Business directory in New York Oneida - Page 509

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: 344771

Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Registration date: 03 Jun 1974 - 26 Jun 2002

Entity number: 344657

Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 31 May 1974 - 31 Dec 1986

Entity number: 344634

Address: ROUTE 69, RD #3, ROME, NY, United States, 13440

Registration date: 31 May 1974 - 14 May 1982

Entity number: 344690

Address: 9270 River Road, Marcy, NY, United States, 13403

Registration date: 31 May 1974

Entity number: 344711

Address: 39 MAIN STREET, PO BOX 117, CAMDEN, NY, United States, 13316

Registration date: 31 May 1974

Entity number: 343758

Address: 1416 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 20 May 1974 - 30 Jun 1982

Entity number: 343718

Address: 52 HENDERSON ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 17 May 1974 - 30 Jun 1982

Entity number: 343381

Address: 410 CEDARBROOK, UTICA, NY, United States, 13502

Registration date: 14 May 1974 - 25 Mar 1992

Entity number: 343061

Address: 5315 EAST LAKE RD, CAZENOVIA, NY, United States, 13035

Registration date: 09 May 1974 - 26 Jan 1999

Entity number: 343053

Address: 1919 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 09 May 1974 - 25 Jan 2012

Entity number: 342670

Address: 6161 LAMPHEAR ROAD, ROME, NY, United States, 13440

Registration date: 03 May 1974 - 05 Mar 2001

Entity number: 342650

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

Registration date: 03 May 1974 - 27 Sep 1994

Entity number: 342647

Address: 1510 SUNSET AVE., UTICA, NY, United States, 13502

Registration date: 03 May 1974 - 29 Sep 1982

Entity number: 342516

Address: *, ALDER CREEK, NY, United States

Registration date: 02 May 1974 - 30 Jun 1982

Entity number: 342440

Address: 48 CHATEAU DRIVE, WHITESBORO, NY, United States, 13492

Registration date: 01 May 1974 - 12 Sep 1983

Entity number: 342433

Address: 250 GENESEE ST., SUITE 136, UITCA, NY, United States, 13502

Registration date: 01 May 1974 - 29 Dec 1982

Entity number: 342409

Address: 408 NO. GEORGE ST., ROME, NY, United States, 13440

Registration date: 01 May 1974 - 29 Dec 1989

Entity number: 342035

Address: 5474 WOODLAWN PL., UTICA, NY, United States, 13502

Registration date: 26 Apr 1974

Entity number: 342007

Address: 70 WILLOWDALE AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Apr 1974 - 28 Oct 2009

Entity number: 342075

Address: 8200 SENECA TURNPIKE, CLINTON, NY, United States, 13323

Registration date: 26 Apr 1974

Entity number: 342094

Address: 1109 HILTON AVE, UTICA, NY, United States, 13501

Registration date: 26 Apr 1974

Entity number: 341926

Address: POB 486, 200 RIDGE ST, ROME, NY, United States, 13442

Registration date: 25 Apr 1974 - 24 Apr 1998

Entity number: 341716

Address: 19 AUBURN AVE., UTICA, NY, United States, 13501

Registration date: 23 Apr 1974 - 25 Jan 2012

Entity number: 341639

Address: 293 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 22 Apr 1974 - 30 May 2002

Entity number: 341636

Address: 50 FAYETTE, CAMDEN, NY, United States, 13316

Registration date: 22 Apr 1974 - 30 Jun 1982

Entity number: 341627

Address: 1416 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 22 Apr 1974 - 25 Mar 1992

Entity number: 341446

Address: 13 WHITFORD AVE., WHITESBORO, NY, United States, 13492

Registration date: 18 Apr 1974 - 25 Mar 1992

Entity number: 341417

Address: P.O. BOX 95, BOONVILLE, NY, United States, 13309

Registration date: 18 Apr 1974

Entity number: 341351

Address: 322 WINCHESTER DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Apr 1974 - 13 Jan 2016

Entity number: 341213

Address: 1206 ERIE ST., UTICA, NY, United States, 13502

Registration date: 16 Apr 1974 - 11 Jul 1991

Entity number: 340880

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

Registration date: 10 Apr 1974 - 24 Mar 1993

Entity number: 340684

Address: 3805 ONEIDA STREET, WASHINGTON MILLS, NY, United States, 13479

Registration date: 09 Apr 1974 - 28 Dec 2005

Entity number: 340784

Address: 1201 BROAD ST, UTICA, NY, United States, 13501

Registration date: 09 Apr 1974

Entity number: 340348

Address: 8 TALCOTT RD., UTICA, NY, United States, 13502

Registration date: 03 Apr 1974 - 30 Jun 1982

Entity number: 340107

Address: 415 COURT ST., UTICA, NY, United States, 13502

Registration date: 02 Apr 1974 - 24 Mar 1993

Entity number: 340092

Address: 1617 NORTH JAMES ST., ROME, NY, United States, 13440

Registration date: 01 Apr 1974 - 05 Mar 2013

Entity number: 340007

Address: PO BOX 60, ROME, NY, United States, 13440

Registration date: 01 Apr 1974 - 21 Apr 1993

Entity number: 339849

Address: 809 SHERMAN DRIVE, UTICA, NY, United States, 13502

Registration date: 28 Mar 1974 - 25 Jan 2012

Entity number: 339836

Registration date: 28 Mar 1974

Entity number: 339552

Address: 5 PLEASANT ST., WHITESBORO, NY, United States, 13492

Registration date: 25 Mar 1974 - 30 Jun 1982

Entity number: 339471

Address: 1027 JEFFERSON AVE, UTICA, NY, United States, 13501

Registration date: 25 Mar 1974 - 10 Oct 2018

SHELTO INC. Inactive

Entity number: 339286

Address: 14 ARNOLD AVE, UTICA, NY, United States, 13502

Registration date: 21 Mar 1974 - 11 Sep 2003

Entity number: 338871

Address: 9 CAROLINA AVE., BEL AIR, MD, United States, 21014

Registration date: 15 Mar 1974 - 30 Jun 1982

Entity number: 338715

Address: 118 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 13 Mar 1974 - 30 Jun 1982

Entity number: 338475

Address: 206 SO. GEORGE STREET, ROME, NY, United States, 13440

Registration date: 11 Mar 1974 - 29 Dec 1993

Entity number: 338417

Registration date: 08 Mar 1974

Entity number: 338059

Address: 145 E. WHIRESBORO ST, ROME, NY, United States, 13440

Registration date: 05 Mar 1974 - 28 Oct 2009

Entity number: 338055

Registration date: 05 Mar 1974

Entity number: 337845

Address: 2619 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 01 Mar 1974 - 25 Mar 1992

Entity number: 337785

Address: 52 HENDERSON ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 28 Feb 1974 - 30 Jun 1982