Business directory in New York Onondaga - Page 1517

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: 476669

Address: 5900 FIRESTONE DRIVE, PO BOX 4770, SYRACUSE, NY, United States, 13221

Registration date: 10 Mar 1978 - 24 Dec 1998

Entity number: 476392

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

Registration date: 09 Mar 1978 - 29 Sep 1982

Entity number: 476173

Registration date: 09 Mar 1978 - 09 Mar 1978

Entity number: 475913

Address: ROUTE 31 WEST, PORT BYRON, NY, United States, 13140

Registration date: 08 Mar 1978 - 30 Jun 2004

Entity number: 475797

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

Registration date: 07 Mar 1978 - 29 Sep 1982

Entity number: 475684

Address: 314 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Registration date: 07 Mar 1978 - 02 Apr 2003

Entity number: 475624

Registration date: 07 Mar 1978 - 07 Mar 1978

Entity number: 475615

Registration date: 07 Mar 1978 - 07 Mar 1978

Entity number: 475453

Address: RD 1, LAFAYETTE, NY, United States

Registration date: 06 Mar 1978 - 25 Mar 1992

Entity number: 475589

Address: 512 JAMESVILLE AVE, SYRACUSE, NY, United States, 13210

Registration date: 06 Mar 1978

Entity number: 475335

Address: 400 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

Registration date: 03 Mar 1978 - 11 Mar 2002

Entity number: 475249

Address: 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 03 Mar 1978 - 30 Dec 1981

Entity number: 475124

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475116

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475258

Address: 499 WARREN BLDG, SYRACUSE, NY, United States, 13202

Registration date: 03 Mar 1978

Entity number: 475021

Address: 3300 COURT ST, SYRACUSE, NY, United States, 13206

Registration date: 02 Mar 1978 - 29 Dec 1982

Entity number: 475001

Registration date: 02 Mar 1978 - 02 Mar 1978

Entity number: 474989

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

Registration date: 02 Mar 1978 - 29 Sep 1982

UCAC, INC. Inactive

Entity number: 474971

Address: PO BOX 1986, EUSTIS, FL, United States, 32727

Registration date: 02 Mar 1978 - 19 Jul 2016

Entity number: 474906

Address: 1512 CALEB AVE, SYRACUSE, NY, United States, 13206

Registration date: 02 Mar 1978 - 24 Mar 1993

Entity number: 475047

Address: 4830 HYDE ROAD, MANLIUS, NY, United States, 13104

Registration date: 02 Mar 1978

Entity number: 474773

Address: 26 FACTORY ST, CICERO, NY, United States

Registration date: 01 Mar 1978 - 25 Jan 2012

Entity number: 474725

Registration date: 01 Mar 1978 - 01 Mar 1978

Entity number: 474714

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

Registration date: 01 Mar 1978 - 30 Dec 1981

Entity number: 474676

Address: 465 BRATTLE RD, SYRACUSE, NY, United States, 13203

Registration date: 01 Mar 1978 - 18 Nov 1980

Entity number: 474632

Address: MCGOLDRICK DANNETT &, HOROWITZ 345 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1978 - 06 Apr 1992

Entity number: 474625

Address: 602 FERNDALE LANE, MINOA, NY, United States, 13116

Registration date: 01 Mar 1978 - 25 Mar 1992

Entity number: 474697

Address: 8 CLINTON STREET, TULLY, NY, United States, 13159

Registration date: 01 Mar 1978

Entity number: 474707

Address: 7351 EASTGATE CIRCLE, LIVERPOOL, NY, United States, 13088

Registration date: 01 Mar 1978

Entity number: 474242

Registration date: 27 Feb 1978 - 27 Feb 1978

Entity number: 474237

Registration date: 27 Feb 1978 - 27 Feb 1978

Entity number: 474228

Registration date: 27 Feb 1978 - 19 Mar 1980

Entity number: 474220

Registration date: 27 Feb 1978 - 27 Feb 1978

Entity number: 474148

Address: PO BOX 4878, SYRACUSE, NY, United States, 13221

Registration date: 27 Feb 1978 - 30 Dec 1981

Entity number: 473982

Registration date: 24 Feb 1978 - 24 Feb 1978

Entity number: 473934

Address: SMITH, 1909 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 24 Feb 1978 - 25 Mar 1992

Entity number: 473869

Address: 1909 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 24 Feb 1978 - 12 Dec 1983

Entity number: 473817

Address: 5100 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066

Registration date: 24 Feb 1978 - 29 Dec 1982

Entity number: 473781

Address: 119 KENNETH AVE, NEDROW, NY, United States, 13120

Registration date: 24 Feb 1978 - 24 Mar 1993

Entity number: 473760

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 23 Feb 1978 - 23 Jun 1992

Entity number: 473734

Address: 429 WENDELL TERRACE, SYRACUSE, NY, United States, 13203

Registration date: 23 Feb 1978 - 25 Mar 1992

Entity number: 473708

Address: 405 SHAVER AVE, N SYRACUSE, NY, United States, 13212

Registration date: 23 Feb 1978 - 24 Mar 1993

Entity number: 473647

Address: 400 EMPIRE BLDG, SYRACUSE, NY, United States, 13202

Registration date: 23 Feb 1978 - 30 Jun 1982

Entity number: 473475

Address: 103 SEITZ BLDG, SYRACUSE, NY, United States, 13202

Registration date: 22 Feb 1978 - 29 Sep 1982

Entity number: 473424

Address: 127 BUCKINGHAM AVE, SYRACUSE, NY, United States, 13210

Registration date: 22 Feb 1978 - 30 Dec 1981

Entity number: 473414

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Feb 1978 - 31 Dec 1989

Entity number: 473238

Address: 4978 ONONDAGA RD, SYRACUSE, NY, United States, 13215

Registration date: 22 Feb 1978 - 24 Mar 1993

Entity number: 473119

Address: 505 MITCHELL AVE., MATTYDALE, NY, United States, 13211

Registration date: 21 Feb 1978 - 24 Jun 1998

Entity number: 473031

Address: 230 WAYLAND RD, SYRACUSE, NY, United States, 13208

Registration date: 21 Feb 1978 - 25 Mar 1992

Entity number: 473027

Address: PO BOX 412, EASTWOOD STA, SYRACUSE, NY, United States, 13206

Registration date: 21 Feb 1978 - 29 Sep 1982