Business directory in New York Oneida - Page 516

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: 331445

Address: TURIN & BIELBY RD., ROME, NY, United States

Registration date: 05 Jun 1972 - 25 May 1990

Entity number: 331154

Address: P.O. BOX 4843, ROME, NY, United States, 13442

Registration date: 31 May 1972

Entity number: 331043

Address: SELDON DR., R. D. 3, ROME, NY, United States, 13440

Registration date: 30 May 1972 - 22 Oct 1984

Entity number: 330723

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

Registration date: 24 May 1972 - 30 Jun 1982

Entity number: 330680

Address: ROUTE 49, MARCY, NY, United States

Registration date: 24 May 1972 - 31 Dec 1981

Entity number: 330556

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

Registration date: 23 May 1972 - 25 Feb 1998

Entity number: 330477

Address: 317 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

Registration date: 22 May 1972 - 27 Dec 2000

Entity number: 330517

Registration date: 22 May 1972

Entity number: 330333

Registration date: 18 May 1972

Entity number: 330266

Address: 717 S. CATALINA AVE., REDONDO BEACH, CA, United States, 90277

Registration date: 18 May 1972

Entity number: 329965

Registration date: 12 May 1972

Entity number: 329857

Address: 214 WEST COURT ST., ROME, NY, United States, 13440

Registration date: 11 May 1972

Entity number: 329790

Address: 9063 ST ROUTE 49, MARCY, NY, United States, 13403

Registration date: 11 May 1972

Entity number: 329692

Address: 1404 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 10 May 1972 - 07 Feb 1990

Entity number: 329375

Address: ONE LINCOLN FIRST SQ, ROCHESTER, NY, United States, 14603

Registration date: 04 May 1972 - 20 Jul 1984

Entity number: 329345

Address: 11 MILL ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 04 May 1972 - 25 Mar 1992

Entity number: 329272

Address: 1624 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 03 May 1972 - 25 Mar 1992

Entity number: 329271

Address: 95 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Registration date: 03 May 1972 - 10 May 2005

Entity number: 329215

Address: 1224 SOPHIA AVE., UTICA, NY, United States

Registration date: 03 May 1972 - 22 May 1987

Entity number: 328980

Address: 709 W. DOMINICK ST., ROME, NY, United States, 13440

Registration date: 01 May 1972 - 24 Mar 1993

Entity number: 328785

Address: 2656 ONEIDA ST., UTICA, NY, United States, 13501

Registration date: 27 Apr 1972 - 02 Mar 1984

Entity number: 328453

Address: 1209 BLANDINA ST., UTICA, NY, United States, 13501

Registration date: 21 Apr 1972

Entity number: 328373

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

Registration date: 20 Apr 1972 - 31 Mar 1982

Entity number: 328358

Registration date: 20 Apr 1972

Entity number: 328288

Address: BOX 26, BOONVILLE, NY, United States, 13309

Registration date: 19 Apr 1972

Entity number: 328188

Address: 331 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 18 Apr 1972 - 23 May 2002

Entity number: 327862

Address: 2152 ONEIDA ST., CLAYVILLE, NY, United States

Registration date: 13 Apr 1972 - 30 Jun 1982

Entity number: 327565

Address: HORATIO MALL ARTERIAL, DEERFIELD, NY, United States

Registration date: 10 Apr 1972

Entity number: 327457

Registration date: 07 Apr 1972

Entity number: 327255

Address: 901 FIRST NATIONAL BANK, BLDG., UTICA, NY, United States

Registration date: 05 Apr 1972 - 26 Jun 1996

BOKEM, INC. Inactive

Entity number: 326785

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

Registration date: 30 Mar 1972 - 26 Jun 1996

Entity number: 326714

Address: 205 NORTH AVENUE, WEBSTER, NY, United States, 14580

Registration date: 30 Mar 1972 - 25 Jan 2012

Entity number: 326707

Address: 1401 HOWARD AVE., UTICA, NY, United States, 13501

Registration date: 30 Mar 1972

Entity number: 326637

Address: TEUGEGA POINT, ROME, NY, United States, 13440

Registration date: 29 Mar 1972 - 06 Nov 1996

Entity number: 326446

Address: SUNSET DR., BOONVILLE, NY, United States, 13309

Registration date: 27 Mar 1972 - 21 Aug 1990

Entity number: 326383

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

Registration date: 27 Mar 1972 - 31 Mar 1982

Entity number: 325624

Address: R.D. #1, N.Y.S. RTE. #12, REMSEN, NY, United States, 13438

Registration date: 15 Mar 1972 - 25 Mar 1992

Entity number: 325580

Address: 1400 MONY PLAZA, SYRACUSE, NY, United States

Registration date: 14 Mar 1972 - 03 Sep 1999

Entity number: 325539

Address: R.F.D.#2, BOONVILLE, NY, United States, 13309

Registration date: 14 Mar 1972 - 19 Jun 1997

Entity number: 325444

Address: 1ST NATIONAL BK BLDG, RM. 1200, UTICA, NY, United States

Registration date: 13 Mar 1972 - 29 Sep 1982

Entity number: 325399

Registration date: 13 Mar 1972 - 25 Mar 1992

Entity number: 325325

Address: 6658 BISHOP RD., ROME, NY, United States, 13440

Registration date: 10 Mar 1972 - 30 Dec 1981

Entity number: 325229

Address: 516 MAYRO BLDG., UTICA, NY, United States

Registration date: 09 Mar 1972 - 25 Jan 2012

Entity number: 325133

Address: 446 LAFAYETTE STREET, UTICA, NY, United States, 13502

Registration date: 08 Mar 1972 - 01 May 2023

Entity number: 324986

Address: 712 FIRST NATL BK BLDG, UTICA, NY, United States, 13501

Registration date: 06 Mar 1972 - 30 Jun 1982

Entity number: 324935

Address: 630 1/2 CHATHAM ST., ROME, NY, United States, 13440

Registration date: 03 Mar 1972 - 24 Mar 1993

Entity number: 324926

Registration date: 03 Mar 1972

Entity number: 324720

Registration date: 01 Mar 1972

Entity number: 324373

Address: 46 EMERSON AVE., UTICA, NY, United States, 13501

Registration date: 24 Feb 1972

Entity number: 324054

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

Registration date: 18 Feb 1972 - 25 Mar 1992