Business directory in New York Onondaga - Page 1513

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 84139 companies

Entity number: 490747

Address: 147 EAST MATSON AVE, SYRACUSE, NY, United States, 13205

Registration date: 23 May 1978 - 30 Dec 1981

Entity number: 490713

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490471

Address: 1105 VINE STREET, LIVERPOOL, NY, United States, 13088

Registration date: 22 May 1978 - 08 Aug 2019

Entity number: 490383

Address: 701 NICHOLS AVE., SYRACUSE, NY, United States, 13206

Registration date: 22 May 1978 - 15 May 1984

Entity number: 490275

Address: SUITE 115, MIDTOWN PL, SYRACUSE, NY, United States, 13210

Registration date: 22 May 1978 - 25 Mar 1992

Entity number: 490101

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

Registration date: 19 May 1978 - 21 Jul 1980

Entity number: 490049

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

Registration date: 19 May 1978 - 29 Dec 1982

Entity number: 489962

Address: 5591 SAIDA CIRCLE, BREWERTON, NY, United States, 13029

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 489947

Address: 1000 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Registration date: 19 May 1978 - 30 Jun 1982

Entity number: 490131

Address: 2123 SOUTH AVE., SYRACUSE, NY, United States, 13207

Registration date: 19 May 1978

Entity number: 489757

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

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489716

Address: E CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202

Registration date: 18 May 1978 - 25 Mar 1992

Entity number: 489699

Address: 920 CANAL ST, SYRACUSE, NY, United States, 13217

Registration date: 18 May 1978 - 25 Mar 1992

Entity number: 489769

Address: 709 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208

Registration date: 18 May 1978

Entity number: 489547

Address: 2100 PARK ST, SYRACUSE, NY, United States, 13208

Registration date: 17 May 1978 - 30 Dec 1981

Entity number: 489477

Address: E. CONCOURSE UNIV. BL., SYRACUSE, NY, United States, 13202

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489454

Address: 211 THOMPSON ROAD, NEDROW, NY, United States, 13210

Registration date: 17 May 1978 - 30 Dec 1981

Entity number: 489326

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489231

Address: EAST CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202

Registration date: 16 May 1978 - 21 May 1979

Entity number: 489185

Registration date: 16 May 1978 - 16 May 1978

Entity number: 489156

Address: 1300 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Registration date: 16 May 1978 - 29 Sep 1982

Entity number: 489260

Address: 1540 SOUTH SALINA ST, SYRACUSE, NY, United States, 13205

Registration date: 16 May 1978

Entity number: 488994

Address: 4249 FAY RD, SYRACUSE, NY, United States, 13219

Registration date: 15 May 1978 - 25 Mar 1992

Entity number: 488977

Address: 305 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

Registration date: 15 May 1978 - 30 Dec 1981

Entity number: 488881

Address: 28 TOWNSEND ST, WALTON, NY, United States, 13856

Registration date: 15 May 1978 - 29 Dec 1982

Entity number: 488839

Address: 1001 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Registration date: 15 May 1978 - 24 Mar 1993

Entity number: 488837

Address: 700 MIDTOWN PLAZA, SYRACUSE, NY, United States, 13210

Registration date: 15 May 1978 - 24 Mar 1993

Entity number: 488833

Address: 112 MUNSON DRIVE, SYRACUSE, NY, United States, 13205

Registration date: 15 May 1978 - 13 Feb 1991

Entity number: 488980

Address: 6163 EASTERN AVE, SYRACUSE, NY, United States, 13211

Registration date: 15 May 1978

Entity number: 488973

Address: 202 ARTERIAL RD, SYRACUSE, NY, United States, 13206

Registration date: 15 May 1978

Entity number: 488724

Address: 5607 BEAR RD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 12 May 1978 - 29 Sep 1993

Entity number: 488524

Address: 905 MILTON AVE, SYRACUSE, NY, United States, 13204

Registration date: 12 May 1978 - 13 Mar 1989

Entity number: 488683

Address: 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204

Registration date: 12 May 1978

Entity number: 488424

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

Registration date: 11 May 1978 - 29 Dec 1982

Entity number: 488417

Address: 420 E GENESEE ST, SYRACUSE, NY, United States, 13202

Registration date: 11 May 1978 - 24 Mar 1993

Entity number: 488362

Registration date: 11 May 1978 - 11 May 1978

Entity number: 488275

Registration date: 11 May 1978 - 11 May 1978

Entity number: 488363

Address: 5612 business avenue, CICERO, NY, United States, 13039

Registration date: 11 May 1978

Entity number: 488103

Address: 1300 MARKET ST., ST WILMINGTON, DE, United States, 19801

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 488063

Address: 4384 CEDARVALE RD, SYRACUSE, NY, United States, 13215

Registration date: 10 May 1978 - 25 Mar 1992

Entity number: 488006

Address: 633 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 10 May 1978 - 25 Mar 1992

Entity number: 487943

Address: C/O BERNARD F KRAFT, 49 BAYBERRY CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 10 May 1978 - 14 Dec 2011

Entity number: 487993

Address: 452 EAST GENESEE ST, BALDWINSVILLE, NY, United States, 13027

Registration date: 10 May 1978

Entity number: 487893

Address: 4455 E GENESEE ST, DEWITT, NY, United States, 13214

Registration date: 09 May 1978 - 09 Oct 1998

Entity number: 487842

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487795

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

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487749

Address: 112 LEO AVE, SYRACUSE, NY, United States, 13206

Registration date: 09 May 1978 - 29 Dec 1982

Entity number: 487643

Address: 8048 MILLS LANDING RD, RD 2, BALDWINSVILLE, NY, United States, 13027

Registration date: 08 May 1978 - 24 Mar 1993

Entity number: 487348

Address: 7723 ANCHOR DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 05 May 1978 - 24 Mar 1993

Entity number: 487342

Address: 210 RICHFIELD AVE, SYRACUSE, NY, United States, 13205

Registration date: 05 May 1978 - 03 Aug 1995