Business directory in New York Oneida - Page 502

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 28072 companies

Entity number: 402126

Registration date: 10 Jun 1976

Entity number: 401829

Address: PO DRAWER 19925, NEW ORLEANS, LA, United States, 70179

Registration date: 08 Jun 1976 - 23 Sep 1993

Entity number: 401759

Registration date: 07 Jun 1976

Entity number: 401283

Address: PO BOX 122, UTICA, NY, United States, 13503

Registration date: 01 Jun 1976 - 25 Mar 1992

Entity number: 401224

Address: HIGBY ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 01 Jun 1976 - 12 Dec 1988

Entity number: 401023

Address: 91 WESTMORELAND ST, WHITESBORO, NY, United States, 13492

Registration date: 27 May 1976 - 24 Mar 1993

Entity number: 400604

Address: 36 BANK PLACE, UTICA, NY, United States, 13501

Registration date: 24 May 1976 - 15 Dec 1986

Entity number: 400390

Registration date: 20 May 1976

Entity number: 400335

Address: 6 LAURELWOOD RD., NEW HARTFORD, NY, United States, 13413

Registration date: 19 May 1976 - 29 Dec 1982

Entity number: 400263

Address: 313 JAMES ST, UTICA, NY, United States, 13501

Registration date: 19 May 1976 - 13 Oct 2009

Entity number: 400021

Address: 182 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 17 May 1976

Entity number: 399778

Address: 119 COLLEGE ST., ORISKANY FALLS, NY, United States, 13425

Registration date: 13 May 1976 - 29 Sep 1993

Entity number: 399747

Address: R.D. SLONE RD., LEE CENTER, NY, United States, 13363

Registration date: 13 May 1976 - 02 Apr 1992

Entity number: 399760

Address: 39 SOUTH HILLS DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 13 May 1976

Entity number: 399603

Address: 31 KENYON COURT, UTICA, NY, United States, 13501

Registration date: 12 May 1976 - 24 Mar 1993

Entity number: 399520

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

Registration date: 11 May 1976 - 28 Oct 2009

Entity number: 399329

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

Registration date: 10 May 1976 - 28 Oct 2009

Entity number: 399281

Address: 25 KELLOGG ST, CLINTON, NY, United States, 13323

Registration date: 10 May 1976 - 29 Sep 1982

Entity number: 399021

Address: 417 MAYRO BLDG., UTICA, NY, United States, 13501

Registration date: 06 May 1976

Entity number: 398901

Address: 1612 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 04 May 1976

Entity number: 398688

Address: 7 WHITE PINE RD, NEW HARTFORD, NY, United States, 13413

Registration date: 03 May 1976 - 30 Jun 1982

Entity number: 398457

Address: BURRSTONE ROAD, UTICA, NY, United States

Registration date: 29 Apr 1976

Entity number: 398448

Address: 1301 BROAD ST, UTICA, NY, United States, 13501

Registration date: 29 Apr 1976

Entity number: 398409

Registration date: 29 Apr 1976

Entity number: 397991

Address: N. LAKE RD., FORESTPORT, NY, United States, 13338

Registration date: 23 Apr 1976 - 24 Mar 1993

KALFKO INC. Inactive

Entity number: 397775

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

Registration date: 21 Apr 1976 - 24 Mar 1993

Entity number: 397756

Address: P.O. BOX 278, BLEACHERY PLACE, CHADWICKS, NY, United States, 13319

Registration date: 21 Apr 1976 - 27 Nov 1995

Entity number: 397605

Address: 50 UTICA ST., CLINTON, NY, United States, 13323

Registration date: 20 Apr 1976 - 30 Jun 1982

Entity number: 397224

Address: 2029 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 15 Apr 1976 - 25 Mar 1992

Entity number: 397050

Address: 916 COLUMBIA, UTICA, NY, United States, 13502

Registration date: 13 Apr 1976 - 30 Jun 1982

Entity number: 396813

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

Registration date: 09 Apr 1976 - 29 Dec 1982

Entity number: 396717

Address: R. D. ROCK RD., VERONA, NY, United States, 13478

Registration date: 09 Apr 1976 - 29 Dec 1982

Entity number: 396383

Address: 1134 STEUBEN ST., UTICA, NY, United States, 13501

Registration date: 06 Apr 1976 - 25 Sep 1996

Entity number: 396311

Address: POWELL RD., RD 2, HOLLAND PATENT, NY, United States, 13354

Registration date: 06 Apr 1976 - 24 Mar 1993

Entity number: 396086

Registration date: 05 Apr 1976

Entity number: 395532

Address: SENECA TURNPIKE, PO BOX 378, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Mar 1976

Entity number: 394985

Address: 2150 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 23 Mar 1976

Entity number: 394686

Address: 2006 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 18 Mar 1976 - 25 Mar 1992

Entity number: 394578

Address: 225 NORTH WASHINGTON ST., ROME, NY, United States, 13440

Registration date: 18 Mar 1976 - 02 Nov 1992

Entity number: 394579

Address: 5 BEATON DR, UTICA, NY, United States, 13502

Registration date: 18 Mar 1976

Entity number: 394357

Address: 42 NOB ROAD, UTICA, NY, United States, 13501

Registration date: 16 Mar 1976 - 24 Mar 1993

Entity number: 394334

Address: ROBINSON ROAD, CLINTON, NY, United States, 13323

Registration date: 15 Mar 1976 - 23 Aug 1989

Entity number: 394333

Address: 689 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 15 Mar 1976 - 29 Dec 1982

Entity number: 393626

Address: BOX 101 WOODSIDE GARDEN, APT., UTICA, NY, United States, 13501

Registration date: 08 Mar 1976 - 26 Jun 2002

Entity number: 393602

Address: 822 JAY ST, UTICA, NY, United States, 13501

Registration date: 08 Mar 1976 - 24 Mar 1993

Entity number: 393659

Address: 201 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 08 Mar 1976

Entity number: 393430

Address: 200200 CHAMPION RD, NEW HARTFORD, NY, United States, 13413

Registration date: 04 Mar 1976 - 30 Jun 1982

Entity number: 393406

Address: 1143 HOOVER AVE., UTICA, NY, United States, 13501

Registration date: 04 Mar 1976 - 17 Jan 1990

Entity number: 393162

Address: ORISKANY BLVD., WHITESBORO, NY, United States, 13492

Registration date: 02 Mar 1976 - 30 Jun 1982