Business directory in New York Onondaga - Page 1372

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 84201 companies

Entity number: 1070319

Address: 1312 LODI STREET, SYRACUSE, NY, United States, 13208

Registration date: 01 Apr 1986 - 24 Mar 1993

Entity number: 1070318

Address: 8485 GRANDVIEW DRIVE, CLAY, NY, United States, 13041

Registration date: 01 Apr 1986 - 25 Mar 1992

Entity number: 1070308

Address: 1117 COLD SPRINGS RD, LIVERPOOL, NY, United States, 13088

Registration date: 01 Apr 1986 - 23 Sep 1998

Entity number: 1070296

Address: 2713 WEBB RD, LAFAYETTE, NY, United States, 13084

Registration date: 01 Apr 1986 - 01 May 2002

Entity number: 1070139

Address: 801 MOUNTAINVIEW AVE, SYRACUSE, NY, United States, 13224

Registration date: 01 Apr 1986 - 18 Mar 1988

Entity number: 1070106

Address: 5408 SPRINGVIEW DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 01 Apr 1986 - 25 Mar 1992

Entity number: 1069952

Address: 7173 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 31 Mar 1986 - 20 Apr 1999

Entity number: 1069910

Address: PO BOX 2434, LIVERPOOL, NY, United States, 13089

Registration date: 31 Mar 1986 - 22 Oct 2004

Entity number: 1069903

Address: 326 1ST ST., LIVERPOOL, NY, United States, 13088

Registration date: 31 Mar 1986 - 24 Mar 1993

Entity number: 1069821

Address: 320 N GEORGE ST, ROME, NY, United States, 13440

Registration date: 31 Mar 1986 - 24 Mar 1993

Entity number: 1069819

Address: 6883 GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 31 Mar 1986 - 23 Sep 1998

Entity number: 1069801

Address: POB 430, SYRACUSE, NY, United States, 13211

Registration date: 31 Mar 1986 - 23 Sep 1998

Entity number: 1069797

Address: WEST GENESEE STREET, PO BOX 148, BALDWINSVILLE, NY, United States, 13027

Registration date: 31 Mar 1986 - 06 May 1997

Entity number: 1069681

Address: 801 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 31 Mar 1986 - 29 Dec 1999

Entity number: 1069624

Address: 3504 BREWERTON ROAD, SYRACUSE, NY, United States, 13212

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069731

Address: WEST GENESEE STREET, PO BOX 148, BALDWINSVILLE, NY, United States, 13027

Registration date: 31 Mar 1986

Entity number: 1069405

Address: 7034 EAST TAFT ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 28 Mar 1986 - 21 Aug 1989

Entity number: 1069303

Address: 3437 FOX RD., SYRACUSE, NY, United States, 13215

Registration date: 28 Mar 1986 - 24 May 1993

Entity number: 1069052

Address: C/O KEITH SAMSON, 7770 BARBARA LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 27 Mar 1986 - 11 Jun 2003

Entity number: 1069016

Address: 528 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

Registration date: 27 Mar 1986 - 20 Mar 1992

Entity number: 1068994

Address: 603 ALLEN ST, SYRACUSE, NY, United States, 13210

Registration date: 27 Mar 1986 - 24 Mar 1993

Entity number: 1068918

Address: 13 WEST GENESEE ST, BALDWINSVILLE, NY, United States, 13027

Registration date: 27 Mar 1986

Entity number: 1068791

Address: 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 26 Mar 1986 - 13 Aug 1996

Entity number: 1068756

Address: 4824 PATRICK PLACE, LIVERPOOL, NY, United States, 13088

Registration date: 26 Mar 1986

Entity number: 1068321

Address: ROUTE 31-RIVER MALL, BALDWINSVILLE, NY, United States, 13027

Registration date: 25 Mar 1986 - 25 Mar 1992

Entity number: 1068220

Address: 101 CLAIRE ROAD, SYRACUSE, NY, United States, 13214

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068007

Address: 506 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1067995

Address: 995 NORTH AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 25 Mar 1986 - 22 Nov 1989

