Business directory in New York Oneida - Page 547

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 28037 companies

Entity number: 75600

Registration date: 24 Nov 1950

Entity number: 65961

Address: 1418 ERIE STREET, UTICA, NY, United States, 13502

Registration date: 17 Nov 1950

Entity number: 75555

Registration date: 06 Nov 1950

Entity number: 75311

Registration date: 04 Oct 1950

Entity number: 65504

Address: 421-423 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 31 Aug 1950 - 20 Sep 1984

Entity number: 65503

Address: 421-423 BROAD ST., UTICA, NY, United States, 13501

Registration date: 31 Aug 1950 - 17 Sep 1984

Entity number: 75269

Registration date: 15 Aug 1950

Entity number: 65149

Address: 140 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 31 Jul 1950 - 31 Mar 1982

Entity number: 65049

Address: 617 SHERRILL ROAD, SHERRILL, NY, United States, 13461

Registration date: 07 Jul 1950 - 27 Dec 1999

Entity number: 65350

Address: 10003 WELSH DISTRICT ROAD, REMSEN, NY, United States, 13438

Registration date: 03 Jul 1950 - 23 Aug 2011

Entity number: 65683

Address: 1607 TILDEN AVE, UTICA, NY, United States, 13501

Registration date: 07 Jun 1950 - 16 May 2006

Entity number: 69585

Registration date: 05 Jun 1950

Entity number: 74791

Address: 125 business park drive, UTICA, NY, United States, 13502

Registration date: 23 May 1950

Entity number: 65201

Address: 200 E Garden St, C/O D'arcange, RTE. 26N, Rome, NY, United States, 13440

Registration date: 15 May 1950

Entity number: 74861

Registration date: 15 May 1950

Entity number: 74826

Registration date: 09 May 1950

Entity number: 65740

Address: 200 SOUTH MADISON ST., ROME, NY, United States, 13440

Registration date: 09 May 1950 - 03 Oct 1985

Entity number: 74797

Registration date: 04 May 1950

Entity number: 74706

Registration date: 17 Apr 1950

Entity number: 62982

Address: 640 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 10 Apr 1950

Entity number: 74578

Registration date: 10 Apr 1950

Entity number: 74634

Registration date: 30 Mar 1950

Entity number: 74596

Address: PO BOX 282, VERONA, NY, United States, 13478

Registration date: 24 Mar 1950

Entity number: 74543

Address: ATTN: CHIEF EXECUTIVE OFFICER, P.O. BOX 479, UTICA, NY, United States, 13503

Registration date: 13 Mar 1950 - 01 Jan 2000

Entity number: 74452

Registration date: 24 Feb 1950

Entity number: 74355

Registration date: 20 Feb 1950

Entity number: 64340

Address: 38 CAMPION RD., NEW HARTFORD, NY, United States, 13413

Registration date: 10 Feb 1950 - 24 Mar 1993

Entity number: 74415

Registration date: 09 Feb 1950

Entity number: 64328

Address: 312 BRUSH AVE., ROME, NY, United States, 13440

Registration date: 01 Feb 1950 - 30 Jun 1999

Entity number: 74329

Address: 2310 ONEIDA STREET, UTICA, NY, United States, 13501

Registration date: 20 Jan 1950

Entity number: 74284

Registration date: 13 Jan 1950

Entity number: 64681

Address: 407 FIRST BK. BLDG., UTICA, NY, United States

Registration date: 23 Dec 1949 - 29 Sep 1993

Entity number: 74026

Registration date: 08 Dec 1949

Entity number: 73922

Registration date: 14 Nov 1949

Entity number: 74000

Registration date: 07 Nov 1949

Entity number: 63961

Address: 115 S. JAMES STREET, ROME, NY, United States, 13440

Registration date: 21 Oct 1949 - 24 Mar 1993

Entity number: 63816

Address: 1690 LINCOLN AVE., UTICA, NY, United States, 13502

Registration date: 13 Oct 1949 - 31 Mar 1982

Entity number: 68453

Address: 729 BROAD STREET, UTICA, NY, United States, 13501

Registration date: 12 Sep 1949

Entity number: 73743

Address: 5476 TRENTON ROAD, UTICA, NY, United States, 13502

Registration date: 25 Aug 1949

Entity number: 73614

Address: P.O. BOX 14, SHERRILL, NY, United States, 13461

Registration date: 16 Aug 1949

Entity number: 73640

Registration date: 27 Jul 1949

Entity number: 73632

Registration date: 26 Jul 1949

Entity number: 73517

Registration date: 20 Jul 1949

Entity number: 73503

Address: PO BOX 523, TABERG, NY, United States, 13471

Registration date: 18 Jul 1949

Entity number: 73565

Registration date: 07 Jul 1949

Entity number: 73426

Registration date: 27 Jun 1949 - 31 May 1995

Entity number: 62866

Address: 127 WEST LIBERTY ST., ROME, NY, United States, 13440

Registration date: 24 Jun 1949 - 06 Feb 1987

Entity number: 73312

Registration date: 02 Jun 1949

Entity number: 73371

Registration date: 25 May 1949

Entity number: 73370

Registration date: 24 May 1949