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 28253 companies

Entity number: 151064

Registration date: 03 Oct 1962

Entity number: 151003

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

Registration date: 01 Oct 1962 - 19 Jun 1987

Entity number: 150997

Registration date: 01 Oct 1962

Entity number: 150664

Address: 162 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 18 Sep 1962 - 31 Mar 1982

Entity number: 150559

Address: WRUZ AVE., UTICA, NY, United States

Registration date: 13 Sep 1962 - 09 May 1989

Entity number: 150558

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

Registration date: 13 Sep 1962

Entity number: 150419

Registration date: 07 Sep 1962

Entity number: 150182

Registration date: 28 Aug 1962

Entity number: 150038

Registration date: 21 Aug 1962

Entity number: 149882

Address: 74 WEST MAIN STREET, SIDNEY, NY, United States, 13838

Registration date: 14 Aug 1962 - 25 Aug 2014

Entity number: 149816

Address: 1322 MARY ST., UTICA, NY, United States, 13501

Registration date: 09 Aug 1962 - 25 Mar 1992

Entity number: 149797

Registration date: 09 Aug 1962

Entity number: 149787

Address: 300-304 HUBBELL ST, UTICA, NY, United States, 13501

Registration date: 08 Aug 1962

Entity number: 149211

Address: 417 MAIN ST., UTICA, NY, United States, 13501

Registration date: 12 Jul 1962 - 17 Dec 1986

Entity number: 149210

Address: 417 MAIN STREET, UTICA, NY, United States, 13501

Registration date: 12 Jul 1962 - 30 May 1989

Entity number: 149154

Address: ROME-STANWIXROAD, ROME, NY, United States

Registration date: 10 Jul 1962 - 29 Dec 1982

Entity number: 149067

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 06 Jul 1962 - 30 Jun 1982

Entity number: 149064

Address: 507 RIVERSIDE DRIVE, UTICA, NY, United States

Registration date: 06 Jul 1962 - 21 Dec 1982

Entity number: 148987

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

Registration date: 03 Jul 1962 - 25 Mar 1992

Entity number: 148968

Address: 209 ELIZABETH ST., 100 PAUL BUILDING, UTICA, NY, United States, 13501

Registration date: 02 Jul 1962 - 29 Dec 1999

Entity number: 148884

Address: 4 HOBART ST, UTICA, NY, United States, 13501

Registration date: 29 Jun 1962

Entity number: 148467

Registration date: 15 Jun 1962

Entity number: 148465

Registration date: 15 Jun 1962

Entity number: 148379

Registration date: 13 Jun 1962

Entity number: 148196

Registration date: 06 Jun 1962

Entity number: 147920

Address: 1 SHERMAN LANE, UTICA, NY, United States, 13501

Registration date: 25 May 1962 - 06 Mar 1989

Entity number: 147930

Registration date: 25 May 1962

Entity number: 147904

Address: 284 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 24 May 1962 - 29 Nov 2000

Entity number: 147712

Registration date: 17 May 1962

Entity number: 147592

Address: 1616 GIRARD ST., UTICA, NY, United States, 13501

Registration date: 14 May 1962 - 31 Mar 1982

Entity number: 147558

Address: 584 PHOENIX DRIVE, ROME, NY, United States, 13441

Registration date: 11 May 1962

Entity number: 147309

Address: 1 FOUNTAIN STREET, CLINTON, NY, United States, 13323

Registration date: 02 May 1962

Entity number: 147109

Registration date: 25 Apr 1962

Entity number: 146472

Registration date: 30 Mar 1962

Entity number: 146449

Address: 120-125 MAYRO BLDG., UTICA, NY, United States

Registration date: 30 Mar 1962 - 27 Apr 1987

Entity number: 146403

Address: BURRSTONE ROAD, UTICA, NY, United States

Registration date: 29 Mar 1962 - 28 Dec 1994

Entity number: 146292

Registration date: 26 Mar 1962

Entity number: 146247

Address: 8925 TURIN RD, ROME, NY, United States, 13440

Registration date: 23 Mar 1962 - 25 Jan 2012

Entity number: 146092

Address: 285 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 16 Mar 1962 - 31 Mar 1982

Entity number: 146089

Address: 209 ELIZABETH ST, UTICA, NY, United States, 13501

Registration date: 16 Mar 1962

Entity number: 146063

Address: 7010 TRENTON ROAD, BARNEVELD, NY, United States, 13304

Registration date: 15 Mar 1962

Entity number: 145883

Address: NO ST. ADD. STATED, ORISKANY, NY, United States

Registration date: 08 Mar 1962 - 06 Apr 1992

Entity number: 145876

Address: 622 SHERRILL ROAD, SHERRILL, NY, United States, 13461

Registration date: 07 Mar 1962 - 11 Sep 1986

Entity number: 145822

Address: 1712 ERIE ST., UTICA, NY, United States, 13502

Registration date: 06 Mar 1962

Entity number: 145718

Address: 336 N. DOXTATOR ST., ROME, NY, United States, 13440

Registration date: 02 Mar 1962 - 18 Dec 1996

Entity number: 145618

Address: PARKSIDE COURT, UTICA, NY, United States, 13501

Registration date: 28 Feb 1962 - 09 Jan 1987

Entity number: 145645

Registration date: 28 Feb 1962

Entity number: 145554

Address: TRENTON ROAD, R.D. NO. 1, UTICA, NY, United States

Registration date: 23 Feb 1962 - 24 Mar 1993

Entity number: 145357

Address: 922 W BEACH ST, LONG BEACH, NY, United States

Registration date: 15 Feb 1962 - 13 Apr 1988

Entity number: 145276

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

Registration date: 13 Feb 1962