Business directory in New York Onondaga - Page 460

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 84713 companies

Entity number: 5258685

Address: 1313 RAMS GULCH ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 02 Jan 2018

Entity number: 5257677

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 29 Dec 2017 - 29 May 2019

Entity number: 5257680

Address: PO BOX 430, TULLY, NY, United States, 13159

Registration date: 29 Dec 2017

Entity number: 5257564

Address: 7085 LAKESHORE RD., CICERO, NY, United States, 13039

Registration date: 29 Dec 2017

Entity number: 5257581

Address: 6 MORTON RD, DEWITT, NY, United States, 13214

Registration date: 29 Dec 2017

Entity number: 5258084

Address: 245 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088

Registration date: 29 Dec 2017

Entity number: 5258171

Address: 9148 Integra Preserves Apt 302, Ooltewah, TN, United States, 37363

Registration date: 29 Dec 2017

Entity number: 5257740

Address: 117 TERRACEVIEW RD., DEWITT, NY, United States, 13214

Registration date: 29 Dec 2017

Entity number: 5257297

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

Registration date: 28 Dec 2017

VV 1 LLC Active

Entity number: 5257257

Address: 70 EAST 55TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 28 Dec 2017

Entity number: 5256947

Address: 6053 LISI GARDENS DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 28 Dec 2017

Entity number: 5257362

Address: 245 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088

Registration date: 28 Dec 2017

Entity number: 5256996

Address: 109 South Warren Street, Suite 404, Syracuse, NY, United States, 13202

Registration date: 28 Dec 2017

Entity number: 5257514

Address: 28447 BAYVIEW DRIVE, PO BOX 278, THREE MILE BAY, NY, United States, 13693

Registration date: 28 Dec 2017

Entity number: 5257409

Address: 270 W 500 N, North Salt Lake, UT, United States, 84054

Registration date: 28 Dec 2017

Entity number: 5256954

Address: 6053 LISI GARDENS DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 28 Dec 2017

Entity number: 5256989

Address: 449 S Salina St 2nd Fl, SYRACUSE, NY, United States, 13202

Registration date: 28 Dec 2017

Entity number: 5257069

Address: PAULUS DEVELOPMENT CO., 225 WILKINSON STREET, SYRACUSE, NY, United States, 13204

Registration date: 28 Dec 2017 - 31 Dec 2024

Entity number: 5257413

Address: 9102 WHISTLING SWAN LN, MANLIUS, NY, United States, 13104

Registration date: 28 Dec 2017

Entity number: 5257396

Address: 9102 WHISTLING SWAN LN, MANLIUS, NY, United States, 13104

Registration date: 28 Dec 2017

Entity number: 5257283

Address: 102 ONTARIO AVENUE, SYRACUSE, NY, United States, 13209

Registration date: 28 Dec 2017

Entity number: 5256707

Address: 117 NEW FREDERICK STREET, WILKES BARRE, PA, United States, 18702

Registration date: 27 Dec 2017 - 26 Oct 2023

Entity number: 5256832

Address: PO BOX 1534, BUFFALO, NY, United States, 14215

Registration date: 27 Dec 2017

Entity number: 5256222

Address: 4197 GATES ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 27 Dec 2017

Entity number: 5256326

Address: 1060 Broadway Suite 100, Albany, NY, United States, 12204

Registration date: 27 Dec 2017

Entity number: 5256618

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 27 Dec 2017

Entity number: 5256645

Address: 125 EAST JEFFERSON ST., 11TH FL., SYRACUSE, NY, United States, 13202

Registration date: 27 Dec 2017

Entity number: 5256805

Address: 413 SEDGWICK DRIVE, SYRACUSE, NY, United States, 13203

Registration date: 27 Dec 2017

Entity number: 5255855

Address: 8126 E. SENECA TPKE, MANLIUS, NY, United States, 13104

Registration date: 26 Dec 2017

Entity number: 5255933

Address: 204 Snyder Ave, Syracuse, NY, United States, 13206

Registration date: 26 Dec 2017

Entity number: 5255832

Address: C/O DAWN CONLEY-MORELLI, 8855 CENTER POINTE DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 26 Dec 2017

Entity number: 5255507

Address: 307 NORTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Registration date: 26 Dec 2017

Entity number: 5256005

Address: 3156 FRANKLIN STREET ROAD, AUBURN, NY, United States, 13021

Registration date: 26 Dec 2017

Entity number: 5255598

Address: 39 FRAWLEY DIRVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 26 Dec 2017

Entity number: 5256044

Address: 6209 AIRPORT ROAD, SYRACUSE, NY, United States, 13209

Registration date: 26 Dec 2017

Entity number: 5255730

Address: 333 WEST WASHINGTON ST, SUITE 610, SYRACUSE, NY, United States, 13202

Registration date: 26 Dec 2017

Entity number: 5255787

Address: 2559 FALLS RD, MARCELLUS, NY, United States, 13108

Registration date: 26 Dec 2017

Entity number: 5255304

Address: 100 WINDEBANK LANE, MINOA, NY, United States, 13116

Registration date: 22 Dec 2017 - 27 May 2022

Entity number: 5254814

Address: 2616 E. FAYETTE STREET, SYRACUSE, NY, United States, 13224

Registration date: 22 Dec 2017

Entity number: 5254984

Address: 112 DeLong Ave, Syracuse, NY, NY, United States, 13208

Registration date: 22 Dec 2017

Entity number: 5255389

Address: 9177 BREWERTON ROAD, BREWERTON, NY, United States, 13029

Registration date: 22 Dec 2017

Entity number: 5254811

Address: 4335 WATERVALE RD., MANLIUS, NY, United States, 13104

Registration date: 22 Dec 2017

Entity number: 5254940

Address: 112 DeLong Ave, Syracuse, NY, NY, United States, 13208

Registration date: 22 Dec 2017

Entity number: 5254983

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

Registration date: 22 Dec 2017

Entity number: 5254862

Address: 333 WEST WASHINGTON STREET, STE 610, SYRACUSE, NY, United States, 13202

Registration date: 22 Dec 2017

Entity number: 5254950

Address: 2560 BURNET AVE., SYRACUSE, NY, United States, 13206

Registration date: 22 Dec 2017

Entity number: 5255388

Address: 226 BARTLETT AVENUE, LIVERPOOL, NY, United States, 13088

Registration date: 22 Dec 2017

Entity number: 5254241

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 21 Dec 2017 - 03 Jan 2020

Entity number: 5254600

Address: 6114 STATE ROUTE 31, CICERO, NY, United States, 13039

Registration date: 21 Dec 2017

Entity number: 5254090

Address: 6424 FINISHLINE TRAIL, BREWERTON, NY, United States, 13029

Registration date: 21 Dec 2017