Business directory in New York Oneida - Page 525

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 28068 companies

Entity number: 227909

Registration date: 12 Sep 1968

Entity number: 227920

Address: 100 MANOR LANE, ORISKANY, NY, United States, 13424

Registration date: 12 Sep 1968

Entity number: 227413

Address: 610 ROOSEVELT AVENUE, ROME, NY, United States, 13440

Registration date: 28 Aug 1968 - 26 May 2005

Entity number: 227106

Address: 259 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 20 Aug 1968 - 24 Mar 1993

Entity number: 227105

Address: 259 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 20 Aug 1968

Entity number: 227026

Address: 2127 GRAHAM AVE., UTICA, NY, United States, 13502

Registration date: 19 Aug 1968

Entity number: 227062

Registration date: 19 Aug 1968

Entity number: 226953

Registration date: 15 Aug 1968

Entity number: 226961

Address: 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

Registration date: 15 Aug 1968

Entity number: 226662

Address: 303 NICHOLS ST., UTICA, NY, United States, 13501

Registration date: 06 Aug 1968 - 27 Dec 1995

Entity number: 226366

Address: 9 HOLLYWOOD DR., WHITESBORO, NY, United States, 13492

Registration date: 30 Jul 1968 - 29 Sep 1993

Entity number: 226398

Registration date: 30 Jul 1968

Entity number: 226247

Address: 801 WAGER ST., UTICA, NY, United States, 13502

Registration date: 26 Jul 1968 - 31 Mar 1982

Entity number: 226246

Address: 801 WAGER ST., UTICA, NY, United States, 13502

Registration date: 26 Jul 1968 - 31 Mar 1982

Entity number: 225930

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

Registration date: 17 Jul 1968 - 26 Mar 1993

Entity number: 225744

Address: 66 CLINTON RD., NEW HARTFORD, NY, United States, 13413

Registration date: 12 Jul 1968 - 25 Mar 1992

Entity number: 225575

Address: ATTN: GENERAL COUNSEL, 220 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 09 Jul 1968 - 23 Apr 1993

Entity number: 225444

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

Registration date: 03 Jul 1968 - 29 Sep 1982

Entity number: 225343

Registration date: 01 Jul 1968

Entity number: 225038

Address: 1416 DUDLEY AVE., UTICA, NY, United States, 13501

Registration date: 25 Jun 1968 - 25 Mar 1992

Entity number: 224790

Address: PO BOX 187, 8182 ST RTE 5, NEW HARTFORD, NY, United States, 13413

Registration date: 19 Jun 1968 - 26 Nov 2012

Entity number: 224533

Address: 808 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Registration date: 12 Jun 1968 - 24 Mar 1993

Entity number: 224316

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

Registration date: 06 Jun 1968 - 24 Mar 1993

Entity number: 223781

Address: NO STREET ADD. GIVEN, REMSEN, NY, United States

Registration date: 24 May 1968 - 24 Mar 1993

Entity number: 223816

Address: 1156 LINCOLN AVE, UTICA, NY, United States, 13502

Registration date: 24 May 1968

Entity number: 223661

Address: 1814 JAMES ST., SYRACUSE, NY, United States, 13206

Registration date: 22 May 1968

Entity number: 223591

Address: POB 265 HARDEN BLVD, CAMDEN, NY, United States, 13316

Registration date: 21 May 1968 - 09 Apr 2002

Entity number: 223489

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

Registration date: 17 May 1968 - 17 Nov 1988

Entity number: 223482

Address: 134 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 17 May 1968 - 29 Dec 1982

Entity number: 223486

Registration date: 17 May 1968

Entity number: 222981

Registration date: 06 May 1968

Entity number: 222849

Address: 519 COLUMBIA ST., UTICA, NY, United States, 13502

Registration date: 01 May 1968 - 25 Mar 1992

Entity number: 222802

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

Registration date: 01 May 1968

Entity number: 222697

Address: 207 MAIN ST, PO BOX 366, ORISKANY FALLS, NY, United States, 13425

Registration date: 29 Apr 1968

Entity number: 222367

Address: 1034 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 19 Apr 1968 - 26 Dec 2001

Entity number: 222282

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 18 Apr 1968

Entity number: 222198

Address: 1700 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 15 Apr 1968 - 01 Apr 1986

Entity number: 221867

Address: RELIANCE GRUP HOLDINGS, PARK AVE PLZ, NEW YORK, NY, United States, 10055

Registration date: 05 Apr 1968 - 14 Mar 1984

Entity number: 221838

Address: 2 BEECH ST, ORISKANY, NY, United States, 13424

Registration date: 04 Apr 1968 - 29 Apr 1994

Entity number: 221612

Address: 172 MADISON ST., PO BOX 582, ORISKANY FALLS, NY, United States, 13425

Registration date: 01 Apr 1968

DO FO, INC. Inactive

Entity number: 221558

Address: 291 GENESEE STREET, UTICA, NY, United States, 13501

Registration date: 29 Mar 1968 - 13 Aug 2019

Entity number: 221473

Address: 600 RUTGER STREET, UTICA, NY, United States, 13501

Registration date: 27 Mar 1968

Entity number: 221336

Address: BOX 102 MOHAWK ST., WHITESBORO, NY, United States, 13492

Registration date: 25 Mar 1968 - 31 Mar 1982

Entity number: 172364

Registration date: 25 Mar 1968

Entity number: 221159

Address: 548 ORISKANY STREET, WEST UTICA, NY, United States

Registration date: 20 Mar 1968 - 11 Feb 1982

Entity number: 221077

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

Registration date: 18 Mar 1968 - 28 Oct 2009

Entity number: 221076

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

Registration date: 18 Mar 1968 - 24 Mar 1993

Entity number: 221030

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

Registration date: 15 Mar 1968 - 25 Mar 1992

Entity number: 220860

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

Registration date: 12 Mar 1968 - 09 Feb 1987

Entity number: 220541

Address: 1610 MADISON AVE, UTICA, NY, United States, 13501

Registration date: 05 Mar 1968 - 30 Mar 1995