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 28253 companies

Entity number: 133370

Address: POB 346, BARNEVELD, NY, United States, 13304

Registration date: 28 Nov 1960

Entity number: 133242

Address: 417-418 FIRST NATIONAL, BANK BLDG., UTICA, NY, United States

Registration date: 21 Nov 1960 - 03 Dec 1987

Entity number: 132853

Address: 106 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 03 Nov 1960 - 31 Mar 1982

Entity number: 132834

Address: 719 FIRST NAT'L BK. BDLG, UTICA, NY, United States

Registration date: 03 Nov 1960 - 26 Jun 1996

Entity number: 132806

Address: 106 WHITESBORO ST., UTICA, NY, United States, 13502

Registration date: 02 Nov 1960 - 25 Mar 1992

Entity number: 132777

Registration date: 01 Nov 1960

Entity number: 132552

Registration date: 21 Oct 1960

Entity number: 132517

Address: 1300 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 20 Oct 1960 - 24 Mar 1993

Entity number: 132293

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

Registration date: 11 Oct 1960 - 31 Dec 1987

Entity number: 131994

Address: 851 BLACK RIVER BLVD., ROME, NY, United States, 13440

Registration date: 28 Sep 1960 - 31 Mar 1982

Entity number: 131990

Address: 47 FRANKLIN SQ., UTICA, NY, United States, 13502

Registration date: 27 Sep 1960

Entity number: 2846062

Address: 39 POND LANE, UTICA, NY, United States, 00000

Registration date: 23 Sep 1960 - 15 Dec 1965

Entity number: 131664

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

Registration date: 12 Sep 1960 - 03 Oct 1986

Entity number: 131542

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

Registration date: 06 Sep 1960 - 15 Aug 1986

Entity number: 131389

Registration date: 29 Aug 1960

Entity number: 131346

Registration date: 25 Aug 1960

Entity number: 131047

Registration date: 12 Aug 1960

Entity number: 130977

Registration date: 09 Aug 1960

Entity number: 130833

Address: UPPER WEST DOMINICK ST, ROME, NY, United States

Registration date: 03 Aug 1960

Entity number: 130820

Registration date: 01 Aug 1960

Entity number: 130786

Address: 317 BLEEKER ST., UTICA, NY, United States, 13501

Registration date: 01 Aug 1960 - 25 Mar 1992

Entity number: 130753

Address: BOX 94, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Jul 1960

Entity number: 130542

Registration date: 21 Jul 1960

Entity number: 130298

Address: 2236 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 11 Jul 1960 - 26 Jun 1996

Entity number: 130197

Address: 303 ERIE BLVD WEST, ROME, NY, United States, 13440

Registration date: 06 Jul 1960 - 08 Nov 2007

Entity number: 131220

Address: 322 LAFAYETTE ST., UTICA, NY, United States, 13502

Registration date: 01 Jul 1960

Entity number: 130028

Address: 1106 PARK AVE., UTICA, NY, United States, 13501

Registration date: 29 Jun 1960 - 23 Sep 1998

Entity number: 130037

Address: 432 WASHINGTON ST., UTICA, NY, United States, 13502

Registration date: 29 Jun 1960

Entity number: 130000

Address: 643 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 28 Jun 1960

Entity number: 130011

Registration date: 28 Jun 1960

Entity number: 129900

Registration date: 24 Jun 1960 - 06 Oct 1998

Entity number: 129826

Address: PO BOX 560, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Jun 1960

Entity number: 129667

Registration date: 16 Jun 1960

Entity number: 129643

Address: 6 TRACY ST, WHITESBORO, NY, United States, 13492

Registration date: 15 Jun 1960 - 26 Nov 1993

Entity number: 129393

Registration date: 06 Jun 1960

Entity number: 129287

Address: 106 HOTEL ST., UTICA, NY, United States, 13502

Registration date: 02 Jun 1960 - 03 May 2000

Entity number: 129233

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

Registration date: 31 May 1960 - 23 Nov 1999

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