Business directory in New York Oneida - Page 537

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 28253 companies

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

Entity number: 152780

Registration date: 14 Dec 1962

Entity number: 152652

Address: ELMER HILL ROAD, ROME, NY, United States

Registration date: 10 Dec 1962 - 26 Oct 2016

Entity number: 152631

Address: 1207 STARK ST., UTICA, NY, United States, 13502

Registration date: 10 Dec 1962 - 18 Nov 1986

Entity number: 152615

Registration date: 07 Dec 1962

Entity number: 152582

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

Registration date: 06 Dec 1962

Entity number: 152496

Address: 470 FRENCH RD, UTICA, NY, United States, 13502

Registration date: 03 Dec 1962

Entity number: 152485

Registration date: 03 Dec 1962

Entity number: 152091

Registration date: 16 Nov 1962

Entity number: 151723

Address: 310 ERIE BLVD, WEST ROME, NY, United States

Registration date: 31 Oct 1962 - 13 Feb 1995

Entity number: 151650

Address: 30 PRATT AVE., CLARK MILLS, NY, United States

Registration date: 29 Oct 1962 - 24 Sep 1997

Entity number: 151577

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

Registration date: 25 Oct 1962

Entity number: 151387

Address: ONEIDA ST., WASHINGTON MILLS, NY, United States

Registration date: 18 Oct 1962 - 12 Jan 2005

Entity number: 151145

Address: 110 GENESEE ST., 201-201 INSURANCE BLDG, UTICA, NY, United States, 13502

Registration date: 05 Oct 1962 - 03 Oct 2005

Entity number: 151154

Registration date: 05 Oct 1962

Entity number: 151110

Registration date: 04 Oct 1962 - 21 Oct 1983