Business directory in New York Onondaga - Page 1227

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 85279 companies

Entity number: 1775487

Address: 5700 W GENESEE STREET, CAMILLUS, NY, United States, 13031

Registration date: 26 Nov 1993 - 21 Dec 2023

Entity number: 1775312

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Nov 1993 - 09 Sep 1996

Entity number: 1775282

Address: 6075 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Registration date: 24 Nov 1993 - 23 Sep 1998

Entity number: 1775235

Address: 4836 HEFFIELD CIRCLE, SYRACUSE, NY, United States, 13215

Registration date: 24 Nov 1993 - 25 Jun 2003

Entity number: 1775020

Address: 7063 INTERSTATE ISLAND RD, SYRACUSE, NY, United States, 13209

Registration date: 24 Nov 1993 - 27 Jul 2011

Entity number: 1775005

Address: 26 EAST GENESEE STREET, SKANEATELES, NY, United States, 13152

Registration date: 24 Nov 1993 - 29 Mar 2000

Entity number: 1774999

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

Registration date: 24 Nov 1993 - 29 Apr 2009

Entity number: 1774965

Address: 103 TWIN OAKS DRIVE, SYRACUSE, NY, United States, 13203

Registration date: 24 Nov 1993 - 07 Sep 1995

Entity number: 1774790

Address: 1250 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 23 Nov 1993 - 25 Feb 2000

Entity number: 1774462

Address: 924 NORTH TOWNSEND STREET, SYRACUSE, NY, United States, 13208

Registration date: 23 Nov 1993

Entity number: 1774375

Address: 173 BROOKSIDE LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 22 Nov 1993 - 24 Dec 1997

Entity number: 1773897

Address: 4057 MERCUN DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 22 Nov 1993 - 24 Dec 1997

Entity number: 1773740

Address: #2S P O B - NORTH, COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, United States, 13215

Registration date: 19 Nov 1993 - 10 Sep 2009

Entity number: 1773599

Address: SUITE 301-302, 4713 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 19 Nov 1993 - 18 Apr 1997

Entity number: 1773581

Address: 4961 ELGIN DR., SYRACUSE, NY, United States, 13215

Registration date: 19 Nov 1993 - 24 Sep 1997

Entity number: 1773528

Address: 1232 POTOMAC RD, ATLANTA, GA, United States, 30338

Registration date: 19 Nov 1993 - 16 Jan 2004

Entity number: 1773335

Address: 5111 WEST GENESEE ST, PO BOX 190, CAMILLUS, NY, United States, 13031

Registration date: 18 Nov 1993 - 12 Apr 2001

Entity number: 1773325

Address: ONE LINCOLN CENTER, SUITE 710, SYRACUSE, NY, United States, 13202

Registration date: 18 Nov 1993 - 23 Sep 1998

Entity number: 1773243

Address: ATTN: PEGGY FAIRCHILD, #2 2888 BLUFF STREET, BOULDER, CO, United States, 80301

Registration date: 18 Nov 1993 - 20 Dec 1996

Entity number: 1773233

Address: PO BOX 83, FAYETTEVILLE, NY, United States, 13066

Registration date: 18 Nov 1993 - 04 May 1999

Entity number: 1773158

Address: 5-1 HADLEY LANE, MANLIUS, NY, United States, 13104

Registration date: 17 Nov 1993 - 30 Jun 2004

Entity number: 1772846

Address: SUITE 228, 730 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 17 Nov 1993 - 26 Mar 1997

Entity number: 1772831

Address: 614 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 17 Nov 1993 - 27 Dec 2000

