Business directory in New York Onondaga - Page 1396

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: 1058867

Address: 4982 LIMELEDGE RD, MARCELLUS, NY, United States, 13108

Registration date: 19 Feb 1986

Entity number: 1058869

Address: 102 1/2 JAMESVILLE RD., DEWITT, NY, United States, 13224

Registration date: 19 Feb 1986

Entity number: 1058648

Address: 2531 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108

Registration date: 19 Feb 1986

Entity number: 1058590

Address: 500 SOUTH SALINA STREET, SUITE 1100, SYRACUSE, NY, United States, 13202

Registration date: 18 Feb 1986 - 24 Mar 1993

Entity number: 1058586

Address: 500 EMPIRE BUILDING, 472 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 18 Feb 1986 - 24 Mar 1993

Entity number: 1058543

Address: 700 MERCHANTS BANK BLDG., SYRACUSE, NY, United States, 13202

Registration date: 18 Feb 1986 - 25 Mar 1992

Entity number: 1058280

Address: PO BOX 406, JAMESVILLE, NY, United States, 13078

Registration date: 18 Feb 1986 - 25 Oct 1996

Entity number: 1058559

Address: BOX 550, SYRACUSE, NY, United States, 13210

Registration date: 18 Feb 1986

Entity number: 1058025

Address: 362 ROUTE 13 SOUTH, CORTLAND, NY, United States, 13045

Registration date: 14 Feb 1986 - 26 Oct 2016

Entity number: 1058162

Address: 614 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 14 Feb 1986

Entity number: 1058121

Address: 900 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 14 Feb 1986

Entity number: 1058087

Address: 5860 Heritage Landing Dr, East Syracuse, NY, United States, 13057

Registration date: 14 Feb 1986

Entity number: 1057811

Address: 111 WOODBERRY LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 13 Feb 1986 - 01 Jun 1990

Entity number: 1057572

Address: 6742 MANLIUS RD, KIRKVILLE, NY, United States, 13082

Registration date: 12 Feb 1986 - 25 Mar 1992

Entity number: 1057330

Address: 314 E. FAYETTE ST, SYRACUSE, NY, United States, 13202

Registration date: 12 Feb 1986 - 25 Mar 1992

Entity number: 1057325

Address: ROMEO & ROMEO, 314 E. FAYETTE ST, SYRACUSE, NY, United States, 13202

Registration date: 12 Feb 1986 - 14 May 2015

Entity number: 1056856

Address: INC., 3457 HENNEBERRY ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 10 Feb 1986 - 27 Feb 1992

Entity number: 1056619

Address: SUITE 900, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 10 Feb 1986 - 25 Mar 1992

Entity number: 1056599

Address: 101 North Salina Street, Suite 100, SYRACUSE, NY, United States, 13202

Registration date: 10 Feb 1986

Entity number: 1056539

Address: WATT., SUITE 880, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 07 Feb 1986 - 25 Mar 1992

Entity number: 1056523

Address: 1840 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208

Registration date: 07 Feb 1986 - 13 May 1993

Entity number: 1056445

Address: 12 THE GAZEBO, FAYETTEVILLE, NY, United States, 13066

Registration date: 07 Feb 1986 - 20 Mar 2023

Entity number: 1056415

Address: 4637 GLENNCLIFFE RD, MANLIUS, NY, United States, 13104

Registration date: 07 Feb 1986 - 16 May 2003

Entity number: 1056408

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

Registration date: 07 Feb 1986 - 24 Jun 1992

Entity number: 1056342

Address: 628 SOUTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Registration date: 07 Feb 1986 - 14 Sep 1994

Entity number: 1056283

Address: 3610 WILDFLOWER CIRCLE, SYRACUSE, NY, United States, 13215

Registration date: 07 Feb 1986 - 25 Mar 1992

Entity number: 1056275

Address: PO BOX 365, SYRACUSE, NY, United States, 13214

Registration date: 07 Feb 1986 - 24 Dec 1997

Entity number: 1056554

Address: 45 EAST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 07 Feb 1986

Entity number: 1056431

Address: 6726 TOWNLINE RD., SYRACUSE, NY, United States, 13211

Registration date: 07 Feb 1986

Entity number: 1056163

Address: PO BOX 560, JORDAN, NY, United States, 13080

Registration date: 06 Feb 1986

Entity number: 1055886

Address: 647 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 05 Feb 1986 - 17 Nov 1987

BELAR, INC. Inactive

Entity number: 1055864

Address: 7888 DEWITT DR, BALDWINSVILLE, NY, United States, 13027

Registration date: 05 Feb 1986 - 25 Mar 1992

Entity number: 1055835

Address: 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208

Registration date: 05 Feb 1986 - 02 Jun 2014

Entity number: 1055758

Address: 311 WAVEL STREET, SYRACUSE, NY, United States, 13206

Registration date: 05 Feb 1986 - 25 Mar 1992

Entity number: 1055422

Address: 5 E. MAIN ST., MARCELLUS, NY, United States, 13108

Registration date: 04 Feb 1986 - 24 Jun 1992

Entity number: 1055332

Address: 431 EAST ELLIS STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 04 Feb 1986 - 24 Jun 1992

Entity number: 1055328

Address: BOX 60, BALDWINSVILLE, NY, United States, 13027

Registration date: 04 Feb 1986 - 29 Sep 1993

Entity number: 1055318

Address: P.O. BOX 2971, SYRACUSE, NY, United States, 13220

Registration date: 04 Feb 1986 - 28 Dec 1994

Entity number: 1055221

Address: 3 COMMODORE CIRCLE, BALDWINSVILLE, NY, United States, 13207

Registration date: 04 Feb 1986 - 20 Sep 1990

Entity number: 1055219

Address: 5300 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Registration date: 04 Feb 1986 - 29 Dec 1999

Entity number: 1055581

Address: 101 ACTMONT DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 04 Feb 1986

Entity number: 1054914

Address: 1030 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Registration date: 03 Feb 1986 - 16 Oct 1996

Entity number: 1054902

Address: 315 KENWOOD AVENUE, #1, SYRACUSE, NY, United States, 13208

Registration date: 03 Feb 1986 - 26 Jun 1996

Entity number: 1054836

Address: 131 W. SENECA ST., MANILIUS, NY, United States, 13104

Registration date: 03 Feb 1986 - 25 Jan 2012

Entity number: 1055119

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

Registration date: 03 Feb 1986

Entity number: 1055055

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Feb 1986

Entity number: 1054797

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Jan 1986 - 02 Nov 1988

Entity number: 1054781

Address: 4202 STEPPINGSTON LANE, LIVERPOOL, NY, United States, 13090

Registration date: 31 Jan 1986 - 27 Dec 1995

Entity number: 1054740

Address: STATE TOWER BLDG, SUITE 1013, SYRACUSE, NY, United States, 13202

Registration date: 31 Jan 1986 - 25 Mar 1992

Entity number: 1054627

Address: 3100 WEST BIG BEAVER RD., TROY, MI, United States, 48084

Registration date: 31 Jan 1986 - 26 Jan 1990