Business directory in New York Oneida - Page 522

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: 288772

Address: 1225 1ST NAT'L BANK BLDG, UTICA, NY, United States, 13501

Registration date: 09 Feb 1970 - 31 Mar 1982

Entity number: 288669

Address: RTS 365 AND 31, VERONE, NY, United States

Registration date: 05 Feb 1970 - 19 Aug 1982

Entity number: 288510

Address: 70 1/2 GENESEE ST., NEW HARTFORD, NY, United States, 13413

Registration date: 03 Feb 1970 - 31 Mar 1982

Entity number: 288137

Address: 466 DELAND DR, UTICA, NY, United States, 13502

Registration date: 27 Jan 1970 - 29 Dec 1982

Entity number: 288110

Address: 300 CATHERINE STREET, UTICA, NY, United States, 13501

Registration date: 27 Jan 1970

Entity number: 288028

Address: 1125 STARK ST, UTICA, NY, United States, 13502

Registration date: 26 Jan 1970 - 26 Dec 2017

Entity number: 287880

Address: BOX 295, BOONVILLE, NY, United States, 13309

Registration date: 22 Jan 1970 - 22 Nov 2017

Entity number: 287743

Address: PO BOX 231, 211 WEST COURT ST, ROME, NY, United States, 13442

Registration date: 20 Jan 1970 - 05 May 2003

Entity number: 287729

Registration date: 20 Jan 1970

Entity number: 287526

Address: 305 ERIE BLVD. W., ROME, NY, United States, 13440

Registration date: 15 Jan 1970 - 31 Mar 1982

Entity number: 287524

Address: 14 ROLLINGWOOD DR, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Jan 1970

Entity number: 287550

Address: 5168 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Registration date: 15 Jan 1970

Entity number: 287343

Address: ORISKANY BLVD., WHITEBORO, NY, United States

Registration date: 12 Jan 1970 - 30 Jun 1982

Entity number: 286865

Address: 1329 ONEIDA ST., UTICA, NY, United States, 13501

Registration date: 05 Jan 1970 - 31 Mar 1982

Entity number: 286655

Registration date: 24 Dec 1969

Entity number: 286477

Registration date: 22 Dec 1969

Entity number: 286433

Address: KENNETH N. INGERSOLL, 7211 SANGERHILL ROAD, WATERVILLE, NY, United States, 13480

Registration date: 19 Dec 1969 - 08 Jun 2006

Entity number: 286340

Address: 2514 FOUNDRY PL, CLAYVILLE, NY, United States, 13322

Registration date: 17 Dec 1969

Entity number: 286200

Address: 40 CLINTON ST., WHITESBORO, NY, United States, 13492

Registration date: 15 Dec 1969 - 24 Mar 1993

Entity number: 286011

Registration date: 11 Dec 1969

Entity number: 285815

Address: 3 CONCORD BLVD, CLINTON, NY, United States, 13323

Registration date: 08 Dec 1969 - 24 Mar 1993

Entity number: 285791

Registration date: 05 Dec 1969

Entity number: 285253

Address: 1424 SOPHIA AVE., UTICA, NY, United States, 13502

Registration date: 24 Nov 1969 - 26 May 1987

Entity number: 284942

Address: 1 EAST PARK ROW, PO BOX 364, CLINTON, NY, United States, 13323

Registration date: 18 Nov 1969

Entity number: 284954

Address: P.O. BOX 604, BOONVILLE, NY, United States, 13309

Registration date: 18 Nov 1969

Entity number: 284813

Address: 103 PLEASANT ST., UTICA, NY, United States, 13501

Registration date: 14 Nov 1969

Entity number: 284668

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1969

Entity number: 284632

Address: 2600 ONEIDA ST., UTICA, NY, United States, 13501

Registration date: 12 Nov 1969 - 28 Dec 1994

Entity number: 284628

Address: 7 WOODSTOCK CT., NEW HARTFORD, NY, United States, 13413

Registration date: 10 Nov 1969

Entity number: 284534

Address: 8042 NEW FLOYD ROAD, ROME, NY, United States, 13440

Registration date: 07 Nov 1969 - 26 Apr 2002

Entity number: 283946

Address: 123 ARLINGTON RD., UTICA, NY, United States, 13501

Registration date: 27 Oct 1969 - 25 Jan 2012

Entity number: 283700

Address: 1300 Floyd Ave., Rome, NY, United States, 13440

Registration date: 20 Oct 1969

Entity number: 270302

Registration date: 19 Oct 1969

Entity number: 270369

Registration date: 16 Oct 1969

Entity number: 283253

Address: 176 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 07 Oct 1969 - 15 Apr 1982

Entity number: 283200

Address: 123 EAST GARDEN ST., ROME, NY, United States, 13440

Registration date: 07 Oct 1969 - 29 Sep 1993

Entity number: 283168

Address: 605 1ST NAT'L BK. BLDG., UTICA, NY, United States

Registration date: 06 Oct 1969 - 31 Mar 1982

Entity number: 283162

Address: 124 GILBERT RD., NEW HARTFORD, NY, United States, 13413

Registration date: 06 Oct 1969 - 31 Mar 1982

Entity number: 282992

Registration date: 02 Oct 1969

Entity number: 282889

Address: ONEIDA COUNTY AIRPORT, ORISKANY, NY, United States, 13424

Registration date: 30 Sep 1969 - 14 Apr 1982

Entity number: 282679

Address: P.O. BOX 861, ROME, NY, United States, 13442

Registration date: 25 Sep 1969

Entity number: 282087

Address: 702 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 12 Sep 1969 - 22 Jul 1986

Entity number: 281943

Address: COMMERCIAL DRIVE, YORKVILLE, NY, United States

Registration date: 09 Sep 1969 - 24 Mar 1993

Entity number: 281626

Registration date: 29 Aug 1969

Entity number: 281415

Address: 7 GEER AVE., UTICA, NY, United States, 13501

Registration date: 26 Aug 1969 - 31 Mar 1982

Entity number: 281176

Address: 80 State Street, ALBANY, NY, United States, 12207

Registration date: 19 Aug 1969

Entity number: 281079

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

Registration date: 18 Aug 1969 - 31 Mar 1982

Entity number: 280778

Address: 2810 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 11 Aug 1969

Entity number: 280667

Address: 6622 MARTIN ST., ROME, NY, United States, 13440

Registration date: 07 Aug 1969 - 27 Dec 1995

Entity number: 280614

Registration date: 07 Aug 1969