Business directory in New York Onondaga - Page 1164

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 85264 companies

Entity number: 2080382

Address: ATTN: ANDERSON, 4713 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 31 Oct 1996

Entity number: 2080087

Address: PO BOX 669, NORWICH, NY, United States, 13815

Registration date: 31 Oct 1996

Entity number: 2079974

Address: 5112 WEST TAFT ROAD, SUITE J, LIVERPOOL, NY, United States, 13088

Registration date: 30 Oct 1996 - 13 Dec 2002

LEYSA INC. Inactive

Entity number: 2079966

Address: 4975 BEAR ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 30 Oct 1996 - 26 Jun 2002

Entity number: 2079733

Address: 1414 GRANT BOULEVARD, SYRACUSE, NY, United States, 13208

Registration date: 30 Oct 1996 - 13 Jan 1997

Entity number: 2079703

Address: 4981 ALFRED DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 30 Oct 1996 - 30 May 2002

Entity number: 2079909

Address: 5000 W. SENECA TURNPIKE, SYRACUSE, NY, United States, 13215

Registration date: 30 Oct 1996

Entity number: 2079716

Address: 4402 OLYMPUS HEIGHTS, SYRACUSE, NY, United States, 13215

Registration date: 30 Oct 1996

Entity number: 2079491

Address: 4522 MORGAN PLACE, LIVERPOOL, NY, United States, 13088

Registration date: 29 Oct 1996 - 27 Dec 2000

Entity number: 2079196

Address: 2500 BREWERTON RD., MATTYDALE, NY, United States, 13211

Registration date: 29 Oct 1996 - 10 May 2013

Entity number: 2079328

Address: 10000 INNOVATION DR, MILWAUKEE, WI, United States, 53226

Registration date: 29 Oct 1996

Entity number: 2078965

Address: 117 BRUCE ST, SYRACUSE, NY, United States, 13224

Registration date: 28 Oct 1996 - 27 Jan 2010

Entity number: 2078950

Address: 50 LAKEFRONT BLVD, STE 200, BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1996 - 23 Dec 2014

Entity number: 2078935

Address: 7355 HIGHBRIDGE TERRACE, FAYETTEVILLE, NY, United States, 13066

Registration date: 28 Oct 1996 - 22 Jun 2000

Entity number: 2078928

Address: 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, United States, 13202

Registration date: 28 Oct 1996 - 14 Mar 2024

Entity number: 2078918

Address: 240 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088

Registration date: 28 Oct 1996 - 11 Jan 2019

Entity number: 2078901

Address: THOMAS S ROBINSON, 442 BOSTON ST, SYRACUSE, NY, United States, 13206

Registration date: 28 Oct 1996 - 19 Nov 1998

Entity number: 2078672

Address: 13 KINGS POINT CIRCLE, OWEGO, NY, United States, 13827

Registration date: 25 Oct 1996 - 27 Jun 2001

Entity number: 2078384

Address: 2603 JAMES ST, SYRACUSE, NY, United States, 13206

Registration date: 25 Oct 1996 - 27 Jan 2010

Entity number: 2078693

Address: MICHAEL T GIANNETTO, 401 NORTHERN LIGHTS OFFICE PK, NORTH SYRACUSE, NY, United States, 13212

Registration date: 25 Oct 1996

Entity number: 2078496

Address: 327 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Registration date: 25 Oct 1996

Entity number: 2078142

Address: 344 W. GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 24 Oct 1996 - 24 Oct 1999

Entity number: 2077980

Address: 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Registration date: 24 Oct 1996 - 24 Jan 2019

Entity number: 2077956

Address: 7757 DEERFIELD RD, LIVERPOOL, NY, United States, 13090

Registration date: 24 Oct 1996 - 27 Dec 2000

Entity number: 2078284

Address: 850 FAY ROAD, SYRACUSE, NY, United States, 13219

Registration date: 24 Oct 1996

Entity number: 2077577

Address: 739 IRVING AVE, SUITE 200, SYRACUSE, NY, United States, 13210

Registration date: 23 Oct 1996 - 21 Aug 2008

Entity number: 2077407

Address: 7626 BROWN GULF ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 23 Oct 1996 - 06 Jan 2004

Entity number: 2077775

Address: 8041 HOSBROOK RD, SUITE 230, CINCINNATI, OH, United States, 45236

Registration date: 23 Oct 1996

Entity number: 2077321

Address: 6190 S. BAY RD., CICERO, NY, United States, 13039

Registration date: 22 Oct 1996 - 29 Jul 2009

SHW, INC. Inactive

Entity number: 2077312

Address: 128 BALL CIRCLE, SYRACUSE, NY, United States, 13210

Registration date: 22 Oct 1996 - 27 Feb 2006

Entity number: 2077239

Address: 6225 RUNNING RIDGE ROAD, N. SYRACUSE, NY, United States, 13212

Registration date: 22 Oct 1996 - 01 Oct 2005

Entity number: 2077138

Address: P.O. BOX 4878, SYRACUSE, NY, United States, 13221

Registration date: 22 Oct 1996 - 30 Aug 2004

Entity number: 2076946

Address: 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057

Registration date: 22 Oct 1996 - 27 Dec 2000

Entity number: 2077004

Address: 7502 ROUND POND ROAD, N. SYRACUSE, NY, United States, 13212

Registration date: 22 Oct 1996

Entity number: 2076777

Address: 290 ELWOOD DAVIS ROAD, SUITE 214D, LIVERPOOL, NY, United States, 13088

Registration date: 21 Oct 1996 - 15 Jul 1999

Entity number: 2076571

Address: 5987 BELLE ISLE RD, SYRACUSE, NY, United States, 13209

Registration date: 21 Oct 1996 - 27 Apr 2011

Entity number: 2076556

Address: 5710 COMMONS PARK, SYRACUSE, NY, United States, 13214

Registration date: 21 Oct 1996 - 28 Mar 2001

Entity number: 2076807

Address: TWO CLINTON SQ, SYRACUSE, NY, United States, 13202

Registration date: 21 Oct 1996 - 09 Aug 2024

Entity number: 2075799

Address: 6568 CANTON STREET, WARNERS, NY, United States, 13164

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075606

Address: 5701 ENTERPRISES PARKWAY, EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075592

Address: 219 MATTY AVE., MATTYDALE, NY, United States, 13211

Registration date: 17 Oct 1996 - 29 Jul 2009

Entity number: 2075588

Address: 1839 POKI ST #1, HONOLULU, HI, United States, 96822

Registration date: 17 Oct 1996 - 08 Jul 2003

Entity number: 2075580

Address: C/O ROY SANDERS, 5701 ENTERPRISES PARKWAY, EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075541

Address: 6901 HENDERSON RD, JAMESVILLE, NY, United States, 13078

Registration date: 17 Oct 1996 - 31 Jan 2003

Entity number: 2075270

Address: 523 WENDELL TERRACE, SYRACUSE, NY, United States, 13203

Registration date: 16 Oct 1996 - 27 Dec 2000

REROB, LLC Inactive

Entity number: 2075151

Address: 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212

Registration date: 16 Oct 1996 - 27 Dec 2018

Entity number: 2075170

Address: C/O 3508 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 16 Oct 1996

Entity number: 2074769

Address: 97 RICHARDSON DR, N SYRACUSE, NY, United States, 13212

Registration date: 15 Oct 1996 - 04 Dec 2008

Entity number: 2074894

Address: 5239 HOAG LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 15 Oct 1996

Entity number: 2074580

Address: 200 GREENFIELD PARKWAY, LIVERPOOL, NY, United States, 13088

Registration date: 15 Oct 1996