Business directory in New York Onondaga - Page 1527

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: 517937

Address: 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Registration date: 25 Oct 1978 - 30 Jun 1982

Entity number: 517926

Registration date: 25 Oct 1978 - 25 Oct 1978

Entity number: 517751

Address: B8-6 SLOCUM HEIGHTS, SYRACUSE, NY, United States

Registration date: 25 Oct 1978 - 30 Jun 1982

Entity number: 517731

Address: 5100 W GENESEE ST, CAMILLUS, NY, United States, 13031

Registration date: 25 Oct 1978 - 30 Jun 1982

Entity number: 517552

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

Registration date: 24 Oct 1978 - 30 Jun 1982

Entity number: 517391

Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Registration date: 23 Oct 1978 - 29 May 1981

Entity number: 517250

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

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517317

Registration date: 23 Oct 1978

Entity number: 517306

Address: 146B LUTHER AVE, LIVERPOOL, NY, United States, 13088

Registration date: 23 Oct 1978

Entity number: 516948

Address: 815 STATE TOWER BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 20 Oct 1978 - 10 May 2013

Entity number: 516860

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

Registration date: 19 Oct 1978 - 24 Mar 1993

Entity number: 516816

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516739

Registration date: 19 Oct 1978 - 30 Oct 1978

Entity number: 516557

Address: 113 KENNEDY ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 18 Oct 1978 - 24 Mar 1993

Entity number: 516477

Address: JUDITH R. CLOSE, 5178 KASSON RD., SYRACUSE, NY, United States, 13215

Registration date: 18 Oct 1978 - 30 Dec 1981

Entity number: 516305

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

Registration date: 17 Oct 1978 - 25 Mar 1992

Entity number: 516279

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516137

Address: 4840 CAREY DR., MANLIUS, NY, United States, 13104

Registration date: 17 Oct 1978 - 25 Jan 1980

Entity number: 516350

Address: 270 FENWAY DR., SYRACUSE, NY, United States, 13224

Registration date: 17 Oct 1978

Entity number: 516133

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

Registration date: 16 Oct 1978 - 05 Feb 1979

Entity number: 516124

Address: 74 EAST GENESEE ST., SKANEATELES, NY, United States, 13152

Registration date: 16 Oct 1978 - 25 Mar 1992

Entity number: 515934

Address: 8650 BRAEWOOD DR., BALDWINSVILLE, NY, United States, 13027

Registration date: 16 Oct 1978 - 29 Sep 1993

Entity number: 515781

Address: 119 K KINGS PARK, DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515659

Registration date: 13 Oct 1978 - 31 Oct 1978

Entity number: 515655

Address: 4642 CROOSROADS PK DR, LIVERPOOL, NY, United States, 13088

Registration date: 13 Oct 1978 - 29 Sep 1993

Entity number: 515648

Address: 18 ORIOLE PATH, LIVERPOOL, NY, United States, 13088

Registration date: 13 Oct 1978 - 29 Dec 1982

Entity number: 515624

Address: 333 E ONONDAGA AVE, SYRACUSE, NY, United States, 13207

Registration date: 13 Oct 1978 - 28 Dec 1994

Entity number: 515592

Registration date: 13 Oct 1978 - 13 Oct 1978

Entity number: 515552

Address: 1904 COURT ST, SYRACUSE, NY, United States, 13208

Registration date: 12 Oct 1978 - 29 Dec 1982

Entity number: 515401

Address: 249 MATHER ST, SYRACUSE, NY, United States, 13203

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515364

Registration date: 12 Oct 1978 - 12 Oct 1978

Entity number: 515324

Registration date: 12 Oct 1978 - 12 Oct 1978

Entity number: 515296

Address: 3522 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 11 Oct 1978 - 30 Jun 2004

Entity number: 515160

Address: MCAULIFFE SCHWARZER, 472 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 514995

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 514991

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515261

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

Registration date: 11 Oct 1978

Entity number: 515014

Address: P O BOX 2156, SMYRNA, GA, United States, 30081

Registration date: 11 Oct 1978

Entity number: 515017

Address: 2052 LAMSON ROAD, PHOENIX, NY, United States, 13135

Registration date: 11 Oct 1978

Entity number: 514967

Address: 467 BURNET AVE, SYRACUSE, NY, United States, 13203

Registration date: 10 Oct 1978 - 24 Mar 1993

Entity number: 514920

Address: 4530 WILCOX PLACE, JAMESVILLE, NY, United States, 13078

Registration date: 10 Oct 1978

Entity number: 514860

Address: SYRACUSE-CORTLAND ROAD, LAFAYETTE, NY, United States, 13084

Registration date: 10 Oct 1978

Entity number: 514749

Address: 5689 MUDMILL RD., BREWERTON, NY, United States, 13029

Registration date: 06 Oct 1978 - 13 Apr 1988

Entity number: 514464

Address: 1012 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 05 Oct 1978 - 26 May 2021

Entity number: 514423

Address: 600 EAST GENESEE ST., SYRACUSE, NY, United States, 13202

Registration date: 05 Oct 1978 - 18 Jun 2014

Entity number: 514415

Address: 3522 JAMES ST., SYRACUSE, NY, United States, 13206

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514385

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514370

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514600

Address: BUS - 726, WOLF STREET, SYRACUSE, NY, United States, 13208

Registration date: 05 Oct 1978

Entity number: 514229

Address: 106 ARTERIAL RD, SYRACUSE, NY, United States, 13206

Registration date: 04 Oct 1978 - 25 Jan 2012