKERHOFF AVE, UTICA, NY, United States, 13501

Registration date: 15 Feb 1978 - 30 Dec 1981

Entity number: 472330

Address: JEFFREY KERSHAW, 21 STONEBRIDGE ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Feb 1978 - 14 May 2009

Entity number: 471826

Registration date: 10 Feb 1978 - 10 Feb 1978

Entity number: 471685

Address: 27 MOHAWK ST, WHITESBORO, NY, United States, 13492

Registration date: 09 Feb 1978 - 25 Mar 1992

Entity number: 471679

Registration date: 09 Feb 1978 - 09 Feb 1978

Entity number: 471521

Address: 1106 LAUREL ST, ROME, NY, United States, 13440

Registration date: 09 Feb 1978

Entity number: 471274

Address: 2504 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 08 Feb 1978 - 25 Jan 2012

Entity number: 471196

Address: 485 FRENCH RD, UTICA, NY, United States, 13502

Registration date: 08 Feb 1978

Entity number: 471091

Address: 40 KELLOGG RD, NEW HARTFORD, NY, United States, 13413

Registration date: 07 Feb 1978 - 30 Dec 1981

Entity number: 470146

Address: PO BOX 225 RED HILL RD, CLINTON, NY, United States, 13323

Registration date: 01 Feb 1978 - 29 Dec 1982

Entity number: 470105

Address: 3044 WEST GRAND BLVD., ROOM 10-222, DETROIT, MI, United States, 48202

Registration date: 01 Feb 1978 - 15 Dec 1981

Entity number: 469571

Registration date: 30 Jan 1978 - 30 Jan 1978

Entity number: 469529

Address: 1415 ORISKANY ST. W., UTICA, NY, United States, 13502

Registration date: 30 Jan 1978 - 24 Mar 1993

Entity number: 469479

Address: 167 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 30 Jan 1978

Entity number: 469236

Registration date: 27 Jan 1978 - 27 Jan 1978

Entity number: 468660

Address: 200 LAFAYETTE ST, UTICA, NY, United States, 13502

Registration date: 25 Jan 1978 - 29 Dec 1982

Entity number: 468528

Address: 4277 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 25 Jan 1978

Entity number: 468472

Address: P.O. BOX 160, NORTH BAY, NY, United States, 13123

Registration date: 24 Jan 1978 - 24 Mar 1993

Entity number: 468361

Registration date: 24 Jan 1978 - 24 Jan 1978

Entity number: 467981

Address: COURT ST, UTICA, NY, United States, 13502

Registration date: 23 Jan 1978

Entity number: 467787

Address: 114 SUMMIT ST, BOONVILLE, NY, United States, 13309

Registration date: 20 Jan 1978 - 08 Dec 1978

Entity number: 467494

Registration date: 19 Jan 1978 - 29 Jan 1978

Entity number: 467493

Registration date: 19 Jan 1978 - 29 Jan 1978