Business directory in New York Oneida - Page 506

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: 370253

Registration date: 19 May 1975

Entity number: 369589

Address: MIDDLESETTLEMENT RD., NEW HARTFORD, NY, United States, 13413

Registration date: 12 May 1975

Entity number: 369327

Address: 1134 WHITESBORO ST, UTICA, NY, United States, 13502

Registration date: 07 May 1975 - 31 Dec 1985

Entity number: 369285

Address: 2104 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 07 May 1975 - 24 Mar 1993

Entity number: 369203

Address: 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121

Registration date: 06 May 1975 - 29 Aug 2012

Entity number: 369051

Address: 145 MOHAWK STREET, WHITESBORO, NY, United States, 13492

Registration date: 05 May 1975 - 09 Dec 2003

Entity number: 368633

Address: 123 PARIS RD, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Apr 1975 - 18 Oct 1995

Entity number: 368309

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

Registration date: 25 Apr 1975 - 29 Sep 1982

Entity number: 368106

Address: 40 SENECA TPKE, CLINTON, NY, United States, 13323

Registration date: 24 Apr 1975 - 25 Jan 2012

Entity number: 368049

Address: 369 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 23 Apr 1975 - 29 Sep 1982

Entity number: 367897

Address: 729 CATHERINE ST., UTICA, NY, United States, 13501

Registration date: 22 Apr 1975 - 29 Sep 1982

Entity number: 366313

Address: 629 FRENCH RD., NEW HARTFORD, NY, United States, 13413

Registration date: 22 Apr 1975 - 24 Mar 1993

Entity number: 367840

Address: 9 GLENCREST BLVD., NEW HARTFORD, NY, United States

Registration date: 21 Apr 1975 - 29 Sep 1982

Entity number: 367321

Address: 313 DEPEYSTER ST., ROME, NY, United States, 13440

Registration date: 15 Apr 1975 - 25 Mar 1992

Entity number: 367290

Registration date: 15 Apr 1975

Entity number: 367279

Address: 200 BLEECKER STREET, UTICA, NY, United States, 13502

Registration date: 14 Apr 1975 - 20 Mar 1996

Entity number: 367130

Address: 1601 WHITESBORO ST., UTICA, NY, United States, 13505

Registration date: 11 Apr 1975

Entity number: 367050

Address: 156 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 10 Apr 1975 - 25 Mar 1992

Entity number: 366627

Registration date: 07 Apr 1975

Entity number: 366605

Address: 3805 ONEIDA STREET, WASHINGTON MILLS, NY, United States

Registration date: 04 Apr 1975 - 07 Oct 1991

Entity number: 366508

Address: 600 STATE ST., UTICA, NY, United States, 13502

Registration date: 03 Apr 1975 - 24 Mar 1993

Entity number: 366158

Address: ERWIN PKWY., BOONVILLE, NY, United States, 13309

Registration date: 31 Mar 1975 - 25 Mar 1992

Entity number: 366082

Address: 4785 STATE ROUTE 31, VERNON, NY, United States, 13476

Registration date: 31 Mar 1975 - 08 Feb 2005

Entity number: 365992

Address: 32 GENESEE ST., NEW HARTFORD, NY, United States, 13413

Registration date: 28 Mar 1975 - 19 Jun 1987

Entity number: 365937

Address: 505 NORTH JAMES ST., ROME, NY, United States, 13440

Registration date: 27 Mar 1975 - 21 Nov 1984

Entity number: 365546

Address: 418 SPRATT PLACE, UTICA, NY, United States, 13502

Registration date: 24 Mar 1975 - 19 Jun 1987

Entity number: 365316

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

Registration date: 20 Mar 1975

Entity number: 365266

Address: 1022 PARK AVE., UTICA, NY, United States, 13501

Registration date: 19 Mar 1975 - 29 Dec 1982

Entity number: 364549

Address: 932 SOUTH ST, UTICA, NY, United States, 13501

Registration date: 11 Mar 1975

Entity number: 364341

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1975 - 25 Apr 2012

Entity number: 363919

Address: 124 BLEECKER ST., SUITE 500, UTICA, NY, United States, 13501

Registration date: 03 Mar 1975 - 30 Jun 1982

Entity number: 363853

Registration date: 03 Mar 1975

Entity number: 363371

Address: 1400 BROAD ST., UTICA, NY, United States, 13501

Registration date: 25 Feb 1975 - 10 Mar 1982

Entity number: 363370

Address: 1400 BROAD ST., UTICA, NY, United States, 13501

Registration date: 25 Feb 1975 - 10 Mar 1982

Entity number: 363242

Registration date: 24 Feb 1975

Entity number: 362828

Address: 4143 ONEIDA ST., BOX 131, WASHINGTON MILLS, NY, United States, 13479

Registration date: 18 Feb 1975

Entity number: 362797

Address: 108 MAIN ST, PO BOX 68, WATERVILLE, NY, United States, 13480

Registration date: 18 Feb 1975

Entity number: 362506

Address: P.O. BOX 775, COBLESKILL, NY, United States, 12043

Registration date: 11 Feb 1975 - 14 Jun 2000

Entity number: 362261

Address: ARTERIAL AND CAMPION RD., NEW HARTFORD, NY, United States

Registration date: 07 Feb 1975 - 24 Apr 1984

Entity number: 362226

Address: 1 BRADFORD LANE, WHITESTOWN, NY, United States, 13492

Registration date: 07 Feb 1975 - 30 Jun 1982

Entity number: 362225

Address: 601 STATE STREET, UTICA, NY, United States, 13502

Registration date: 07 Feb 1975

Entity number: 362178

Address: INDIANFIELD RD., CLINTON, NY, United States, 13323

Registration date: 06 Feb 1975 - 29 Sep 1982

Entity number: 361821

Address: 807-813 BROAD ST., UTICA, NY, United States, 13501

Registration date: 03 Feb 1975 - 29 Sep 1982

Entity number: 361013

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

Registration date: 23 Jan 1975 - 31 Dec 1987

Entity number: 360906

Address: 747 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 22 Jan 1975 - 30 Jun 1982

Entity number: 360905

Address: 747 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 22 Jan 1975 - 30 Jun 1982

Entity number: 360903

Address: 747 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 22 Jan 1975 - 13 Apr 1988

Entity number: 360902

Address: 747 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 22 Jan 1975 - 25 Mar 1992

Entity number: 360901

Address: 747 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 22 Jan 1975 - 25 Mar 1992

Entity number: 360904

Address: 747 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 22 Jan 1975