Business directory in New York Onondaga - Page 1278

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: 1438164

Address: 463 WORCESTER ROAD, FRAMINGHAM, MA, United States, 01701

Registration date: 09 Apr 1990 - 27 Sep 1995

Entity number: 1437966

Address: TEN PINE GROVE ROAD, SKANEATELES, NY, United States, 13152

Registration date: 09 Apr 1990 - 26 Mar 1997

Entity number: 1438027

Address: 528 OAK ST., SYRACUSE, NY, United States, 13203

Registration date: 09 Apr 1990

Entity number: 1437703

Address: 210 LOON LAKE ROAD, LOON LAKE, NY, United States, 12989

Registration date: 06 Apr 1990 - 26 Jun 2002

Entity number: 1437533

Address: 6080 HILLER DRIVE, CLAY, NY, United States, 13041

Registration date: 06 Apr 1990 - 24 Dec 1997

Entity number: 1437516

Address: C/O EDWARD HASELMAYER, 6863 ISLAND ROAD, CLAY, NY, United States, 13041

Registration date: 06 Apr 1990 - 11 Dec 2007

Entity number: 1437294

Address: 4873 ROUTE 20, LAFAYETTE, NY, United States, 13084

Registration date: 05 Apr 1990 - 27 Jun 2001

Entity number: 1437259

Address: POST OFFICE BOX 7, FAYETTEVILLE, NY, United States, 13066

Registration date: 05 Apr 1990 - 19 Apr 2002

Entity number: 1437151

Address: 4851 CANDY LANE, MANLIUS, NY, United States, 13104

Registration date: 05 Apr 1990 - 29 Mar 2000

Entity number: 1437094

Address: 647 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Registration date: 05 Apr 1990 - 07 Apr 1994

Entity number: 1437036

Address: 6957 W. DEAN CREEK ROAD, MEMPHIS, NY, United States, 13112

Registration date: 05 Apr 1990 - 28 Dec 1994

Entity number: 1437319

Address: 8818 RIVER RD., BALDWINSVILLE, NY, United States, 13027

Registration date: 05 Apr 1990

Entity number: 1437128

Address: 9105 WHISTLING SWAN, MANLIUS, NY, United States, 13104

Registration date: 05 Apr 1990

Entity number: 1436759

Address: 253 WEST CASTLE ST., SYRACUSE, NY, United States, 13205

Registration date: 04 Apr 1990 - 25 Sep 2002

Entity number: 1436659

Address: P.O. BOX 254, CICERO, NY, United States, 13039

Registration date: 04 Apr 1990 - 10 Nov 1992

Entity number: 1436891

Address: 10 GREEN STREET, CAMILLUS, NY, United States, 13031

Registration date: 04 Apr 1990

Entity number: 1436677

Address: 253 WEST CASTLE STREET, SYRACUSE, NY, United States, 13205

Registration date: 04 Apr 1990

Entity number: 1436383

Address: 5881 SOUTH BAY ROAD, CLAY, NY, United States, 13041

Registration date: 03 Apr 1990 - 27 Dec 1995

Entity number: 1436322

Address: 1008 WEST AVENUE, AUSTIN, TX, United States, 78701

Registration date: 03 Apr 1990 - 24 Dec 1997

Entity number: 1436224

Address: 4938 LOOK KINNEY CIRCLE, LIVERPOOL, NY, United States, 13088

Registration date: 03 Apr 1990 - 17 Jun 1992

Entity number: 1436038

Address: 104 SYRACUSE ST., BALDWINSVILLE, NY, United States, 13027

Registration date: 03 Apr 1990 - 17 Jul 2015

Entity number: 1436023

Address: 104 SYRACUSE ST, PO BOX 207, BALDWINSVILLE, NY, United States, 13027

Registration date: 03 Apr 1990 - 08 Jun 2007

Entity number: 1436314

Address: MANNING; H C HANSON ESQ, 121 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 Apr 1990

