Business directory in New York Onondaga - Page 1414

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 84200 companies

Entity number: 900828

Address: PO BOX 548, EAST SYRACUSE, NY, United States, 13057

Registration date: 09 Mar 1984

Entity number: 900468

Address: EMPIRE BLDG, SUITE 555, SYRACUSE, NY, United States, 13202

Registration date: 08 Mar 1984 - 24 Jun 1992

Entity number: 900350

Address: INC., 6755 THOMPSON ROAD N, E SYRACUSE, NY, United States, 13211

Registration date: 08 Mar 1984 - 26 Sep 1990

Entity number: 900347

Address: 6755 THOMPSON ROAD N, E SYRACUSE, NY, United States, 13211

Registration date: 08 Mar 1984 - 26 Sep 1990

Entity number: 900271

Address: INC., PO BOX 2964, SYRACUSE, NY, United States, 13220

Registration date: 08 Mar 1984

Entity number: 900035

Address: 500 EMPIRE BLDG., 472 S. SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 07 Mar 1984 - 24 Mar 1993

Entity number: 899847

Address: 2989 E LAKE RD, SKANEATELES, NY, United States, 13152

Registration date: 07 Mar 1984 - 30 Jun 2004

Entity number: 899557

Address: 316 BERWICK ROAD SOUTH, SYRACUSE, NY, United States, 13208

Registration date: 06 Mar 1984 - 28 Oct 2009

Entity number: 899538

Address: PO BOX 169, SYRACUSE, NY, United States, 13206

Registration date: 06 Mar 1984 - 28 Sep 2023

Entity number: 899529

Address: 119 GULLINO AVE., CAMILLUS, NY, United States, 13031

Registration date: 06 Mar 1984 - 24 Mar 1993

Entity number: 899553

Address: 7843 GOGUEN DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 06 Mar 1984

Entity number: 899453

Address: 5679 THOMPSON ROAD,SOUTH, DEWITT, NY, United States, 13214

Registration date: 06 Mar 1984

Entity number: 899235

Address: 7521 GLENCREST AVE., LIVERPOOL, NY, United States, 13088

Registration date: 05 Mar 1984 - 25 Mar 1992

Entity number: 899234

Address: 6985 NO. BRICKYARD RD., BALDWINSVILLE, NY, United States, 13027

Registration date: 05 Mar 1984 - 28 Dec 1994

Entity number: 899020

Address: 785 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

Registration date: 05 Mar 1984 - 22 Feb 2012

Entity number: 898993

Address: 6500 BADGLEY RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 05 Mar 1984

Entity number: 898967

Address: 423 JAMES ST., NEW YORK, NY, United States, 13203

Registration date: 02 Mar 1984 - 24 Mar 1993

Entity number: 898893

Address: JAY G. BERNHARDT, 106 METROPOLITAN DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898838

Address: 170 FRANKLIN ST., SUITE 403, BUFFALO, NY, United States, 14202

Registration date: 02 Mar 1984 - 24 Mar 1993

Entity number: 898653

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

Registration date: 01 Mar 1984 - 18 Mar 2005

Entity number: 898625

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

Registration date: 01 Mar 1984 - 02 Dec 1986

Entity number: 898595

Address: 115 METROPOLITAN DRIVE, PO BOX 209, LIVERPOOL, NY, United States, 13088

Registration date: 01 Mar 1984 - 31 Dec 1995

Entity number: 898588

Address: 111 BEARD AVE., EAST SYRACUSE, NY, United States, 13057

Registration date: 01 Mar 1984 - 24 Mar 1993

Entity number: 898585

Address: STE. P COMMUNITY GENERAL, HOSPITAL PHYSICIANS BL, SYRACUSE, NY, United States, 13215

Registration date: 01 Mar 1984 - 26 May 1993

Entity number: 898582

Address: 224 HARRISON STREET, SYRACUSE, NY, United States, 13202

Registration date: 01 Mar 1984 - 24 Mar 1993

Entity number: 898574

Address: GENERAL HOSPITAL, PHYSICIANS BLDG, SYRACUSE, NY, United States, 13215

Registration date: 01 Mar 1984 - 29 Apr 1992

Entity number: 898378

Address: 1500 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898344

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

Registration date: 01 Mar 1984 - 21 Oct 1987

Entity number: 898648

Address: 3112 ERIE BLVD. EAST, DEWITT, NY, United States, 13214

Registration date: 01 Mar 1984

Entity number: 898474

Address: PO BOX 2304, NORTH SYRACUSE, NY, United States, 13212

Registration date: 01 Mar 1984

Entity number: 898409

Address: 4272 HENDERSON PLACE, SYRACUSE, NY, United States, 13219

Registration date: 01 Mar 1984

Entity number: 898161

Address: ATT: EXECUTIVE DIRECTOR, 308 OTISCO STREET, SYRACUSE, NY, United States, 13204

Registration date: 29 Feb 1984

Entity number: 898171

Address: 423 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 29 Feb 1984

Entity number: 898031

Address: 2504 SOUTH AVE., SYRACUSE, NY, United States, 13207

Registration date: 28 Feb 1984 - 28 Oct 2009

Entity number: 897942

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

Registration date: 28 Feb 1984 - 24 May 1989

Entity number: 897923

Address: SUITE 509, 333 EAST ONDAGA STREET, SYRACUSE, NY, United States, 13202

Registration date: 28 Feb 1984 - 28 Oct 2009

Entity number: 897869

Address: 202 MARCELLUS ST., SYRACUSE, NY, United States, 13204

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897791

Address: 310 SOUTH CROUSE AVE., SYRACUSE, NY, United States, 13210

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897760

Address: 5054 SMORAL ROAD, CAMILLUS, NY, United States, 13031

Registration date: 28 Feb 1984 - 14 Mar 2000

Entity number: 897723

Address: 5985 BELLE ISLE RD., SYRACUSE, NY, United States, 13209

Registration date: 28 Feb 1984 - 11 Apr 2008

Entity number: 897867

Address: 305 NO. GEDDES ST., SYRACUSE, NY, United States, 13204

Registration date: 28 Feb 1984

Entity number: 897599

Address: 1 LINCOLN CENTER, SUITE 690, SYRACUSE, NY, United States, 13202

Registration date: 27 Feb 1984 - 23 Sep 1998

Entity number: 897208

Address: KINDERLANE, JAMESVILLE, NY, United States, 13078

Registration date: 24 Feb 1984 - 12 Oct 2006

Entity number: 897166

Address: 4525 W. SENECA TURNPIKE, SYRACUSE, NY, United States, 13212

Registration date: 24 Feb 1984 - 27 Dec 1995

Entity number: 897129

Address: 4731 MAKYES RD., SYRACUSE, NY, United States, 13215

Registration date: 24 Feb 1984 - 27 May 1999

Entity number: 897070

Address: PRESIDENTIAL PLAZA, 550 E. GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 24 Feb 1984 - 25 Mar 1992

Entity number: 897035

Address: 413 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 24 Feb 1984 - 25 Mar 1992

Entity number: 896791

Address: 3237 PATCHETT ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 23 Feb 1984 - 18 Jul 1991

Entity number: 896769

Address: 37 BROOKS PLACE, BALDWINSVILLE, NY, United States, 13027

Registration date: 23 Feb 1984 - 28 Dec 1994

Entity number: 896766

Address: 619 S. WARREN STREET, SYRACUSE, NY, United States, 13202

Registration date: 23 Feb 1984 - 25 Mar 1992