Business directory in New York Onondaga - Page 1499

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 85250 companies

Entity number: 629636

Address: 422 W. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 27 May 1980 - 05 Feb 1982

Entity number: 629597

Address: 210 BOSS ROAD, SYRACUSE, NY, United States, 13211

Registration date: 27 May 1980 - 18 Dec 1996

Entity number: 629589

Address: EAST SORRELL ROAD, P. O. BOX 90, WARNERS, NY, United States, 13164

Registration date: 27 May 1980 - 23 Sep 1992

Entity number: 629701

Address: 1737 MILTON AVENUE, SOLVAY, NY, United States, 13209

Registration date: 27 May 1980

Entity number: 629752

Address: 990 JAMES STREET, SYRACUSE, NY, United States, 13202

Registration date: 27 May 1980

Entity number: 629700

Address: 1737 MILTON AVENUE, SOLVAY, NY, United States, 13209

Registration date: 27 May 1980

Entity number: 629480

Registration date: 23 May 1980 - 23 May 1980

Entity number: 629456

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

Registration date: 23 May 1980

Entity number: 629257

Address: HUNTER WOODS PLAZA, RESTON, VA, United States, 22091

Registration date: 23 May 1980

Entity number: 629190

Address: 304 PLYMOUTH AVE, MATTYDALE, NY, United States, 13211

Registration date: 22 May 1980 - 15 Jul 2015

Entity number: 629165

Address: 205 KIES DR, LIVERPOOL, NY, United States, 13088

Registration date: 22 May 1980 - 25 Mar 1992

Entity number: 629074

Address: 210 BOSS ROAD, SYRACUSE, NY, United States, 13211

Registration date: 22 May 1980 - 18 Dec 1996

Entity number: 629073

Address: 7446 THUNDERBIRD RD., LIVERPOOL, NY, United States, 13088

Registration date: 22 May 1980 - 13 May 1982

Entity number: 629066

Address: NORTHERN LIGHTS, SHOPPING CENTER, NORTH SYRCUSE, NY, United States, 13212

Registration date: 22 May 1980 - 22 Sep 2016

Entity number: 628772

Registration date: 21 May 1980 - 21 May 1980

Entity number: 628739

Address: 304 ONEIDA ST, SYRACUSE, NY, United States, 13202

Registration date: 21 May 1980 - 06 Jul 1988

Entity number: 628724

Address: 104 BERKELEY DRIVE, SYRACUSE, NY, United States, 13210

Registration date: 21 May 1980 - 26 Jun 1991

Entity number: 628617

Address: 116 GRANGER ST, SYRACUSE, NY, United States, 13202

Registration date: 20 May 1980 - 23 Jun 1993

Entity number: 628557

Address: 2121 BRUNET AVE., SYRCUSE, NY, United States, 13203

Registration date: 20 May 1980 - 26 Jun 1991

Entity number: 628461

Address: 700 EAST WATER ST., MIDTOWN PLAZA, SYRACUSE, NY, United States, 13210

Registration date: 19 May 1980 - 24 Mar 1993

Entity number: 628436

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

Registration date: 19 May 1980 - 29 Nov 1982

Entity number: 628429

Address: 184 MAIN ST., CENTER MORICHES, NY, United States, 11934

Registration date: 19 May 1980 - 23 Dec 1992

Entity number: 628417

Address: BOX 218, JORDAN, NY, United States, 13080

Registration date: 19 May 1980 - 26 Jun 1991

Entity number: 628404

Address: 602 COGSWELL AVE., SOVAY, NY, United States, 13209

Registration date: 19 May 1980 - 26 Jun 1991

Entity number: 627981

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

Registration date: 16 May 1980 - 25 Mar 1992

Entity number: 627929

Address: 7530 ELMCREST ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 16 May 1980 - 25 Mar 1992

Entity number: 628053

Address: 2946 ERIE BLVD. E., SYRACUSE, NY, United States, 13224

Registration date: 16 May 1980

Entity number: 627774

Registration date: 15 May 1980 - 15 May 1980

Entity number: 627767

Address: & SMITH, 1909 MONY PLAZA, SYRACUSE, NY, United States

Registration date: 15 May 1980 - 26 Jun 1991

Entity number: 627759

Address: 5994 WILBUR RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 15 May 1980 - 25 Mar 1992

Entity number: 627683

Registration date: 15 May 1980 - 15 May 1980

Entity number: 4864044

Address: 510 STATE TOWER BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 14 May 1980 - 05 Dec 2011

Entity number: 627335

Address: 621 BUTTERNUT ST., SYRACUSE, NY, United States, 13208

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627070

Address: 6286 LONG POINT ROAD, BREWERTON, NY, United States, 13029

Registration date: 13 May 1980 - 05 Dec 1990

Entity number: 634488

Registration date: 12 May 1980 - 12 May 1980

Entity number: 626693

Address: 230 WINDCREST DR., CAMILLUS, NY, United States, 13031

Registration date: 09 May 1980 - 30 Dec 1983

Entity number: 626515

Address: 1600 JAMESVILLE AVE., SYRACUSE, NY, United States, 13210

Registration date: 09 May 1980 - 09 Dec 1987

Entity number: 626439

Address: CELI DRIVE & TOWPATH RD, DEWITT, NY, United States, 13214

Registration date: 09 May 1980 - 26 Jun 1991

Entity number: 626456

Address: 233 ESTHER AVE, BRIDGEPORT, NY, United States, 13030

Registration date: 09 May 1980

Entity number: 626241

Registration date: 07 May 1980 - 07 May 1980

Entity number: 626194

Address: 7778 DEERFIELD ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 07 May 1980 - 08 Apr 1988

Entity number: 626190

Address: 228 BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 07 May 1980 - 04 Oct 1999

Entity number: 626162

Registration date: 07 May 1980 - 07 May 1980

Entity number: 626029

Address: 55 WEST BRIDGE ST, OSWEGO, NY, United States, 13126

Registration date: 06 May 1980 - 25 Mar 1992

Entity number: 625656

Address: 8 1/2/ SYRACUSE ST, BALDWINVILLE, NY, United States, 13027

Registration date: 05 May 1980 - 25 Mar 1992

Entity number: 625643

Address: 6838 ELLICOTT DR, EAST SYRACUSE, NY, United States, 13057

Registration date: 05 May 1980 - 24 Mar 1993

Entity number: 625590

Address: 7909 GLENBROOK DR, BALDWINSVILLE, NY, United States, 13027

Registration date: 05 May 1980 - 24 Mar 1993

Entity number: 625326

Address: 7686 GREEN LAKE ROAD, FAYETTEVILLE, NY, United States, 13066

Registration date: 02 May 1980 - 29 Sep 1993

Entity number: 625325

Address: 1855 BURNET AVE, SYRACUSE, NY, United States, 13206

Registration date: 02 May 1980 - 26 Jun 1991

Entity number: 625248

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

Registration date: 02 May 1980 - 24 Mar 1993