Business directory in New York Oneida - Page 554

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: 35950

Registration date: 31 Dec 1930

Entity number: 39884

Address: NO ST. ADD. STATED, JEWELL, NY, United States

Registration date: 09 Dec 1930 - 26 Dec 1984

Entity number: 35889

Registration date: 21 Nov 1930

Entity number: 35835

Registration date: 17 Oct 1930

Entity number: 35735

Registration date: 15 Jul 1930

Entity number: 35671

Registration date: 24 Jun 1930

Entity number: 39031

Address: 123 DRY ROAD, ORISKANY, NY, United States, 13424

Registration date: 02 Jun 1930 - 24 May 2018

Entity number: 35528

Registration date: 23 Apr 1930

Entity number: 35542

Address: 4 OXFORD ROAD, PO BOX 328, NEW HARTFORD, NY, United States, 13413

Registration date: 04 Apr 1930

Entity number: 38340

Address: PO BOX 24, BLOSSVALE, NY, United States, 11308

Registration date: 09 Jan 1930 - 28 Jul 2021

Entity number: 23276

Registration date: 30 Dec 1929

Entity number: 23263

Registration date: 23 Dec 1929

Entity number: 23055

Registration date: 14 Oct 1929

Entity number: 23039

Registration date: 09 Sep 1929

Entity number: 26005

Address: 60 GENESEE ST., UITCA, NY, United States, 13502

Registration date: 31 Aug 1929 - 29 Dec 1993

Entity number: 7673

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

Registration date: 13 Aug 1929

Entity number: 25978

Address: 201 LAYFAYETTE ST., UTICA, NY, United States, 13502

Registration date: 12 Aug 1929 - 31 Mar 1982

Entity number: 22977

Registration date: 01 Aug 1929

Entity number: 22975

Registration date: 30 Jul 1929

Entity number: 7572

Address: WASHINGTON ST., UTICA, NY, United States, 13502

Registration date: 11 Jun 1929

Entity number: 22810

Registration date: 10 Jun 1929

Entity number: 22711

Registration date: 26 Apr 1929

Entity number: 31456

Address: 109 CANAL STREET, P.O. BOX 32, ROME, NY, United States, 13442

Registration date: 30 Mar 1929

Entity number: 22651

Registration date: 28 Mar 1929

Entity number: 22595

Registration date: 01 Mar 1929

Entity number: 22477

Address: 507 KENT STREET, UTICA, NY, United States, 13501

Registration date: 09 Jan 1929

Entity number: 7192

Address: WHITE BLDG., UTICA, NY, United States

Registration date: 30 Nov 1928

Entity number: 25312

Address: 2201 DWYER AVE, UTICA, NY, United States, 13501

Registration date: 21 Nov 1928 - 14 Jun 1999

Entity number: 25290

Address: 2260 DWYER AVE, UTICA, NY, United States, 13501

Registration date: 05 Nov 1928

Entity number: 25142

Address: 1314 RUTGER ST., UTICA, NY, United States, 13501

Registration date: 05 Oct 1928 - 13 Oct 1982

Entity number: 25004

Address: 56 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 28 Jun 1928 - 25 Oct 1984

Entity number: 25000

Address: 633 FLOYD AVE., ROME, NY, United States, 13440

Registration date: 25 Jun 1928 - 31 Mar 1982

Entity number: 27004

Address: NO STREET ADD., UTICA, NY, United States, 13502

Registration date: 07 Jun 1928

Entity number: 24842

Address: 183 PROCTOR BLVD., UTIC, NY, United States

Registration date: 11 May 1928 - 28 Oct 2009

Entity number: 24840

Address: 921 PLEASANT VALLEY AVE., MT LAUREL, NJ, United States, 08054

Registration date: 11 May 1928 - 26 Aug 1983

Entity number: 24816

Address: 840 BROARD ST., UTICA, NY, United States, 13501

Registration date: 27 Apr 1928 - 30 Jan 2001

Entity number: 16859

Registration date: 02 Apr 1928

Entity number: 21862

Registration date: 20 Mar 1928

Entity number: 24725

Address: 754 ELIZABETH STREET, UTICA, NY, United States, 13501

Registration date: 08 Mar 1928 - 03 Jul 1986

Entity number: 24721

Address: 1224 HAMMOND AVE., UTICA, NY, United States, 13501

Registration date: 06 Mar 1928 - 30 Jun 1986

Entity number: 21823

Registration date: 09 Feb 1928

Entity number: 21567

Registration date: 25 Nov 1927

Entity number: 24213

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 20 Jul 1927 - 26 Jun 2002

Entity number: 6230

Address: 336 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 29 Jan 1927

Entity number: 23314

Address: 520 SENECA ST., UTICA, NY, United States, 13502

Registration date: 17 Jan 1927 - 19 Nov 1986

Entity number: 20949

Registration date: 14 Jan 1927

Entity number: 23287

Address: ROBERT G LANZ, 8711 IND. PARK DR PO BOX 199, BOONVILLE, NY, United States, 13309

Registration date: 05 Jan 1927 - 25 Jan 2012

Entity number: 23180

Address: 36 WURZ AVE, UTICA, NY, United States, 13502

Registration date: 15 Dec 1926 - 18 Jun 2007

Entity number: 23156

Address: 360 COLUMBIA ST., UTICA, NY, United States, 13502

Registration date: 02 Dec 1926 - 09 Sep 1986

Entity number: 20735

Registration date: 11 Aug 1926