Business directory in New York Onondaga - Page 404

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 84700 companies

Entity number: 5508654

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

Registration date: 07 Mar 2019

Entity number: 5508886

Address: POST OFFICE BOX 403, DEWITT, NY, United States, 13214

Registration date: 07 Mar 2019

Entity number: 5508154

Address: P.O. BOX 11121, SYRACUSE, NY, United States, 13218

Registration date: 07 Mar 2019

Entity number: 5508494

Address: PO BOX 245, SYRACUSE, NY, United States, 13214

Registration date: 07 Mar 2019

Entity number: 5507304

Address: 18 ILEX LN., LIVERPOOL, NY, United States, 13090

Registration date: 06 Mar 2019 - 24 Mar 2020

Entity number: 5507726

Address: P.O. BOX 160, CLAY, NY, United States, 13041

Registration date: 06 Mar 2019

Entity number: 5507735

Address: 61 MAIN ST, CAMILLUS, NY, United States, 13031

Registration date: 06 Mar 2019

Entity number: 5508111

Address: 738 ELMGROVE RD, ROCHESTER, NY, United States, 14624

Registration date: 06 Mar 2019

Entity number: 5507291

Address: 3641 COLEMAN HILL ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 06 Mar 2019

Entity number: 5507836

Address: 2950 WARNERS ROAD, WARNERS, NY, United States, 13164

Registration date: 06 Mar 2019

Entity number: 5508119

Address: 114 SYLVAN ST, ELBRIDGE, NY, United States, 13060

Registration date: 06 Mar 2019

Entity number: 5507722

Address: 42 BROADWAY,, FL. 12-200, NEW YORK, NY, United States, 10004

Registration date: 06 Mar 2019

Entity number: 5506407

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 05 Mar 2019

Entity number: 5506830

Address: 7676 GREAT MUSKRAT, LIVERPOOL, NY, United States, 13090

Registration date: 05 Mar 2019

Entity number: 5506333

Address: 7421 OSWEGO ROAD, UNIT B, LIVERPOOL, NY, United States, 13090

Registration date: 05 Mar 2019

Entity number: 5506326

Address: 1101 N SALINA STREET RM 4, SYRACUSE, NY, United States, 13208

Registration date: 05 Mar 2019

Entity number: 5506848

Address: 8927 CENTER POINTE DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 05 Mar 2019

Entity number: 5506439

Address: 8426 BUBBLING SPRINGS DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 05 Mar 2019

Entity number: 5506583

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 05 Mar 2019

Entity number: 5506976

Address: 518 CHARLES AVE APT B10, SYRACUSE, NY, United States, 13209

Registration date: 05 Mar 2019

Entity number: 5506332

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

Registration date: 05 Mar 2019

Entity number: 5506701

Address: 605 CATHERINE STREET, SYRACUSE, NY, United States, 13203

Registration date: 05 Mar 2019

Entity number: 5505499

Address: 6927 KASSONTA DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 04 Mar 2019 - 02 May 2024

Entity number: 5505763

Address: 7954 BREWERTON ROAD, SUITE 700, CICERO, NY, United States, 13039

Registration date: 04 Mar 2019 - 22 Jun 2022

Entity number: 5505855

Address: 44 SUNSET LN, CROTON-ON-HUDSON, NY, United States, 10520

Registration date: 04 Mar 2019 - 02 Jan 2024

Entity number: 5505814

Address: 217 FIRST STREET, LIVERPOOL, NY, United States, 13088

Registration date: 04 Mar 2019

Entity number: 5505179

Address: 3201 RIVERKNOLL DRIVE S, APT. 1304, BALDWINSVILLE, NY, United States, 13027

Registration date: 04 Mar 2019

Entity number: 5506050

Address: 13 DEERFIELD ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 04 Mar 2019

Entity number: 5505574

Address: 386 NORTH MIDLER AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 04 Mar 2019

Entity number: 5506001

Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Registration date: 04 Mar 2019

Entity number: 5505977

Address: 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

Registration date: 04 Mar 2019

Entity number: 5505848

Address: 217 1ST STREET, LIVERPOOL, NY, United States, 13088

Registration date: 04 Mar 2019

Entity number: 5505940

Address: 6 FLOWER LN, MARCELLUS, NY, United States, 13108

Registration date: 04 Mar 2019

Entity number: 5505330

Address: 1409 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 04 Mar 2019

Entity number: 5504831

Address: 5384 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Registration date: 01 Mar 2019 - 18 May 2021

Entity number: 5504182

Address: 310 BOSTON RD, MATTYDALE, NY, United States, 13211

Registration date: 01 Mar 2019

Entity number: 5504762

Address: 110 WEST FAYETTE STREET, SUITE 1000, SYRACUSE, NY, United States, 13202

Registration date: 01 Mar 2019

Entity number: 5504990

Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 01 Mar 2019

Entity number: 5504228

Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 01 Mar 2019

Entity number: 5504794

Address: 599 E GENESEE ST BOX 740, FAYETTEVILLE, NY, United States, 13066

Registration date: 01 Mar 2019

Entity number: 5504764

Address: WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 01 Mar 2019

Entity number: 5504417

Address: 403 CHERRY ROAD, SYRACUSE, NY, United States, 13219

Registration date: 01 Mar 2019

Entity number: 5504982

Address: 143 BERGER AVE, SYRACUSE, NY, United States, 13205

Registration date: 01 Mar 2019

Entity number: 5504830

Address: 18 REGATTA ROW, SYRACUSE, NY, United States, 13209

Registration date: 01 Mar 2019

Entity number: 5504819

Address: 315 OAK ST APT L, SYRACUSE, NY, United States, 13203

Registration date: 01 Mar 2019

Entity number: 5504515

Address: 1900 Brewerton Road, Box 94, Mattydale, NY, United States, 13211

Registration date: 01 Mar 2019

Entity number: 5503738

Address: 150 TOWNSHIP BLVD., SUITE 40, CAMILLUS, NY, United States, 13031

Registration date: 28 Feb 2019 - 07 May 2024

Entity number: 5504096

Address: 2712 WHITECREST CIR SE, CONYERS, GA, United States, 30013

Registration date: 28 Feb 2019

Entity number: 5503244

Address: 311 ERIE STREET, SYRACUSE, NY, United States, 13204

Registration date: 28 Feb 2019

Entity number: 5503787

Address: PO BOX 15053, SYRACUSE, NY, United States, 13215

Registration date: 28 Feb 2019