Business directory in New York Onondaga - Page 1028

by County Onondaga ZIP Codes

13212 13203 13208 13036 13202 13219 13116 13084 13088 13078 13090 13210 13039 13207 13204 13069 13215 13108 13164 13029 13110 13138 13020 13112 13051 13089 13290 13201 13217 13220 13137 13119 13209 13206 13031 13214 13057 13135 13066 13205 13041 13211 13120 13153 13060 13244 13063 13224 13235 13218 13261 13221
Found 85209 companies

Entity number: 2730966

Address: 132 CASTER BRIDGE LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 13 Feb 2002

Entity number: 2730508

Address: 10170 BLACK CREEK ROAD, BREWERTON, NY, United States, 13029

Registration date: 12 Feb 2002 - 15 Jan 2016

Entity number: 2730277

Address: C/O CDI CORPORATION, 1717 ARCH ST., 35TH FLOOR, PHILADELPHIA, PA, United States, 19103

Registration date: 12 Feb 2002 - 09 Jun 2006

Entity number: 2730456

Address: 2291 MOTT ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 12 Feb 2002

Entity number: 2729867

Address: 5100 HIGHBRIDGE STREET APT 46C, FAYETTEVILLE, NY, United States, 13066

Registration date: 11 Feb 2002 - 28 Jul 2010

Entity number: 2729781

Address: TOGGENBURG ROAD, FABIUS, NY, United States, 13063

Registration date: 11 Feb 2002 - 28 Jul 2010

Entity number: 2729616

Address: 213 SCHEPPS LN, KIRKVILLE, NY, United States, 13082

Registration date: 11 Feb 2002 - 05 Sep 2008

Entity number: 2729779

Address: 1135 TOGGENBURG RD, FABIUS, NY, United States, 13063

Registration date: 11 Feb 2002

Entity number: 2730033

Address: 4976 LAKEVIEW DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 11 Feb 2002

Entity number: 2729629

Address: 330 W ONONDAGA ST, SYRACUSE, NY, United States, 13202

Registration date: 11 Feb 2002

Entity number: 2729604

Address: 126 N SALINA ST. 4TH FLOOR, SYRACUSE, NY, United States, 13202

Registration date: 11 Feb 2002

Entity number: 2729488

Address: 6879 CLARET CIRCLE, FAYETTEVILLE, NY, United States, 13066

Registration date: 08 Feb 2002 - 10 Apr 2006

Entity number: 2729352

Address: 8267 # 2 Road East, Manlius, NY, United States, 13104

Registration date: 08 Feb 2002

Entity number: 2729414

Address: 108 WEST JEFFERSON ST, SUITE 503, SYRACUSE, NY, United States, 13202

Registration date: 08 Feb 2002

Entity number: 2729084

Address: 7050 SEVIER RD, JAMESVILLE, NY, United States, 13078

Registration date: 08 Feb 2002

Entity number: 2728977

Address: 1120 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 08 Feb 2002

Entity number: 2728802

Address: 8231 DAISY FIELD PATH, CLAY, NY, United States, 13041

Registration date: 07 Feb 2002 - 21 Mar 2006

Entity number: 2728762

Address: 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, United States, 13214

Registration date: 07 Feb 2002 - 31 Dec 2015

Entity number: 2728495

Address: 7305 LAKESHORE RD, CICERO, NY, United States, 13039

Registration date: 07 Feb 2002 - 21 Jul 2009

Entity number: 2728365

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

Registration date: 07 Feb 2002 - 29 Jan 2020

Entity number: 2728277

Address: 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, United States, 13214

Registration date: 07 Feb 2002 - 31 Dec 2015

Entity number: 2728597

Address: 6208 DODGE RD., LAFAYETTE, NY, United States, 13084

Registration date: 07 Feb 2002

Entity number: 2728455

Address: 6400 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 07 Feb 2002

Entity number: 2728777

Address: 313 HOURGLASS LN, BALDWINSVILLE, NY, United States, 13027

Registration date: 07 Feb 2002

Entity number: 2728785

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

Registration date: 07 Feb 2002

Entity number: 2728774

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

Registration date: 07 Feb 2002 - 02 Dec 2024

Entity number: 2728825

Address: 2404 BURNET AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 07 Feb 2002

