Business directory in New York Onondaga - Page 1267

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 84287 companies

Entity number: 1484999

Address: 50 LINCKLAEN ST, CAZENOVIA, NY, United States, 13035

Registration date: 30 Oct 1990

Entity number: 1484741

Address: 133 CROYDEN LANE, SYRACUSE, NY, United States, 13224

Registration date: 29 Oct 1990 - 09 Nov 1993

Entity number: 1484255

Address: 513 EAST FAYETTE STREET, COUNTY OF ONONDAGA, SYRACUSE, NY, United States, 13202

Registration date: 26 Oct 1990 - 28 Dec 1994

Entity number: 1484452

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

Registration date: 26 Oct 1990

Entity number: 1484282

Address: 8449 BUTTON ROAD, CICERO, NY, United States, 13039

Registration date: 26 Oct 1990

Entity number: 1484217

Address: 4933 JAMESVILLE DEWITT ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 25 Oct 1990 - 26 Jun 1996

Entity number: 1484216

Address: 1177 WEST LOOP SOUTH, STE. 900, HOUSTON, TX, United States, 77027

Registration date: 25 Oct 1990 - 23 Mar 1993

Entity number: 1484215

Address: 1177 WEST LOOP SOUTH, SUITE 900, HOUSTON, TX, United States, 77027

Registration date: 25 Oct 1990 - 14 Oct 1993

Entity number: 1484029

Address: 3811 BREWERTON RD., N. SYRACUSE, NY, United States, 13212

Registration date: 25 Oct 1990 - 26 Jun 1996

Entity number: 1483983

Address: 3200 COURT STREET, SYRACUSE, NY, United States, 13206

Registration date: 25 Oct 1990 - 26 Jan 2005

Entity number: 1483982

Address: 8395 OSWEGO ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 25 Oct 1990 - 03 Jun 1993

Entity number: 1484161

Address: 1401 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

Registration date: 25 Oct 1990

Entity number: 1483921

Address: 523 ERIE BOULEVARD- WEST, SYRACUSE, NY, United States, 13204

Registration date: 24 Oct 1990 - 09 Mar 2017

Entity number: 1483912

Address: ROBERT F OAKES, 6351 RTE 31, CICERO, NY, United States, 13039

Registration date: 24 Oct 1990 - 12 Dec 2017

Entity number: 1483769

Address: 1600 STATE TOWER BUILDING, SUITE 1600, SYRACUSE, NY, United States, 13202

Registration date: 24 Oct 1990 - 29 Apr 2009

Entity number: 1483750

Address: 7859 WALNUT PLACE, LIVERPOOL, NY, United States, 13090

Registration date: 24 Oct 1990 - 28 Dec 1994

Entity number: 1483683

Address: 7 HAMILTON ROAD, JORDAN, NY, United States, 13080

Registration date: 24 Oct 1990 - 28 Sep 1994

Entity number: 1483916

Address: 4465 E. GENESEE STREET, SUITE 1000, DEWITT, NY, United States, 13214

Registration date: 24 Oct 1990

Entity number: 1483648

Address: 200 MONARCH ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 23 Oct 1990 - 26 Jun 1992

Entity number: 1483493

Address: 7329 EASTMAN ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 23 Oct 1990 - 03 Mar 1997

Entity number: 1483315

Address: 15 DIPPOLD AVENUE, MATTYDALE, NY, United States, 13208

Registration date: 23 Oct 1990 - 27 Dec 2000

Entity number: 1483406

Address: 4853 MANOR HILL DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 23 Oct 1990

Entity number: 1483299

Address: 701 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13202

Registration date: 22 Oct 1990 - 29 Mar 2000

Entity number: 1483259

Address: 2704 LODI ST., SYRACUSE, NY, United States, 13208

Registration date: 22 Oct 1990 - 28 Sep 1994

Entity number: 1483071

Address: P.O. BOX 521, LIVERPOOL, NY, United States, 13088

Registration date: 22 Oct 1990 - 25 Apr 2022

Entity number: 1482971

Address: 5431 AMALF DRIVE, CLAY, NY, United States, 13041

Registration date: 22 Oct 1990 - 25 Jun 2003

Entity number: 1483190

Address: 650 JAMES ST STE 302, SYRACUSE, NY, United States, 13203

Registration date: 22 Oct 1990

Entity number: 1483239

Address: 5030 ONONDAGA RD, SYRACUSE, NY, United States, 13215

Registration date: 22 Oct 1990

Entity number: 1482865

Address: % VENTRE LAW OFFICES, 429 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 19 Oct 1990 - 28 Sep 1994

Entity number: 1482615

Address: 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 1990 - 27 Dec 1995

Entity number: 1482505

Address: 224 HEIR AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 18 Oct 1990 - 28 Sep 1994

Entity number: 1482504

Address: 100 EAST WASHINGTON STREET, SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 1990 - 24 Dec 1997

Entity number: 1482482

Address: 9500 CHESTNUT STREET, BREWERTON, NY, United States, 13029

Registration date: 18 Oct 1990 - 19 Mar 1992

Entity number: 1482254

Address: 5994 WILBUR RD., E. SYRACUSE, NY, United States, 13057

Registration date: 17 Oct 1990 - 27 Dec 1995

Entity number: 1482204

Address: P.O. BOX 345, SYRACUSE, NY, United States, 13205

Registration date: 17 Oct 1990 - 28 Dec 1994

Entity number: 1482308

Address: 8553 OSWEGO RD., BALDWINSVILLE, NY, United States, 13027

Registration date: 17 Oct 1990

Entity number: 1481769

Address: 212 LIVERPOOL ROAD, BLDG. 3, NO.4, LIVERPOOL, NY, United States, 13088

Registration date: 16 Oct 1990 - 24 Dec 1997

Entity number: 1481868

Address: 100 CLINTON SQUARE, STE. 320, 126 NORTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 16 Oct 1990

Entity number: 1481553

Address: 7916 ONEIDA TRAIL, BRIDGEPORT, NY, United States, 13030

Registration date: 15 Oct 1990 - 28 Dec 1994

Entity number: 1481497

Address: 159 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209

Registration date: 15 Oct 1990 - 28 Dec 1994

Entity number: 1481403

Address: RD # 6 GRANT AVE, AUBURN, NY, United States, 13021

Registration date: 15 Oct 1990 - 30 Mar 2005

Entity number: 1481385

Address: 4914 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Registration date: 15 Oct 1990 - 28 Dec 1994

Entity number: 1481384

Address: 101 RITA DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 15 Oct 1990 - 24 Dec 1997

Entity number: 1481663

Address: MONY TOWER I, P.O.BOX 4976, SYRACUSE, NY, United States, 13221

Registration date: 15 Oct 1990

Entity number: 1481560

Address: 104 SYRACUSE STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 15 Oct 1990

Entity number: 1481556

Address: 104 SYRACUSE STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 15 Oct 1990

Entity number: 1481343

Address: P.O. BOX 102, MINOA, NY, United States, 13661

Registration date: 12 Oct 1990 - 28 Dec 1994

Entity number: 1481257

Address: PO BOX 172, PENNELLVILLE, NY, United States, 13132

Registration date: 12 Oct 1990 - 29 Apr 2009

Entity number: 1481045

Address: P.O. BOX 25, 809 KIMRY MOOR, FAYETTEVILLE, NY, United States, 13066

Registration date: 12 Oct 1990 - 28 Dec 1994

Entity number: 1481020

Address: 4348 HENNEBERRY RD, MANLIUS, NY, United States, 13104

Registration date: 12 Oct 1990 - 06 Feb 2001