Business directory in New York Onondaga - Page 1431

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 84172 companies

Entity number: 827392

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

Registration date: 10 Mar 1983

Entity number: 827120

Address: PICKARD BLDG., 5858 E. MOLLOY RD., SYRACUSE, NY, United States, 13211

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 827088

Address: P.O. BOX 477, FEDERALSBURG, MD, United States, 21632

Registration date: 09 Mar 1983 - 27 Sep 1995

Entity number: 826976

Address: 605 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 09 Mar 1983 - 15 May 2024

Entity number: 826956

Address: 60 OSWEGO ST., BALDWINSVILLE, NY, United States, 13027

Registration date: 09 Mar 1983 - 28 Oct 2009

Entity number: 826939

Address: 223 CORLISS RD., SYRACUSE, NY, United States, 13219

Registration date: 09 Mar 1983 - 29 Sep 1993

Entity number: 826917

Address: 141 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 09 Mar 1983 - 25 Mar 1992

Entity number: 826560

Address: 7648 GLENCLIFF RD., MANLIUS, NY, United States, 13104

Registration date: 08 Mar 1983 - 09 Mar 1987

Entity number: 826550

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

Registration date: 08 Mar 1983 - 08 Feb 1993

Entity number: 826548

Address: 308 SYRACUSE BLDG., SYRACUSE, NY, United States, 13202

Registration date: 08 Mar 1983 - 24 Mar 1993

Entity number: 826526

Address: 719 EAST GENESEE ST., SYRACUSE, NY, United States, 13210

Registration date: 08 Mar 1983 - 12 Feb 1997

Entity number: 826259

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

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826216

Address: 512 LOEW BLDG, SYRACUSE, NY, United States, 13202

Registration date: 07 Mar 1983 - 24 Sep 1997

Entity number: 826097

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

Registration date: 04 Mar 1983 - 24 Mar 1993

Entity number: 826004

Address: E. CONCOURSE UNIVERSITY, BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825966

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

Registration date: 04 Mar 1983 - 12 Sep 2016

Entity number: 825824

Address: 110 HARRISON PLACE, SYRACUSE, NY, United States, 13202

Registration date: 04 Mar 1983 - 29 Sep 1993

Entity number: 825995

Address: 3312 JAMES ST, SYRACUSE, NY, United States, 13206

Registration date: 04 Mar 1983

Entity number: 825972

Address: 201 MIDLER PARK DR, SYRACUSE, NY, United States, 13206

Registration date: 04 Mar 1983

Entity number: 825763

Address: 636 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 03 Mar 1983 - 26 Jun 2002

Entity number: 825650

Address: 627 WEST GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 03 Mar 1983 - 30 Oct 1990

Entity number: 825634

Address: 217 LOCKSLEY ROAD, SYRACUSE, NY, United States, 13224

Registration date: 03 Mar 1983 - 10 Feb 1997

DCR LTD Inactive

Entity number: 825632

Address: 3953 BOWDOIN LANE, LIVERPOOL, NY, United States, 13088

Registration date: 03 Mar 1983 - 25 Mar 1992

Entity number: 825615

Address: A. J. AUDET, 1 GLENGARRY, LIVERPOOL, NY, United States, 13088

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825462

Address: 1620 BURNET AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 02 Mar 1983 - 26 Jun 1996

Entity number: 825395

Address: NORTH STAR BLDG., NORTHERN LIGHTS, NORTH SYRACUSE, NY, United States, 13212

Registration date: 02 Mar 1983 - 25 Jan 2012

Entity number: 825308

Address: 6292 DANBURY DR., JAMESVILLE, NY, United States, 13078

Registration date: 02 Mar 1983 - 28 Aug 1992

Entity number: 825512

Address: P.O. BOX 115, SYRACUSE, NY, United States, 13202

Registration date: 02 Mar 1983

Entity number: 824997

Address: 220 FORBES RD., STE. 200, BRAINTREE, MA, United States, 02184

Registration date: 01 Mar 1983 - 17 Jun 1986

Entity number: 824957

Address: 42 ELM STREET, TULLY, NY, United States, 13159

Registration date: 01 Mar 1983 - 28 Oct 2009

Entity number: 824839

Address: 8400 SHALLOWCREEK RD., LIVERPOOL, NY, United States, 13088

Registration date: 28 Feb 1983 - 26 Sep 1990

Entity number: 824736

Address: 500 S SALINA ST, STE 500, SYRACUSE, NY, United States, 13202

Registration date: 28 Feb 1983 - 31 May 2000

Entity number: 824660

Address: 1 LINCOLN CENTER, SUITE 700, SYRACUSE, NY, United States, 13202

Registration date: 28 Feb 1983 - 24 Mar 1993

Entity number: 824630

Address: 2000 ERIE BLVD., E SYRACUSE, NY, United States

Registration date: 25 Feb 1983 - 25 Mar 1992

Entity number: 824461

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

Registration date: 25 Feb 1983 - 27 Sep 1995

Entity number: 824440

Address: 126 CHURCH ST., NORTH SYRACUSE, NY, United States, 13212

Registration date: 25 Feb 1983 - 27 Dec 1995

Entity number: 824413

Address: CONSULTING, INC., 111 BOXWOOD LANE, SYRACUSE, NY, United States, 13206

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824362

Address: 524 HUNT AVE., SYRACUSE, NY, United States, 13207

Registration date: 24 Feb 1983 - 24 Sep 1997

Entity number: 824286

Address: P.O.B. 80, MARCELLUS, NY, United States, 13108

Registration date: 24 Feb 1983 - 24 Sep 1997

Entity number: 824174

Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 24 Feb 1983 - 25 Mar 1992

Entity number: 824024

Address: 168 PICKARD BLDG., 5858 E. MOLLOY RD., SYRACUSE, NY, United States, 13211

Registration date: 23 Feb 1983 - 24 Mar 1993

Entity number: 823783

Address: STATE TOWER BLDG.S-1020, SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 22 Feb 1983

Entity number: 823408

Address: 4190 DEERPATH CIRCLE, MARCELLUS, NY, United States, 13108

Registration date: 18 Feb 1983 - 15 Aug 2011

Entity number: 823297

Address: 112 ROYCROFT RD., DEWITT, NY, United States, 13214

Registration date: 18 Feb 1983 - 25 Mar 1992

Entity number: 822954

Address: 340 E. BRIGHTON AVE, SYRACUSE, NY, United States, 13210

Registration date: 16 Feb 1983 - 05 Nov 1993

Entity number: 822853

Address: 305 GRIDLEY BUILDING, 103 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Registration date: 16 Feb 1983 - 25 Mar 1992

Entity number: 822813

Address: 150 STATE ST., ALBANY, NY, United States, 12207

Registration date: 16 Feb 1983 - 25 Sep 1991

Entity number: 822733

Address: 461 E. BRIGHTON AVE., SYRACUSE, NY, United States, 13205

Registration date: 16 Feb 1983 - 09 Jun 1986

Entity number: 822766

Address: 110 HARRISON AVE., SYRACUSE, NY, United States, 13202

Registration date: 16 Feb 1983

Entity number: 822682

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

Registration date: 15 Feb 1983 - 25 Sep 1991