Business directory in New York Oneida - Page 526

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: 220449

Registration date: 01 Mar 1968

Entity number: 220399

Address: 246 SOUTH ST., UTICA, NY, United States, 13501

Registration date: 29 Feb 1968 - 27 Sep 1995

Entity number: 220134

Address: 370 MAIN ST, ONEONTA, NY, United States, 13820

Registration date: 23 Feb 1968

Entity number: 220114

Address: 41 Notre Dame Ln, Utica, NY, United States, 13502

Registration date: 23 Feb 1968

Entity number: 220085

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

Registration date: 21 Feb 1968

Entity number: 220066

Registration date: 21 Feb 1968

Entity number: 219873

Registration date: 15 Feb 1968

Entity number: 219717

Address: 717 WALKER RD., UTICA, NY, United States, 13502

Registration date: 13 Feb 1968 - 31 Mar 1982

Entity number: 219594

Address: 216 DRAKE AVENUE, ONEIDA, NY, United States, 13421

Registration date: 08 Feb 1968 - 04 Sep 1996

Entity number: 219507

Registration date: 07 Feb 1968

Entity number: 219168

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jan 1968

Entity number: 218787

Address: 2323 WEST WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 19 Jan 1968 - 25 Jun 1997

Entity number: 218567

Address: 7913 TANNERY RD, ROME, NY, United States, 13440

Registration date: 15 Jan 1968

Entity number: 218276

Address: PARIS HILL RD, SAUQUOIT, NY, United States, 13456

Registration date: 08 Jan 1968

Entity number: 218168

Address: RT. 12C RD#1, MARCY, NY, United States

Registration date: 05 Jan 1968 - 10 Aug 1984

Entity number: 218022

Address: 3 AMY AVE., UTICA, NY, United States, 13502

Registration date: 03 Jan 1968 - 25 Mar 1992

Entity number: 217921

Address: 7 BROAD ST., UTICA, NY, United States

Registration date: 02 Jan 1968 - 28 Apr 1989

Entity number: 217825

Address: PO BOX 4104, 937 FLOYD AVE, ROME, NY, United States, 13440

Registration date: 29 Dec 1967 - 29 Dec 1999

Entity number: 217804

Address: & SAND, 230 PARK AVE, NEW YORK, NY, United States, 10035

Registration date: 28 Dec 1967 - 25 Jan 2012

Entity number: 217793

Address: 13628 STATE RT 12, BOX 147, BOONVILLE, NY, United States, 13309

Registration date: 28 Dec 1967 - 25 Jan 2012

Entity number: 217784

Address: 60 MAIN STREET, CAMDEN, NY, United States, 13316

Registration date: 28 Dec 1967

Entity number: 217487

Address: 312 MAIN ST., UTICA, NY, United States, 13501

Registration date: 21 Dec 1967 - 01 Jul 2003

Entity number: 217338

Address: 42 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Registration date: 18 Dec 1967 - 01 Jan 2011

Entity number: 217167

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

Registration date: 12 Dec 1967 - 26 Jul 1982

Entity number: 217102

Address: 23 KURTS KOURT, WHITESBORO, NY, United States, 13492

Registration date: 11 Dec 1967 - 29 Jun 2015

Entity number: 217100

Address: 1614 YORK ST., UTICA, NY, United States, 13502

Registration date: 11 Dec 1967 - 31 Mar 1982

Entity number: 216701

Registration date: 30 Nov 1967

Entity number: 216531

Registration date: 27 Nov 1967

Entity number: 216391

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

Registration date: 21 Nov 1967 - 31 Dec 2008

Entity number: 215968

Address: 117 NORTH GENESEE ST., UTICA, NY, United States, 13501

Registration date: 09 Nov 1967 - 24 Mar 1993

Entity number: 215933

Address: STATE ST., R.D. 2, VERNON, NY, United States

Registration date: 08 Nov 1967 - 24 Mar 1993

Entity number: 215767

Address: 200 PLAZA LEVEL, LNG TWR, 2919 ALLEN PARKWAY, HOUSTON, TX, United States, 77019

Registration date: 02 Nov 1967 - 27 Jun 2001

Entity number: 215327

Registration date: 23 Oct 1967

Entity number: 215338

Address: 700 OCEAN ROYALE WAY, 304, JUNO BEACH, FL, United States, 33408

Registration date: 23 Oct 1967

Entity number: 215283

Address: PIRNIE & BURDICK, 313 MAYRO BLDG., UTICA, NY, United States

Registration date: 20 Oct 1967 - 31 May 1990

Entity number: 214737

Address: RD 2 BOX 31, LEE CENTER, NY, United States, 13363

Registration date: 04 Oct 1967 - 24 Sep 1997

Entity number: 214459

Registration date: 26 Sep 1967

Entity number: 214359

Address: 15L CTR ST. NEW HARTFORD, SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Sep 1967 - 24 Mar 1993

Entity number: 214273

Address: NO. 1,2,3,4, ONEIDA SQ., UTICA, NY, United States, 13501

Registration date: 20 Sep 1967 - 31 Mar 1982

KIRDA, INC. Inactive

Entity number: 214221

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

Registration date: 19 Sep 1967 - 24 Mar 1993

Entity number: 213880

Address: COMMERCIAL DR., NEW YORK MILLS, NY, United States

Registration date: 08 Sep 1967 - 30 Sep 1992

Entity number: 213851

Address: 16 SULUSSER AVE., NEW HARTFORD, NY, United States, 13413

Registration date: 07 Sep 1967 - 25 Mar 1992

Entity number: 213843

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

Registration date: 07 Sep 1967 - 25 Mar 1992

Entity number: 213753

Address: 14 DARBY COURT, NEW HARTFORD, NY, United States, 13413

Registration date: 05 Sep 1967 - 13 May 2022

Entity number: 213735

Address: 203 NORTH GEORGE ST., ROME, NY, United States, 13440

Registration date: 01 Sep 1967 - 24 Mar 1993

Entity number: 213615

Address: 109 PATRICIA LANE, UTICA, NY, United States, 13501

Registration date: 29 Aug 1967

Entity number: 213612

Address: 5 PARIS RD., NEW HARTFORD, NY, United States, 13413

Registration date: 29 Aug 1967 - 28 Jul 1987

Entity number: 213631

Address: 417 MAYRO BUILDING, UTICA, NY, United States

Registration date: 29 Aug 1967

Entity number: 213453

Address: 19 CAMPION RD, NEW HARTFORD, NY, United States, 13403

Registration date: 24 Aug 1967

Entity number: 213352

Address: 171 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 21 Aug 1967 - 24 Mar 1993