Entity number: 1067920

Address: 402 FAYETTE STREET, MANLIUS, NY, United States, 13104

Registration date: 24 Mar 1986 - 03 Feb 2006

Entity number: 1067905

Address: 120 E WASHINGTON ST, SUITE 928, SYRACUSE, NY, United States, 13202

Registration date: 24 Mar 1986 - 02 Mar 2022

Entity number: 1067702

Address: 301 PLAINFIELD ROAD, STE 100, SYRACUSE, NY, United States, 13212

Registration date: 24 Mar 1986 - 26 Mar 2019

Entity number: 1067666

Address: BOX 217 EASTWOOD STATION, SYRACUSE, NY, United States, 13206

Registration date: 24 Mar 1986 - 29 Mar 2000

Entity number: 1067401

Address: PO BOX 97 ROUTE 31W, BALDWINSVILLE, NY, United States, 13027

Registration date: 21 Mar 1986 - 25 Mar 1992

Entity number: 1067262

Address: 107 CLAYTON AVENUE, SYRACUSE, NY, United States, 13207

Registration date: 21 Mar 1986 - 09 Aug 2011

Entity number: 1067498

Address: 8 JORDAN STREET, SKANEATELES, NY, United States, 13152

Registration date: 21 Mar 1986

Entity number: 1067114

Address: RT. 92, ORAN, NY, United States

Registration date: 20 Mar 1986 - 28 Dec 1994

Entity number: 1066904

Address: 4590 SOUTH BROOKHILL DRIVE, MANLIUS, NY, United States, 13104

Registration date: 20 Mar 1986 - 02 Apr 1999

Entity number: 1067011

Address: 5612 BUSINESS AVENUE, CICERO, NY, United States, 13039

Registration date: 20 Mar 1986

Entity number: 1066841

Address: 402 NORTH CENTRAL AVENUE, MINOA, NY, United States, 13116

Registration date: 19 Mar 1986 - 26 Jun 2002

Entity number: 1066837

Address: 500 SOUTH SALINA STREET, SUITE #816, SYRACUSE, NY, United States, 13202

Registration date: 19 Mar 1986 - 24 Jun 1992

Entity number: 1066790

Address: 200 MONARCH RD, LIVERPOOL, NY, United States, 13088

Registration date: 19 Mar 1986 - 30 Dec 2003

Entity number: 1066570

Address: 2990 AMBER ROAD, MARIETTA, NY, United States, 13110

Registration date: 19 Mar 1986 - 28 Dec 1994

Entity number: 1066523

Address: 313 NORTH GEDDES STREET, SYRACUSE, NY, United States, 13204

Registration date: 19 Mar 1986 - 24 Sep 1997

Entity number: 1066492

Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 19 Mar 1986 - 24 Mar 1993

Entity number: 1066225

Address: 7200 OSWEGO RD., LIVERPOOL, NY, United States, 13088

Registration date: 18 Mar 1986 - 03 Jan 1992

Entity number: 1066181

Address: 601 LEROY RD., NORTH SYRACUSE, NY, United States, 13212

Registration date: 18 Mar 1986 - 14 Sep 1989

Entity number: 1066081

Address: 1977 ERIE BLVD., EAST SYRACUSE, NY, United States, 13210

Registration date: 18 Mar 1986 - 24 Jun 1992

Entity number: 1065978

Address: 1 LINCOLN CENTER, STE. 900, SYRACUSE, NY, United States, 13202

Registration date: 18 Mar 1986 - 27 Dec 2000

Entity number: 1066415

Address: 108 WEST JEFFERSON, STREET, SYRACUSE, NY, United States, 13202

Registration date: 18 Mar 1986

Entity number: 1065914

Address: P.O. BOX 6725, COSTA MESA, CA, United States, 92626

Registration date: 17 Mar 1986 - 26 Nov 1993