Business directory in New York Oneida - Page 533

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: 160150

Address: 1707 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 27 Sep 1963 - 31 May 1983

Entity number: 160029

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 23 Sep 1963

Entity number: 159983

Address: 104 W PINE ST, ROME, NY, United States, 13440

Registration date: 19 Sep 1963

Entity number: 159809

Address: 1121 KOSSUTH AVENUE, UTICA, NY, United States, 13501

Registration date: 11 Sep 1963

Entity number: 159763

Address: 301 COLLEGE HILL ROAD, CLINTON, NY, United States, 13323

Registration date: 10 Sep 1963 - 14 Oct 1997

Entity number: 159755

Registration date: 10 Sep 1963

Entity number: 159671

Registration date: 04 Sep 1963

Entity number: 159622

Address: 800 CHARLOTTE STREET, UTICA, NY, United States, 13501

Registration date: 30 Aug 1963 - 06 Sep 2016

Entity number: 159341

Address: C/O DAVID JACOBS, 500 NORTH JAMES ST, ROME, NY, United States, 13440

Registration date: 20 Aug 1963 - 14 Feb 2002

Entity number: 159242

Address: 18 WEST PARK ROW, CLINTON, NY, United States, 13323

Registration date: 14 Aug 1963 - 25 Jan 2012

Entity number: 159179

Address: 1801 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 12 Aug 1963 - 28 Aug 1990

Entity number: 158957

Address: 15 THORNWOOD RD., NEW HARTFORD, NY, United States, 13413

Registration date: 01 Aug 1963 - 18 Mar 1986

Entity number: 158331

Registration date: 05 Jul 1963

Entity number: 158247

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

Registration date: 02 Jul 1963 - 31 Dec 2016

Entity number: 158012

Registration date: 24 Jun 1963

Entity number: 157833

Address: PO BOX 816, COOPERSTOWN, NY, United States, 13326

Registration date: 18 Jun 1963

Entity number: 157684

Address: 241 JAMES STREET, UTICA, NY, United States, 13501

Registration date: 12 Jun 1963 - 01 Apr 2004

Entity number: 157666

Address: 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 11 Jun 1963

Entity number: 157580

Address: P.O. BOX 147, ORISKANY BLVD, WHITESBORO, NY, United States, 13492

Registration date: 07 Jun 1963 - 27 Dec 2000

Entity number: 157446

Address: 1307 CHAMPLAIN ST., UTICA, NY, United States, 13502

Registration date: 03 Jun 1963 - 13 Apr 1988

Entity number: 157381

Address: 3712 NEW COURT AVE., SYRACUSE, NY, United States, 13206

Registration date: 29 May 1963 - 31 Jan 1984

Entity number: 157294

Address: 1333 E. DOMINICK ST., ROME, NY, United States, 13440

Registration date: 27 May 1963 - 29 Sep 1993

Entity number: 157109

Address: 1919 DWYER AVE., UTICA, NY, United States, 13501

Registration date: 20 May 1963 - 22 May 1989

Entity number: 157039

Address: 6495 FLY RD, PO BOX 696, EAST SYRACUSE, NY, United States, 13057

Registration date: 15 May 1963

Entity number: 156999

Registration date: 14 May 1963

Entity number: 156856

Address: 137 NORTH JAMES ST., ROME, NY, United States, 13440

Registration date: 09 May 1963 - 24 Mar 1993

Entity number: 156824

Registration date: 08 May 1963

Entity number: 156776

Address: 324 LOMOND PLACE, UTICA, NY, United States, 13502

Registration date: 07 May 1963 - 12 Mar 1997

Entity number: 156687

Registration date: 03 May 1963

Entity number: 156664

Address: PO BOX 322, CLINTON, NY, United States, 13323

Registration date: 02 May 1963

Entity number: 156649

Address: 1401 GRAFFENBURG RD, NEW HARTFORD, NY, United States, 13413

Registration date: 02 May 1963 - 14 May 2009

Entity number: 156579

Address: 60 MAIN ST., YORKVILLE, NY, United States, 13495

Registration date: 30 Apr 1963 - 31 Mar 1982

Entity number: 156476

Address: 24 ROBINSON ROAD, CLINTON, NY, United States, 13323

Registration date: 25 Apr 1963

Entity number: 155994

Address: 205 DINGENS STREET, BUFFALO, NY, United States, 14206

Registration date: 05 Apr 1963 - 30 Dec 2003

Entity number: 156007

Registration date: 05 Apr 1963

Entity number: 155905

Registration date: 03 Apr 1963

Entity number: 155848

Registration date: 01 Apr 1963

Entity number: 155760

Address: 33 SCHUYLER ST, UTICA, NY, United States, 13502

Registration date: 28 Mar 1963 - 31 Mar 1992

Entity number: 155708

Registration date: 27 Mar 1963

Entity number: 155565

Address: 227 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 21 Mar 1963 - 24 Mar 1993

Entity number: 155539

Registration date: 21 Mar 1963

Entity number: 155486

Address: 1541 WEST ST., UTICA, NY, United States, 13501

Registration date: 19 Mar 1963 - 30 Jun 1982

Entity number: 155293

Address: 2322 BROAD STREET, FRANKFORT, NY, United States, 13340

Registration date: 12 Mar 1963

RON-J, INC. Inactive

Entity number: 155024

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

Registration date: 04 Mar 1963 - 26 Jun 1996

Entity number: 153993

Address: 1682 LINCOLN AVE, UTICA, NY, United States, 13502

Registration date: 23 Jan 1963

Entity number: 153645

Registration date: 11 Jan 1963

Entity number: 153637

Address: MAYRO BLDG., UTICA, NY, United States, 13501

Registration date: 10 Jan 1963 - 24 Mar 1993

Entity number: 153073

Address: 100 WELLS AVE., UTICA, NY, United States, 13502

Registration date: 27 Dec 1962 - 25 Feb 1982

Entity number: 153140

Registration date: 27 Dec 1962

Entity number: 152880

Address: 185 CLEAR ROAD, ORISKANY, NY, United States, 13424

Registration date: 18 Dec 1962 - 30 Sep 2002