Business directory in New York Onondaga - Page 1090

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 85232 companies

Entity number: 2435526

Address: PO BOX 1729, PALATINE, IL, United States, 60078

Registration date: 03 Nov 1999 - 12 Aug 2016

Entity number: 2436011

Address: 224 HARRISON STREET, SYRACUSE, NY, United States, 13202

Registration date: 03 Nov 1999

Entity number: 2435607

Address: 1288 W GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 03 Nov 1999

Entity number: 2435298

Address: POST OFFICE BOX 61000, CHARLESTON, SC, United States, 29419

Registration date: 02 Nov 1999 - 19 Nov 1999

Entity number: 2435279

Address: PO BOX 1729, PALATINE, IL, United States, 60078

Registration date: 02 Nov 1999 - 12 Aug 2016

Entity number: 2435277

Address: PO BOX 1729, PALATINE, IL, United States, 60078

Registration date: 02 Nov 1999 - 12 Aug 2016

Entity number: 2435275

Address: PO BOX 1729, PALATINE, IL, United States, 60078

Registration date: 02 Nov 1999 - 12 Aug 2016

Entity number: 2435245

Address: PO BOX 1729, PALATINE, IL, United States, 60078

Registration date: 02 Nov 1999 - 12 Aug 2016

Entity number: 2435148

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

Registration date: 02 Nov 1999 - 25 Jun 2003

Entity number: 2435187

Address: 206 BUTTERNUT STREET, SYRACUSE, NY, United States, 13208

Registration date: 02 Nov 1999

Entity number: 2435254

Address: 16 WEST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 02 Nov 1999

Entity number: 2434781

Address: 7851 CAHILL ROAD, MANLIUS, NY, United States, 13104

Registration date: 01 Nov 1999 - 29 Dec 2004

Entity number: 2434663

Address: 6907 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 01 Nov 1999 - 01 Aug 2001

Entity number: 2434904

Address: 200 MELROSE DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 01 Nov 1999

Entity number: 2434769

Address: PO Box 33, 102 East Genesee Street, Skaneateles, NY, United States, 13152

Registration date: 01 Nov 1999

Entity number: 2434175

Address: 314 FAYETTE STREET, SYRACUSE, NY, United States, 13202

Registration date: 29 Oct 1999

Entity number: 2434097

Address: 300 CLAYTON MANOR DRIVE, SOUTH, LIVERPOOL, NY, United States, 13088

Registration date: 28 Oct 1999 - 18 Nov 1999

Entity number: 2433922

Address: 3661 SOUTH STREET RD, MARCUELLUS, NY, United States, 13108

Registration date: 28 Oct 1999 - 15 Jun 2010

Entity number: 2434120

Address: 138 FELLOWS AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 28 Oct 1999

Entity number: 2434066

Address: 323 WEDGEWOOD TER, DE WITT, NY, United States, 13214

Registration date: 28 Oct 1999

Entity number: 2433601

Address: 114 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 28 Oct 1999

Entity number: 2434100

Address: 300 CLAYTON MANOR DRIVE SOUTH, LIVERPOOL, NY, United States, 13088

Registration date: 28 Oct 1999

INDRILLERS Inactive

Entity number: 2433520

Address: 600 DART ROAD, P.O. BOX 177, MASON, MI, United States, 48854

Registration date: 27 Oct 1999 - 19 Dec 2003

Entity number: 2433476

Address: 4275 TAUNTON HEIGHTS DRIVE, SYRACUSE, NY, United States, 13219

Registration date: 27 Oct 1999 - 25 Jun 2003

Entity number: 2433364

Address: 500 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 27 Oct 1999 - 07 Feb 2003

Entity number: 2433569

Address: 124 WILLIAM STREET, SYRACUSE, NY, United States, 13204

Registration date: 27 Oct 1999

Entity number: 2433583

Address: C/O STEVEN J. ST. AMOUR CPA, 110 WEST FAYETTE ST., STE. 900, SYRACUSE, NY, United States, 13202

Registration date: 27 Oct 1999

Entity number: 2432893

Address: 7150 LAKE SHORE RD, CICERO, NY, United States, 13039

Registration date: 26 Oct 1999 - 28 Oct 2009

Entity number: 2432859

Address: 414 UNIVERSITY BLDG., SYRACUSE, NY, United States, 10302

Registration date: 26 Oct 1999 - 28 Oct 2009

Entity number: 2432792

Address: 5211 SILVERFOX DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 26 Oct 1999 - 20 Nov 2009

Entity number: 2432750

Address: RIGGS MUG, 613 S GEDDES ST, SYRACUSE, NY, United States, 13204

Registration date: 26 Oct 1999 - 05 Dec 2003

Entity number: 2432638

Address: 1001 WEST SENECA STREET, ITHACA, NY, United States, 14850

Registration date: 26 Oct 1999 - 25 Jun 2003

Entity number: 2433042

Address: 2 CLINTON SQUARE, SUITE 135, SYRACUSE, NY, United States, 13202

Registration date: 26 Oct 1999

Entity number: 2433047

Address: 115 KIPP RD., PARISH, NY, United States, 13131

Registration date: 26 Oct 1999

Entity number: 2432289

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

Registration date: 25 Oct 1999 - 30 Nov 2000

Entity number: 2432455

Address: P.O. BOX 818, SKANEATELES, NY, United States, 13152

Registration date: 25 Oct 1999

Entity number: 2432068

Address: PO BOX 912, 12 FENNELL ST, SKANEATELES, NY, United States, 13152

Registration date: 22 Oct 1999 - 16 Nov 2021

Entity number: 2431940

Address: 6692 BENEDICT RD., EAST SYRACUSE, NY, United States, 13057

Registration date: 22 Oct 1999

Entity number: 2431969

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

Registration date: 22 Oct 1999

Entity number: 2431988

Address: 1643 W GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 22 Oct 1999

Entity number: 2431344

Address: 4020 BAY PARK DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 21 Oct 1999 - 28 Oct 2009

Entity number: 2431333

Address: 412 WOLF STREET, SYRACUSE, NY, United States, 13208

Registration date: 21 Oct 1999

Entity number: 2431505

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

Registration date: 21 Oct 1999

Entity number: 2431302

Address: 25 ERREGGER TERRACE, SYRACUSE, NY, United States, 13224

Registration date: 21 Oct 1999

Entity number: 2431177

Address: 5316 COBBLER WAY, CAMILLUS, NY, United States, 13031

Registration date: 21 Oct 1999

Entity number: 2431503

Address: THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 21 Oct 1999

Entity number: 2430995

Address: PO BOX 772, DEWITT, NY, United States, 13214

Registration date: 20 Oct 1999 - 25 Apr 2002

Entity number: 2430914

Address: 206 SEDGWICK DR, SYRACUSE, NY, United States, 13203

Registration date: 20 Oct 1999 - 27 Apr 2011

Entity number: 2430848

Address: 6402 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 20 Oct 1999 - 26 Oct 2011

Entity number: 2430581

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

Registration date: 20 Oct 1999 - 25 Feb 2011