Business directory in New York Oneida - Page 512

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: 264592

Address: 908-11 FIRST NATL' BK, BLDG., UTICA, NY, United States

Registration date: 26 Jun 1973 - 03 Sep 1982

Entity number: 264579

Address: 5 ARNOLD AVE., UTICA, NY, United States, 13502

Registration date: 25 Jun 1973 - 25 Mar 1992

Entity number: 264495

Address: 6536 LAMPHER ROAD, ROME, NY, United States, 13440

Registration date: 25 Jun 1973 - 29 Sep 1982

Entity number: 264328

Address: 2206 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 21 Jun 1973 - 10 Aug 1992

Entity number: 264250

Address: 2400 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 21 Jun 1973

Entity number: 264071

Address: 1619 MOHAWK ST., UTICA, NY, United States, 13501

Registration date: 19 Jun 1973 - 30 Jun 1982

Entity number: 264064

Address: 140 WEST ST., BOONVILLE, NY, United States, 13309

Registration date: 19 Jun 1973 - 24 Mar 1993

Entity number: 264031

Address: NO STREET ADDRESS, ORISKANY FALLS, NY, United States, 13425

Registration date: 19 Jun 1973

Entity number: 263832

Address: TRUCK RTE. 5A, YORKVILLE, NY, United States

Registration date: 15 Jun 1973 - 29 Dec 1982

Entity number: 263763

Address: 8 JUDSON DR., VERNON, NY, United States, 13476

Registration date: 15 Jun 1973 - 30 Jun 1982

Entity number: 263771

Address: 506 W LIBERTY ST, ROME, NY, United States, 13440

Registration date: 15 Jun 1973

Entity number: 263676

Address: 1560 HOWARD AVE., UTICA, NY, United States, 13501

Registration date: 14 Jun 1973 - 29 Sep 1982

Entity number: 263444

Address: COSBY MANOR RD., UTICA, NY, United States

Registration date: 12 Jun 1973 - 30 Jun 1982

Entity number: 263435

Address: CORNER OF LELAND & WURZ AVE, UTICA, NY, United States, 13501

Registration date: 12 Jun 1973 - 12 Aug 2008

Entity number: 263390

Address: 103 NO. MAIN ST., WATERVILLE, NY, United States, 13480

Registration date: 11 Jun 1973 - 23 Jan 1986

Entity number: 263296

Address: 200 E Garden St., Rome, NY, United States, 13440

Registration date: 08 Jun 1973

Entity number: 263231

Address: 1643 WEST GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 07 Jun 1973 - 17 Mar 1992

Entity number: 263198

Address: 3 THURSTON BLVD., NEW HARTFORD, NY, United States, 13413

Registration date: 07 Jun 1973 - 25 Mar 1992

Entity number: 263035

Address: 219 COLUMBIA ST., UTICA, NY, United States, 13502

Registration date: 06 Jun 1973 - 24 Mar 1993

Entity number: 262883

Address: DUTCH HILL & SPENCER RDS, R.D. # 1, BOONVILLE, NY, United States, 13309

Registration date: 05 Jun 1973 - 25 Mar 1992

Entity number: 262871

Address: 1306 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 05 Jun 1973 - 30 Jun 1982

Entity number: 262659

Address: 1619 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 01 Jun 1973 - 14 Jan 2009

Entity number: 262656

Address: 4 OLD WILLOW RD., NEW HARTFORD, NY, United States, 13413

Registration date: 01 Jun 1973 - 21 Dec 1989

Entity number: 262502

Registration date: 31 May 1973

Entity number: 262353

Registration date: 29 May 1973

Entity number: 262217

Registration date: 25 May 1973

Entity number: 261877

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

Registration date: 22 May 1973 - 29 Dec 1982

Entity number: 261904

Registration date: 22 May 1973

Entity number: 261679

Address: 261 GENESSEE ST., UTICA, NY, United States, 13501

Registration date: 18 May 1973 - 30 Jun 1982

Entity number: 261678

Address: 258 GENESEE ST., ROOM 608, UTICA, NY, United States, 13502

Registration date: 18 May 1973 - 30 Jun 1982

Entity number: 261363

Address: 200 EAST GARDEN ST., ROME, NY, United States, 13440

Registration date: 15 May 1973 - 27 Jun 2001

Entity number: 261280

Address: 8246 SENECA TPKE, CLINTON, NY, United States, 13323

Registration date: 14 May 1973 - 11 Jan 2002

UAS, INC. Inactive

Entity number: 261225

Address: 1112 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 14 May 1973 - 01 Oct 2018

Entity number: 261179

Address: 716 FIRST NATIONAL BK., BLDG., UTICA, NY, United States

Registration date: 11 May 1973 - 29 Sep 1982

Entity number: 261171

Address: 10 NORRIS DRIVE, WHITEBORO, NY, United States, 13492

Registration date: 11 May 1973 - 26 Jan 1990

Entity number: 261166

Address: 126 E. GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 11 May 1973 - 18 Nov 1998

Entity number: 261175

Registration date: 11 May 1973

Entity number: 260714

Address: 2 E. PARK ROW, CLINTON, NY, United States, 13323

Registration date: 08 May 1973 - 25 Mar 1992

Entity number: 259987

Address: BOX 122, WEST LEYDEN, NY, United States, 13489

Registration date: 27 Apr 1973

Entity number: 259700

Registration date: 24 Apr 1973

Entity number: 259670

Address: 143 EASTWOOD AVE, UTICA, NY, United States, 13501

Registration date: 23 Apr 1973

Entity number: 259504

Address: 7176 LOWER E DOMINICK STREET, ROME, NY, United States, 13440

Registration date: 20 Apr 1973 - 25 Jan 2012

Entity number: 259473

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

Registration date: 20 Apr 1973 - 30 Jun 1982

Entity number: 259305

Address: 1219 ASH ST., UTICA, NY, United States, 13502

Registration date: 18 Apr 1973 - 24 Mar 1993

Entity number: 259244

Address: PO BOX 485, NEWPORT, NY, United States, 13416

Registration date: 17 Apr 1973 - 30 Jun 2004

Entity number: 259187

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

Registration date: 17 Apr 1973 - 21 Dec 1987

Entity number: 259174

Address: PO BOX 301, HOLLAND PATENT, NY, United States, 13354

Registration date: 17 Apr 1973

Entity number: 258749

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

Registration date: 11 Apr 1973 - 30 Jun 1982

Entity number: 258216

Address: 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Registration date: 05 Apr 1973 - 27 Dec 2000

Entity number: 258178

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

Registration date: 05 Apr 1973 - 30 Jun 1982