Business directory in New York Onondaga - Page 1442

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: 875877

Address: 1288 KINDERHOOK RD, CHITTENANGO, NY, United States, 13037

Registration date: 21 Oct 1983 - 28 Feb 2007

Entity number: 875856

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

Registration date: 21 Oct 1983 - 24 Mar 1993

Entity number: 875846

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

Registration date: 21 Oct 1983 - 29 Sep 1993

Entity number: 875654

Address: 8 APPLETREE LANE, LIVERPOOL, NY, United States, 13088

Registration date: 21 Oct 1983 - 25 Jan 2012

Entity number: 875638

Address: %HALE S. COUNGLIN,JR., 7000 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Registration date: 21 Oct 1983 - 29 Sep 1993

Entity number: 875615

Address: POST OFFICE BOX 10096, 615 OBERLIN RD, RALEIGH, NC, United States, 27605

Registration date: 21 Oct 1983 - 26 Feb 1985

Entity number: 875645

Address: 6320 LEDGEWOOD DR., JAMESVILLE, NY, United States, 13018

Registration date: 21 Oct 1983

Entity number: 875506

Address: 505 E. FAYETTE ST., SYRACUSE, NY, United States, 13202

Registration date: 20 Oct 1983 - 25 Jun 2003

Entity number: 875477

Address: 985 E. BRIGHTON AVE., SYRACUSE, NY, United States, 13205

Registration date: 20 Oct 1983 - 28 Dec 1994

Entity number: 875388

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

Registration date: 20 Oct 1983 - 01 Aug 2018

Entity number: 875526

Address: 120 MADISON AVENUE, SUITE 1900 - MONY TOWER II, SYRACUSE, NY, United States, 13202

Registration date: 20 Oct 1983

Entity number: 875126

Address: PO BOX 6729, SYRACUSE, NY, United States, 13217

Registration date: 19 Oct 1983 - 22 Jan 2010

Entity number: 874916

Address: 101 E. MANLIUS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 19 Oct 1983 - 25 Mar 1992

Entity number: 874943

Address: 12 GALLOWHILL COURT, LIVERPOOL, NY, United States, 13088

Registration date: 19 Oct 1983

Entity number: 874744

Address: 300 WOODS PATH ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 18 Oct 1983 - 26 Jan 1993

Entity number: 874717

Address: 312 SOUTH MAIN ST., NORTH SYRACUSE, NY, United States, 13212

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874705

Address: 4052 NEW COURT ST., SYRACUSE, NY, United States, 13026

Registration date: 18 Oct 1983 - 03 Jul 1990

Entity number: 874704

Address: 1900 BREWERTON ROAD, SYRACUSE, NY, United States, 13211

Registration date: 18 Oct 1983 - 28 Oct 2009

Entity number: 874697

Address: 2030 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13224

Registration date: 18 Oct 1983 - 27 Sep 2017

Entity number: 874693

Address: 224 HARRISON ST., STE 824, SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 1983 - 25 Mar 1992

Entity number: 874629

Address: 200 WARING ROAD, SYRACUSE, NY, United States, 13224

Registration date: 18 Oct 1983 - 31 Dec 2003

Entity number: 874606

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

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874737

Address: 1000 SUNNYCREST RD., SYRACUSE, NY, United States, 13206

Registration date: 18 Oct 1983

Entity number: 874412

Address: 15 RIVER ISLAND DRIVE, BREWERTON, NY, United States, 13029

Registration date: 17 Oct 1983 - 17 Apr 1987

Entity number: 874342

Address: DEVLEOPMENT CORPORATION, P.O. BOX 12, LIVERPOOL, NY, United States, 13088

Registration date: 17 Oct 1983 - 31 Jan 1990

Entity number: 874322

Address: FENTRESS, DWIGHT PARK DR, SYRACUSE, NY, United States, 13209

Registration date: 17 Oct 1983 - 24 Mar 1993

Entity number: 874171

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

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874224

Address: 138 WALTON STREET, SYRACUSE, NY, United States, 13202

Registration date: 17 Oct 1983

Entity number: 874140

Address: EAST BRIGHTON &, GLEN AVENUES, SYRACUSE, NY, United States, 13205

Registration date: 14 Oct 1983 - 27 Apr 1984

Entity number: 874117

Address: 123 HIGHBRIDGE ST., FAYETTEVILLE, NY, United States, 13066

Registration date: 14 Oct 1983 - 24 Mar 1993

Entity number: 874020

Address: 3750 HIGHLAND AVE., SKANEATELES, NY, United States, 13152

Registration date: 14 Oct 1983 - 24 Mar 1993

Entity number: 873953

Address: 48 LYNACRES BLVD, FAYETVILLE, NY, United States, 13066

Registration date: 14 Oct 1983 - 24 Mar 1993

Entity number: 873906

Address: 6700 THOMPSON RD. N., SYRACUSE, NY, United States, 13211

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 873942

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

Registration date: 14 Oct 1983

Entity number: 873810

Address: 3520 BREWERTON RD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 13 Oct 1983 - 25 Mar 1992

Entity number: 873750

Address: 307 CHAPEL ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 13 Oct 1983 - 24 Mar 1993

Entity number: 873737

Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 13 Oct 1983 - 30 Sep 1986

Entity number: 873123

Address: 6590 THOMPSON RD., SYRACUSE, NY, United States, 13206

Registration date: 11 Oct 1983 - 25 Mar 1992

Entity number: 873112

Address: 3004 EAST GENESEE STREET, SYRACUSE, NY, United States, 13224

Registration date: 11 Oct 1983 - 30 May 2006

Entity number: 872994

Address: % STEWART M. MCGOUGH, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 11 Oct 1983 - 05 Nov 1993

Entity number: 872882

Address: 701 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 07 Oct 1983 - 11 Apr 2003

Entity number: 872866

Address: 7585 WINTERHAVEN DR, NORTH SYRACUSE, NY, United States, 13212

Registration date: 07 Oct 1983 - 25 Mar 1992

Entity number: 872765

Address: 5032 MAJORS DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 07 Oct 1983 - 24 Mar 1993

Entity number: 872636

Address: SCHOENWALD, 499 S. WARREN ST, SYRACUSE, NY, United States, 13202

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872568

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

Registration date: 06 Oct 1983 - 26 Jun 1996

Entity number: 872565

Address: SEAL RD., MARCELLUS, NY, United States, 13108

Registration date: 06 Oct 1983 - 25 Mar 1992

Entity number: 872399

Address: P.O. BOX 9066, MICHIGAN CITY, IN, United States, 46360

Registration date: 06 Oct 1983

Entity number: 872084

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

Registration date: 05 Oct 1983 - 24 Mar 1993

Entity number: 871637

Address: 103 HUNTER DR., BALDWINSVILLE, NY, United States, 13027

Registration date: 03 Oct 1983 - 24 Mar 1993

Entity number: 871359

Address: 7740 MEIGS ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 03 Oct 1983