Business directory in New York Onondaga - Page 1437

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 84163 companies

Entity number: 801033

Address: RICHARD D HILLMAN ESQ, 205 SO. SALINA ST, SYRACUSE, NY, United States, 13202

Registration date: 27 Oct 1982 - 23 Mar 2004

Entity number: 800923

Address: 140 MAXWELL AVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 27 Oct 1982 - 28 Dec 1994

Entity number: 800853

Address: 4428 BELLE FLOWER CIRCLE, SYRACUSE, NY, United States, 13708

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800574

Address: 500 S. SALINA ST., SUITE 816, SYRACUSE, NY, United States, 13202

Registration date: 25 Oct 1982 - 13 Apr 1988

Entity number: 800435

Address: 116 WINCHESTER DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 25 Oct 1982 - 24 Mar 1993

Entity number: 800392

Address: PO BOX 437, 1849 STATE RT.49, CONSTANTIA, NY, United States, 13044

Registration date: 25 Oct 1982

Entity number: 800327

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

Registration date: 22 Oct 1982 - 25 Mar 1992

Entity number: 800144

Address: SUITE 615 UNIVERSITY, BLDG., SYRACUSE, NY, United States, 13202

Registration date: 22 Oct 1982 - 24 Mar 1993

Entity number: 800143

Address: 107 MERRIWEATHER DR., SYRACUSE, NY, United States, 13219

Registration date: 22 Oct 1982 - 23 Sep 1992

Entity number: 800107

Address: 42 EAST GENESEE ST., SKANEATELES, NY, United States, 13152

Registration date: 22 Oct 1982 - 25 Mar 1992

Entity number: 799928

Address: 909 SECOND ST, LIVERPOOL, NY, United States, 13088

Registration date: 22 Oct 1982

Entity number: 799836

Address: 600 ONONDAGA SAVINGS, BK BLDG., SYRACUSE, NY, United States, 13202

Registration date: 21 Oct 1982 - 29 Dec 1999

Entity number: 799628

Address: 450 HORAN RD, SYRACUSE, NY, United States, 13209

Registration date: 20 Oct 1982 - 24 Mar 1993

Entity number: 799575

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

Registration date: 20 Oct 1982 - 01 Jan 2004

Entity number: 799691

Address: 4081 WESTMORE LANE, CORTLAND, NY, United States, 13045

Registration date: 20 Oct 1982

Entity number: 799724

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

Registration date: 20 Oct 1982

Entity number: 799483

Address: 323 N. MIDLER AVE., PO BOX 184, SYRACUSE, NY, United States, 13206

Registration date: 19 Oct 1982 - 05 May 1989

Entity number: 799201

Address: 8462 POOLSBROOK RD., KIRKVILLE, NY, United States, 13082

Registration date: 19 Oct 1982 - 25 Jan 2012

Entity number: 799232

Address: 801 JAMES ST., SYRACUSE, NY, United States, 13202

Registration date: 19 Oct 1982

Entity number: 799051

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

Registration date: 18 Oct 1982 - 23 Sep 1992

Entity number: 798862

Address: PO BOX 317, 7660 PLAINVILLE ROAD, PLAINVILLE, NY, United States, 13137

Registration date: 18 Oct 1982 - 03 Feb 1994

Entity number: 799006

Address: 719 IDLEWOOD BOULEVARD, BALDWINSVILLE, NY, United States, 13027

Registration date: 18 Oct 1982

Entity number: 798716

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

Registration date: 15 Oct 1982 - 29 Sep 1993

Entity number: 798702

Address: 380 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088

Registration date: 15 Oct 1982 - 24 Sep 1997

Entity number: 798562

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

Registration date: 15 Oct 1982 - 24 Mar 1993

Entity number: 798360

Address: 903 NORTH MAIN ST, NO SYRACUSE, NY, United States, 13212

Registration date: 14 Oct 1982 - 23 Sep 1992

Entity number: 798350

Address: 104 WOOD AVE., SYRACUSE, NY, United States, 13205

Registration date: 14 Oct 1982 - 25 Mar 1992

Entity number: 798181

Address: ROUTE 174, MARIETTA, NY, United States, 13110

Registration date: 13 Oct 1982 - 24 Mar 1993

Entity number: 798057

Address: 108 LITCHFIELD DRIVE, SYRACUSE, NY, United States, 13224

Registration date: 13 Oct 1982 - 26 Oct 2016

Entity number: 798056

Address: 7332 WESTGATE LANE, LIVERPOOL, NY, United States, 13090

Registration date: 13 Oct 1982 - 13 Oct 2017

Entity number: 797802

Address: 428 SOUTH MAIN ST., ROOM 105, NORTH SYRACUSE, NY, United States, 13212

Registration date: 12 Oct 1982 - 25 Mar 1992

Entity number: 797781

Address: 4926 F-M ROAD, MANLIUS, NY, United States, 13104

Registration date: 12 Oct 1982 - 24 Mar 1993

Entity number: 797754

Address: 117 WINDCREST DRIVE, CAMILLUS, NY, United States, 13031

Registration date: 12 Oct 1982 - 25 Jan 2012

Entity number: 797672

Address: 140 W. SENECA ST., MANLIUS, NY, United States, 13104

Registration date: 12 Oct 1982 - 25 Mar 1992

Entity number: 797592

Address: 1 LINCOLN CENTER, SUITE 420, SYRACUSE, NY, United States, 13202

Registration date: 08 Oct 1982 - 20 Aug 1998

Entity number: 797403

Address: P.O. BOX 513, EASTWOOD STATION, SYRACUSE, NY, United States, 13206

Registration date: 08 Oct 1982 - 31 Dec 1985

Entity number: 797322

Address: 400 CLINTON ST, P.O. BOX 277, FAYETTEVILLE, NY, United States, 13066

Registration date: 08 Oct 1982 - 24 Mar 1993

Entity number: 797257

Address: 417 EAST DIVISION ST, SYRACUSE, NY, United States, 13208

Registration date: 07 Oct 1982 - 25 Mar 1992

Entity number: 797254

Address: 120 HERBERT ST., NORTH SYRACUSE, NY, United States, 13212

Registration date: 07 Oct 1982 - 25 Mar 1992

Entity number: 797186

Address: 301 TURNER STREET, UTICA, NY, United States, 13504

Registration date: 07 Oct 1982 - 07 May 1996

Entity number: 797013

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

Registration date: 06 Oct 1982 - 10 Feb 1998

Entity number: 796909

Address: 107 BEVERLY DRIVE, SYRACUSE, NY, United States, 13219

Registration date: 06 Oct 1982 - 26 Oct 2016

Entity number: 796904

Address: STATE TOWER BLDG., SUITE 1011, SYRACUSE, NY, United States, 13202

Registration date: 06 Oct 1982 - 21 Apr 1987

Entity number: 796756

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

Registration date: 05 Oct 1982 - 25 Mar 1992

Entity number: 796685

Address: 2525 ERIE BLVD. E., SYRACUSE, NY, United States, 13224

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796661

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

Registration date: 05 Oct 1982 - 12 Aug 1983

Entity number: 796602

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

Registration date: 05 Oct 1982 - 18 Mar 1992

Entity number: 796533

Address: CLARKE, 44 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Registration date: 04 Oct 1982 - 24 Mar 1993

Entity number: 796110

Address: 324 BURNET AVE., SYRACUSE, NY, United States, 13203

Registration date: 01 Oct 1982 - 23 Sep 1998

Entity number: 796093

Address: 1600 W. LAFAYETTE, POB 33479, DETROIT, MI, United States, 48232

Registration date: 01 Oct 1982 - 15 Dec 1989