Business directory in New York Oneida - Page 557

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 28245 companies

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

Entity number: 37669

Registration date: 06 Feb 1935

Entity number: 48272

Address: PO BOX 4145, UTICA, NY, United States, 13504

Registration date: 05 Feb 1935 - 21 Feb 2014

Entity number: 37632

Registration date: 21 Jan 1935

Entity number: 32878

Address: 132 BLEEKER ST., UTICA, NY, United States, 13501

Registration date: 16 Jan 1935

Entity number: 37551

Registration date: 05 Dec 1934

Entity number: 37566

Registration date: 16 Nov 1934

Entity number: 40560

Address: NO ST. STATED, PORT LEYDEN, NY, United States

Registration date: 14 Nov 1934

Entity number: 37535

Registration date: 17 Oct 1934

Entity number: 37525

Registration date: 04 Oct 1934

Entity number: 37482

Registration date: 27 Sep 1934

Entity number: 37506

Registration date: 13 Sep 1934

Entity number: 37472

Registration date: 03 Aug 1934

Entity number: 37386

Registration date: 24 May 1934

Entity number: 46862

Address: 2213 GENESEESTREET, UTICA, NY, United States

Registration date: 28 Apr 1934 - 04 Aug 1989

Entity number: 37297

Registration date: 23 Mar 1934

Entity number: 55942

Registration date: 19 Mar 1934 - 05 Mar 1982

Entity number: 46622

Address: 34 ROBINSON ROAD, CLINTON, NY, United States, 13321

Registration date: 13 Mar 1934 - 25 Jul 2002

Entity number: 46520

Address: 1122 DOWNER AVE, UTICA, NY, United States, 13502

Registration date: 19 Feb 1934 - 23 Sep 1998

Entity number: 37227

Registration date: 02 Feb 1934

Entity number: 46200

Address: 9750 MAIN ST, PO BOX 405, REMSEN, NY, United States, 13438

Registration date: 28 Dec 1933

Entity number: 45988

Address: 1306 STEUBEN ST., UTICA, NY, United States, 13501

Registration date: 17 Nov 1933 - 21 Jul 1987

Entity number: 37091

Address: *, WATERVILLE, NY, United States, 13480

Registration date: 03 Oct 1933

Entity number: 45454

Address: (NO STREET ADD. STATED), DEANSBORO, NY, United States

Registration date: 11 Aug 1933 - 31 Jul 1995

Entity number: 36853

Registration date: 17 Apr 1933

Entity number: 51242

Address: 104 BLEECKER ST., UTICA, NY, United States, 13501

Registration date: 11 Apr 1933

Entity number: 36777

Registration date: 14 Feb 1933

Entity number: 44177

Address: 434 CATHERINE STREET, UTICA, NY, United States, 13501

Registration date: 25 Jan 1933 - 22 Jul 1987

Entity number: 36768

Registration date: 28 Dec 1932

Entity number: 43949

Address: 410 BROAD ST., UTICA, NY, United States, 13501

Registration date: 24 Dec 1932 - 30 Dec 1981

Entity number: 36727

Registration date: 11 Nov 1932

Entity number: 36717

Address: 239 E DONINICK STREET, ROME, NY, United States, 13440

Registration date: 02 Nov 1932

Entity number: 36676

Registration date: 24 Oct 1932

Entity number: 43364

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

Registration date: 15 Sep 1932 - 24 Mar 1993

Entity number: 43363

Address: 103 OAK ST., ROME, NY, United States, 13440

Registration date: 14 Sep 1932 - 16 Mar 1992

Entity number: 36616

Registration date: 09 Jun 1932

Entity number: 36542

Registration date: 31 May 1932

Entity number: 42404

Address: 2271 83RD ST., NEW YORK, NY, United States

Registration date: 05 Apr 1932 - 23 May 1995

Entity number: 36474

Address: 755 LANSING STREET, UTICA, NY, United States, 13501

Registration date: 30 Mar 1932

Entity number: 42238

Address: 1408 FINCKE AVE., UTICA, NY, United States, 13502

Registration date: 07 Mar 1932 - 31 Mar 1982

Entity number: 36444

Registration date: 01 Feb 1932

Entity number: 36407

Address: 162 MAIN ST, CLAYVILLE, NY, United States, 13322

Registration date: 19 Jan 1932