Business directory in New York Oneida - Page 548

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: 62646

Address: ORISKANY BLVD., WHITESBORO, NY, United States

Registration date: 17 May 1949 - 20 Jan 1988

Entity number: 73203

Registration date: 12 May 1949

Entity number: 73235

Registration date: 29 Apr 1949

Entity number: 73088

Registration date: 20 Apr 1949

Entity number: 73154

Registration date: 13 Apr 1949

Entity number: 73124

Registration date: 07 Apr 1949

Entity number: 62044

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

Registration date: 29 Mar 1949 - 02 Feb 1987

Entity number: 73031

Registration date: 23 Mar 1949

Entity number: 61665

Address: 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 08 Mar 1949 - 05 Sep 2003

Entity number: 72916

Address: 258 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 28 Feb 1949

Entity number: 72857

Registration date: 10 Feb 1949

Entity number: 72673

Registration date: 21 Jan 1949

Entity number: 61224

Address: 1211 PARK AVE., UTICA, NY, United States, 13501

Registration date: 21 Jan 1949 - 31 Mar 1982

Entity number: 72747

Registration date: 14 Jan 1949

Entity number: 72729

Registration date: 10 Jan 1949

Entity number: 69523

Registration date: 30 Dec 1948

Entity number: 72583

Registration date: 29 Dec 1948

Entity number: 63397

Address: 339 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 22 Dec 1948 - 31 Mar 1982

Entity number: 72644

Registration date: 22 Dec 1948

Entity number: 62995

Address: P.O. BOX 4472, UTICA, NY, United States, 13504

Registration date: 01 Dec 1948 - 24 Mar 1993

Entity number: 62572

Address: 315 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Registration date: 01 Nov 1948 - 30 Jun 2004

Entity number: 62270

Address: 268 WEST DOMINICK STREET, ROME, NY, United States, 13440

Registration date: 18 Oct 1948 - 12 Jan 1983

Entity number: 72338

Registration date: 08 Oct 1948

Entity number: 62200

Address: 258 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 30 Sep 1948 - 05 Jun 1989

Entity number: 72307

Registration date: 30 Sep 1948

Entity number: 72292

Registration date: 24 Sep 1948

Entity number: 72234

Address: 1515 MARTIN STREET, UTICA, NY, United States, 13501

Registration date: 10 Sep 1948

Entity number: 61318

Address: 65 WURZ AVE., UTICA, NY, United States, 13502

Registration date: 07 Sep 1948 - 01 Nov 1990

Entity number: 71931

Registration date: 19 Jul 1948

Entity number: 71970

Registration date: 06 Jul 1948

Entity number: 62610

Address: 120 WEST DOMINICK ST., ROME, NY, United States

Registration date: 29 Jun 1948 - 31 Mar 1982

Entity number: 62605

Address: 7113 EAST DOMINICK STREET, PO BOX 867, ROME, NY, United States, 13440

Registration date: 28 Jun 1948 - 25 Jan 2012

Entity number: 61659

Address: 215 N. GENESEE ST., UTICA, NY, United States, 13502

Registration date: 22 Jun 1948 - 31 Mar 1982

Entity number: 61658

Address: 28 DEVEREUX ST., UTICA, NY, United States, 13501

Registration date: 22 Jun 1948 - 31 Mar 1982

Entity number: 61773

Address: 753 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 21 Jun 1948 - 24 Mar 1993

Entity number: 71844

Registration date: 11 Jun 1948

Entity number: 71750

Registration date: 20 May 1948

Entity number: 82173

Address: 15 Selden Dr, Rome, NY, United States, 13440

Registration date: 17 May 1948

Entity number: 71692

Address: PO BOX 141, NEW HARTFORD, NY, United States, 13413

Registration date: 12 May 1948

Entity number: 82083

Address: 411 BROADWAY, UTICA, NY, United States, 13502

Registration date: 28 Apr 1948 - 02 Aug 1983

Entity number: 82026

Address: 700 RUTGER ST, UTICA, NY, United States, 13501

Registration date: 19 Apr 1948

Entity number: 71521

Registration date: 09 Apr 1948

Entity number: 81793

Address: 259 BLEECKER STREET, UTICA, NY, United States, 13501

Registration date: 08 Mar 1948 - 21 Mar 1991

Entity number: 71346

Registration date: 08 Mar 1948

Entity number: 71327

Registration date: 05 Mar 1948

Entity number: 71155

Registration date: 25 Feb 1948

Entity number: 71141

Registration date: 24 Feb 1948

Entity number: 71138

Registration date: 20 Feb 1948

Entity number: 81687

Address: 104 EAST FRONT ST., ROME, NY, United States, 13440

Registration date: 18 Feb 1948 - 30 Mar 1992