Business directory in New York Oneida - Page 499

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: 433946

Address: MAIN ST., HOLLAND PATENT, NY, United States

Registration date: 10 May 1977 - 25 Mar 1992

Entity number: 433486

Address: 174 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 05 May 1977 - 29 Sep 1993

Entity number: 433056

Address: 1308 CONKLING AVE., NEW YORK, NY, United States

Registration date: 03 May 1977 - 20 Oct 1993

Entity number: 432466

Registration date: 27 Apr 1977

Entity number: 432168

Address: RED HILL RD., RD #2, NEW HARTFORD, NY, United States, 13413

Registration date: 25 Apr 1977 - 13 Apr 1982

Entity number: 431674

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

Registration date: 20 Apr 1977 - 24 Mar 1993

Entity number: 431668

Address: 1802 STORRS AVE, UTICA, NY, United States, 13501

Registration date: 20 Apr 1977 - 25 Mar 1992

Entity number: 431621

Address: 701 W. DOMINICK ST., ROME, NY, United States, 13440

Registration date: 19 Apr 1977 - 30 Jun 1982

Entity number: 431579

Address: 701 UTICA ST., ORISKANY, NY, United States, 13424

Registration date: 19 Apr 1977 - 25 Mar 1992

Entity number: 431163

Address: 185 GENESEE ST. SUITE, 701-4 BKS. TRUST BLDG., UTICA, NY, United States, 13501

Registration date: 15 Apr 1977 - 06 Feb 1985

Entity number: 431116

Address: 1569 MILLER ST, UTICA, NY, United States, 13501

Registration date: 14 Apr 1977 - 25 Mar 1981

Entity number: 430930

Address: 425 COURT STREET, UTICA, NY, United States, 13502

Registration date: 13 Apr 1977 - 26 Dec 2001

Entity number: 430866

Address: 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Registration date: 13 Apr 1977

Entity number: 430610

Address: 933 STARK ST., UTICA, NY, United States, 13502

Registration date: 12 Apr 1977 - 11 Jun 1985

Entity number: 430407

Address: 224 ON THE MALL, ROME, NY, United States, 13440

Registration date: 11 Apr 1977

Entity number: 430119

Address: 1203 CATHERINE ST., UTICA, NY, United States, 13501

Registration date: 07 Apr 1977 - 25 Mar 1992

Entity number: 429964

Address: 6555 GLASS FACTORY RD., MARCY, NY, United States, 13403

Registration date: 06 Apr 1977 - 25 Mar 1981

Entity number: 429813

Address: RADIO STATION WADR, REMSEN, NY, United States, 13438

Registration date: 05 Apr 1977 - 07 Apr 1997

Entity number: 429173

Registration date: 31 Mar 1977

Entity number: 429048

Address: 2010 W. GENESEE ST., SYRACUSE, NY, United States, 13219

Registration date: 30 Mar 1977 - 29 Dec 1982

Entity number: 428819

Address: 9396 ROBERTS RD, SAUQUOIT, NY, United States, 13456

Registration date: 29 Mar 1977

Entity number: 428669

Registration date: 28 Mar 1977

Entity number: 428675

Address: P.O. BOX 193, LEE CENTER, NY, United States, 13363

Registration date: 28 Mar 1977

Entity number: 428626

Address: PO BOX 848, ROME, NY, United States, 13440

Registration date: 25 Mar 1977 - 28 Oct 2009

Entity number: 428417

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

Registration date: 24 Mar 1977 - 09 Nov 1987

Entity number: 428256

Registration date: 23 Mar 1977

Entity number: 428074

Address: LOMOND PLACE, UTICA, NY, United States

Registration date: 22 Mar 1977 - 30 Jun 1982

Entity number: 427752

Address: 247 ELIZABETH ST, UTICA, NY, United States, 13501

Registration date: 18 Mar 1977 - 29 Dec 1999

Entity number: 427541

Address: CHENANGO OFFICE PARK, SUITE 101, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Mar 1977 - 25 Mar 1981

Entity number: 427533

Address: 188 MAIN ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 17 Mar 1977 - 24 Jan 2014

Entity number: 427518

Registration date: 17 Mar 1977

Entity number: 426819

Address: 162 GENESEE ST., NEW YORK, NY, United States

Registration date: 11 Mar 1977 - 12 Jul 1994

Entity number: 426643

Address: 800 calder ave, yorkville, NY, United States, 13495

Registration date: 10 Mar 1977

Entity number: 426347

Address: 5630 HORATIO ST, UTICA, NY, United States, 13502

Registration date: 08 Mar 1977

Entity number: 425923

Address: 5 TENNYSON CIRCLE, NEW HARTFORD, NY, United States, 13413

Registration date: 03 Mar 1977 - 24 Mar 1993

Entity number: 425802

Address: 704 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 02 Mar 1977

Entity number: 425313

Registration date: 25 Feb 1977

Entity number: 884397

Address: 218 BLANDINA ST, UTICA, NY, United States, 13501

Registration date: 24 Feb 1977 - 24 Mar 1993

Entity number: 425062

Address: P.O. BOX 747, 5965 ROME TABERG RD, ROME, NY, United States, 13442

Registration date: 24 Feb 1977 - 27 Jun 2005

Entity number: 424883

Address: 10 COLVIN AVE., ALBANY, NY, United States, 12206

Registration date: 23 Feb 1977 - 30 Jun 1982

Entity number: 424841

Address: 501 NO. JAMES ST., ROME, NY, United States, 13440

Registration date: 22 Feb 1977 - 24 Mar 1993

Entity number: 424283

Address: 37 COPSE RD., MADISON, CT, United States, 06443

Registration date: 16 Feb 1977 - 27 Sep 1995

Entity number: 424152

Address: 228 LIBERTY ST., UTICA, NY, United States, 13502

Registration date: 15 Feb 1977 - 25 Mar 1981

Entity number: 424151

Address: ARLINGTON TERRACE, UTICA, NY, United States, 13501

Registration date: 15 Feb 1977 - 24 Mar 1993

Entity number: 424135

Address: BOX 507, WATERVILLE, NY, United States, 13480

Registration date: 15 Feb 1977

Entity number: 423887

Address: 111 WEST NOYES BLVD., SHERRILL, NY, United States, 13461

Registration date: 11 Feb 1977 - 31 May 1990

Entity number: 423592

Address: P.O. BOX 45, PARIS, NY, United States, 13429

Registration date: 09 Feb 1977 - 24 Mar 1993

Entity number: 422760

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

Registration date: 02 Feb 1977

Entity number: 422390

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

Registration date: 28 Jan 1977 - 29 Dec 1982

Entity number: 422332

Address: RIVERSIDE MALL, UTICA, NY, United States, 13502

Registration date: 28 Jan 1977 - 29 Dec 1993