Business directory in New York Onondaga - Page 1063

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 85214 companies

Entity number: 2567620

Address: THE GALLERIS OF SYRACUSE, 441 S SALINA STREET SUITE 211, SYRACUSE, NY, United States, 13202

Registration date: 26 Oct 2000 - 30 Jun 2004

Entity number: 2567463

Address: 117 ARCHER ROAD, SYRACUSE, NY, United States, 13207

Registration date: 26 Oct 2000 - 10 May 2005

Entity number: 2567433

Address: 1524 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 26 Oct 2000 - 12 Nov 2020

Entity number: 2567399

Address: 11 W. GENESEE ST., BALDWINSVILLE, NY, United States, 13027

Registration date: 26 Oct 2000 - 26 Mar 2014

Entity number: 2567687

Address: 108 EAST GENESEE STREET, SKANEATELES, NY, United States, 13152

Registration date: 26 Oct 2000

Entity number: 2567460

Address: 1524 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 26 Oct 2000

Entity number: 2567255

Address: ATTN: THOMAS R KENNEDY, 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, United States, 13088

Registration date: 25 Oct 2000 - 09 Jun 2016

Entity number: 2567196

Address: 5917 FISHER ROAD, E SYRACUSE, NY, United States, 13057

Registration date: 25 Oct 2000 - 31 Dec 2010

Entity number: 2566987

Address: 516 SUMMIT AVENUE, SYRACUSE, NY, United States, 13207

Registration date: 25 Oct 2000 - 30 Jun 2004

Entity number: 2566900

Address: 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 25 Oct 2000

Entity number: 2567046

Address: 2468 ROUTE 11, LAFAYETTE, NY, United States, 13084

Registration date: 25 Oct 2000

Entity number: 2567215

Address: 4451 CHERRY VALLEY TURNPIKE, LAFAYETTE, NY, United States, 13084

Registration date: 25 Oct 2000

Entity number: 2566651

Address: JON NAPPA, 17213 PENNINGTON DR., HUNTERSVILLE, NC, United States, 28078

Registration date: 24 Oct 2000 - 15 Oct 2009

RJD, LLC Inactive

Entity number: 2566577

Address: 7115 EAGLE TERRACE, WEST PALM BEACH, FL, United States, 33412

Registration date: 24 Oct 2000 - 20 Sep 2023

Entity number: 2566478

Address: 4500 PETER LANE, BLDG #3, MANLIUS, NY, United States, 13104

Registration date: 24 Oct 2000 - 17 Nov 2010

Entity number: 2566595

Address: 2335 SHAMROCK RD, Skaneateles, NY, United States, 13152

Registration date: 24 Oct 2000

RPC, LLC Active

Entity number: 2566632

Address: 2962 NUHA ST, BALDWINSVILLE, NY, United States, 13027

Registration date: 24 Oct 2000

Entity number: 2566537

Address: 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, United States, 13211

Registration date: 24 Oct 2000

PDM, LLC Active

Entity number: 2566601

Address: HANCOCK & ESTABROOK, LLP, P O BOX 4976, SYRACUSE, NY, United States, 13221

Registration date: 24 Oct 2000

Entity number: 2566275

Address: 9462 HAWKEYE DRIVE, BREWERTON, NY, United States, 13029

Registration date: 24 Oct 2000

Entity number: 2566758

Address: 3615 COLEMAN HILL RD., JAMESVILLE, NY, United States, 13078

Registration date: 24 Oct 2000

Entity number: 2566655

Address: 3788 POMPEY CENTER ROAD, MANLIUS, NY, United States, 13104

Registration date: 24 Oct 2000

Entity number: 2566203

Address: 2100 PARK AVENUE, SYRACUSE, NY, United States, 13208

Registration date: 23 Oct 2000

Entity number: 2565625

Address: 449 S Salina Street, 2nd Floor, SYRACUSE, NY, United States, 13215

Registration date: 20 Oct 2000

Entity number: 2565671

Address: 7475 MORGAN ROAD BLDG. 8 APT 6, LIVERPOOL, NY, United States, 13090

Registration date: 20 Oct 2000

Entity number: 2565642

Address: 5885 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039

Registration date: 20 Oct 2000

Entity number: 2565471

Address: 522 BRIAR BROOK RUN, FAYETTVILLE, NY, United States, 13066

Registration date: 20 Oct 2000

Entity number: 2565628

Address: 7475 MORGAN ROAD, BLDG. 8, APT. 6, LIVERPOOL, NY, United States, 13090

Registration date: 20 Oct 2000

Entity number: 2565284

Address: 401 N SALINA ST, LEARBURY CENTRE, SYRACUSE, NY, United States, 13203

Registration date: 20 Oct 2000

Entity number: 2564822

Address: 5817 N BURDICK ST, EAST SYRACUSE, NY, United States, 13057

Registration date: 19 Oct 2000 - 31 Jan 2007

Entity number: 2564882

Address: 6201 TURNWOOD DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 19 Oct 2000

Entity number: 2565166

Address: 270 ROSS PARK, SYRACUSE, NY, United States, 13208

Registration date: 19 Oct 2000

Entity number: 2564611

Address: ONE LINCON CENTER STE 250, SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 2000 - 12 May 2020

Entity number: 2564610

Address: ONE LINCOLN CENTER, SUITE 250, SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 2000

Entity number: 2564260

Address: 9373 HORSESHOE ISLAND RD, CLAY, NY, United States, 13041

Registration date: 17 Oct 2000 - 18 Apr 2006

Entity number: 2564185

Address: 205 SINGLE DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 17 Oct 2000 - 20 May 2004

Entity number: 2564182

Address: 217 NORWOOD AVENUE, LIVERPOOL, NY, United States, 13088

Registration date: 17 Oct 2000 - 29 Dec 2004

Entity number: 2563780

Address: 2605 HITCHINGS ROAD, LAFAYETTE, NY, United States, 13084

Registration date: 17 Oct 2000 - 04 Sep 2008

Entity number: 2564201

Address: 23 DOWNER STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 17 Oct 2000

Entity number: 2563859

Address: 4341 WETZEL ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 17 Oct 2000

Entity number: 2563919

Address: 197 DOWNER ST, BALDWINSVILLE, NY, United States, 13027

Registration date: 17 Oct 2000

Entity number: 2563668

Address: 7502 BUCKLEY ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 16 Oct 2000 - 30 Jun 2004

Entity number: 2563649

Address: ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 16 Oct 2000 - 26 Feb 2013

Entity number: 2563599

Address: 104 EAGLES POINTE CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 16 Oct 2000 - 21 Mar 2007

Entity number: 2563493

Address: 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 16 Oct 2000 - 08 Apr 2005

STC, INC. Inactive

Entity number: 2563413

Address: THE HILLS BUILDING, 217 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Registration date: 16 Oct 2000 - 30 Jun 2004

Entity number: 2563663

Address: 8216 PERCH DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 16 Oct 2000

Entity number: 2563702

Address: 449 State Route 281, TULLY, NY, United States, 13159

Registration date: 16 Oct 2000

Entity number: 2563722

Address: 108 WEST JEFFERSON ST, SUITE 300, SYRACUSE, NY, United States, 13202

Registration date: 16 Oct 2000

Entity number: 2563705

Address: 6696 LAKESHORE RD, CICERO, NY, United States, 13039

Registration date: 16 Oct 2000