Business directory in New York Onondaga - Page 1631

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 84083 companies

Entity number: 138892

Address: 321 ERIE BLVD., WEST SYRACUSE, NY, United States

Registration date: 21 Jun 1961 - 31 Mar 1982

Entity number: 138859

Address: 6724 THOMPSON ROAD, SYRACUSE, NY, United States, 13211

Registration date: 20 Jun 1961

Entity number: 138763

Address: PO BOX 890, SYRACUSE, NY, United States, 13209

Registration date: 16 Jun 1961

Entity number: 138753

Address: 300 W. FIRST ST., OSWEGO, NY, United States, 13126

Registration date: 16 Jun 1961 - 24 Mar 1993

Entity number: 138685

Address: 134 W. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Registration date: 13 Jun 1961 - 29 Dec 1993

Entity number: 138684

Registration date: 13 Jun 1961

Entity number: 138607

Registration date: 09 Jun 1961

Entity number: 138555

Address: 103 Fairwood Drive, Syracuse, NY, United States, 13219

Registration date: 08 Jun 1961 - 27 Oct 2021

Entity number: 138485

Address: NORTHERN LIGHTS OFFIC, PARK, SYRACUSE, NY, United States, 13212

Registration date: 06 Jun 1961 - 23 Sep 1998

Entity number: 138481

Address: 109 SOUTH WARREN STREET, SUITE 315, SYRACUSE, NY, United States, 13202

Registration date: 06 Jun 1961

Entity number: 138283

Address: 6564 RIDINGS ROAD, SYRACUSE, NY, United States, 13206

Registration date: 29 May 1961

Entity number: 138201

Address: 808 LOEW BLDG., SYRACUSE, NY, United States

Registration date: 25 May 1961

Entity number: 138166

Address: 8170 THOMPSON ROAD, CICERO, NY, United States, 13039

Registration date: 23 May 1961

Entity number: 138028

Address: 108 VANIDA DRIVE, CAMILLUS, NY, United States, 13031

Registration date: 18 May 1961 - 05 Mar 1982

Entity number: 137999

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

Registration date: 17 May 1961 - 08 Apr 2003

Entity number: 137874

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

Registration date: 12 May 1961 - 28 Mar 2001

Entity number: 137696

Address: BREWERTON RD., NO SYRACUSE, NY, United States

Registration date: 05 May 1961 - 31 Dec 1982

Entity number: 137699

Registration date: 05 May 1961

Entity number: 137666

Address: TEMPLE DRIVE, E SYRACUSE, NY, United States

Registration date: 04 May 1961 - 12 Jan 1983

Entity number: 137389

Address: 323 IRVING AVE., SYRACUSE, NY, United States, 13210

Registration date: 25 Apr 1961

Entity number: 137383

Address: 125 MUSHROOM BLVD, P.O.B. 23500, ROCHESTER, NY, United States, 14692

Registration date: 25 Apr 1961 - 08 Dec 1992

Entity number: 137373

Address: 819 DU-MAR DRIVE, ELBRIDGE, NY, United States, 13060

Registration date: 25 Apr 1961 - 28 Jun 2010

Entity number: 137355

Address: 306 SO SALINA ST, ROOM 505, WILSON BLDG, SYRACUSE, NY, United States, 13202

Registration date: 25 Apr 1961 - 15 May 2006

Entity number: 137350

Address: 1489 POMPEY CENTER RD, FABIUS, NY, United States, 13063

Registration date: 25 Apr 1961 - 29 Dec 1997

Entity number: 137230

Address: WOODCHUCK HILL RD., FAYETTEVILLE, NY, United States

Registration date: 20 Apr 1961 - 06 Sep 1990

Entity number: 137145

Address: 306 SO. SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 17 Apr 1961 - 28 Oct 2009

Entity number: 137089

Address: 1718 NO. SALINA ST., SYRACUSE, NY, United States, 13208

Registration date: 14 Apr 1961 - 03 Jun 1986

Entity number: 137023

Address: 701 S. CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 12 Apr 1961 - 25 Mar 1992

Entity number: 136952

Address: 5947 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039

Registration date: 10 Apr 1961

Entity number: 136934

Registration date: 07 Apr 1961

Entity number: 136923

Address: 800 ONONDAGA COUNTY, SAVINGS BANK BUILDING, SYRACUSE, NY, United States

Registration date: 07 Apr 1961 - 28 Dec 1994

Entity number: 136921

Address: SONG MOUNTAIN RD, TULLY, NY, United States, 13159

Registration date: 07 Apr 1961 - 26 Jun 2002

Entity number: 136938

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 07 Apr 1961

Entity number: 136809

Address: 305 MANSFIELD DR., CAMILLUS, NY, United States, 13031

Registration date: 04 Apr 1961 - 24 Apr 1992

Entity number: 136768

Registration date: 03 Apr 1961

Entity number: 136681

Address: 701 NORTHCLIFF RD., SYRACUSE, NY, United States, 13206

Registration date: 30 Mar 1961 - 07 Mar 2003

Entity number: 136671

Address: 320 W 2ND ST, EAST SYRACUSE, NY, United States, 13057

Registration date: 30 Mar 1961 - 25 Jan 2012

Entity number: 136650

Registration date: 29 Mar 1961

Entity number: 136613

Address: 122 LANSDOWNE RD., DEWITT, NY, United States, 13214

Registration date: 28 Mar 1961 - 29 Dec 1993

Entity number: 136476

Registration date: 23 Mar 1961

Entity number: 136396

Address: 305 CHAPEL DRIVE, SYRACUSE, NY, United States, 13219

Registration date: 21 Mar 1961 - 03 Sep 1987

Entity number: 136359

Address: 4324 LAFAYETTE RD., DEWITT, NY, United States

Registration date: 20 Mar 1961 - 25 Mar 1992

Entity number: 136341

Address: NEW COURT ST. RD., SYRACUSE, NY, United States

Registration date: 20 Mar 1961 - 28 Oct 2009

Entity number: 136338

Address: 120 E. WASHINGTON STREET, 315 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 20 Mar 1961 - 24 Mar 1987

Entity number: 136335

Address: 512-516 HILLS BLDG., SYRACUSE, NY, United States

Registration date: 20 Mar 1961 - 30 Dec 1981

Entity number: 136237

Address: 1720 Washington Road, Suite 100, Washington, PA, United States, 15301

Registration date: 15 Mar 1961

Entity number: 136115

Address: 222 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 10 Mar 1961 - 31 Mar 1982

Entity number: 136093

Address: 110 ASH ST., SYRACUSE, NY, United States, 13208

Registration date: 10 Mar 1961 - 28 Oct 2009

Entity number: 136061

Address: 2030 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Registration date: 09 Mar 1961 - 24 Jun 2005

Entity number: 136070

Registration date: 09 Mar 1961