Business directory in New York Oneida - Page 562

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
LNS, INC. Inactive

Entity number: 1777417

Address: NO. ST. ADD., VERNON, NY, United States, 00000

Registration date: 11 Jan 1913 - 06 May 2014

Entity number: 11858

Registration date: 08 Jan 1913

Entity number: 11636

Address: C/O KERNAN AND KERNAN PC, 258 GENESEE STREET, UTICA, NY, United States, 13502

Registration date: 05 Aug 1912 - 29 Mar 1996

Entity number: 11629

Registration date: 15 Jul 1912

Entity number: 30675

Registration date: 03 Jun 1912

Entity number: 30612

Address: 1009 N. GEORGE ST., ROME, NY, United States, 13440

Registration date: 08 May 1912 - 22 Apr 1987

Entity number: 30521

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

Registration date: 30 Mar 1912

Entity number: 11344

Registration date: 17 Feb 1912

Entity number: 23890

Address: 6 RUTGER STREET, UTICA, NY, United States

Registration date: 26 Jan 1912 - 04 Jan 1983

Entity number: 30242

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

Registration date: 27 Nov 1911

Entity number: 26239

Registration date: 03 Aug 1911

Entity number: 30103

Address: 252 LINCOLN AVE., UTICA, NY, United States

Registration date: 26 Jun 1911

Entity number: 10927

Registration date: 31 Mar 1911

Entity number: 10568

Registration date: 15 Sep 1910

Entity number: 10477

Registration date: 04 Aug 1910

Entity number: 10498

Registration date: 23 Jul 1910

Entity number: 10492

Registration date: 05 Jul 1910

Entity number: 29581

Address: 820 NOYES ST, UTICA, NY, United States, 13502

Registration date: 04 May 1910

Entity number: 29393

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

Registration date: 31 Dec 1909

Entity number: 794

Address: NO STREET ADD. STATED, ROME, NY, United States

Registration date: 18 Oct 1909

Entity number: 30666

Registration date: 18 Jun 1909 - 22 May 2020

Entity number: 30657

Registration date: 05 Jun 1909

Entity number: 685

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

Registration date: 10 Apr 1909

Entity number: 29075

Address: 8662 SNOWSHOE TRAIL, CICERO, NY, United States, 13039

Registration date: 24 Feb 1909 - 29 Aug 2019

Entity number: 29028

Address: 2030 SUNSET AVENUE, UTICA, NY, United States, 13502

Registration date: 03 Feb 1909

Entity number: 29024

Address: PO BOX 339, SPECULATOR, NY, United States, 12164

Registration date: 27 Jan 1909

Entity number: 28979

Address: 239 GENESEE ST, ROOM 504, UTICA, NY, United States, 13501

Registration date: 04 Jan 1909 - 06 Aug 1982

Entity number: 30236

Registration date: 25 Nov 1908

Entity number: 30232

Registration date: 19 Nov 1908

Entity number: 28921

Address: ATTN: CHIEF FINANCIAL OFFICER, 640 SOUTH STREET, UTICA, NY, United States, 13501

Registration date: 24 Oct 1908 - 23 Jun 1999

Entity number: 30087

Registration date: 30 Apr 1908

Entity number: 27497

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

Registration date: 06 Mar 1908

Entity number: 10392

Registration date: 28 Feb 1908

Entity number: 28526

Address: 310 E CHESTNUT ST, ROME, NY, United States, 13440

Registration date: 05 Dec 1907 - 18 Aug 2011

Entity number: 30476

Registration date: 06 Aug 1907

Entity number: 28278

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

Registration date: 28 Jun 1907 - 25 Jun 2003

Entity number: 29616

Registration date: 02 Mar 1907

Entity number: 27909

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

Registration date: 08 Feb 1907 - 30 Mar 2020

Entity number: 27250

Registration date: 07 Jan 1907

Entity number: 29555

Address: 8300 CLARK MILLS RD., WHITESBORO, NY, United States, 13492

Registration date: 22 Dec 1906

Entity number: 29517

Registration date: 16 Nov 1906

Entity number: 29268

Registration date: 30 Apr 1906

Entity number: 29232

Address: %CHARLES BLAIR, SR., ROUTE 12B, DEANSBORO, NY, United States

Registration date: 23 Feb 1906

Entity number: 27331

Address: MILL POND WAY, MCCONNELLSVILLE, NY, United States, 13401

Registration date: 04 Jan 1906 - 01 Jan 2003

Entity number: 29195

Registration date: 23 Dec 1905

Entity number: 27032

Address: NO STREET ADDRESS STATED, NEW YORK, NY, United States

Registration date: 02 Oct 1905 - 02 Oct 2004

Entity number: 27126

Address: 109 CANAL STREET, ROME, NY, United States, 13442

Registration date: 22 Sep 1905 - 22 Sep 2005

Entity number: 104

Address: 293 genesee st., UTICA, NY, United States, 13501

Registration date: 01 Sep 1905

Entity number: 15635

Address: 9560 MAIN STREET, PO BOX 402, HOLLAND PATENT, NY, United States, 13354

Registration date: 12 Jun 1905

Entity number: 28904

Registration date: 18 Jan 1905