Business directory in New York Oneida - Page 538

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 28066 companies

Entity number: 129234

Address: One Newell Lane, CHADWICKS, NY, United States, 13319

Registration date: 31 May 1960

Entity number: 129162

Address: 502 COURT ST, UTICA, NY, United States, 13502

Registration date: 27 May 1960

Entity number: 128907

Registration date: 17 May 1960

Entity number: 128670

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

Registration date: 09 May 1960

Entity number: 128536

Address: 109 MAIN STREET, WATERVILLE, NY, United States, 13480

Registration date: 03 May 1960 - 26 Mar 2003

Entity number: 127973

Address: 154 FORREST ST., UTICA, NY, United States, 13502

Registration date: 12 Apr 1960 - 02 Aug 2007

Entity number: 127893

Address: 518 VARICK ST., UTICA, NY, United States, 13502

Registration date: 07 Apr 1960 - 31 Mar 1982

Entity number: 127877

Address: 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Registration date: 07 Apr 1960 - 27 Dec 2000

Entity number: 127615

Registration date: 29 Mar 1960

Entity number: 127512

Registration date: 24 Mar 1960

Entity number: 127436

Address: C/O THOMAS FIRSCHING, 561 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Registration date: 23 Mar 1960 - 06 Apr 2010

Entity number: 127432

Address: 1004 ST. VINCENTST., UTICA, NY, United States

Registration date: 23 Mar 1960 - 19 Dec 1990

Entity number: 127465

Address: 51 WURZ AVE, Utica, NY, United States, 13502

Registration date: 23 Mar 1960

Entity number: 127389

Address: 200 SEWARD AVE., UTICA, NY, United States, 13502

Registration date: 22 Mar 1960 - 01 Oct 2001

Entity number: 127238

Address: 561 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 16 Mar 1960

Entity number: 127219

Address: 1804 STORRS AVE., UTICA, NY, United States, 13501

Registration date: 15 Mar 1960 - 29 Dec 1982

Entity number: 127021

Registration date: 08 Mar 1960

ERGAMA, INC Inactive

Entity number: 126652

Address: 118 BLEEKER ST, UTICA, NY, United States, 13501

Registration date: 23 Feb 1960 - 29 Aug 2019

Entity number: 126598

Registration date: 18 Feb 1960

Entity number: 126611

Address: 27 FOREST ROAD, UTICA, NY, United States, 13501

Registration date: 18 Feb 1960

Entity number: 126393

Address: 1634 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 10 Feb 1960 - 20 Jun 1989

Entity number: 126264

Address: 1622 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 04 Feb 1960

Entity number: 126123

Address: 3816 SNOWDEN HILL RD, PO BOX 485, NEW HARTFORD, NY, United States, 13413

Registration date: 01 Feb 1960

Entity number: 126037

Address: 2194 STATE RTE 5, UTICA, NY, United States, 13502

Registration date: 27 Jan 1960

Entity number: 125865

Registration date: 22 Jan 1960

Entity number: 125684

Address: 230 ELIZABETH ST, UTICA, NY, United States, 13501

Registration date: 15 Jan 1960 - 04 Apr 1986

Entity number: 125644

Address: 150 GENESEE STREET / E-32, NEW HARTFORD, NY, United States, 13413

Registration date: 14 Jan 1960 - 10 Aug 2010

Entity number: 125603

Address: 5512 WOODLAWN PL WEST, UTICA, NY, United States, 13502

Registration date: 13 Jan 1960 - 08 Jun 2000

Entity number: 125483

Address: 1644 LINCOLN AVE., UTICA, NY, United States, 13502

Registration date: 11 Jan 1960 - 26 Jun 1996

Entity number: 125443

Registration date: 08 Jan 1960

Entity number: 125246

Address: TRAFFIC CIRCLE, TRUCK ROUTE, YORKVILLE, NY, United States

Registration date: 05 Jan 1960 - 25 Jul 1990

Entity number: 125203

Address: 14 HOPPER STREET, UTICA, NY, United States, 13501

Registration date: 04 Jan 1960 - 09 Feb 2001

Entity number: 125033

Address: 36 SOUTH HILLS DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 30 Dec 1959 - 25 Apr 2002

Entity number: 124895

Address: UNION STATION, UTICA, NY, United States, 13501

Registration date: 28 Dec 1959 - 28 Oct 2009

Entity number: 124842

Address: UPPER MAIN ST., WHITESBORO, NY, United States

Registration date: 23 Dec 1959 - 12 Dec 1989

Entity number: 124631

Address: 134 ROOSEVELT DR., UTICA, NY, United States, 13502

Registration date: 14 Dec 1959 - 25 Apr 1995

Entity number: 124616

Address: 5700 HORATIO STREET, UTICA, NY, United States, 13502

Registration date: 14 Dec 1959

Entity number: 124370

Address: RD 1, CLINTON, NY, United States

Registration date: 03 Dec 1959 - 31 Mar 1982

Entity number: 2908274

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 23 Nov 1959

Entity number: 124040

Address: 370 NO. GENESEEST., UTICA, NY, United States

Registration date: 19 Nov 1959 - 02 Feb 1988

Entity number: 123957

Address: 472 COLUMBIA ST., UTICA, NY, United States, 13502

Registration date: 17 Nov 1959 - 25 Mar 1992

Entity number: 123972

Address: MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 00000

Registration date: 17 Nov 1959

Entity number: 123441

Address: 263 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 26 Oct 1959

Entity number: 123390

Address: NO STREET ADDRESS, ROME, NY, United States, 00000

Registration date: 22 Oct 1959

Entity number: 123331

Address: 408 FIRST STREET, UTICA, NY, United States, 13501

Registration date: 21 Oct 1959 - 23 Sep 1998

Entity number: 123234

Registration date: 16 Oct 1959

Entity number: 123104

Address: 2 DEVEREUX ST., UTICA, NY, United States, 13501

Registration date: 09 Oct 1959 - 25 Mar 1992

Entity number: 123073

Address: 587 MAIN ST., NEW YORK, NY, United States, 10044

Registration date: 08 Oct 1959 - 19 Feb 1987

Entity number: 122859

Address: BLEEKER ST. HOTEL, HAMILTON, UTICA, NY, United States

Registration date: 30 Sep 1959

Entity number: 122790

Address: 110 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 28 Sep 1959 - 23 Dec 1991