Business directory in New York Oneida - Page 561

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 28457 companies

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

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