Business directory in New York Onondaga - Page 1350

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: 1156121

Address: 321 WAVEL ST, SYRACUSE, NY, United States, 13206

Registration date: 24 Mar 1987

Entity number: 1155829

Address: 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041

Registration date: 24 Mar 1987

Entity number: 1156066

Address: 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041

Registration date: 24 Mar 1987

Entity number: 1155599

Address: 6209 TURNWOOD DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 23 Mar 1987 - 17 Aug 1993

Entity number: 1155521

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 23 Mar 1987 - 02 Jun 1992

Entity number: 1155453

Address: % RICHARD N. AMES, ESQ., 201 EUCLID DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 23 Mar 1987 - 29 Sep 1993

Entity number: 1155437

Address: 258 HICKOK ST., SYRACUSE, NY, United States, 13206

Registration date: 23 Mar 1987 - 29 Sep 1993

Entity number: 1155397

Address: 3918 WILLOWBROOK LANE, LIVERPOOL, NY, United States, 13090

Registration date: 23 Mar 1987 - 24 Mar 1993

Entity number: 1155357

Address: 113 MORGAN AVE., SYRACUSE, NY, United States, 13204

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155301

Address: 5794 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, United States, 13214

Registration date: 23 Mar 1987 - 25 Aug 1993

Entity number: 1155315

Address: 186 FELLOWS AVE., SYRACUSE, NY, United States, 13210

Registration date: 23 Mar 1987

Entity number: 1155129

Address: 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041

Registration date: 20 Mar 1987 - 21 Mar 2024

Entity number: 1155114

Address: 41 R OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 20 Mar 1987 - 29 Sep 1993

Entity number: 1155113

Address: 6875 EAST GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1155039

Address: 214 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Registration date: 20 Mar 1987 - 01 Jul 2002

Entity number: 1155012

Address: 325 HOEFLER STREET, SYRACUSE, NY, United States, 13204

Registration date: 20 Mar 1987 - 18 Dec 1996

Entity number: 1154876

Address: 1106 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 20 Mar 1987 - 27 Dec 2000

Entity number: 1154860

Address: 805 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Registration date: 20 Mar 1987 - 09 May 2007

Entity number: 1146378

Address: 1808 BUTTERNUT ST., SYRACUSE, NY, United States, 13208

Registration date: 20 Mar 1987 - 15 Dec 1987

Entity number: 1155234

Address: 6463 NORTH MANLIUS RD., KIRKVILLE, NY, United States, 13082

Registration date: 20 Mar 1987

Entity number: 1154929

Address: 3400 ERIE BLVD EAST, DEWITT, NY, United States, 13214

Registration date: 20 Mar 1987

Entity number: 1154804

Address: 512 WESTCOTT ST, SYRACUSE, NY, United States, 13210

Registration date: 19 Mar 1987 - 27 Dec 2000

Entity number: 1154674

Address: 498 WINDGATE RD., LIVERPOOL, NY, United States, 13088

Registration date: 19 Mar 1987 - 28 Mar 1988

Entity number: 1154640

Address: 600 ONONDAGA SAVINGS BK, SYRACUSE, NY, United States, 13202

Registration date: 19 Mar 1987 - 25 Mar 1992

Entity number: 1154461

Address: 4911 N JEFFERSON ST, PULASKI, NY, United States, 13142

Registration date: 19 Mar 1987 - 09 May 2002

Entity number: 1154790

Address: 250 CHAPEL DR., SYRACUSE, NY, United States, 13219

Registration date: 19 Mar 1987

Entity number: 1154342

Address: & SCHOENWALD, 499 SO. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 18 Mar 1987 - 24 Mar 1993

Entity number: 1154155

Address: 6945 WINCHELL RD, WARNERS, NY, United States, 13164

Registration date: 18 Mar 1987 - 26 Jun 2002

Entity number: 1154154

Address: 6945 WINCHELL RD, WARNERS, NY, United States, 13164

Registration date: 18 Mar 1987 - 27 Jun 2001

Entity number: 1154143

Address: POB 825, E SYRACUSE, NY, United States, 13057

Registration date: 18 Mar 1987 - 29 Sep 1993

Entity number: 1154070

Address: 843 HIAWATHA BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Registration date: 18 Mar 1987 - 23 Sep 1998

Entity number: 1154385

Address: 1884 BERRY RD, LAFAYETTE, NY, United States, 13084

Registration date: 18 Mar 1987

Entity number: 1153928

Address: 4884 MANOR HILL DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 17 Mar 1987 - 24 Mar 1993

Entity number: 1153887

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

Registration date: 17 Mar 1987 - 24 Jun 1992

Entity number: 1153803

Address: 320 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 17 Mar 1987 - 28 Dec 1994

Entity number: 1153802

Address: 451 NORTH SALINA STREET, SYRACUSE, NY, United States, 13203

Registration date: 17 Mar 1987 - 24 Mar 1993

Entity number: 1153648

Address: 3552 ORAN DELPHIA ROAD, MANLIUS, NY, United States, 13104

Registration date: 17 Mar 1987 - 24 Mar 1993

Entity number: 1153617

Address: PO BOX 6952, TEALL AVE STATION, SYRACUSE, NY, United States, 13217

Registration date: 17 Mar 1987 - 25 Mar 1992

Entity number: 1153600

Address: 461 MANLIUS CENTER RD., EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Mar 1987 - 27 Dec 2000

Entity number: 1153593

Address: 7801 BRICKYARD FALLS, CIRCLE, MANLIUS, NY, United States, 13104

Registration date: 17 Mar 1987 - 29 Aug 1990

Entity number: 1153601

Address: 3535 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 17 Mar 1987

DILLY, INC. Inactive

Entity number: 1153436

Address: 8710 RADBURN DRIVE WEST, BALDWINSVILLE, NY, United States, 13027

Registration date: 16 Mar 1987 - 16 Oct 1991

F.K.M. INC. Inactive

Entity number: 1153422

Address: 618 WOLF STREET, SYRACUSE, NY, United States, 13208

Registration date: 16 Mar 1987 - 26 Mar 1997

Entity number: 1153186

Address: 2105 WEST GENESEE ST, SYRACUSE, NY, United States, 13207

Registration date: 16 Mar 1987 - 29 Oct 1991

Entity number: 1152970

Address: 2367 ELLSWORTH ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 13 Mar 1987 - 12 Jul 2004

Entity number: 1152823

Address: 600 ERIE PLACE, STE. 200, SYRACUSE, NY, United States, 13204

Registration date: 13 Mar 1987 - 08 Oct 1991

Entity number: 1152475

Address: 8082 PICKETT LANE, NEW YORK, NY, United States, 13088

Registration date: 12 Mar 1987 - 25 Mar 1992

Entity number: 1152261

Address: 3701 SOUTH SALINA ST., SYRACUSE, NY, United States, 13205

Registration date: 12 Mar 1987 - 24 Mar 1993

Entity number: 1152228

Address: PO BOX 495, FAYETTEVILLE, NY, United States, 13066

Registration date: 12 Mar 1987

Entity number: 1151692

Address: 474 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 11 Mar 1987