Business directory in New York Oneida - Page 541

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: 110449

Address: 828 FIRST NATIONAL BANK, BLDG., UTICA, NY, United States

Registration date: 17 Apr 1958 - 25 Sep 1991

Entity number: 110448

Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501

Registration date: 17 Apr 1958 - 04 Mar 1997

Entity number: 110416

Address: 2007 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 15 Apr 1958 - 24 Mar 1993

Entity number: 110146

Registration date: 01 Apr 1958

Entity number: 110084

Registration date: 28 Mar 1958

Entity number: 109992

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

Registration date: 24 Mar 1958

Entity number: 170519

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 24 Feb 1958

Entity number: 170407

Address: FLANAGAN ROAD, MARCY, NY, United States

Registration date: 19 Feb 1958 - 23 Sep 1998

Entity number: 170206

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 06 Feb 1958

Entity number: 169927

Registration date: 23 Jan 1958

Entity number: 169837

Registration date: 17 Jan 1958

Entity number: 169672

Address: 524 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 09 Jan 1958 - 23 Sep 1998

Entity number: 169497

Address: 29 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 02 Jan 1958 - 29 Dec 1982

Entity number: 169430

Address: 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413

Registration date: 02 Jan 1958 - 31 Dec 2003

Entity number: 169404

Address: 4920 LORING DRIVE, APT 1302, LAKE WORTH, FL, United States, 33417

Registration date: 30 Dec 1957 - 06 Feb 2013

Entity number: 169198

Address: NEW TRUCK ROUTE, YORKVILLE, NY, United States

Registration date: 20 Dec 1957 - 24 Mar 1993

Entity number: 169195

Address: 2217 DWYER AVE., UTICA, NY, United States, 13501

Registration date: 20 Dec 1957 - 25 Mar 1992

Entity number: 169112

Address: 9 WURZ AVENUE, UTICA, NY, United States, 13502

Registration date: 16 Dec 1957 - 31 Mar 1982

Entity number: 169033

Address: 135 CLINTON ST, WHITESBORO, NY, United States, 13492

Registration date: 10 Dec 1957

Entity number: 169013

Address: 36 WEST ST., WHITESBORO, NY, United States, 13492

Registration date: 09 Dec 1957

Entity number: 168806

Registration date: 27 Nov 1957

Entity number: 168728

Address: 213 GARDIELD ST., UTICA, NY, United States, 13502

Registration date: 22 Nov 1957 - 31 Mar 1982

Entity number: 168609

Address: PO BOX 867, 7113 E DOMINICK ST, ROME, NY, United States, 13442

Registration date: 18 Nov 1957

Entity number: 168602

Address: 126 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 18 Nov 1957

Entity number: 168521

Address: 6411 STATE RT 233, HILLCREST COMMERCIAL PARK, ROME, NY, United States, 13440

Registration date: 13 Nov 1957

Entity number: 168473

Registration date: 08 Nov 1957

Entity number: 168435

Address: 1310 LANSING ST., UTICA, NY, United States, 13501

Registration date: 06 Nov 1957 - 24 Mar 1999

Entity number: 168371

Address: 1006 ST. VINCENT STREET, UTICA, NY, United States, 13501

Registration date: 01 Nov 1957

Entity number: 168274

Address: 218 NO. WASHINGTON ST., ROME, NY, United States, 13440

Registration date: 29 Oct 1957 - 31 Jan 2013

Entity number: 167880

Address: 327 CATHERINE ST., UTICA, NY, United States, 13501

Registration date: 10 Oct 1957 - 29 Sep 1993

Entity number: 167710

Address: 50 SAUGUOIT ST., NEW YORK MILLS, NY, United States, 13417

Registration date: 01 Oct 1957 - 25 Mar 1992

Entity number: 167644

Address: 325 BLEEKER ST., UTICA, NY, United States, 13501

Registration date: 27 Sep 1957 - 25 Jan 2012

Entity number: 167615

Registration date: 25 Sep 1957

Entity number: 167311

Registration date: 11 Sep 1957

Entity number: 167305

Address: 417 ORISKANY STREET W., UTICA, NY, United States, 13502

Registration date: 10 Sep 1957 - 12 May 1994

Entity number: 167242

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

Registration date: 06 Sep 1957 - 15 Jun 1988

Entity number: 167048

Registration date: 23 Aug 1957

Entity number: 166985

Address: 1621 Euclid Avenue, Suite 1850, Cleveland, OH, United States, 44115

Registration date: 21 Aug 1957

Entity number: 166790

Address: P.O. BOX 215, YOUNGS ROAD, VERNON, NY, United States, 13476

Registration date: 06 Aug 1957 - 24 Jun 1998

Entity number: 166740

Registration date: 02 Aug 1957

Entity number: 166534

Registration date: 22 Jul 1957

Entity number: 166379

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

Registration date: 15 Jul 1957 - 28 Dec 2001

Entity number: 166378

Address: 712-718 FIRST NATIONAL, BANK BUILDING, UTICA, NY, United States

Registration date: 15 Jul 1957 - 11 May 1995

Entity number: 166345

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

Registration date: 11 Jul 1957 - 26 Jun 1996

Entity number: 166142

Address: 35 DEVEREUX ST., UTICA, NY, United States, 13501

Registration date: 01 Jul 1957 - 03 Feb 2006

Entity number: 165982

Registration date: 21 Jun 1957

Entity number: 165397

Address: 207 COSBY MANOR ROAD, UTICA, NY, United States

Registration date: 21 May 1957

Entity number: 165307

Address: 56 HARDEN BLVD., CAMDEN, NY, United States, 13316

Registration date: 16 May 1957 - 07 Mar 1986

Entity number: 165147

Registration date: 08 May 1957

Entity number: 165014

Address: 1415-19 ORISKANY STREET, WEST UTICA, NY, United States

Registration date: 01 May 1957 - 25 Mar 1992