Business directory in New York Onondaga - Page 1675

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 83863 companies

Entity number: 28566

Registration date: 05 Jan 1904

Entity number: 25103

Address: NO ADDRESS STATED, SYRACUSE, NY, United States

Registration date: 30 Nov 1903 - 25 Nov 1983

Entity number: 28331

Registration date: 23 Jun 1903

Entity number: 28343

Registration date: 18 Jun 1903

Entity number: 23106

Address: 305 JAMES ST., SYRACUSE, NY, United States

Registration date: 22 Sep 1902 - 27 Jun 2001

Entity number: 22752

Address: 65 LOCUST AVE, NEW CANAAN, CT, United States, 06840

Registration date: 14 Jul 1902 - 12 May 1997

Entity number: 27523

Address: BOX 1100, SYRACUSE, NY, United States, 13201

Registration date: 20 Mar 1902

Entity number: 27540

Registration date: 28 Feb 1902

Entity number: 27524

Address: 225 greenfield parkway, suite 208, LIVERPOOL, NY, United States, 13088

Registration date: 10 Feb 1902

Entity number: 31356

Registration date: 01 Feb 1902

Entity number: 7

Address: 736 IRVING AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 01 Jan 1902

Entity number: 27419

Registration date: 31 Dec 1901

ALSU INC. Inactive

Entity number: 21437

Address: 5846 HERITAGE DRIVE, DEWITT, NY, United States, 13214

Registration date: 18 Dec 1901 - 28 Oct 2009

Entity number: 27303

Registration date: 10 Oct 1901

Entity number: 20828

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 23 Jul 1901

Entity number: 27203

Registration date: 06 Jun 1901

Entity number: 26944

Address: 217 CHURCHILL LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 26 Mar 1901

Entity number: 26962

Registration date: 04 Mar 1901

Entity number: 8630

Address: 100 JAMES ST., SYRACUSE, NY, United States, 13209

Registration date: 16 Feb 1901

Entity number: 20141

Address: 110K SPRING ST., SYRACUSE, NY, United States, 13208

Registration date: 02 Feb 1901 - 29 Sep 1993

Entity number: 26948

Registration date: 23 Jan 1901

Entity number: 26443

Address: 2100 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13224

Registration date: 22 Jan 1901

Entity number: 26441

Address: 4313 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

Registration date: 16 Jan 1901

Entity number: 19981

Address: 504 W. ONONDAGA ST., SYRACUSE, NY, United States, 13204

Registration date: 29 Dec 1900 - 29 Dec 1999

Entity number: 28019

Registration date: 23 Jul 1900

Entity number: 26256

Registration date: 29 Jun 1900

Entity number: 26248

Registration date: 31 May 1900

Entity number: 28018

Registration date: 29 May 1900

Entity number: 24865

Address: NO STREET ADDRESS, SYRACUSE, NY, United States

Registration date: 10 May 1900

Entity number: 206

Address: 2500 GRANT BOULEVARD, SYRACUSE, NY, United States, 13208

Registration date: 01 Jan 1900 - 25 Jan 2006

Entity number: 18954

Address: 608 EUCLID AVE., SYRACUSE, NY, United States, 13210

Registration date: 05 Dec 1899 - 05 Dec 1998

Entity number: 25261

Registration date: 02 Oct 1899

Entity number: 24584

Registration date: 19 Apr 1899

Entity number: 24263

Address: MIDLER PARK DRIVE, SYRACUSE, NY, United States, 13206

Registration date: 05 Apr 1899

Entity number: 18321

Address: 108 SEDGWICK DR., SYRACUSE, NY, United States, 13203

Registration date: 01 Mar 1899

Entity number: 22892

Registration date: 21 Jul 1898

Entity number: 26868

Registration date: 21 Jun 1898

Entity number: 23910

Address: NO STREET ADDRESS, SYRACUSE, NY, United States, 00000

Registration date: 08 Mar 1898

Entity number: 23908

Address: *, STILES, NY, United States

Registration date: 25 Feb 1898

Entity number: 1786871

Address: SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Registration date: 29 Jan 1898

Entity number: 16736

Address: 217-223 S. SALINA ST., SYRACUSE, NY, United States, 13202

Registration date: 10 Jan 1898 - 31 Mar 1982

Entity number: 96409

Registration date: 14 Sep 1897

Entity number: 20436

Registration date: 07 Jun 1897

Entity number: 884865

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

Registration date: 10 May 1897

Entity number: 20427

Registration date: 07 May 1897

Entity number: 16345

Address: 1710 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208

Registration date: 15 Apr 1897 - 30 May 2002

Entity number: 60985

Address: 510 KIRKPATRICK ST, SYRACUSE, NY, United States, 13208

Registration date: 15 Apr 1897

Entity number: 4080128

Address: attn: president, 8377 brewerton road, CICERO, NY, United States, 13039

Registration date: 02 Apr 1897

Entity number: 19822

Address: 421 BLUEBERRY LANE, SYRACUSE, NY, United States, 13219

Registration date: 12 Mar 1897