Business directory in New York Onondaga - Page 1647

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 85168 companies

Entity number: 153069

Address: 408-16 UNIVERSITY BLDG., SYRACUSE, NY, United States

Registration date: 27 Dec 1962 - 31 Mar 1982

Entity number: 153052

Address: PO BOX 1, 3650 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 26 Dec 1962 - 31 Mar 2004

Entity number: 153016

Registration date: 26 Dec 1962

Entity number: 152997

Address: 401 BEECHWOOD AVE., LIVERPOOL, NY, United States, 13088

Registration date: 21 Dec 1962 - 24 Mar 1993

Entity number: 152975

Registration date: 21 Dec 1962

Entity number: 152991

Address: 8225 Manlius-Cazenovia Road, Manlius, NY, United States, 13104

Registration date: 21 Dec 1962

Entity number: 152909

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

Registration date: 19 Dec 1962 - 24 Mar 1993

Entity number: 152906

Address: 130 WILMORE PLACE, SYRACUSE, NY, United States, 13208

Registration date: 19 Dec 1962 - 28 Jun 1995

Entity number: 152825

Address: P.O. BOX 162,THOMPSON RD, & EASTERN AVE., SYRACUSE, NY, United States

Registration date: 17 Dec 1962

Entity number: 152716

Address: 1510 52ND ST WEST, BRADENTON, FL, United States, 34209

Registration date: 12 Dec 1962 - 02 May 1996

Entity number: 152591

Registration date: 07 Dec 1962

Entity number: 1552864

Address: 106 METROPOLITAN PARK DR, SUITE 3, LIVERPOOL, NY, United States, 13088

Registration date: 05 Dec 1962 - 25 Jan 2012

Entity number: 152511

Registration date: 04 Dec 1962

Entity number: 152500

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

Registration date: 03 Dec 1962 - 12 May 1997

Entity number: 152497

Registration date: 03 Dec 1962

Entity number: 152373

Address: 1608 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 28 Nov 1962 - 23 Aug 2004

Entity number: 152365

Address: EAST GENESEE STREET, FAYETTEVILLE, NY, United States

Registration date: 28 Nov 1962 - 15 Oct 1990

Entity number: 152298

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

Registration date: 26 Nov 1962 - 24 Mar 1993

Entity number: 152287

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

Registration date: 23 Nov 1962 - 10 Jun 1988

Entity number: 152281

Registration date: 23 Nov 1962

Entity number: 152242

Address: 408 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13210

Registration date: 23 Nov 1962 - 15 May 1985

Entity number: 152211

Address: 3432 BURNET AVE., SYRACUSE, NY, United States, 13206

Registration date: 21 Nov 1962

Entity number: 152190

Registration date: 20 Nov 1962

Entity number: 152079

Address: P.O. BOX 22, SYRACUSE, NY, United States

Registration date: 15 Nov 1962

Entity number: 152030

Address: 238 W. DIVISION ST., SYRACUSE, NY, United States, 13204

Registration date: 14 Nov 1962 - 16 Nov 2006

Entity number: 151910

Registration date: 08 Nov 1962

Entity number: 151875

Address: 106 WILMONT ROAD, SYRACUSE, NY, United States, 13219

Registration date: 07 Nov 1962 - 03 Apr 1987

Entity number: 151889

Registration date: 07 Nov 1962

Entity number: 151762

Address: 114 GIFFORD ST., SYRACUSE, NY, United States, 13202

Registration date: 01 Nov 1962

Entity number: 151732

Address: EASTHAMPTON PLACE, CORNER N. EDWARDS AVE., SYRACUSE, NY, United States, 13206

Registration date: 31 Oct 1962 - 24 Mar 1993

Entity number: 151715

Address: 212 WILSHIRE RD., SYRACUSE, NY, United States, 13209

Registration date: 31 Oct 1962 - 30 Jun 1982

Entity number: 151736

Address: 218 RUSSELL AVE., LIVERPOOL, NY, United States, 13088

Registration date: 31 Oct 1962

Entity number: 151685

Address: BLAINE & HUBER, 1 EXCHANGE ST. ST.1050, ROCHESTER, NY, United States, 14614

Registration date: 30 Oct 1962 - 25 Mar 1992

Entity number: 151708

Address: 1024 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

Registration date: 30 Oct 1962

Entity number: 151611

Address: 101 ELMSFORD RD., DEWITT, NY, United States, 13214

Registration date: 26 Oct 1962 - 29 Dec 1982

Entity number: 151524

Address: 112 BAKER AVE., INDUSTRIAL PARK, NY, United States, 11558

Registration date: 24 Oct 1962 - 08 Sep 2011

Entity number: 151504

Address: 102 1ST ST., SOLVAY, NY, United States, 13209

Registration date: 23 Oct 1962 - 28 Mar 2001

Entity number: 151502

Address: 300 HORKSHIRE BLVD, CAMILLUS, NY, United States

Registration date: 23 Oct 1962 - 31 Mar 1982

Entity number: 151503

Address: 101 SOUTH SALINA STREET, SUITE 1030 BOX 10, SYRACUSE, NY, United States, 13202

Registration date: 23 Oct 1962

Entity number: 151418

Address: 2020 TEALL AVE., EAST SYRACUSE, NY, United States

Registration date: 19 Oct 1962 - 27 Dec 1995

Entity number: 151306

Address: 100 PETERSON DRIVE, CAMILLUS, NY, United States, 13031

Registration date: 16 Oct 1962 - 30 Nov 1999

Entity number: 151277

Address: 2067 PARK ST., SYRACUSE, NY, United States, 13208

Registration date: 15 Oct 1962 - 31 Mar 1982

Entity number: 151276

Address: 2320 MILTON AVE, SOLVAY, NY, United States, 13209

Registration date: 15 Oct 1962

Entity number: 151256

Address: 1216 MEADOWBROOK DRIVE, SYRACUSE, NY, United States, 13224

Registration date: 11 Oct 1962 - 31 Mar 1982

Entity number: 151187

Address: 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108

Registration date: 08 Oct 1962

Entity number: 151144

Address: 237 W. OSTRANDER AVE., SYRACUSE, NY, United States, 13205

Registration date: 06 Oct 1962 - 31 May 1994

Entity number: 151085

Address: 517 BRATTLE RD., P.O. BO9X 1176, SYRACUSE, NY, United States, 13203

Registration date: 04 Oct 1962 - 10 Jun 1982

Entity number: 151044

Address: 3012 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 02 Oct 1962 - 24 May 2002

Entity number: 150949

Address: 4483 BUCKLEY RD., LIVERPOOL, NY, United States, 13088

Registration date: 28 Sep 1962 - 24 Apr 1987

Entity number: 150951

Address: 415 FRANKLIN ST., FAYETTEVILLE, NY, United States, 13066

Registration date: 28 Sep 1962