Business directory in New York Onondaga - Page 1394

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 85279 companies

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

Entity number: 1065887

Address: 6905-07 E. GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 17 Mar 1986 - 24 Jun 1992

Entity number: 1065858

Address: 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Mar 1986 - 01 Nov 1989

Entity number: 1065775

Address: 317 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 17 Mar 1986 - 09 Apr 1991

Entity number: 1065700

Address: 6309 GIRDEN ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Mar 1986 - 25 Mar 1992

Entity number: 1065626

Address: CORNER OF RT 11 &, BARTELL ROAD, BREWERTON, NY, United States, 13029

Registration date: 17 Mar 1986 - 29 Jun 1994

Entity number: 1065614

Address: 103 NORTH BEECH STREET, SYRACUSE, NY, United States, 13210

Registration date: 17 Mar 1986 - 29 Sep 1993

Entity number: 1065538

Address: 472 SOUTH SALINA ST, 300 EMPIRE BLDG, SYRACUSE, NY, United States, 13202

Registration date: 17 Mar 1986 - 25 Mar 1992

Entity number: 1065695

Address: SCHWARZER & SUGNET,PC, 472 SO SALINA ST, SYRACUSE, NY, United States, 13202

Registration date: 17 Mar 1986

Entity number: 1065242

Address: 411 NORTH SALINA STREET, SYRACUSE, NY, United States, 13203

Registration date: 14 Mar 1986 - 25 Mar 1992

Entity number: 1064932

Address: 1400 MONY PLAZA, SYRACUSE, NY, United States

Registration date: 13 Mar 1986 - 24 Mar 1993

Entity number: 1134858

Address: NO STREET ADDRESS, SYRACUSE, NY, United States

Registration date: 13 Mar 1986

Entity number: 1064302

Registration date: 11 Mar 1986 - 11 Mar 1986

Entity number: 1064301

Address: 600 ERIE PLACE, 620 ERIE BLVD. WEST., SYRACUSE, NY, United States, 13204

Registration date: 11 Mar 1986 - 25 Mar 1992

Entity number: 1064202

Address: 4402 OLYMPUS HEIGHTS, SYRACUSE, NY, United States, 13215

Registration date: 11 Mar 1986 - 13 Feb 1996

Entity number: 1063951

Address: 9273 HORSESHOE ISLAND RD, CLAY, NY, United States, 13041

Registration date: 11 Mar 1986 - 19 Oct 2010

Entity number: 1063952

Address: 413 Jewell Drive, Liverpool, NY, United States, 13088

Registration date: 11 Mar 1986

Entity number: 1063877

Address: 250 WEST 57TH STREET, SUITE 2028-2029, NEW YORK, NY, United States, 10107

Registration date: 10 Mar 1986 - 29 Sep 1993

Entity number: 1063794

Address: 8402 OSWEGO RD., POB 324, LIVERPOOL, NY, United States, 13088

Registration date: 10 Mar 1986 - 11 Jan 1991

Entity number: 1063678

Address: 219 DEFOREST ROAD, SYRACUSE, NY, United States, 13214

Registration date: 10 Mar 1986 - 15 Dec 1995

Entity number: 1063665

Address: 31 ELIZABETH STREET, APT. 2, AUBURN, NY, United States, 13021

Registration date: 10 Mar 1986 - 07 Sep 2004

Entity number: 1063656

Address: 9 BINGHAM PLACE, CAMILLUS, NY, United States, 13031

Registration date: 10 Mar 1986 - 24 Jun 1992

Entity number: 1063501

Address: 241 MALVERNE DRIVE, SYRACUSE, NY, United States, 13208

Registration date: 07 Mar 1986 - 24 Mar 1993