Business directory in New York Oneida - Page 543

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 27891 companies

Entity number: 84722

Address: WEST DOMINICK ST., TORIO BLDG., ROME, NY, United States

Registration date: 11 Aug 1952

Entity number: 78210

Registration date: 22 Jul 1952

Entity number: 78207

Address: 120 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 21 Jul 1952

Entity number: 78171

Registration date: 15 Jul 1952

Entity number: 84337

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

Registration date: 19 Jun 1952 - 14 Feb 2019

Entity number: 78085

Registration date: 18 Jun 1952

Entity number: 84315

Address: 85 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 17 Jun 1952 - 29 Dec 1982

Entity number: 84283

Address: 804 VARICK ST., UTICA, NY, United States, 13502

Registration date: 12 Jun 1952 - 25 Mar 1992

Entity number: 84273

Address: 25 DEVEREUX ST, UTICA, NY, United States, 13501

Registration date: 11 Jun 1952 - 01 Oct 1991

Entity number: 77942

Registration date: 10 Jun 1952

Entity number: 78029

Registration date: 06 Jun 1952

Entity number: 77980

Registration date: 29 May 1952

Entity number: 77921

Registration date: 20 May 1952

Entity number: 77872

Registration date: 12 May 1952

Entity number: 83955

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

Registration date: 01 May 1952 - 19 Sep 1983

Entity number: 83827

Address: 244 EAST WHITESBORO ST., ROME, NY, United States, 13440

Registration date: 14 Apr 1952 - 25 Mar 1992

Entity number: 77702

Registration date: 04 Apr 1952

Entity number: 83744

Address: 915-918 1ST NATL BK BLDG, UTICA, NY, United States

Registration date: 02 Apr 1952 - 04 Dec 1981

Entity number: 77691

Registration date: 02 Apr 1952

Entity number: 69209

Address: FRANKLIN BLDG., FRANKLIN SQUARE, UTICA, NY, United States

Registration date: 26 Feb 1952 - 29 Dec 1994

Entity number: 69616

Registration date: 21 Jan 1952

Entity number: 83199

Address: 1412 ERIE ST., UTICA, NY, United States, 13502

Registration date: 10 Jan 1952 - 01 Jan 2004

Entity number: 83123

Address: 130 HOTEL ST., UTICA, NY, United States, 13502

Registration date: 03 Jan 1952 - 25 Jan 2012

Entity number: 77182

Address: 1101 SHERMAN DR, UTICA, NY, United States, 13501

Registration date: 03 Jan 1952

Entity number: 77077

Address: 379 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 12 Dec 1951

Entity number: 77130

Registration date: 03 Dec 1951

Entity number: 69123

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

Registration date: 02 Nov 1951

Entity number: 76977

Address: 2050 TILDEN AVENUE BOX 1000, NEW HARTFORD, NY, United States, 13413

Registration date: 31 Oct 1951

Entity number: 82711

Address: 830 CHARLOTTE ST., UTICA, NY, United States, 13501

Registration date: 29 Oct 1951 - 31 Mar 1982

Entity number: 82710

Address: 329 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 29 Oct 1951 - 30 Dec 1986

Entity number: 82512

Address: 2 GENESEE ST., NEW HARTFORD, NY, United States, 13413

Registration date: 18 Sep 1951 - 31 Mar 1982

Entity number: 82324

Address: DURHAMVILLE RD, VERONA, NY, United States

Registration date: 16 Aug 1951 - 10 Dec 1992

Entity number: 76685

Registration date: 14 Aug 1951

Entity number: 67422

Address: DEVEREUX BLOCK, UTICA, NY, United States

Registration date: 26 Jul 1951 - 12 Feb 1997

Entity number: 76595

Registration date: 18 Jul 1951

Entity number: 67313

Address: TRENTON RD., R.D. #1, UTICA, NY, United States

Registration date: 05 Jul 1951

Entity number: 67278

Address: 10 RAILROAD ST., CLARK MILLS, NY, United States

Registration date: 27 Jun 1951 - 30 Dec 1981

Entity number: 78849

Address: 4 CHESTNUT ST., CLINTON, NY, United States, 13323

Registration date: 20 Jun 1951 - 27 Feb 1985

Entity number: 76297

Registration date: 07 Jun 1951

Entity number: 67019

Address: 1029 FIRST NATIONAL BANK, BLDG., UTICA, NY, United States

Registration date: 04 Jun 1951 - 09 Dec 1987

Entity number: 76299

Registration date: 01 Jun 1951

Entity number: 76347

Registration date: 23 May 1951

Entity number: 66975

Address: AMERICAN BLOCK, ROME, NY, United States

Registration date: 21 May 1951 - 20 Mar 1996

Entity number: 76223

Registration date: 14 May 1951

Entity number: 66891

Address: 210 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 10 May 1951 - 30 Jun 2004

Entity number: 66933

Address: 2 FOUNTAIN STREET, CLINTON, NY, United States, 13323

Registration date: 20 Apr 1951 - 29 Mar 2000

Entity number: 66802

Address: 555 FRENCH ROAD, BUILDING 2, NEW HARTFORD, NY, United States, 13413

Registration date: 27 Mar 1951 - 10 Dec 2018

Entity number: 66798

Address: 202 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 27 Mar 1951 - 20 Mar 1996

Entity number: 66631

Address: 261 GENESEE ST, UTICA, NY, United States, 13501

Registration date: 20 Feb 1951 - 26 May 1994

Entity number: 66370

Address: 4 CAMPION RD., NEW HARTFORD, NY, United States, 13413

Registration date: 19 Jan 1951 - 25 Mar 1992