Business directory in New York Onondaga - Page 1447

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: 758321

Address: 31 ONTARIO STREET, COHOES, NY, United States, 12047

Registration date: 18 Mar 1982 - 25 Feb 1998

Entity number: 758312

Address: PO BOX 3288, SYRACUSE, NY, United States, 13220

Registration date: 18 Mar 1982 - 02 Nov 2005

Entity number: 758191

Address: 265 ROBINEAU RD., SYRACUSE, NY, United States, 13207

Registration date: 18 Mar 1982 - 24 Mar 1993

Entity number: 758158

Address: 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 17 Mar 1982 - 24 Apr 1998

Entity number: 758141

Address: 3010 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13224

Registration date: 17 Mar 1982 - 29 Dec 1999

Entity number: 758012

Address: 408 SO. FRANKLIN ST., SYRACUSE, NY, United States, 13202

Registration date: 17 Mar 1982 - 25 Mar 1992

Entity number: 757941

Address: 3057 HAYFIELD LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 758018

Address: 219 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 17 Mar 1982

Entity number: 757929

Address: PO BOX 56, COLLINGSWOOD, NJ, United States, 08108

Registration date: 17 Mar 1982

Entity number: 757967

Address: BEAVER LAKE NATURE CTR, E. MUDLAKE RD, BALDWINSVILLE, NY, United States, 13027

Registration date: 17 Mar 1982

Entity number: 757675

Address: 208 STONERIDGE DR., DEWITT, NY, United States, 13214

Registration date: 16 Mar 1982 - 09 Aug 1990

Entity number: 757646

Address: %SYRACUSE HOUSING AUTH., 516 BURT ST., SYRACUSE, NY, United States, 13202

Registration date: 16 Mar 1982

Entity number: 757875

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

Registration date: 16 Mar 1982

Entity number: 757272

Address: 8009 PRINCESS PATH, LIVERPOOL, NY, United States, 13088

Registration date: 15 Mar 1982 - 25 Mar 1992

Entity number: 757183

Address: C/O BOND SCHOENECK & KING PLLC, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 15 Mar 1982

Entity number: 757174

Address: P.O. BOX 6252, SYRACUSE, NY, United States, 13217

Registration date: 12 Mar 1982 - 29 Dec 1999

Entity number: 756854

Address: CAMILLUS PLAZA, CAMILLUS, NY, United States, 13031

Registration date: 12 Mar 1982 - 25 Mar 1992

Entity number: 756851

Address: 1010 JAMES ST., SYRACUSE, NY, United States, 13203

Registration date: 12 Mar 1982

Entity number: 756777

Address: 217 S. SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 11 Mar 1982 - 25 Mar 1992

Entity number: 756708

Address: 2409 LODI ST., SYRACUSE, NY, United States, 13208

Registration date: 11 Mar 1982 - 23 Sep 1992

Entity number: 756356

Address: 4 SMALLWOOD DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 10 Mar 1982 - 24 Mar 1993

Entity number: 756354

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

Registration date: 10 Mar 1982 - 26 Jun 1987

Entity number: 756443

Address: 204 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Registration date: 10 Mar 1982

Entity number: 756417

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

Registration date: 10 Mar 1982

Entity number: 755880

Address: 3020 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Registration date: 09 Mar 1982 - 24 Mar 1993

Entity number: 755788

Address: 7193 KIRKVILLE RD., EAST SYRACUSE, NY, United States, 13070

Registration date: 08 Mar 1982 - 24 Mar 1993

Entity number: 755724

Address: 1120 WEST GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 08 Mar 1982 - 25 Mar 1992

Entity number: 755644

Address: 700 EAST WATER ST, SUITE 214, SYRACUSE, NY, United States, 13210

Registration date: 08 Mar 1982 - 25 Mar 1992

Entity number: 755582

Address: 333 BRIDGE ST., SOLVAY, NY, United States, 13209

Registration date: 05 Mar 1982 - 19 Apr 1984

Entity number: 755397

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

Registration date: 05 Mar 1982 - 26 Jun 1991

Entity number: 755353

Address: MERTON G. HENRY, 477 CONGRESS ST., PORTLAND, ME, United States

Registration date: 04 Mar 1982 - 27 Sep 1995

Entity number: 755317

Address: 841 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209

Registration date: 04 Mar 1982 - 25 Mar 1992

Entity number: 755092

Address: 5063 HOMEVIEW DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 04 Mar 1982 - 19 Mar 2015

Entity number: 755073

Address: 2105 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Registration date: 04 Mar 1982 - 27 Dec 2000

Entity number: 755066

Address: 152 CHATHAM RD., SYRACUSE, NY, United States, 13203

Registration date: 04 Mar 1982 - 24 Mar 1993

Entity number: 755038

Address: 5100 W. GENESEE ST., P. O. BOX 175, SYRACUSE, NY, United States, 13209

Registration date: 03 Mar 1982 - 29 Sep 1993

Entity number: 754958

Address: 910 CRAWFORD AVE., SYRACUSE, NY, United States, 13224

Registration date: 03 Mar 1982 - 26 Jun 1991

Entity number: 754886

Address: BUILDING 1 SUITE 418, 111 LAFAYETTE RD., SYRACUSE, NY, United States, 13205

Registration date: 03 Mar 1982 - 24 Mar 1993

Entity number: 754801

Registration date: 03 Mar 1982 - 03 Mar 1982

Entity number: 754591

Address: 16 CLARMAR RD, FAYETTEVILLE, NY, United States, 13066

Registration date: 02 Mar 1982 - 05 Feb 1985

Entity number: 754527

Address: 521 SEELEY RD., SYRACUSE, NY, United States, 13224

Registration date: 02 Mar 1982 - 04 Jun 1986

Entity number: 754507

Address: MARKET, 2120 BURNET AVE., SYRACUSE, NY, United States, 13206

Registration date: 02 Mar 1982 - 05 Jul 1994

Entity number: 754504

Address: 12 BUCCANEER BEND, BALDWINSVILLE, NY, United States, 13027

Registration date: 02 Mar 1982 - 05 Apr 1985

Entity number: 754605

Address: 6712 BROOKLAWN PKWY, STE 206, Syracuse, NY, United States, 13211

Registration date: 02 Mar 1982

Entity number: 754567

Address: 120 LEO AVE, SYRACUSE, NY, United States, 13206

Registration date: 02 Mar 1982

Entity number: 754449

Address: 601 SOUTH DUDLEY, MEMPHIS, TN, United States, 38104

Registration date: 01 Mar 1982 - 04 Nov 1988

Entity number: 754369

Address: 1400 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 01 Mar 1982 - 29 Sep 1993

Entity number: 754083

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 26 Feb 1982 - 09 Jun 2003

Entity number: 754004

Address: 7719 OTSEGO RD., LIVERPOOL, NY, United States, 13088

Registration date: 26 Feb 1982 - 25 Mar 1992

Entity number: 753921

Address: 631 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202

Registration date: 26 Feb 1982 - 25 Mar 1992