Business directory in New York Onondaga - Page 1412

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: 999604

Address: 2814 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13224

Registration date: 23 May 1985 - 11 Apr 2001

Entity number: 999449

Address: 114 MARANGALE RD., POB 427, MANLIUS, NY, United States, 13104

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999423

Address: 320 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 23 May 1985 - 18 Oct 2016

JULES, LTD. Inactive

Entity number: 999405

Address: 2709 W GENESEE ST, SYRACUSE, NY, United States, 13219

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999326

Address: 1288 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 23 May 1985 - 24 Mar 1993

Entity number: 999310

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 May 1985 - 20 Mar 1996

Entity number: 999499

Address: 333 EAST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

Registration date: 23 May 1985

Entity number: 999176

Address: %MR.THOMAS M. HARRIS, 2203 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Registration date: 22 May 1985 - 25 Mar 1992

Entity number: 999168

Address: 2210 E FAYETTE ST, SYRACUSE, NY, United States, 13224

Registration date: 22 May 1985 - 29 Mar 2000

Entity number: 999120

Address: 5823 NORTH BURDICK ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 22 May 1985 - 14 Sep 1994

Entity number: 999109

Address: SHOP, INC., 201 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

Registration date: 22 May 1985 - 24 Feb 1988

Entity number: 999103

Address: SUITE 300, 290 ELWOOD DAVIS ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 22 May 1985 - 24 Jun 1992

Entity number: 999094

Address: %WILLIAM J. ROONEY, 499 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 22 May 1985 - 24 Jun 1992

Entity number: 999087

Address: 430 SALT SPRINGS RD., SYRACUSE, NY, United States, 13224

Registration date: 22 May 1985

Entity number: 998815

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 21 May 1985 - 24 Mar 1993

Entity number: 998721

Address: %PATRICK K. LAPPIN, 8052 BAMM HOLLOW RD., CLAY, NY, United States, 13088

Registration date: 21 May 1985 - 29 Sep 1993

Entity number: 998644

Address: 505 MITCHELL AVE, MATTYDALE, NY, United States, 13211

Registration date: 21 May 1985 - 25 Mar 1992

Entity number: 998614

Address: 313 GERMANIA AVE., SYRACUSE, NY, United States, 13219

Registration date: 21 May 1985 - 24 Jun 1992

Entity number: 998578

Address: 3500 COURT ST., SYRACUSE, NY, United States, 13206

Registration date: 21 May 1985 - 27 Dec 1995

Entity number: 998488

Address: 7409 DONEGAL WAY, LIVERPOOL, NY, United States, 13088

Registration date: 20 May 1985 - 24 Jan 1991

Entity number: 998370

Address: 555 EAST GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 20 May 1985 - 24 Jun 1992

Entity number: 997874

Address: %OOT LAW OFFICES, 5900 NORTH BURDICK ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 16 May 1985 - 24 Jun 1992

Entity number: 997820

Address: BROAD RD., SYRACUSE, NY, United States, 13215

Registration date: 16 May 1985 - 18 Oct 2013

Entity number: 997806

Address: %MENTER RUDIN, 333 ONONDAGA ST, SYRACUSE, NY, United States, 13202

Registration date: 16 May 1985 - 29 Sep 1993

Entity number: 997772

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

Registration date: 16 May 1985

Entity number: 997793

Address: 1300 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 16 May 1985

Entity number: 997782

Address: AFFAIRS, LEG. OFC, PUBLI, SECURITY BLDG S.CAMPUS, ALBANY, NY, United States, 12226

Registration date: 16 May 1985

Entity number: 997575

Address: 217 SOUTH SALINA ST, SYRACUSE, NY, United States, 13202

Registration date: 15 May 1985 - 13 May 1992

Entity number: 997567

Address: P.O.B. 199, BALDWINSVILLE, NY, United States, 13027

Registration date: 15 May 1985 - 24 Sep 1997

Entity number: 997433

Address: SYTEL REALTY CORP., 215 MAIN STREET, WESTPORT, CT, United States, 06880

Registration date: 15 May 1985 - 26 Oct 2011

Entity number: 997325

Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Registration date: 15 May 1985

Entity number: 997203

Address: 2224 RIDGE ROAD, FABIUS, NY, United States, 13063

Registration date: 14 May 1985 - 24 Jun 1992

Entity number: 997156

Address: POB 199, BALDWINSVILLE, NY, United States, 13027

Registration date: 14 May 1985 - 28 Sep 1994

Entity number: 997142

Address: 8455 ROUTE 11, CICERO, NY, United States, 13039

Registration date: 14 May 1985 - 25 Mar 1992

Entity number: 997099

Address: 3522 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 14 May 1985 - 24 Mar 1993

Entity number: 997072

Address: STORE MANAGER, CAMILLUS MALL, CAMILLUS, NY, United States, 13031

Registration date: 14 May 1985 - 11 Dec 1987

Entity number: 997046

Address: 205 SEVENTH ST., LIVERPOOL, NY, United States, 13088

Registration date: 14 May 1985 - 28 Dec 1994

Entity number: 997004

Address: P.O.B. 1556, ONECO, FL, United States, 33558

Registration date: 14 May 1985 - 27 Sep 1995

Entity number: 996896

Address: 659 NORTH SALINA ST, SYRACUSE, NY, United States, 13208

Registration date: 14 May 1985

Entity number: 996777

Address: 903 2ND ST, SOLVAY, NY, United States, 13209

Registration date: 13 May 1985 - 29 Sep 1993

Entity number: 996728

Address: ADCO SERVICES, INC., 202 TWIN OAKS DRIVE, SYRACUSE, NY, United States, 13206

Registration date: 13 May 1985 - 25 Mar 1992

Entity number: 996669

Address: MRS. ANGELA GILLANI, 840 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Registration date: 13 May 1985 - 27 Dec 2000

Entity number: 996470

Address: 7424 ROUTE 31, CLAY, NY, United States, 13041

Registration date: 13 May 1985 - 26 Jun 1996

Entity number: 996441

Address: 103 CHERRY HILL, DEWITT, NY, United States, 13214

Registration date: 10 May 1985 - 27 Sep 1995

Entity number: 996215

Address: 2709 BELLEVUE AVE, SYRACUSE, NY, United States, 13219

Registration date: 10 May 1985 - 10 May 2004

Entity number: 996126

Address: 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Registration date: 10 May 1985 - 27 Dec 1995

Entity number: 996162

Address: 211 SEARLWYN ROAD, SYRACUSE, NY, United States, 13205

Registration date: 10 May 1985

Entity number: 996070

Address: 3522 JAMES ST, SYRACUSE, NY, United States, 13206

Registration date: 09 May 1985 - 24 Mar 1993

Entity number: 996043

Address: GORDON KERR & WATT, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 09 May 1985 - 24 Jun 1992

Entity number: 996017

Address: RM 139-141, 107 SEVENTH-NORTH ST., LIVERPOOL, NY, United States, 13088

Registration date: 09 May 1985 - 24 Jun 1992