Business directory in New York Onondaga - Page 1495

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 84151 companies

Entity number: 558710

Address: 1105 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 22 May 1979 - 25 Jan 2012

Entity number: 558701

Address: 9517 ROUTE 11, BREWERTON, NY, United States, 13029

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558666

Address: 338 TOMPKINS STREET EXT., CORTLAND, NY, United States, 13045

Registration date: 22 May 1979 - 20 Mar 1996

Entity number: 558615

Address: 5076 VELASKO RD, SYRACUSE, NY, United States, 13215

Registration date: 22 May 1979 - 29 Mar 1990

Entity number: 558535

Address: 6440 THERESE TERRACE, JAMESVILLE, NY, United States, 13078

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558495

Registration date: 22 May 1979 - 22 May 1979

Entity number: 558423

Address: PO BOX 6422, 110 GREENWAY AVE, SYRACUSE, NY, United States, 13217

Registration date: 22 May 1979 - 20 Jan 2000

Entity number: 558386

Address: 615 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 21 May 1979 - 25 Mar 1992

Entity number: 558013

Address: GENERAL COUNSEL, 1200 FIRESTONE PKWY, AKRON, OH, United States, 44317

Registration date: 21 May 1979 - 08 Mar 1982

Entity number: 557653

Address: 341 SAINT KITTS LOOP, ST. AUGUTINE, FL, United States, 32092

Registration date: 17 May 1979 - 29 Oct 2018

Entity number: 557542

Registration date: 17 May 1979 - 17 May 1979

Entity number: 557489

Registration date: 17 May 1979 - 17 May 1979

Entity number: 557376

Address: 50 PRESIDENTIAL PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557321

Address: CARL F. GUY, 1643 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557210

Address: 313 BROOKHAVEN, ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557105

Address: 12 GERALD LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 16 May 1979 - 25 Mar 1992

Entity number: 557094

Registration date: 16 May 1979 - 16 May 1979

Entity number: 557050

Address: 834 WESTCOTT ST, SYRACUSE, NY, United States, 13210

Registration date: 15 May 1979 - 07 Feb 1989

Entity number: 556993

Registration date: 15 May 1979 - 15 May 1979

Entity number: 556899

Address: 600 EXECUTIVE OFF, BLDG, ROCHESTER, NY, United States, 14614

Registration date: 15 May 1979

Entity number: 556983

Address: P O BOX 508, LAFAYETTE, NY, United States, 13159

Registration date: 15 May 1979

Entity number: 556638

Address: COSTELLO COONEY FEARON, 333 EAST ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 14 May 1979 - 01 Apr 1986

Entity number: 556633

Address: 825 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 14 May 1979 - 24 Mar 1993

Entity number: 556583

Registration date: 14 May 1979 - 14 May 1979

Entity number: 556564

Address: 210 POLK ST, APT 5, SYRACUSE, NY, United States, 13224

Registration date: 11 May 1979 - 25 Mar 1992

Entity number: 556548

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

Registration date: 11 May 1979 - 26 Dec 1986

Entity number: 556531

Registration date: 11 May 1979 - 11 May 1979

Entity number: 556513

Address: 4727 S. SALINA ST., SYRACUSE, NY, United States, 13205

Registration date: 11 May 1979 - 29 Dec 1982

Entity number: 556466

Address: P.O. BOX 2661, SYRACUSE, NY, United States, 13221

Registration date: 11 May 1979 - 25 Mar 1992

Entity number: 556453

Address: 325 FAY LANE, MONOA, NY, United States, 13116

Registration date: 11 May 1979 - 24 Mar 1993

Entity number: 556411

Address: 316 YORKSHIRE BLVD, SYRACUSE, NY, United States, 13219

Registration date: 11 May 1979 - 12 Aug 1980

Entity number: 556289

Address: 824 UNIVERSITY BLDG., SYRAUCSE, NY, United States, 13202

Registration date: 11 May 1979 - 29 Dec 1982

Entity number: 556288

Address: 2704 LODI ST., SYRACUSE, NY, United States, 13208

Registration date: 11 May 1979 - 17 Oct 1986

Entity number: 555942

Address: 1931 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Registration date: 09 May 1979 - 25 Mar 1992

Entity number: 555873

Registration date: 09 May 1979 - 09 May 1979

Entity number: 555801

Address: 4967 ELGIN DR, SYRACUSE, NY, United States, 13215

Registration date: 09 May 1979 - 25 Jan 2012

Entity number: 555922

Address: 608 ARTHUR ST, SYRACUSE, NY, United States, 13207

Registration date: 09 May 1979

Entity number: 555590

Address: 810-814 PIERCE ST, SIOUX CITY, IA, United States, 51102

Registration date: 08 May 1979

Entity number: 555520

Address: 1 GENERAL MOTORS DRIVE, SYRACUSE, NY, United States, 13206

Registration date: 07 May 1979 - 24 Dec 2019

Entity number: 555174

Address: 2937 ERIE BLVD E., SYRACUSE, NY, United States, 13224

Registration date: 04 May 1979 - 31 Dec 2003

Entity number: 555117

Address: 5190 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 04 May 1979 - 26 Sep 1991

Entity number: 555099

Registration date: 04 May 1979 - 04 May 1979

Entity number: 554837

Address: 1104 EAST ADAMS ST, SYRACUSE, NY, United States, 13210

Registration date: 03 May 1979 - 24 Mar 1993

Entity number: 554833

Address: PO BOX 41, SYRACUSE, NY, United States, 13206

Registration date: 03 May 1979 - 13 Jun 1989

Entity number: 554807

Address: 351 SOUTH WARREN, ST., SYRACUSE, NY, United States, 13202

Registration date: 03 May 1979 - 29 Dec 1982

Entity number: 554758

Address: 114 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Registration date: 03 May 1979 - 21 Apr 1980

Entity number: 554711

Address: 7000 EAST SENECA TPKE, JAMESVILLE, NY, United States, 13078

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554918

Address: 5611 BUSINESS AVENUE, CICERO, NY, United States, 13039

Registration date: 03 May 1979

Entity number: 554667

Address: 725 IRVING AVENUE, SUITE 515, SYRACUSE, NY, United States, 13210

Registration date: 02 May 1979 - 30 Dec 1997

Entity number: 554542

Address: 1288 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 02 May 1979 - 29 Dec 1997