Business directory in New York Oneida - Page 553

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: 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

Entity number: 71231

Registration date: 05 Feb 1948

Entity number: 71037

Registration date: 02 Feb 1948

Entity number: 81549

Address: 5126 COMMERCIAL DRIVE EAST, YORKVILLE, NY, United States, 13495

Registration date: 30 Jan 1948

Entity number: 71104

Registration date: 26 Jan 1948

Entity number: 81446

Address: WILLIAM H. BEYER EXEC DIRECTOR, 1729 BURRSTONE RD, NEW HARTFORD, NY, United States, 13413

Registration date: 15 Jan 1948 - 09 Jan 1996

Entity number: 81435

Address: 274 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 15 Jan 1948 - 24 Mar 1993

Entity number: 81394

Address: 418 COLUMBIA STREET, UTICA, NY, United States, 13502

Registration date: 09 Jan 1948 - 29 Oct 1987

Entity number: 70943

Address: 302 S. JAMES ST., ROME, NY, United States, 13440

Registration date: 08 Jan 1948

Entity number: 81333

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

Registration date: 05 Jan 1948 - 31 Mar 1982

Entity number: 70925

Registration date: 05 Jan 1948

Entity number: 81173

Address: 408-410 JAMES STREET, UTICA, NY, United States, 13501

Registration date: 22 Dec 1947 - 23 Sep 1998

Entity number: 81052

Address: 227 WEST DOMINICK ST., ROME, NY, United States, 13440

Registration date: 04 Dec 1947 - 21 May 1987

Entity number: 80975

Address: 4 HOTEL ST., UTICA, NY, United States, 13502

Registration date: 24 Nov 1947 - 15 Nov 1982

Entity number: 80891

Address: CAMPION RD., UTICA, NY, United States

Registration date: 12 Nov 1947 - 01 Nov 1996

Entity number: 80746

Address: 126 ORISKANY ST., WEST UTICA, NY, United States

Registration date: 21 Oct 1947 - 29 Dec 1999

Entity number: 70666

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 15 Oct 1947

Entity number: 80670

Address: 516 MAYRE BLDG., UTICA, NY, United States, 13501

Registration date: 09 Oct 1947

Entity number: 80657

Address: 4684 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

Registration date: 07 Oct 1947 - 02 Aug 2004

Entity number: 70623

Registration date: 30 Sep 1947

Entity number: 80555

Address: FLANGAN ROAD, MARCY, NY, United States

Registration date: 19 Sep 1947 - 27 Dec 1993

Entity number: 70545

Registration date: 22 Aug 1947

Entity number: 70539

Address: 101 STATION ROAD, P.O. BOX 478, WESTMORELAND, NY, United States, 13490

Registration date: 22 Aug 1947

Entity number: 70484

Registration date: 01 Aug 1947

Entity number: 80205

Address: RIVERSIDE DR., MARCY, NY, United States

Registration date: 11 Jul 1947 - 14 Sep 1987

Entity number: 70392

Registration date: 08 Jul 1947

Entity number: 80065

Address: 832-834 UNION ST, UTICA, NY, United States, 13501

Registration date: 23 Jun 1947 - 04 Dec 1984

Entity number: 79951

Address: 124 BROADWAY, UTICA, NY, United States, 13502

Registration date: 29 May 1947 - 01 Mar 1984

Entity number: 70203

Registration date: 19 May 1947

Entity number: 79696

Address: 610 JAY ST., UTICA, NY, United States, 13501

Registration date: 15 Apr 1947 - 24 Mar 1993

Entity number: 79616

Address: 407 1ST NAT'L BK., UTICA, NY, United States

Registration date: 02 Apr 1947 - 26 Jan 1982

Entity number: 79615

Address: 109 EAST DOMINICK ST., ROME, NY, United States

Registration date: 01 Apr 1947 - 29 Dec 1982

Entity number: 70009

Registration date: 28 Mar 1947

Entity number: 69944

Address: NO STREET ADDRESS, BOONVILLE, NY, United States, 13309

Registration date: 10 Mar 1947

Entity number: 79388

Address: PETERBORO ST, VERNON, NY, United States

Registration date: 27 Feb 1947 - 29 Aug 1979