Entity number: 2728214

Address: 7162 NORTH CENTRAL AVENUE, EAST SYRACUSE, NY, United States, 13057

Registration date: 06 Feb 2002 - 08 Nov 2022

Entity number: 2728175

Address: 325 WEST SECOND STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 06 Feb 2002 - 28 Oct 2009

Entity number: 2728072

Address: 8723 RADBURN DRIVE, SUITE 100, BALDWINSVILLE, NY, United States, 13027

Registration date: 06 Feb 2002 - 26 Jan 2011

Entity number: 2728179

Address: 4177 OAKLEDGE DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 06 Feb 2002

Entity number: 2728032

Address: 11 RIVERSIDE DR, #14EW, NEW YORK, NY, United States, 10023

Registration date: 06 Feb 2002

Entity number: 2727758

Address: 3289 RANSOM ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 06 Feb 2002

Entity number: 2727750

Address: 5785 ROUTE 80, TULLY, NY, United States, 13159

Registration date: 06 Feb 2002

Entity number: 2727519

Address: 404 S. FRANKLIN STREET, SYRACUSE, NY, United States, 13202

Registration date: 05 Feb 2002 - 26 May 2009

Entity number: 2727495

Address: 104 JAMESVILLE RD, DEWITT, NY, United States, 13214

Registration date: 05 Feb 2002 - 26 Oct 2011

Entity number: 2727385

Address: 24 E GENESEE ST, SKANEATELES, NY, United States, 13152

Registration date: 05 Feb 2002 - 09 Apr 2024

Entity number: 2727253

Address: 250 SOUTH CLINTON STREET, #600, SYRACUSE, NY, United States, 13202

Registration date: 05 Feb 2002 - 28 Jul 2010

Entity number: 2727670

Address: 6701 MANLIUS CENTER ROAD, SUITE 111-(132), EAST SYRACUSE, NY, United States, 13057

Registration date: 05 Feb 2002

Entity number: 2727347

Address: 6739 Pickard Dr, SYRACUSE, NY, United States, 13211

Registration date: 05 Feb 2002

Entity number: 2727083

Address: C/O HISCOCK & BARCLAY, LLP, POST OFFICE BOX 4878, SYRACUSE, NY, United States, 13221

Registration date: 05 Feb 2002

Entity number: 2727620

Address: 8417 OSWEGO RD, PMB 306, BALDWINSVILLE, NY, United States, 13027

Registration date: 05 Feb 2002

Entity number: 2727484

Address: 16 WEST LAKE STREET, SKANEATELES, NY, United States, 13152

Registration date: 05 Feb 2002

Entity number: 2726626

Address: 28529 GODDARD ROAD, UNIT 106, ROMULUS, MI, United States, 48174

Registration date: 04 Feb 2002 - 18 Jul 2007

Entity number: 2726721

Address: 104 HOLLY CIRCLE, FAYETTEVILLE, NY, United States, 13066

Registration date: 04 Feb 2002

Entity number: 2726695

Address: C/O 143 AVRIEL DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 04 Feb 2002

Entity number: 2726778

Address: 120 E. WASHINGTON ST., STE 105, SYRACUSE, NY, United States, 13202

Registration date: 04 Feb 2002

Entity number: 2727070

Address: C/O PASTOR LEROY MCCLAIN SR, 1515 SOUTH AVENUE, SYRACUSE, NY, United States, 13207

Registration date: 04 Feb 2002

Entity number: 2727005

Address: 109 MEMPHIS STREET, LIVERPOOL, NY, United States, 13088

Registration date: 04 Feb 2002

Entity number: 2726435

Address: 1 LINCOLN CENTER, STE. 330, SYRACUSE, NY, United States, 13202

Registration date: 01 Feb 2002 - 28 Jul 2010