Business directory in New York Oneida - Page 500

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: 422240

Address: 101 FIRST ST., UTICA, NY, United States, 13501

Registration date: 28 Jan 1977 - 24 Mar 1993

Entity number: 422342

Registration date: 28 Jan 1977

Entity number: 422101

Address: 305 ST., ANTHONY ST., UTICA, NY, United States, 13501

Registration date: 27 Jan 1977 - 24 Mar 1993

Entity number: 421870

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

Registration date: 25 Jan 1977 - 30 Jun 1982

Entity number: 421138

Address: 149 FARMINGTON RD., UTICA, NY, United States, 13501

Registration date: 17 Jan 1977 - 24 Mar 1993

Entity number: 420781

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Jan 1977

Entity number: 420450

Address: 52 New Hartford Shopping Ctr, New Hartford, NY, United States, 13413

Registration date: 10 Jan 1977

Entity number: 420253

Address: 1914 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 06 Jan 1977 - 30 Jan 1998

Entity number: 420179

Address: 1310 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 06 Jan 1977 - 03 Feb 1997

Entity number: 420042

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

Registration date: 05 Jan 1977 - 29 Sep 1982

Entity number: 420019

Address: 1 BALDWIN RD., WHITESBORO, NY, United States, 13492

Registration date: 05 Jan 1977

Entity number: 420000

Address: 1506 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 04 Jan 1977 - 24 Mar 1993

Entity number: 419684

Address: 310 MAIN ST, UTICA, NY, United States, 13501

Registration date: 03 Jan 1977 - 14 Jan 2002

Entity number: 419683

Address: COLONIAL SHOPPING PLZ., WHITESBORO, NY, United States, 13492

Registration date: 03 Jan 1977 - 24 Mar 1993

Entity number: 419676

Address: 520 COURT ST., UTICA, NY, United States, 13502

Registration date: 03 Jan 1977 - 24 Mar 1993

Entity number: 419639

Address: 1186 ERIE BOULEVARD W., ROME, NY, United States, 13440

Registration date: 03 Jan 1977 - 24 Mar 1993

Entity number: 419637

Address: 4 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 03 Jan 1977 - 12 Oct 2023

Entity number: 419675

Address: 185 GENESEE ST., SUITE 1119, UTICA, NY, United States, 13501

Registration date: 03 Jan 1977

Entity number: 419649

Address: 6500 BOGUSVILLE HILL RD, DEANSBORO, NY, United States, 13328

Registration date: 03 Jan 1977

Entity number: 418916

Address: 19 SYCAMORE DRIVE WEST, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Dec 1976 - 25 Mar 1992

Entity number: 418863

Address: CAREY ROAD, R.D. #1, MARCY, NY, United States, 13403

Registration date: 29 Dec 1976 - 23 Sep 1998

Entity number: 418837

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

Registration date: 29 Dec 1976 - 25 Sep 1991

Entity number: 418785

Registration date: 29 Dec 1976

Entity number: 418764

Address: 2009 N JAMES ST, ROME, NY, United States, 13440

Registration date: 28 Dec 1976 - 22 Jan 1997

Entity number: 418662

Address: 20 HARTS HILL PKWY, WHITESBORO, NY, United States, 13492

Registration date: 28 Dec 1976

Entity number: 418132

Address: 435 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 21 Dec 1976 - 31 Dec 2003

Entity number: 417819

Address: 800 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 16 Dec 1976 - 24 Mar 1993

Entity number: 417332

Address: 1821 BROAD ST., UTICA, NY, United States, 13503

Registration date: 10 Dec 1976 - 07 Jan 1982

Entity number: 417201

Address: 1000 SOUTH PARK DR., UTICA, NY, United States, 13501

Registration date: 09 Dec 1976 - 18 Feb 1994

Entity number: 417053

Address: 215 RUTGER ST., UTICA, NY, United States, 13501

Registration date: 08 Dec 1976 - 30 Jun 1982

Entity number: 416880

Registration date: 06 Dec 1976

Entity number: 416851

Address: 8563 BLOSSVALE ROAD, BLOSSVALE, NY, United States, 13308

Registration date: 06 Dec 1976

Entity number: 416686

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

Registration date: 03 Dec 1976 - 06 Jul 1984

Entity number: 416445

Address: 110 WEST THOMAS STREET, ROME, NY, United States, 13440

Registration date: 01 Dec 1976 - 28 Oct 2009

Entity number: 416475

Registration date: 01 Dec 1976

Entity number: 415693

Address: 57 BURRSTONE RD., NEW YORK MILLS, NY, United States, 13417

Registration date: 22 Nov 1976 - 29 Dec 1993

Entity number: 415656

Address: 1126 PLEASANT ST., UTICA, NY, United States, 13501

Registration date: 19 Nov 1976 - 24 Sep 1997

Entity number: 415524

Address: UPPER WOODS ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Nov 1976 - 24 Mar 1993

Entity number: 414709

Address: 464 SHERRILL RD., SHERRILL, NY, United States, 13461

Registration date: 10 Nov 1976 - 20 Oct 1986

Entity number: 414693

Registration date: 09 Nov 1976

Entity number: 414568

Registration date: 09 Nov 1976

Entity number: 414454

Address: P.O. BOX 840, VERNON, NY, United States, 13476

Registration date: 08 Nov 1976 - 01 Jan 2008

Entity number: 414412

Address: 9553 PINNACLE ROAD, BOX 433, SAUQUOIT, NY, United States, 13456

Registration date: 08 Nov 1976 - 26 Aug 2021

Entity number: 413918

Address: 1149 ERIE BOULEVARD WEST, ROME, NY, United States, 13440

Registration date: 01 Nov 1976 - 30 Dec 1986

Entity number: 413868

Address: ROME/VERONA KOA CAMP GRD, 6591 BLACKMANS CRNRS RD, VERONA, NY, United States, 13478

Registration date: 01 Nov 1976 - 01 May 2002

Entity number: 413701

Address: PO BOX 230, 2415 W WHITESBORO STREET, YORKVILLE, NY, United States, 13495

Registration date: 28 Oct 1976 - 02 Apr 2024

Entity number: 413635

Address: 912 ERIE BOULEVARD WEST, ROME, NY, United States, 13440

Registration date: 28 Oct 1976 - 30 Jun 1982

Entity number: 413601

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

Registration date: 28 Oct 1976 - 25 Mar 1992

Entity number: 413406

Address: 117 NEW HARTFORD ST, NEW HARTFORD, NY, United States, 13413

Registration date: 26 Oct 1976 - 30 Apr 2009

Entity number: 413130

Address: 123 LAFAYETTE ST., UTICA, NY, United States, 13502

Registration date: 22 Oct 1976 - 30 Sep 1985