Business directory in New York Onondaga - Page 1576

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 84110 companies

Entity number: 331567

Address: 472 SOL SALINA ST., EMPIRE BLDG., SYRACUSE, NY, United States, 13202

Registration date: 06 Jun 1972 - 30 Jun 1982

Entity number: 331556

Address: 1200 EAST GENESEE ST., SYRACUSE, NY, United States, 13210

Registration date: 06 Jun 1972 - 24 May 1990

Entity number: 331552

Address: 501 BROOKFORD ROAD, SYRACUSE, NY, United States, 13224

Registration date: 06 Jun 1972 - 24 Mar 1993

Entity number: 331292

Address: 110 MONTGOMERY STREET, SUITE 300, SYRACUSE, NY, United States, 13202

Registration date: 01 Jun 1972 - 23 Mar 1995

Entity number: 331288

Address: PO BOX 68, 2671 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 01 Jun 1972 - 18 May 2001

Entity number: 331212

Address: 6414 FLY RD., EAST SYRACUSE, NY, United States, 13057

Registration date: 31 May 1972 - 29 Dec 1993

Entity number: 331137

Address: 119 E. MANLIUS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 31 May 1972 - 25 Jun 1980

Entity number: 331116

Address: 308 PARK DR., WATERTOWN, NY, United States, 13601

Registration date: 31 May 1972 - 25 Mar 1992

Entity number: 331249

Address: BRIDGEPORT PLAZA, BRIDGEPORT, NY, United States

Registration date: 31 May 1972

Entity number: 331108

Address: HOLLYROOD PK, BRAEMAR DR, BLDG.24,BALMORAL HOUSE, LIVERPOOL, NY, United States, 13088

Registration date: 30 May 1972 - 31 Mar 1982

Entity number: 331081

Address: 7830 PLAINVILLE RD., PLAINVILLE, NY, United States

Registration date: 30 May 1972 - 25 Mar 1992

Entity number: 331032

Registration date: 30 May 1972

Entity number: 330958

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

Registration date: 26 May 1972 - 26 Oct 2016

CSO, INC. Inactive

Entity number: 330885

Address: 9 BRIGHTON RD., CLIFTON, NJ, United States, 07015

Registration date: 25 May 1972 - 22 Sep 1982

Entity number: 330884

Address: E. GENESEE ST., SKANEATELES, NY, United States

Registration date: 25 May 1972 - 24 Mar 1999

Entity number: 330859

Address: SPRAGUE RD, MEMPHIS, NY, United States, 13112

Registration date: 25 May 1972

Entity number: 330751

Address: 505 MITCHELL AVENUE, P.O. BOX 245, MATTYDALE, NY, United States, 13211

Registration date: 24 May 1972 - 22 Aug 1990

Entity number: 330712

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

Registration date: 24 May 1972 - 31 Dec 1987

Entity number: 330765

Address: 104 SYRACUSE ST., BALDWINSVILLE, NY, United States, 13027

Registration date: 24 May 1972

Entity number: 330628

Address: 577 DUTCH HILL RD, PARISH, NY, United States, 13131

Registration date: 23 May 1972 - 29 Sep 2017

Entity number: 330573

Address: 512 LOEW BLDG., SYRACUSE, NY, United States

Registration date: 23 May 1972 - 31 Mar 1982

Entity number: 330549

Registration date: 23 May 1972

Entity number: 330554

Registration date: 23 May 1972

Entity number: 330498

Address: P.O. BOX 97, CROSSMANS CORNERS, ELBRIDGE, NY, United States, 13060

Registration date: 22 May 1972 - 24 Mar 1993

Entity number: 330484

Address: 139 STANWOOD LANE, MANLIUS, NY, United States, 13104

Registration date: 22 May 1972

Entity number: 330291

Address: 4316 HEPATICA HILL RD., MANLIUS, NY, United States, 13104

Registration date: 18 May 1972 - 11 Aug 2015

Entity number: 330316

Address: 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209

Registration date: 18 May 1972

Entity number: 330180

Address: EAST HILL PLAZA, ITHACA, NY, United States, 14850

Registration date: 17 May 1972 - 30 Jun 2004

Entity number: 330178

Address: HIGHBRIDGE TERRACE, FAYETTEVILLE, NY, United States, 13066

Registration date: 17 May 1972 - 09 Oct 1987

Entity number: 330189

Address: 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, United States, 13066

Registration date: 17 May 1972 - 14 Aug 2024

Entity number: 330166

Address: 1107 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 16 May 1972 - 24 Mar 1993

Entity number: 330099

Address: 7143 SEVENTH NORTH RD., LIVERPOOL, NY, United States, 13088

Registration date: 16 May 1972 - 05 May 1986

Entity number: 330132

Address: 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 16 May 1972

Entity number: 329950

Address: 117 WILLIAMS ST., SYRACUSE, NY, United States, 13204

Registration date: 12 May 1972 - 25 Mar 1992

Entity number: 329879

Address: JAMES H MONTAGUE, 501 WINKWORTH PKWY, SYRACUSE, NY, United States, 13215

Registration date: 12 May 1972 - 25 Jun 1997

Entity number: 329845

Address: 615 SOUTH MAIN ST., NORTH SYRACUSE, NY, United States, 13212

Registration date: 11 May 1972 - 29 Dec 1993

Entity number: 329654

Address: 512 STATE FAIR BLVD.', SYRACUSE, NY, United States, 13204

Registration date: 09 May 1972 - 25 Mar 1992

Entity number: 329594

Address: 7190 COVENTRY RD, SO., E SYRACUSE, NY, United States, 13057

Registration date: 09 May 1972 - 13 May 1986

Entity number: 329662

Address: 6730 LONSDALE RD., CHITTENANGO, NY, United States, 13037

Registration date: 09 May 1972

Entity number: 329468

Address: 1415 NO. SALINA ST., SYRACUSE, NY, United States, 13208

Registration date: 08 May 1972 - 24 Jan 1985

Entity number: 329542

Address: 5338 WEST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 08 May 1972

Entity number: 329405

Address: P.O. BOX 350, COLVIN STATION, SYRACUSE, NY, United States, 13205

Registration date: 05 May 1972

Entity number: 329378

Address: 6402 ROUTE 80, TULLY, NY, United States, 13159

Registration date: 04 May 1972

Entity number: 329308

Address: 3885 FENNELL ST. RD., PO BOX 27, SKANEATELES, NY, United States, 13152

Registration date: 04 May 1972 - 07 May 1997

Entity number: 329369

Address: 19281 US RTE 11, WATERTOWN, NY, United States, 13601

Registration date: 04 May 1972

Entity number: 329294

Address: 106 MONTGOMERY ST., SYRACUSE, NY, United States, 13202

Registration date: 03 May 1972 - 18 Oct 2016

Entity number: 329175

Address: CARRIER PKWY, SYRACUSE, NY, United States, 13201

Registration date: 02 May 1972 - 15 May 1985

Entity number: 329071

Address: 713 E. GENESEE ST., SYRACUSE, NY, United States, 13210

Registration date: 01 May 1972 - 24 Sep 1997

Entity number: 329004

Address: 1801 JAMES ST., SYRACUSE, NY, United States, 13206

Registration date: 01 May 1972 - 26 Nov 1985

Entity number: 329002

Address: 200 GREENFIELD PARKWAY, LIVERPOOL, NY, United States, 13088

Registration date: 01 May 1972