Business directory in New York Oneida - Page 552

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 28036 companies

Entity number: 39912

Address: 212 RUTGER ST., UTICA, NY, United States, 13501

Registration date: 03 Aug 1938

Entity number: 50950

Address: 239 GENESEE ST., UTICA, NY, United States, 13501

Registration date: 13 Jul 1938 - 28 Oct 2009

Entity number: 50837

Address: NO STREET ADDRESS STATED, UTICA, NY, United States

Registration date: 03 May 1938 - 28 Aug 1996

Entity number: 39530

Registration date: 28 Feb 1938

Entity number: 39541

Registration date: 21 Feb 1938

Entity number: 39371

Registration date: 18 Jan 1938

Entity number: 39362

Registration date: 11 Jan 1938

Entity number: 39386

Registration date: 24 Dec 1937

Entity number: 39383

Registration date: 23 Dec 1937

Entity number: 39155

Registration date: 15 Sep 1937

Entity number: 50282

Address: 8448 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 23 Jul 1937

Entity number: 39081

Registration date: 21 Jul 1937

Entity number: 39066

Registration date: 12 Jul 1937

Entity number: 40558

Registration date: 30 Jun 1937

Entity number: 38958

Registration date: 25 May 1937

Entity number: 38919

Registration date: 25 May 1937

Entity number: 38890

Registration date: 27 Apr 1937

Entity number: 50023

Address: 622 SOUTH ST., UTICA, NY, United States, 13501

Registration date: 30 Mar 1937 - 25 Mar 1992

Entity number: 50009

Address: 111 LAFAYETTE ST, UTICA, NY, United States, 13502

Registration date: 22 Mar 1937 - 28 Dec 1994

Entity number: 49948

Address: 224 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 24 Feb 1937 - 08 Jan 1988

Entity number: 38747

Registration date: 24 Feb 1937

Entity number: 38740

Registration date: 20 Feb 1937

Entity number: 38654

Registration date: 10 Feb 1937

Entity number: 38677

Registration date: 28 Jan 1937

Entity number: 38671

Address: UTICA BUSINESS PARK, 12 RHOADS DRIVE, UTICA, NY, United States, 13502

Registration date: 26 Jan 1937 - 31 Dec 1998

Entity number: 49801

Address: 170 WEST DOMINICK ST., ROME, NY, United States

Registration date: 31 Dec 1936 - 27 Dec 1995

Entity number: 38518

Registration date: 06 Nov 1936

Entity number: 49624

Address: 419-423ORISKANY STREET, WEST, UTICA, NY, United States

Registration date: 27 Oct 1936 - 31 Jan 1997

Entity number: 38426

Address: 1ST NAT. BANK BLDG., UTICA, NY, United States, 13501

Registration date: 13 Oct 1936

Entity number: 38396

Registration date: 17 Aug 1936

Entity number: 49479

Address: CORNER LAFAYETTE &, SENECA ST, UTICA, NY, United States

Registration date: 10 Aug 1936

Entity number: 33201

Address: 1215 STATE ST., UTICA, NY, United States, 13502

Registration date: 28 Jul 1936

Entity number: 49345

Address: 11 OLD WILLOW RD, NEW HARTFORD, NY, United States, 13413

Registration date: 08 Jun 1936 - 20 Dec 2012

Entity number: 38261

Registration date: 19 May 1936

Entity number: 49173

Address: 1410 LINCOLN AVENUE, UTICA, NY, United States, 13502

Registration date: 27 Mar 1936

Entity number: 49165

Address: 19 FRENCH ROAD, UTICA, NY, United States, 13502

Registration date: 26 Mar 1936 - 09 Jun 1983

Entity number: 49148

Address: 1333 E. DOMINICK ST, ROME, NY, United States, 13440

Registration date: 20 Mar 1936 - 29 Sep 1993

Entity number: 38103

Registration date: 04 Mar 1936

Entity number: 38141

Registration date: 29 Feb 1936

Entity number: 48898

Address: 109 PAUL BLDG., UTICA, NY, United States

Registration date: 09 Dec 1935 - 24 Nov 1987

Entity number: 48838

Address: 622 SOUTH ST., UTICA, NY, United States, 13501

Registration date: 07 Nov 1935 - 31 Mar 1982

Entity number: 40569

Address: 9560 Depot St, CASSVILLE, NY, United States, 13354

Registration date: 18 Oct 1935

Entity number: 48671

Address: 332 LAFAYETTE ST, UTICA, NY, United States, 13502

Registration date: 14 Aug 1935 - 09 Feb 2001

Entity number: 48532

Address: 24 ELIZABETH ST, PO BOX 268, UTICA, NY, United States, 13503

Registration date: 13 Jun 1935 - 29 May 2015

Entity number: 37760

Registration date: 13 May 1935

Entity number: 48398

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

Registration date: 01 Apr 1935 - 28 Feb 1985

BEQ, INC. Inactive

Entity number: 48383

Address: 1012 FOSTER HILL RD., PO BOX 746, LITTLETON, NH, United States, 03561

Registration date: 25 Mar 1935 - 10 Aug 2001

Entity number: 37694

Registration date: 22 Mar 1935

Entity number: 37689

Registration date: 20 Mar 1935