Business directory in New York Oneida - Page 555

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: 22635

Address: 6402 KARLEN ROAD, ROME, NY, United States, 13440

Registration date: 30 Jul 1926 - 15 Jul 2019

Entity number: 22628

Address: 1920 ONEIDA ST., UTICA, NY, United States, 13501

Registration date: 26 Jul 1926 - 12 Feb 1991

Entity number: 5990

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

Registration date: 01 Jul 1926

Entity number: 22553

Address: 1802 GENESSEE ST., UTICA, NY, United States, 13502

Registration date: 29 Jun 1926 - 26 Jun 2001

Entity number: 2030682

Address: 382 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Registration date: 19 May 1926

Entity number: 5943

Address: 24 ELIZABETH ST., UTICA, NY, United States, 13501

Registration date: 15 May 1926

Entity number: 22164

Address: PARIS RD., NEW HARTFORD, NY, United States

Registration date: 07 Apr 1926 - 24 Mar 1993

Entity number: 22112

Address: 114 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 01 Apr 1926 - 24 Jun 1998

Entity number: 22106

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

Registration date: 26 Mar 1926 - 24 Feb 1989

Entity number: 22099

Address: 200 Matthew St, Rome, NY, United States, 13440

Registration date: 22 Mar 1926

Entity number: 20358

Registration date: 09 Feb 1926

Entity number: 20268

Registration date: 05 Feb 1926

Entity number: 21777

Address: C/O HOWARD P. SEARS, 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 31 Dec 1925 - 27 Sep 2021

Entity number: 21478

Address: 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440

Registration date: 09 Nov 1925

Entity number: 21372

Address: 95 WHITESBORO ST., YORKVILLE, NY, United States, 13495

Registration date: 13 Oct 1925 - 22 Mar 1990

Entity number: 28037

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Sep 1925 - 31 Mar 2018

Entity number: 19984

Registration date: 08 Sep 1925

Entity number: 19944

Registration date: 06 Jul 1925

Entity number: 20925

Address: 80 MUNSON STREET, ATTN:INSURANCE MANAGER, LEROY, NY, United States, 14482

Registration date: 23 Jun 1925 - 01 Apr 1993

Entity number: 20769

Address: P.O. BOX 456, WASHINGTON MILLS, NY, United States, 13479

Registration date: 07 May 1925

Entity number: 20638

Address: PO BOX 697, NEW HARTFORD, NY, United States, 13413

Registration date: 26 Mar 1925 - 01 Dec 1998

Entity number: 19561

Registration date: 17 Jan 1925

Entity number: 5380

Address: 109 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 13 Dec 1924

Entity number: 19876

Address: RFD, REMSEN, NY, United States

Registration date: 26 Jul 1924

Entity number: 19871

Address: 3 RUTGER PARK, UTICA, NY, United States, 13501

Registration date: 24 Jul 1924

Entity number: 19782

Address: NO STREET ADDRESS, ALDER CREEK, NY, United States

Registration date: 07 Jul 1924

Entity number: 19186

Registration date: 30 Jun 1924

Entity number: 19737

Address: 902 SHAW ST., UTICA, NY, United States, 13502

Registration date: 20 Jun 1924 - 24 Mar 1993

Entity number: 19115

Address: 310 MONTGOMERY STREET, SUITE 200, SYRACUSE, NY, United States, 13202

Registration date: 04 Jun 1924

Entity number: 19129

Registration date: 19 May 1924

Entity number: 19629

Address: 512 WEST COURT STREET, ROME, NY, United States, 13440

Registration date: 29 Apr 1924

Entity number: 19582

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

Registration date: 12 Apr 1924

Entity number: 19003

Registration date: 17 Mar 1924 - 08 Feb 1982

Entity number: 19456

Address: 18 HIGHLAND AVE., YORKVILLE, NY, United States

Registration date: 03 Mar 1924 - 30 Sep 2010

Entity number: 19325

Address: 6153 TRENTON RD, UTICA, NY, United States, 13502

Registration date: 23 Jan 1924

Entity number: 18782

Registration date: 14 Dec 1923

Entity number: 18937

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

Registration date: 10 Oct 1923 - 30 Sep 2000

Entity number: 18674

Registration date: 06 Oct 1923

Entity number: 3581897

Address: 16 COLLEGE STREET, CLINTON, NY, United States, 13323

Registration date: 06 Jul 1923

Entity number: 18540

Registration date: 21 Jun 1923

Entity number: 18395

Registration date: 09 Apr 1923

Entity number: 18359

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

Registration date: 21 Mar 1923 - 24 Feb 1987

Entity number: 18270

Address: NO STREET ADDRESS, ROME, NY, United States

Registration date: 27 Feb 1923

Entity number: 18232

Address: 1104 BRINKERHOFF AVENUE, UTICA, NY, United States, 13501

Registration date: 31 Jan 1923

Entity number: 18204

Address: MAYRO BUILDING, UTICA, NY, United States, 13501

Registration date: 30 Jan 1923

Entity number: 4631

Address: MAYRO BLDG., UTICA, NY, United States, 13501

Registration date: 14 Dec 1922

Entity number: 17864

Address: R.F.D #2, FRANKFORT, NY, United States

Registration date: 20 Nov 1922 - 02 Apr 1982

Entity number: 17807

Address: NO STREET ADDRESS, BARNEVELD, NY, United States

Registration date: 26 Oct 1922

Entity number: 17804

Address: GENESEE & LEE STREETS, PO BOX 514, UTICA, NY, United States, 13503

Registration date: 20 Oct 1922

Entity number: 17740

Registration date: 23 Sep 1922 - 01 Jul 1982