Business directory in New York Onondaga - Page 1091

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: 2431005

Address: 101 MARILYN AVENUE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 20 Oct 1999

Entity number: 2430637

Address: 2005 OLD STONE LANE, CAMILLUS, NY, United States, 13031

Registration date: 20 Oct 1999

Entity number: 2431032

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

Registration date: 20 Oct 1999

Entity number: 2430179

Address: 217 MONTGOMERY ST., SYRACUSE, NY, United States, 13202

Registration date: 19 Oct 1999 - 27 Aug 2002

Entity number: 2430115

Address: 7997 TRINA CIRCLE, CLAY, NY, United States, 13040

Registration date: 19 Oct 1999 - 25 Jun 2003

Entity number: 2430469

Address: 8237 PENSTOCK WAY, MANLIUS, NY, United States, 13104

Registration date: 19 Oct 1999

Entity number: 2430279

Address: 374 LONG RD, TULLY, NY, United States, 13159

Registration date: 19 Oct 1999

Entity number: 2430577

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

Registration date: 19 Oct 1999

Entity number: 2430559

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

Registration date: 19 Oct 1999

Entity number: 2429919

Address: 511 S MAIN STREET, N SYRACUSE, NY, United States, 13212

Registration date: 18 Oct 1999 - 22 Apr 2013

Entity number: 2429918

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

Registration date: 18 Oct 1999 - 09 Feb 2017

DSITEK, LLC Inactive

Entity number: 2429590

Address: 1201 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Registration date: 18 Oct 1999 - 31 Dec 2002

Entity number: 2429819

Address: 8350 BENCHMARK DR, BALDWINSVILLE, NY, United States, 13027

Registration date: 18 Oct 1999

Entity number: 2429501

Address: LORRAINE RYFUN, 1544 OTISCO VALLEY RD, MARIETTA, NY, United States, 13110

Registration date: 15 Oct 1999 - 29 Dec 2004

Entity number: 2429346

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

Registration date: 15 Oct 1999 - 05 Feb 2018

PQR, LLC Inactive

Entity number: 2429218

Address: P.O. BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 15 Oct 1999 - 11 Mar 2005

Entity number: 2429125

Address: P.O. BOX 5489, SYRACUSE, NY, United States, 13220

Registration date: 15 Oct 1999 - 30 Jan 2013

Entity number: 2429454

Address: ROOM 4662 4 WEST TOWER, SYRACUSE, NY, United States, 13210

Registration date: 15 Oct 1999

Entity number: 2429387

Address: 221 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204

Registration date: 15 Oct 1999

Entity number: 2429333

Address: 725 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Registration date: 15 Oct 1999

Entity number: 2429032

Address: PO BOX 4933, SYRACUSE, NY, United States, 13221

Registration date: 14 Oct 1999 - 14 Aug 2001

Entity number: 2428725

Address: 405 POND STREET, SYRACUSE, NY, United States, 13208

Registration date: 14 Oct 1999 - 25 Jun 2003

Entity number: 2428585

Address: 5000 BRITTONFIELD PKWY, PO BOX 610, EAST SYRACUSE, NY, United States, 13057

Registration date: 14 Oct 1999

Entity number: 2428866

Address: 5201 HOAG LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 14 Oct 1999

Entity number: 2428877

Address: 106 SCOTTHOLM BOULEVARD, SYRACUSE, NY, United States, 13224

Registration date: 14 Oct 1999

Entity number: 2428308

Address: ATTN: LYNN H. SMITH, 555 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 13 Oct 1999 - 25 Jun 2003

Entity number: 2428226

Address: 128 MONTICELLO DRIVE SOUTH, SYRACUSE, NY, United States, 13205

Registration date: 13 Oct 1999 - 28 Oct 2009

Entity number: 2428025

Address: 7000 E GENESEE ST, BLDG D, FAYETTEVILLE, NY, United States, 13066

Registration date: 13 Oct 1999 - 29 Jun 2016

Entity number: 2428474

Address: 14 BOVINGTON LN, FAYETTEVILLE, NY, United States, 13066

Registration date: 13 Oct 1999

Entity number: 2428285

Address: 1001-1009 BUTTERNUT ST, SYRACUSE, NY, United States, 13208

Registration date: 13 Oct 1999

Entity number: 2428548

Address: P.O. BOX 27, DEWITT, NY, United States, 13214

Registration date: 13 Oct 1999

Entity number: 2428204

Address: 1770 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Registration date: 13 Oct 1999

Entity number: 2427910

Address: 5030 BRIDLE PATH ROAD, FAYETTEVILLE, NY, United States, 13066

Registration date: 12 Oct 1999 - 27 Apr 2011

Entity number: 2427871

Address: 113 SHARON DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 12 Oct 1999 - 21 Dec 2017

Entity number: 2427837

Address: 37 DANIEL DRIVE, CENTRAL SQUARE, NY, United States, 13036

Registration date: 12 Oct 1999 - 27 Apr 2011

Entity number: 2427576

Address: 6838 ELLICOTT DR, EAST SYRACUSE, NY, United States, 13057

Registration date: 12 Oct 1999

Entity number: 2427947

Address: 4314 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

Registration date: 12 Oct 1999

Entity number: 2427812

Address: C/O DAVID P. MULVANEY, JR., 5394 PALMER ROAD, CHITTENANGO, NY, United States, 13037

Registration date: 12 Oct 1999

Entity number: 2427386

Address: 55 MAIN ST, CAMILLUS, NY, United States, 13031

Registration date: 08 Oct 1999 - 30 Jun 2004

Entity number: 2427063

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

Registration date: 08 Oct 1999 - 03 Apr 2003

Entity number: 2427403

Address: STICKLEY DRIVE, MANLIUS, NY, United States, 13104

Registration date: 08 Oct 1999

Entity number: 2426738

Address: 101 PARK WAY, CAMILLUS, NY, United States, 13031

Registration date: 07 Oct 1999 - 26 Mar 2002

Entity number: 2426971

Address: 476 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

Registration date: 07 Oct 1999

Entity number: 2426547

Address: 822 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209

Registration date: 07 Oct 1999

Entity number: 2426906

Address: 3216 ERIE BLVD EAST, DEWITT, NY, United States, 13214

Registration date: 07 Oct 1999

Entity number: 2426701

Address: 203 EDISON STREET, SYRACUSE, NY, United States, 13204

Registration date: 07 Oct 1999

Entity number: 2426192

Address: 6801 OLD COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 06 Oct 1999 - 30 Jun 2004

Entity number: 2425941

Address: 201 WESTBROOK HILLS DR, SYRACUSE, NY, United States, 13215

Registration date: 05 Oct 1999 - 25 Jun 2003

AG FS, INC. Inactive

Entity number: 2425833

Address: 787 BATES WILSON RD, NORWICH, NY, United States, 13815

Registration date: 05 Oct 1999 - 28 Oct 2009

Entity number: 2425541

Address: P.O. BOX 127, BREWERTON, NY, United States, 13029

Registration date: 05 Oct 1999 - 30 Jun 2004