Business directory in New York Onondaga - Page 1676

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: 23886

Registration date: 03 Mar 1897

Entity number: 22221

Address: 810 WEST GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 16 Jul 1896

Entity number: 15429

Address: 108 WEST JEFFERSON ST., SYRACUSE, NY, United States, 13202

Registration date: 15 Feb 1896 - 25 Jan 2012

Entity number: 5

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

Registration date: 15 Jun 1895

Entity number: 20992

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 21 May 1895

Entity number: 28393

Address: 1050 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 27 Mar 1895

Entity number: 20376

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

Registration date: 30 Aug 1894

Entity number: 28138

Registration date: 16 Apr 1894

Entity number: 6185

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

Registration date: 28 Mar 1894

Entity number: 26559

Registration date: 18 Jan 1894

Entity number: 13771

Address: 163 SOLAR ST, PO BOX 1434, SYRACUSE, NY, United States, 13201

Registration date: 18 Dec 1893

Entity number: 28040

Registration date: 04 Nov 1893

Entity number: 19242

Address: NO STREET ADDRESS, CLEVELAND, OH, United States

Registration date: 19 Apr 1893

Entity number: 13416

Address: 304 ONEIDA STREET, SYRACUSE, NY, United States, 13202

Registration date: 31 Mar 1893

Entity number: 4718

Address: 333 MADISON STREET, SYRACUSE, NY, United States, 13202

Registration date: 09 Mar 1893

Entity number: 4706

Address: 125 W. JEFFERSON ST., SYRACUSE, NY, United States, 13202

Registration date: 03 Mar 1893

Entity number: 3608

Address: 109 GRACE ST, SYRACUSE, NY, United States, 13204

Registration date: 16 Jan 1893

Entity number: 23569

Registration date: 20 Sep 1892

Entity number: 27606

Registration date: 22 Aug 1892

Entity number: 12983

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

Registration date: 13 Jun 1892 - 31 Dec 1983

Entity number: 26770

Registration date: 17 May 1892

Entity number: 26766

Registration date: 05 Feb 1892

Entity number: 18059

Address: NO STREET ADDRESS STATED, NEW YORK, NY, United States

Registration date: 10 Oct 1891 - 10 Oct 1990

Entity number: 26713

Registration date: 09 May 1891

Entity number: 26711

Registration date: 09 May 1891

Entity number: 23542

Registration date: 02 May 1891

Entity number: 17402

Address: 610 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Registration date: 30 Apr 1891 - 30 Apr 1990

Entity number: 26919

Address: 100 GREAT OAKS BLVD, SUITE 127, ALBANY, NY, United States, 12203

Registration date: 17 Mar 1891

Entity number: 26925

Registration date: 16 Jan 1891

Entity number: 26676

Registration date: 30 Jun 1890

Entity number: 16311

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 22 May 1890

Entity number: 23644

Registration date: 22 Jan 1890

Entity number: 16288

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

Registration date: 06 Nov 1889

Entity number: 25570

Registration date: 28 Oct 1889

Entity number: 15633

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

Registration date: 06 Sep 1889 - 06 Sep 1988

Entity number: 17276

Registration date: 31 Jul 1889

Entity number: 17071

Registration date: 19 Apr 1889

Entity number: 17274

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

Registration date: 08 Apr 1889 - 29 Dec 1977

Entity number: 17273

Registration date: 26 Mar 1889

Entity number: 26823

Registration date: 26 Feb 1889

Entity number: 23652

Address: 310 SYCAMORE STREET, LIVERPOOL, NY, United States, 13088

Registration date: 23 Feb 1889

Entity number: 23497

Registration date: 28 Dec 1888

Entity number: 24901

Registration date: 31 Oct 1888

Entity number: 23494

Registration date: 18 Oct 1888

Entity number: 15612

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

Registration date: 09 Jul 1888

Entity number: 15009

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

Registration date: 21 May 1888

Entity number: 31400

Address: 4461 Winding Creek Rd, Manlius, NY, United States, 13104

Registration date: 15 May 1888

Entity number: 10386

Registration date: 20 Jan 1888 - 20 Jan 1938

Entity number: 26789

Registration date: 18 Jan 1888

Entity number: 20984

Address: ATTN: GENERAL COUNSEL, 1929 ALLEN PARKWAY, 10TH FLOOR, HOUSTON, TX, United States, 77019

Registration date: 03 Jan 1888 - 31 Mar 2006