Business directory in New York Oneida - Page 524

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: 274664

Address: 1518 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 01 Apr 1969 - 16 Oct 2015

Entity number: 274271

Address: 317 SCONONDOA STREET, ONEIDA, NY, United States, 13421

Registration date: 24 Mar 1969 - 30 Jun 2004

Entity number: 274058

Address: 157 RIVERVIEW PARKWAY, NORTH, ROME, NY, United States, 13440

Registration date: 19 Mar 1969 - 27 Apr 1987

Entity number: 274001

Address: 762 RUTGER ST., UTICA, NY, United States, 13501

Registration date: 18 Mar 1969 - 24 Mar 1993

Entity number: 273928

Registration date: 17 Mar 1969

Entity number: 273922

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

Registration date: 17 Mar 1969 - 31 Mar 1982

Entity number: 273728

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Mar 1969 - 31 Dec 1989

Entity number: 273634

Address: P.O. BOX 343, CLINTON, NY, United States, 13323

Registration date: 10 Mar 1969

Entity number: 273517

Address: NORTH GENESEE & RAILROAD, STREETS, UTICA, NY, United States, 13501

Registration date: 06 Mar 1969 - 28 Feb 1992

Entity number: 273227

Registration date: 28 Feb 1969

Entity number: 273211

Address: 149 GROVE PLACE, UTICA, NY, United States, 13501

Registration date: 27 Feb 1969 - 31 Mar 1982

Entity number: 273183

Address: 102 EAST SCHUYLER STREET, BOONVILLE, NY, United States, 13309

Registration date: 27 Feb 1969 - 25 Apr 2002

Entity number: 272836

Address: 310 EAST CHESTNUT ST., ROME, NY, United States, 13440

Registration date: 20 Feb 1969

Entity number: 272712

Registration date: 18 Feb 1969

Entity number: 272454

Address: 1013 GARDEN RD., UTICA, NY, United States, 13501

Registration date: 13 Feb 1969 - 25 Jan 2012

Entity number: 272391

Address: 624 ELIZABETH STreet, UTICA, NY, United States, 13501

Registration date: 11 Feb 1969

Entity number: 272161

Address: 204 TURNER ST., UTICA, NY, United States, 13501

Registration date: 06 Feb 1969 - 22 Jan 1986

Entity number: 272102

Address: 155 MAIN ST., WHITESBORO, NY, United States, 13492

Registration date: 05 Feb 1969 - 23 Sep 1998

Entity number: 272143

Registration date: 05 Feb 1969

Entity number: 271797

Address: 884 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 29 Jan 1969 - 05 Oct 1989

Entity number: 271500

Registration date: 22 Jan 1969

Entity number: 271436

Address: 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Registration date: 21 Jan 1969 - 23 Sep 1998

Entity number: 271186

Address: 701-704 FIRST NAT'L BK, BLDG., UTICA, NY, United States

Registration date: 15 Jan 1969 - 24 Jun 1981

Entity number: 270957

Registration date: 09 Jan 1969 - 08 Feb 1982

Entity number: 270764

Registration date: 07 Jan 1969

Entity number: 270727

Address: 606 MERRILL ST., ROME, NY, United States, 13440

Registration date: 06 Jan 1969 - 27 Dec 1995

Entity number: 270724

Address: PO BOX 206, ROME, NY, United States, 13442

Registration date: 06 Jan 1969 - 03 Feb 2004

Entity number: 270676

Address: ROME INDUSTRIAL CENTER, PLANT #2, ROME, NY, United States, 13440

Registration date: 06 Jan 1969 - 04 Nov 2016

C V B INC. Inactive

Entity number: 270596

Address: RIVER RD., RT. 49, MARCY, NY, United States

Registration date: 03 Jan 1969 - 08 Nov 1989

Entity number: 270603

Address: 1101 STARK ST, UTICA, NY, United States, 13502

Registration date: 03 Jan 1969

Entity number: 171836

Address: 401 MILL ST, ROME, NY, United States, 13440

Registration date: 20 Dec 1968 - 06 Jul 1983

Entity number: 171837

Address: 122 Otis Street, Rome, AL, United States, 13441

Registration date: 20 Dec 1968

Entity number: 171740

Address: 1724 BURRSTONE RD., NEW HARTFORD, NY, United States, 13413

Registration date: 18 Dec 1968 - 20 Jan 1988

Entity number: 171648

Address: 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 16 Dec 1968 - 27 Jul 2018

Entity number: 171401

Address: 115 CAROL AVE, BOONVILLE, NY, United States, 13309

Registration date: 10 Dec 1968

Entity number: 171067

Address: J GORDON DAILEY, PO BOX 204 MAIN STREET, HOLLAND PATENT, NY, United States, 13354

Registration date: 02 Dec 1968 - 13 Jun 2019

Entity number: 230679

Address: 101 FIRST ST., UTICA, NY, United States, 13501

Registration date: 20 Nov 1968 - 31 Dec 1984

Entity number: 230168

Registration date: 08 Nov 1968

Entity number: 230101

Address: 11 SYMPHONY DR, WHITESBORO, NY, United States, 13492

Registration date: 06 Nov 1968

Entity number: 229976

Address: ROUTES 365 & 31, PO BOX 47, VERONA, NY, United States, 13478

Registration date: 04 Nov 1968

Entity number: 229916

Address: 340 MAIN ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 01 Nov 1968 - 18 Mar 1994

Entity number: 229743

Registration date: 29 Oct 1968

Entity number: 229277

Address: 1518 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 17 Oct 1968 - 13 Sep 1982

Entity number: 229114

Address: BOX 501, UTICA, NY, United States, 13503

Registration date: 14 Oct 1968

Entity number: 229113

Registration date: 14 Oct 1968

Entity number: 229068

Address: FIRST NAT'L BANK BLDG, ROOM 1212, UTICA, NY, United States

Registration date: 11 Oct 1968 - 31 Mar 1982

Entity number: 228972

Address: 21 HOPPER ST., UTICA, NY, United States, 13501

Registration date: 09 Oct 1968 - 25 Mar 1992

Entity number: 228803

Address: 9319 MALLORY RD, PO BOX 272, WASHINGTON MILLS, NY, United States, 13479

Registration date: 04 Oct 1968 - 22 Feb 1999

Entity number: 228784

Address: 609 BROADWAY, UTICA, NY, United States, 13502

Registration date: 04 Oct 1968 - 28 Oct 2009

Entity number: 228748

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 03 Oct 1968 - 26 Jun 1996