Entity number: 1772796

Address: 105 EAST SENECA TURNPIKE, SYRACUSE, NY, United States, 13205

Registration date: 17 Nov 1993

Entity number: 1772743

Address: 145 CANNON ST, SYRACUSE, NY, United States, 13205

Registration date: 16 Nov 1993 - 20 Nov 1995

Entity number: 1772672

Address: 5415 WEST GENESEE ST., CAMILLUS, NY, United States, 13031

Registration date: 16 Nov 1993 - 21 Apr 2004

Entity number: 1771338

Address: 8535 LONG LEAF TRAIL, LIVERPOOL, NY, United States, 13090

Registration date: 12 Nov 1993 - 18 Feb 2021

Entity number: 1771747

Address: 194 LOWER RD, CONSTANTIA, NY, United States, 13044

Registration date: 12 Nov 1993

Entity number: 1771171

Address: 8478 INDIAN HILL ROAD, MANLIUS, NY, United States, 13104

Registration date: 10 Nov 1993 - 26 Sep 2001

Entity number: 1771169

Address: 2 CLINTON SQ, SYRACUSE, NY, United States, 13202

Registration date: 10 Nov 1993

Entity number: 1770866

Address: 2223 E GENESEE ST, SYRACUSE, NY, United States, 13210

Registration date: 09 Nov 1993 - 27 Dec 2000

Entity number: 1770614

Address: SCOTT E WHEELER, 1459 TOWHEE RUN, OVIEDO, FL, United States, 32765

Registration date: 09 Nov 1993 - 10 May 2000

Entity number: 1770787

Address: 3848 HENNEBERRY ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 09 Nov 1993

Entity number: 1770570

Address: 4930 S EAGLE VILLAGE RD, MANLIUS, NY, United States, 13104

Registration date: 09 Nov 1993

Entity number: 1770479

Address: RD# 2 210A, CENTRAL SQUARE, NY, United States, 13036

Registration date: 08 Nov 1993 - 23 Sep 1998

Entity number: 1770455

Address: 6300 TANKER TRAIL, CICERO, NY, United States, 13039

Registration date: 08 Nov 1993 - 23 Sep 1998

Entity number: 1770431

Address: 8181 DUNHAM ROAD, BALWINSVILLE, NY, United States, 13027

Registration date: 08 Nov 1993 - 27 Dec 2000

Entity number: 1770248

Address: 333 EAST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

Registration date: 08 Nov 1993 - 28 Mar 2001

Entity number: 1770515

Address: 8280 SIXTY ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 08 Nov 1993

Entity number: 1770175

Address: 52-25 71ST ST, MASPETH, NY, United States, 11378

Registration date: 05 Nov 1993 - 20 Jun 2003

Entity number: 1769930

Address: %234 WOLF STREET, SYRACUSE, NY, United States, 13208

Registration date: 05 Nov 1993 - 23 Sep 1998

Entity number: 1769866

Address: 202 DAWLEY ROAD, FAYETTEVILLE, NY, United States, 13066

Registration date: 05 Nov 1993 - 27 Dec 2000

Entity number: 1770227

Address: 601 WINCHESTER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 05 Nov 1993

Entity number: 1769816

Address: P.O. BOX 4844, SYRACUSE, NY, United States, 13221

Registration date: 04 Nov 1993 - 01 Apr 1999

Entity number: 1769305

Address: 4876 GREYSTONE DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 03 Nov 1993 - 24 Dec 1997

Entity number: 1769086

Address: 208 MARSH DRIVE, DEWITT, NY, United States, 13214

Registration date: 02 Nov 1993 - 26 Mar 1997

Entity number: 1768900

Address: 6221 ST RT 31, SUITE 102, CICERO, NY, United States, 13039

Registration date: 02 Nov 1993 - 17 Jun 2019

Entity number: 1768791

Address: 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

Registration date: 02 Nov 1993 - 16 Oct 2001

Entity number: 1768758

Address: 166 WEST FLORENCE AVENUE, SYRACUSE, NY, United States, 13205

Registration date: 02 Nov 1993 - 24 Jun 1998

Entity number: 1768480

Address: 938 WADSWORTH ST, SYRACUSE, NY, United States, 13208

Registration date: 01 Nov 1993 - 16 Jul 2014