Business directory in New York Onondaga - Page 1318

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 85297 companies

Entity number: 1354907

Address: 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, United States, 13202

Registration date: 22 May 1989

Entity number: 1354778

Address: 21 FIR TREE LANE, JAMESVILLE, NY, United States, 13078

Registration date: 22 May 1989

Entity number: 1354527

Address: 4451 LAFAYETTE ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 19 May 1989 - 28 Mar 2001

Entity number: 1354347

Address: 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 19 May 1989 - 29 Mar 2000

Entity number: 1354346

Address: 615 UNIVERSITY BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 19 May 1989 - 29 Sep 1993

Entity number: 1354155

Address: 103 EAST WAY, CAMILLUS, NY, United States, 13031

Registration date: 18 May 1989 - 23 Sep 1998

Entity number: 1354152

Address: 500 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Registration date: 18 May 1989 - 27 Dec 2000

Entity number: 1354104

Address: 211 CLARK LANE, CAMILLUS, NY, United States, 13031

Registration date: 18 May 1989 - 29 Sep 1993

Entity number: 1353980

Address: 1300 S. SALINA ST., SYRACUSE, NY, United States, 13201

Registration date: 18 May 1989 - 29 Sep 1993

Entity number: 1353913

Address: C/O ROMEO & ROMEO, 314 EAST FAYETTE ST., SYRACUSE, NY, United States, 13202

Registration date: 18 May 1989 - 21 Apr 1995

Entity number: 1353923

Address: 713 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Registration date: 18 May 1989

Entity number: 1353738

Address: 110 GAIL LANE, SYRACUSE, NY, United States, 13203

Registration date: 17 May 1989 - 22 Oct 1991

Entity number: 1353662

Address: ONEIDA RIVER PARK DRIVE, CLAY, NY, United States, 13041

Registration date: 17 May 1989 - 27 Dec 2000

Entity number: 1353400

Address: 319 RITA DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 17 May 1989 - 28 Dec 1994

Entity number: 1353774

Address: 122 FALSO DRIVE, SYRACUSE, NY, United States, 13211

Registration date: 17 May 1989

Entity number: 1353307

Address: 235 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Registration date: 16 May 1989 - 26 Jun 1996

Entity number: 1353280

Address: 6244 SOUTH TARTAN DRIVE, CLAY, NY, United States, 13041

Registration date: 16 May 1989 - 26 Jun 1996

Entity number: 1353089

Address: P.O. BOX 6274, SYRACUSE, NY, United States, 13217

Registration date: 16 May 1989 - 29 Sep 1993

Entity number: 1352989

Address: 400 STEWART AVE, ITHACA, NY, United States, 14850

Registration date: 16 May 1989 - 29 Sep 1993

Entity number: 1353276

Address: 8328 SEXTANT DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 16 May 1989

Entity number: 1353362

Address: 749 W GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 16 May 1989

Entity number: 1353267

Address: 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Registration date: 16 May 1989

Entity number: 1353128

Address: 102 TOWNE DR, FAYETTEVILLE, NY, United States, 13066

Registration date: 16 May 1989

Entity number: 1352901

Address: 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 15 May 1989 - 19 Nov 1997

Entity number: 1352883

Address: 4223 MILTON AVENUE, SYRACUSE, NY, United States, 13219

Registration date: 15 May 1989 - 29 Sep 1993

Entity number: 1352874

Address: 4015 COYE RD, JAMESVILLE, NY, United States, 13078

Registration date: 15 May 1989 - 26 Jun 2002

Entity number: 1352819

Address: 4302 SOUTH SALINA ST, SYRACUSE, NY, United States, 13205

Registration date: 15 May 1989 - 24 Dec 1997

Entity number: 1352782

Address: 4280 IRONWOOD CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 15 May 1989 - 26 Jun 1996

Entity number: 1352686

Address: SUITE 1300, STATE TOWER BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 15 May 1989 - 29 Sep 1993

Entity number: 1352571

Address: C/O JACK LOWENSTEIN, 4309 EAST GENESEE STREET, DEWITT, NY, United States, 13214

Registration date: 15 May 1989

Entity number: 1352558

Address: 4592 BROOKHILL DRIVE, MANLIUS, NY, United States, 13104

Registration date: 12 May 1989 - 18 Nov 1991

Entity number: 1352283

Address: 4714 HOWLETT HILL ROAD, MARCELLUS, NY, United States, 13108

Registration date: 12 May 1989

Entity number: 1351989

Address: 14 WEST AUSTIN STREET, SKANEATELES, NY, United States, 13152

Registration date: 11 May 1989 - 27 Feb 1997

Entity number: 1351817

Address: 7493 JAMES STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 11 May 1989 - 29 Sep 1993

Entity number: 1351767

Address: 25 MAIN STREET, BELLEVILLE, NJ, United States, 07109

Registration date: 11 May 1989 - 22 Jul 1992

Entity number: 1351851

Address: 126 Thornton Cir N, Camillus, NY, United States, 13031

Registration date: 11 May 1989

Entity number: 1351674

Address: 63 EAST GENESEE STREET, BALDWINSVILLE, NY, United States, 13207

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1351603

Address: 4336 CARRIGAN CIRCLE, SYRACUSE, NY, United States, 13215

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1351520

Address: 113 MARGO LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 10 May 1989 - 17 May 1993

Entity number: 1351270

Address: 227 CHESTNUT HILL DR., LIVERPOOL, NY, United States, 13088

Registration date: 09 May 1989 - 29 Mar 2000

Entity number: 1351234

Address: 206 E SENECA ST, MANLIUS, NY, United States, 13104

Registration date: 09 May 1989 - 19 May 2011

Entity number: 1351183

Address: 8123 MC CAMIDGE DR, CICERO, NY, United States, 13039

Registration date: 09 May 1989 - 29 Mar 2000

Entity number: 1351074

Address: PO BOX 219, LAMSON ST., SYRACUSE, NY, United States, 13206

Registration date: 09 May 1989 - 02 Aug 2013

Entity number: 1351027

Address: 3502 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 09 May 1989 - 13 Jul 1999

Entity number: 1350643

Address: 460 SOUTH MAIN STREET, APT. 35F, NORTH SYRACUSE, NY, United States, 13212

Registration date: 08 May 1989 - 29 Sep 1993

Entity number: 1350590

Address: 600 E GENESEE ST, STE 117, SYRACUSE, NY, United States, 13202

Registration date: 08 May 1989 - 08 Mar 2000

Entity number: 1350486

Address: ONE LINCOLN CENTER, 9TH FL, SYRACUSE, NY, United States, 13202

Registration date: 08 May 1989 - 30 Jun 2004

Entity number: 1350609

Address: PO BOX 66, CLAY, NY, United States, 13041

Registration date: 08 May 1989

Entity number: 1350446

Address: 309 CURTIS ST, SYRACUSE, NY, United States, 13208

Registration date: 05 May 1989 - 23 Jun 1999

Entity number: 1350194

Address: 664 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 05 May 1989 - 19 Mar 2008