Business directory in New York Oneida - Page 523

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 28256 companies

Entity number: 307033

Address: 819 OSWEGO ST., UTICA, NY, United States, 13502

Registration date: 30 Apr 1971 - 25 Mar 1992

Entity number: 306954

Address: 9 TAYLOR AVE., CLINTON, NY, United States, 13323

Registration date: 29 Apr 1971 - 26 Dec 1996

Entity number: 306137

Address: 9844 RIVER RD, UTICA, NY, United States, 13502

Registration date: 15 Apr 1971 - 24 Jan 2005

Entity number: 306105

Address: 4127 STATE ROUTE 12, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Apr 1971 - 04 Dec 2017

Entity number: 305753

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

Registration date: 08 Apr 1971 - 31 Mar 1982

Entity number: 2855562

Address: 2020 GENESEE ST., UTICA, NY, United States, 00000

Registration date: 06 Apr 1971 - 20 Dec 1977

Entity number: 305622

Address: PO BOX 32, WHITESBORO, NY, United States, 13492

Registration date: 06 Apr 1971

Entity number: 305587

Address: 64 GENESSE ST., NEW HARTFORD, NY, United States, 13413

Registration date: 06 Apr 1971 - 28 Jan 2004

Entity number: 305453

Address: R. D. #1, HOLLAND PATENT, NY, United States

Registration date: 02 Apr 1971 - 22 Nov 2013

Entity number: 305426

Address: RD 4, ROME, NY, United States

Registration date: 02 Apr 1971 - 31 Mar 1982

Entity number: 305401

Address: 1017 MILLER ST, UTICA, NY, United States, 13501

Registration date: 01 Apr 1971 - 30 Dec 1981

Entity number: 305400

Address: 1017 MILLER ST., UTICA, NY, United States, 13501

Registration date: 01 Apr 1971 - 30 Jun 1982

Entity number: 305368

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

Registration date: 01 Apr 1971 - 25 Mar 1992

Entity number: 304929

Address: ORISKA-VAL APTS., APT. C2, CLINTON, NY, United States, 13323

Registration date: 25 Mar 1971 - 29 Sep 1993

AGTEK, INC. Inactive

Entity number: 304648

Address: 615 DEERFIELD DR., ONEIDA, NY, United States, 13421

Registration date: 19 Mar 1971 - 25 Mar 1992

Entity number: 304511

Address: MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, United States, 13502

Registration date: 18 Mar 1971

Entity number: 304532

Address: 480 HAMPDEN ST, PO BOX 267, HOLYOKE, MA, United States, 01041

Registration date: 18 Mar 1971

Entity number: 304147

Address: 4 TALCOTT RD., UTICA, NY, United States, 13502

Registration date: 11 Mar 1971

Entity number: 303842

Address: 14 HOPPER ST., UTICA, NY, United States, 13501

Registration date: 05 Mar 1971 - 14 Jul 2003

Entity number: 303762

Address: 117 W. Liberty St., SUITE 6, Rome, NY, United States, 13440

Registration date: 03 Mar 1971

Entity number: 303650

Address: BOX 76, TABERG, NY, United States, 13471

Registration date: 02 Mar 1971

Entity number: 303576

Address: 6407 SKINER RD., VERNON CENTER, NY, United States, 13477

Registration date: 01 Mar 1971

Entity number: 303388

Address: 401 COURT ST, UTICA, NY, United States, 13502

Registration date: 24 Feb 1971 - 31 Mar 1982

Entity number: 303374

Address: P.O.B. 974, ROME, NY, United States, 13440

Registration date: 24 Feb 1971

Entity number: 303341

Registration date: 24 Feb 1971

Entity number: 303244

Address: D'AGOSTINO BLDG, DEANSBORO, NY, United States, 13328

Registration date: 22 Feb 1971 - 29 Oct 1991

Entity number: 303235

Address: 1506 WHITESBORO ST, UTICA, NY, United States, 13502

Registration date: 22 Feb 1971 - 31 Mar 1982

Entity number: 303133

Registration date: 19 Feb 1971

Entity number: 302737

Address: 20 KELLOGG RD., NEW HARTFORD, NY, United States, 13413

Registration date: 10 Feb 1971 - 12 Dec 1983

Entity number: 302657

Address: 628 FLOYD AVENUE, ROME, NY, United States, 13440

Registration date: 09 Feb 1971 - 27 Jun 2001

Entity number: 302525

Address: 819 SOUTH ST, PO BOX 1652, UTICA, NY, United States, 13503

Registration date: 05 Feb 1971 - 28 Oct 2009

Entity number: 302565

Registration date: 05 Feb 1971

WTLB, INC. Inactive

Entity number: 302323

Address: 285 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 02 Feb 1971 - 19 Oct 1988

Entity number: 301773

Address: 23 HART'S HILL CIRCLE, WHITESBORO, NY, United States, 13492

Registration date: 22 Jan 1971

Entity number: 301709

Address: 760 BLANDINA ST., UTICA, NY, United States, 13501

Registration date: 21 Jan 1971

Entity number: 301708

Registration date: 21 Jan 1971

Entity number: 301682

Address: TRUCK RT. 5-A, YORKVILLE, NY, United States, 13495

Registration date: 20 Jan 1971 - 31 Mar 1982

Entity number: 301405

Address: 41 STATE ST., ALBANY, NY, United States, 12207

Registration date: 15 Jan 1971 - 24 Mar 1993

Entity number: 301334

Address: NO STREET ADDRESS STATED, BOONVILLE, NY, United States

Registration date: 14 Jan 1971

Entity number: 301092

Address: 102 EAGLE STREET, UTICA, NY, United States, 13501

Registration date: 11 Jan 1971 - 29 Sep 2008

Entity number: 300907

Address: 169 CAMPBELL AVE., UTICA, NY, United States, 13502

Registration date: 07 Jan 1971 - 29 Dec 1982

Entity number: 300947

Address: 20 BURSTONE ROAD, NEW YORK MILLS, NY, United States, 13417

Registration date: 07 Jan 1971

Entity number: 300418

Registration date: 30 Dec 1970

Entity number: 300177

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

Registration date: 28 Dec 1970 - 25 Jan 1988

Entity number: 300212

Registration date: 28 Dec 1970

Entity number: 300197

Address: 258 Genesee Street, Utica, NY, United States, 13502

Registration date: 28 Dec 1970

Entity number: 300184

Registration date: 28 Dec 1970

Entity number: 300035

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 22 Dec 1970 - 14 Feb 2003

Entity number: 299948

Registration date: 21 Dec 1970

MANAJ, INC. Inactive

Entity number: 299831

Address: 433 LEE BLVD., UTICA, NY, United States, 13502

Registration date: 17 Dec 1970 - 31 Mar 1982