Business directory in New York Onondaga - Page 1434

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 85264 companies

Entity number: 905269

Address: PO BOX 128, DEWITT, NY, United States, 13214

Registration date: 28 Mar 1984

Entity number: 905130

Address: 111 CHURCH ST., NORTH SYRACUSE, NY, United States, 13212

Registration date: 27 Mar 1984 - 07 Jan 1988

Entity number: 905120

Address: 615 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13210

Registration date: 27 Mar 1984 - 24 Mar 1993

Entity number: 904820

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

Registration date: 27 Mar 1984 - 24 Sep 1997

Entity number: 904799

Address: 5496 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

Registration date: 27 Mar 1984 - 25 Jan 2012

Entity number: 905071

Address: CO. INC., 8359 S. MAIN ST.,S-425, CICERO, NY, United States, 13039

Registration date: 27 Mar 1984

Entity number: 904935

Address: 115 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Registration date: 27 Mar 1984

Entity number: 904689

Address: 315 HILLSBORO PARKWAY, SYRACUSE, NY, United States, 13219

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904625

Address: 305 GRIDLEY BLDG, 103 E. WATER ST., SYRACUSE, NY, United States, 13202

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904569

Address: 6443 RIDINGS RD., SYRACUSE, NY, United States, 13206

Registration date: 26 Mar 1984 - 31 Mar 1988

Entity number: 904512

Address: 123 E. WILLOW ST., SYRACUSE, NY, United States, 13202

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904497

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

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904690

Address: 500 WINKWORTH PKWY, SYRACUSE, NY, United States, 13215

Registration date: 26 Mar 1984

Entity number: 904425

Address: 736 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904385

Address: %MICHAEL J. BRIGHT, 118 DORSET RD., SYRACUSE, NY, United States, 13210

Registration date: 23 Mar 1984 - 26 Jun 1996

Entity number: 904358

Address: 1421 W GENESEE, SYRACUSE, NY, United States, 13204

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904185

Address: 3508 JAMES ST., SYRACUSE, NY, United States, 13206

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904031

Address: 1909 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 22 Mar 1984 - 19 Dec 1985

Entity number: 903986

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

Registration date: 22 Mar 1984 - 29 Dec 1999

Entity number: 903939

Address: 208 VICTORIA PARK DR, LIVERPOOL, NY, United States, 13088

Registration date: 22 Mar 1984 - 07 Apr 2000

Entity number: 903850

Address: 925 7TH STREET, LIVERPOOL, NY, United States, 13088

Registration date: 22 Mar 1984 - 26 Jun 1996

Entity number: 903767

Address: 800 EAST GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903720

Address: 8956 TREPANIER DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903801

Address: 6375 THOMPSON RD, STEPS PLUS INC., SYRACUSE, NY, United States, 13206

Registration date: 22 Mar 1984

Entity number: 903891

Address: 800 HIAWATHA BLVD. W., SYRACUSE, NY, United States, 13204

Registration date: 22 Mar 1984

Entity number: 903884

Address: 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

Registration date: 22 Mar 1984

Entity number: 903599

Address: 7058 E. GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 21 Mar 1984 - 26 Oct 2016

Entity number: 903419

Address: 4114 S. SALINA ST., SYRACUSE, NY, United States, 13205

Registration date: 21 Mar 1984 - 23 Sep 1998

Entity number: 903414

Address: JAMES J. CANFIELD, ESQ., 1400 ONE MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 21 Mar 1984 - 23 Dec 1992

Entity number: 903225

Address: 7856 TREPANIER DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903214

Address: 5 CLINTON ST, PO BOX 1052, TULLY, NY, United States, 13159

Registration date: 20 Mar 1984 - 15 Jan 2008

Entity number: 902865

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

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902833

Address: 4483 BUCKLEY RD. WEST, LIVERPOOL, NY, United States, 13088

Registration date: 19 Mar 1984 - 11 Jul 2018

Entity number: 902827

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

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902698

Address: 825 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902568

Address: 107 RUSSELL LANE, E SYRACUSE, NY, United States, 13057

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902346

Address: 6540 KIRKVILLE RD., UNIT 245, E SYRACUSE, NY, United States, 13057

Registration date: 16 Mar 1984 - 24 Mar 1993

Entity number: 902325

Address: 1620 BURNET AVE., SYRACUSE, NY, United States, 13206

Registration date: 16 Mar 1984 - 02 Sep 1997

Entity number: 902291

Address: 501 OAKRIDGE DRIVE, CAMILLUS, NY, United States, 13031

Registration date: 16 Mar 1984 - 24 Mar 1993

Entity number: 902530

Address: AMERICAN LEGION POST 41, 236 W. GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 16 Mar 1984

Entity number: 902310

Address: 423 WEST ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 16 Mar 1984

Entity number: 902120

Address: PO BOX 280, DAVIS GROVE, MARIETTA, NY, United States, 13110

Registration date: 15 Mar 1984 - 26 Jun 1996

Entity number: 901970

Address: 627 W. GENESSEE ST., SYRACUSE, NY, United States, 13204

Registration date: 15 Mar 1984

Entity number: 901760

Address: PO BOX 64, CAZENOVIA, NY, United States, 13035

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901498

Address: 551 EAST GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Registration date: 13 Mar 1984 - 26 Mar 1997

Entity number: 901233

Address: 101 UNION AVE, SUITE 616, SYRACUSE, NY, United States, 13203

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901220

Address: 115 PHELPS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901172

Address: 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 12 Mar 1984 - 24 Sep 1997

Entity number: 901105

Address: 302 COOPER LANE, DEWITT, NY, United States, 13214

Registration date: 12 Mar 1984 - 29 Sep 1993

Entity number: 901038

Address: 108 BAUM AVE., N SYRACUSE, NY, United States, 13212

Registration date: 12 Mar 1984 - 25 Mar 1992