Business directory in New York Onondaga - Page 1333

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 84232 companies

Entity number: 1220367

Address: ATTN: PRESIDENT, 8389 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 20 Nov 1987 - 23 Sep 1998

Entity number: 1220347

Address: 1255 NORTH VANTAGE POINT, DRIVE, CRYSTAL RIVER, FL, United States, 32629

Registration date: 20 Nov 1987 - 27 Sep 1995

Entity number: 1220289

Address: 4163 TANNER ROAD, SYRACUSE, NY, United States, 13215

Registration date: 20 Nov 1987 - 15 Jul 2002

UNIVK, INC. Inactive

Entity number: 1220278

Address: 26 HORSESHORE LANE, CHITTENANGO, NY, United States, 13037

Registration date: 20 Nov 1987 - 27 Dec 1995

Entity number: 1220221

Address: 6345 DAEDALUS DR, CICERO, NY, United States, 13039

Registration date: 20 Nov 1987 - 31 Mar 2020

Entity number: 1220073

Address: 7951 HALITE COURSE, FAYETTEVILLE, NY, United States, 13066

Registration date: 20 Nov 1987 - 15 Aug 2022

Entity number: 1220053

Address: 527 CHARLES AVE., SYRACUSE, NY, United States, 13209

Registration date: 20 Nov 1987 - 08 Nov 2006

Entity number: 1220182

Address: 620 ERIE BLVD. WEST, SUITE 212, SYRACUSE, NY, United States, 13204

Registration date: 20 Nov 1987

Entity number: 1220272

Address: 2 OLIVER STREET, BOSTON, MA, United States, 02109

Registration date: 20 Nov 1987

Entity number: 1223897

Address: 8118 BREWERTON RD, CLAY, NY, United States, 13041

Registration date: 20 Nov 1987

O-TEC INC. Inactive

Entity number: 1219843

Address: 2299 BREWERTON ROAD, MATTYDALE, NY, United States, 13211

Registration date: 19 Nov 1987 - 13 Mar 1996

Entity number: 1219744

Address: 237 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 19 Nov 1987 - 26 Jun 1996

Entity number: 1219648

Address: 7856 GOGUEN DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 19 Nov 1987 - 29 Sep 1993

Entity number: 1219486

Address: 217 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Registration date: 19 Nov 1987 - 19 Jul 1991

Entity number: 1219824

Address: PO BOX 292, E SYRACUSE, NY, United States, 13057

Registration date: 19 Nov 1987

Entity number: 1219081

Address: 5 ADLER DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 18 Nov 1987 - 26 Jan 1998

Entity number: 1219075

Address: 1300 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Registration date: 18 Nov 1987 - 23 Sep 1992

Entity number: 1219055

Address: 431 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Registration date: 18 Nov 1987 - 15 Jun 2001

Entity number: 1218994

Address: 226 ORCHARD DRIVE WEST, NORTH SYRACUSE, NY, United States, 13212

Registration date: 18 Nov 1987 - 16 Oct 1991

Entity number: 1218757

Address: 7640 EDGECOMB DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 18 Nov 1987 - 27 Dec 1995

Entity number: 1218753

Address: 110 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

Registration date: 18 Nov 1987 - 27 Dec 2000

Entity number: 1218677

Address: 116 EVERINGHAM ROAD, SYRACUSE, NY, United States, 13205

Registration date: 17 Nov 1987 - 23 Sep 1992

Entity number: 1218569

Address: 4183 LUCAN ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 17 Nov 1987 - 24 Mar 1993

Entity number: 1218306

Address: 115 EAST JEFFERSON ST, SYRACUSE, NY, United States, 13202

Registration date: 17 Nov 1987 - 13 Mar 2000

Entity number: 1218223

Address: 5 BUTTERFIELD DRIVE, KIRKVILLE, NY, United States, 13082

Registration date: 17 Nov 1987 - 23 Sep 1998

Entity number: 1218140

Address: 101 HUNTSHILL RD, SOLVAY, NY, United States, 13209

Registration date: 17 Nov 1987 - 18 May 1990

Entity number: 1218053

Address: 6708 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Nov 1987 - 25 Feb 2000

Entity number: 1218049

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

Registration date: 17 Nov 1987 - 14 Mar 1997

Entity number: 1218048

Address: ROUTE 5, ELBRIDGE, NY, United States, 13060

Registration date: 17 Nov 1987 - 23 Sep 1992

Entity number: 1218106

Address: 217 S. SALINA STREET, ONONDAGA PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 17 Nov 1987

Entity number: 1218386

Address: 2474 LAMSON ROAD, 2474 LAMSON RD, PHOENIX, NY, United States, 13135

Registration date: 17 Nov 1987

Entity number: 1217823

Address: 5357 WEST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 16 Nov 1987 - 10 Aug 2007

Entity number: 1217712

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

Registration date: 16 Nov 1987 - 27 Sep 1995

Entity number: 1217433

Address: 531 VILLAGE BLVD, NORTH, BALDWINSVILLE, NY, United States, 13027

Registration date: 16 Nov 1987 - 26 Jun 1996

Entity number: 1217298

Address: 4166 TORREY LANE, LIVERPOOL, NY, United States, 13090

Registration date: 16 Nov 1987 - 24 Mar 1993

Entity number: 1217215

Address: 8403 WOODBOX RD, MANLIUS, NY, United States, 13104

Registration date: 13 Nov 1987 - 31 Jul 2017

Entity number: 1217107

Address: 4000 GALSTER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 13 Nov 1987 - 23 Sep 1998

Entity number: 1217072

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

Registration date: 13 Nov 1987 - 23 Sep 1992

Entity number: 1216983

Address: 1900 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Registration date: 13 Nov 1987 - 23 Sep 1992

Entity number: 1216887

Address: 600 OSWEGO ST, LIVERPOOL, NY, United States, 13088

Registration date: 13 Nov 1987 - 28 Dec 1994

Entity number: 1216821

Address: 5892 ROUTE 31, CICERO, NY, United States, 13039

Registration date: 13 Nov 1987 - 24 Mar 1993

Entity number: 1216708

Address: 4269 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 13 Nov 1987 - 27 Feb 1992

Entity number: 1216669

Address: 327 LEAVENWORTH AVE, SYRACUSE, NY, United States, 13204

Registration date: 13 Nov 1987 - 24 Mar 1993

Entity number: 1216924

Address: 731 JAMES STREET, SUITE 205, SYRACUSE, NY, United States, 13203

Registration date: 13 Nov 1987

Entity number: 1216577

Address: 205 BROOKS ST, SOLVAY, NY, United States, 13209

Registration date: 12 Nov 1987 - 09 Aug 2016

Entity number: 1216238

Address: 638 BURNET AVE, SYRACUSE, NY, United States, 13203

Registration date: 12 Nov 1987 - 27 Feb 2004

Entity number: 1216543

Address: 956 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209

Registration date: 12 Nov 1987 - 27 Nov 2024

Entity number: 1216485

Address: 1064 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 12 Nov 1987

Entity number: 1216161

Address: RM 815, STATE TOWER BLDG, 201 S. WARREN ST, SYRACUSE, NY, United States, 13202

Registration date: 10 Nov 1987 - 23 Jun 1993

Entity number: 1216153

Address: 3904 NEW COURT AVE, SYRACUSE, NY, United States, 13214

Registration date: 10 Nov 1987 - 27 Dec 1995