Business directory in New York Onondaga - Page 1608

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 84092 companies

Entity number: 209467

Registration date: 26 Apr 1967

Entity number: 209412

Registration date: 25 Apr 1967

Entity number: 209347

Address: 602 S MAIN ST, PO BOX 245, NORTH SYRACUSE, NY, United States, 13212

Registration date: 24 Apr 1967 - 07 Jun 2005

Entity number: 209210

Address: 407 UNIVERSITY AVE., SYRACUSE, NY, United States, 13210

Registration date: 20 Apr 1967 - 16 Apr 1987

Entity number: 209205

Address: 9 SEA GULL TERRACE, ORMOND, FL, United States, 32176

Registration date: 20 Apr 1967

Entity number: 209159

Registration date: 19 Apr 1967

Entity number: 209142

Address: 5100 WEST GENESEE ST., CAMILLUS, NY, United States, 13031

Registration date: 18 Apr 1967 - 02 Apr 1986

Entity number: 209117

Address: 1320 JAMESVILLE AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 17 Apr 1967

Entity number: 209035

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

Registration date: 14 Apr 1967 - 08 Jun 2007

Entity number: 209019

Registration date: 14 Apr 1967

Entity number: 208946

Address: 1302 PARK ST., SYRACUSE, NY, United States, 13208

Registration date: 12 Apr 1967 - 25 Mar 1992

Entity number: 208958

Address: 2819 MARIETTA RD, MARIETTA, NY, United States, 13110

Registration date: 12 Apr 1967

Entity number: 208854

Registration date: 10 Apr 1967

Entity number: 208822

Address: 415 BURNET AVE., SYRACUSE, NY, United States, 13203

Registration date: 07 Apr 1967 - 31 Mar 1982

Entity number: 208783

Registration date: 06 Apr 1967

Entity number: 208747

Address: 70 PINE ST 14TH FL, NEW YORK, NY, United States, 10005

Registration date: 05 Apr 1967 - 26 Dec 1984

Entity number: 208431

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

Registration date: 28 Mar 1967 - 28 Dec 1994

Entity number: 208419

Address: 700 MERCHANTS BK. BLDG., SYRACUSE, NY, United States, 13202

Registration date: 28 Mar 1967 - 25 Mar 1992

Entity number: 208248

Address: METROPOLITAN NATIONAL, BANK BLDG., SYRACUSE, NY, United States

Registration date: 23 Mar 1967 - 29 Dec 1999

Entity number: 208247

Address: 617 WOLF ST., SYRACUSE, NY, United States, 13208

Registration date: 23 Mar 1967 - 16 Jul 1987

Entity number: 208242

Address: 867 STATE ROAD, NORTH DARTMOUTH, MA, United States, 02747

Registration date: 23 Mar 1967 - 30 Dec 1981

Entity number: 208239

Registration date: 23 Mar 1967

Entity number: 208150

Address: 6500 ROUTE 80, APULIA STATION, NY, United States, 13020

Registration date: 21 Mar 1967 - 05 Apr 2000

Entity number: 208186

Address: ROUTE 11, LAFAYETTE, NY, United States

Registration date: 21 Mar 1967

Entity number: 208135

Address: 603 E. SENECA ST., MANLIUS, NY, United States, 13104

Registration date: 20 Mar 1967 - 25 Mar 1992

Entity number: 207952

Registration date: 15 Mar 1967

Entity number: 207932

Registration date: 14 Mar 1967

Entity number: 207819

Address: 35 LEE TERRACE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 10 Mar 1967

Entity number: 207703

Registration date: 08 Mar 1967

Entity number: 207622

Address: 5814 BRIDGE ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 06 Mar 1967 - 24 Mar 1993

Entity number: 207614

Address: 109 MONARCH DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 06 Mar 1967 - 03 Oct 1995

Entity number: 207658

Address: 8478 Pardee Rd, Cicero, NY, United States, 13039

Registration date: 06 Mar 1967

Entity number: 207500

Address: 119 SHOREVIEW DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 01 Mar 1967 - 31 Mar 1982

Entity number: 207476

Address: 225 SEITZ BLDG., SYRACUSE, NY, United States, 13202

Registration date: 01 Mar 1967 - 29 Dec 1999

Entity number: 207463

Address: 5291 ONONDAGA RD, CAMILLUS, NY, United States, 13031

Registration date: 28 Feb 1967 - 25 Jul 2006

Entity number: 207447

Address: 1540 SO. STATE ST., SYRACUSE, NY, United States, 13205

Registration date: 28 Feb 1967 - 25 Mar 1992

Entity number: 207439

Address: 6713 PICKARD DR, SYRACUSE, NY, United States, 13211

Registration date: 28 Feb 1967

Entity number: 3210411

Address: 2625 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Registration date: 27 Feb 1967 - 29 Nov 2016

Entity number: 207414

Address: P.O. BOX 7902, DES MOINES, IA, United States, 50322

Registration date: 27 Feb 1967 - 14 Jun 1994

Entity number: 207381

Address: 120 EAST WASHINGTON ST., 306 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 27 Feb 1967 - 31 Mar 1982

Entity number: 207333

Address: 204 AVERY AVE, SYRACUSE, NY, United States, 13204

Registration date: 24 Feb 1967 - 27 Jun 2001

Entity number: 207324

Address: 106 EAST MANLIUS ST., EAST SYRACUSE, NY, United States, 13057

Registration date: 24 Feb 1967 - 25 Mar 1992

Entity number: 207318

Address: DEWEY AVE., DEWITT, NY, United States

Registration date: 24 Feb 1967 - 31 Dec 1984

Entity number: 207201

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 20 Feb 1967 - 25 Sep 2002

Entity number: 207066

Address: 499 SO. WARREN ST., SUITE 203, SYRACUSE, NY, United States, 13202

Registration date: 16 Feb 1967 - 31 Mar 1982

Entity number: 207035

Address: 226 NORTH MONTICELLO DR, SYRACUSE, NY, United States, 13205

Registration date: 15 Feb 1967 - 30 Jun 1982

Entity number: 207014

Address: 30399 TRISTANIA CT, WESLEY CHAPEL, FL, United States, 33543

Registration date: 15 Feb 1967 - 20 Apr 2023

Entity number: 206999

Registration date: 14 Feb 1967

Entity number: 206988

Address: 115 OTISCO ST., SYRACUSE, NY, United States, 13204

Registration date: 14 Feb 1967 - 06 Apr 1988

Entity number: 206983

Address: 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209

Registration date: 14 Feb 1967