Entity number: 1436445

Address: 2986 LORDS HILL RD, NEDROW, NY, United States, 13210

Registration date: 03 Apr 1990

Entity number: 1436144

Address: 7172 KENDALL DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 03 Apr 1990

Entity number: 1435994

Address: 1001 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 02 Apr 1990 - 28 Dec 1994

Entity number: 1435946

Address: 1601 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 02 Apr 1990 - 24 Dec 1997

Entity number: 1435915

Address: PARMETER, 240 WASHINGTON ST., WATERTOWN, NY, United States, 13601

Registration date: 02 Apr 1990 - 28 Sep 1994

Entity number: 1435827

Address: 570 WEST MT. PLEASANT AV, LIVINGSTON, NJ, United States, 07039

Registration date: 02 Apr 1990 - 26 Jun 1996

Entity number: 1435735

Address: 306 SOUTH SALINA STREET, SUITE 210, SYRACUSE, NY, United States, 13202

Registration date: 02 Apr 1990 - 17 Apr 1995

Entity number: 1435714

Address: 217 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 02 Apr 1990 - 28 Dec 1994

Entity number: 1435951

Address: 220 HERALD PLACE, SYRACUSE, NY, United States, 13202

Registration date: 02 Apr 1990

Entity number: 1435934

Address: 717 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Registration date: 02 Apr 1990

Entity number: 1435018

Address: 217 FILLMORE AVENUE, SYRACUSE, NY, United States, 13205

Registration date: 29 Mar 1990 - 24 Dec 2002

Entity number: 1434883

Address: 628 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208

Registration date: 29 Mar 1990 - 29 Mar 2000

Entity number: 1434825

Address: 4450 SWISSVALE DRIVE, MANLIUS, NY, United States, 13104

Registration date: 29 Mar 1990 - 29 Mar 2000

Entity number: 1434716

Address: 1620 BURNET AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 29 Mar 1990 - 08 May 2009

Entity number: 1434571

Address: 6737 LYONS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 28 Mar 1990 - 26 Jul 1996

Entity number: 1434564

Address: 3330-2 HAYES ROAD, P.O. BOX 893, BALDWINSVILLE, NY, United States, 13027

Registration date: 28 Mar 1990 - 28 Jan 1998

Entity number: 1434558

Address: 125 WILSON STREET, SYRACUSE, NY, United States, 13203

Registration date: 28 Mar 1990 - 23 Sep 1998

Entity number: 1434511

Address: 117 MAPLE DR., FAYETTEVILLE, NY, United States, 13066

Registration date: 28 Mar 1990 - 28 Sep 1994

Entity number: 1434446

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

Registration date: 28 Mar 1990 - 24 Dec 1997

Entity number: 1434391

Address: BROADWAY PREMIUM, INC., 500 S SALIN ST,STE 500, SYRACUSE, NY, United States, 13202

Registration date: 28 Mar 1990 - 28 Sep 1994

Entity number: 1434367

Address: PO BOX 347, DEWITT, NY, United States, 13214

Registration date: 28 Mar 1990 - 28 Dec 2021

Entity number: 1434612

Address: PO BOX 473, JORDAN, NY, United States, 13080

Registration date: 28 Mar 1990

Entity number: 1434689

Address: 4500 ONONDAGA BLVD., SYRACUSE, NY, United States, 13219

Registration date: 28 Mar 1990

Entity number: 1434508

Address: 2910 SO UNIVERSITY DR, FARGO, ND, United States, 58103

Registration date: 28 Mar 1990

Entity number: 1434319

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 27 Mar 1990 - 02 May 1996

Entity number: 1434191

Address: 555 KEYSTONE DRIVE, WARRENDALE, PA, United States, 15086

Registration date: 27 Mar 1990 - 16 Jan 2014

Entity number: 1434170

Address: PO BOX 3481, SYRACUSE, NY, United States, 13220

Registration date: 27 Mar 1990 - 29 Apr 2009