Business directory in New York Onondaga - Page 1370

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 85293 companies

Entity number: 1161044

Address: 308 MALTBIE STREET SUITE 200, SYRACUSE, NY, United States, 13204

Registration date: 08 Apr 1987

Entity number: 1161135

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

Registration date: 08 Apr 1987

Entity number: 1160986

Address: 4956 GRAPEWOOD LANE, LIVERPOOL, NY, United States, 13088

Registration date: 08 Apr 1987

Entity number: 1160875

Address: 2231 BREWERTON ROAD, P.O. BOX 178, MATTYDALE, NY, United States, 13211

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160860

Address: 7841 BROWNELL RD., KIRKVILLE, NY, United States, 13081

Registration date: 07 Apr 1987 - 26 Jun 1996

Entity number: 1160574

Address: 103 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Registration date: 07 Apr 1987 - 03 Jan 1997

Entity number: 1160475

Address: 26 WEST GENESEE STREET, SKANEATELES, NY, United States, 13152

Registration date: 06 Apr 1987 - 27 Dec 1995

Entity number: 1160456

Address: 4437 SO. SALINA STREET, SYRACUSE, NY, United States, 13205

Registration date: 06 Apr 1987 - 29 Apr 1988

SERA BABY Inactive

Entity number: 1160292

Address: 3857 GASKIN RD, BALDWINSVILLE, NY, United States, 13027

Registration date: 06 Apr 1987 - 27 Sep 1995

Entity number: 1160095

Address: 7030 EAST GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 06 Apr 1987 - 27 Dec 1990

Entity number: 1160142

Address: JAMAR DRIVE, P.O. BOX 261, DEWITT, NY, United States, 13214

Registration date: 06 Apr 1987

Entity number: 1160062

Address: 5657 BENNETT CORNERS RD, CAMILLUS, NY, United States, 13031

Registration date: 06 Apr 1987

Entity number: 1159955

Address: 113 STANDISH DRIVE, SYRACUSE, NY, United States, 13224

Registration date: 03 Apr 1987 - 22 Jan 1999

Entity number: 1159975

Address: ORGANIZATION, 134 SCHINE STUDENT CTR, SYRACUSE, NY, United States, 13244

Registration date: 03 Apr 1987

Entity number: 1159532

Address: 7767 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 02 Apr 1987 - 28 Dec 1994

Entity number: 1159235

Address: 7143 HENRY CLAY BLVD., LIVERPOOL, NY, United States, 13088

Registration date: 02 Apr 1987 - 27 Feb 2014

Entity number: 1159208

Address: 2204 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Registration date: 02 Apr 1987 - 31 Dec 2002

Entity number: 1159161

Address: 229 COLUMBUS AVE., SYRACUSE, NY, United States, 13219

Registration date: 02 Apr 1987 - 25 Mar 1992

Entity number: 1159360

Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Registration date: 02 Apr 1987

Entity number: 1159293

Address: 104 PINEWOOD DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 02 Apr 1987

Entity number: 1159148

Address: 252 WOODBINE AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 01 Apr 1987 - 22 Nov 1994

Entity number: 1159020

Address: 222 MAPLE DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 01 Apr 1987 - 22 Nov 1995

Entity number: 1158844

Address: POB 6772, ALBANY, NY, United States, 12206

Registration date: 01 Apr 1987 - 24 Jun 1992

Entity number: 1158789

Address: 600 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 01 Apr 1987 - 29 Sep 2015

Entity number: 1158761

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

Registration date: 01 Apr 1987 - 15 Mar 2001

Entity number: 1158808

Address: PO BOX 269, JAMESVILLE, NY, United States, 13078

Registration date: 01 Apr 1987

Entity number: 1158631

Address: 26 VIRGINIA STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 31 Mar 1987 - 28 Dec 1994

Entity number: 1158593

Address: 1758 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210

Registration date: 31 Mar 1987 - 24 Mar 1993

Entity number: 1158629

Address: 106 S BROAD ST, PO BOX 337, SACKETS HARBOR, NY, United States, 13685

Registration date: 31 Mar 1987

Entity number: 1158094

Address: P.C. ROBERT C PALTZ ESQ, 224 HARRISON ST, SYRACUSE, NY, United States, 13202

Registration date: 30 Mar 1987 - 28 Dec 1994

Entity number: 1158093

Address: 224 HARRISON ST, SUITE 500, SYRACUSE, NY, United States, 13202

Registration date: 30 Mar 1987 - 29 Dec 1999

Entity number: 1158014

Address: 800 COUGHLIN AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 30 Mar 1987 - 03 Jan 2007

Entity number: 1157868

Address: 929 STATE FAIR BLVD., SOLVAY, NY, United States, 13209

Registration date: 30 Mar 1987 - 07 Nov 1990

Entity number: 1157857

Registration date: 30 Mar 1987 - 30 Mar 1987

Entity number: 1157564

Address: 305 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 27 Mar 1987 - 24 Jun 1992

Entity number: 1157396

Address: 8810 Wedgefield Ln, Cicero, NY, United States, 13039

Registration date: 27 Mar 1987

Entity number: 1157454

Address: 555 STEWART DRIVE WEST, HANCOCK FIELD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 27 Mar 1987

Entity number: 1157687

Address: 6689 Old Collamer Road, East Syracuse, NY, United States, 13057

Registration date: 27 Mar 1987

Entity number: 1156960

Address: P.O. BOX 125, SYRACUSE, NY, United States, 13209

Registration date: 26 Mar 1987 - 28 Dec 1994

Entity number: 1156947

Address: 8 ORANGE ST., MARCELLUS, NY, United States, 13108

Registration date: 26 Mar 1987 - 24 Mar 1993

Entity number: 1156882

Address: PO BOX 427 CICERO, NEW YORK, NY, United States, 13039

Registration date: 26 Mar 1987 - 25 Mar 1992

Entity number: 1156730

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

Registration date: 26 Mar 1987 - 27 Dec 1995

Entity number: 1156607

Address: 500 SOUTH WARREN ST., SUITE 1161, SYRACUSE, NY, United States, 13202

Registration date: 26 Mar 1987 - 24 Jun 1992

Entity number: 1156765

Address: TISDELL MOORE & WALTER, 615 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202

Registration date: 26 Mar 1987

Entity number: 1156922

Address: John E Russo Way, 2100 Park Street, SYRACUSE, NY, United States, 13208

Registration date: 26 Mar 1987

Entity number: 1157065

Address: 4736 Onondaga Boulevard, Syracuse, NY, United States, 13219

Registration date: 26 Mar 1987

Entity number: 1156474

Address: 8215 VERBECK DRIVE, MANLIUS, NY, United States, 13104

Registration date: 25 Mar 1987 - 24 Jun 1992

Entity number: 1156470

Address: 505 PLYMOUTH AVENUE, MATTYDALE, NY, United States, 13211

Registration date: 25 Mar 1987 - 04 Oct 1993

Entity number: 1156439

Address: STATE TOWER BLDG, LOBBY FLOOR, SYRACUSE, NY, United States, 13202

Registration date: 25 Mar 1987 - 24 Jun 1992

Entity number: 1156270

Address: 58 EAST MAIN STREET, MARCELLUS, NY, United States, 13108

Registration date: 25 Mar 1987 - 24 Aug 1994