Business directory in New York Onondaga - Page 637

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 84860 companies

Entity number: 4478976

Address: 311 WEST SENECA STREET, APT. 17F, MANLIUS, NY, United States, 13104

Registration date: 28 Oct 2013 - 09 Oct 2018

Entity number: 4478640

Address: 29 Schroeppel Rd, Pennellville, NY, United States, 13132

Registration date: 28 Oct 2013

Entity number: 4478997

Address: 148 Ramsey Ave., Yonkers, NY, United States, 10701

Registration date: 28 Oct 2013

Entity number: 4478979

Address: 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

Registration date: 28 Oct 2013

Entity number: 4478975

Address: 3450 stanford drive, BALDWINSVILLE, NY, United States, 13027

Registration date: 28 Oct 2013

Entity number: 4478522

Address: 116 WEST GLEN AVENUE, SYRACUSE, NY, United States, 13205

Registration date: 28 Oct 2013

Entity number: 4478468

Address: 210 WEST DIVISION STREET, SUITE 100, SYRACUSE, NY, United States, 13204

Registration date: 28 Oct 2013

Entity number: 4478472

Address: 4294 CARMEL DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 28 Oct 2013

Entity number: 4478773

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

Registration date: 28 Oct 2013

Entity number: 4478561

Address: 8491 WOODBOX ROAD, MANLIUS, NY, United States, 13104

Registration date: 28 Oct 2013

Entity number: 4479025

Address: 8067 Irish Mist LN, MANLIUS, NY, United States, 13104

Registration date: 28 Oct 2013

Entity number: 4477913

Address: 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 25 Oct 2013 - 31 Dec 2014

Entity number: 4478172

Address: 4736 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219

Registration date: 25 Oct 2013 - 26 Oct 2016

Entity number: 4478293

Address: 8118 TRILLIUM TRAIL, MANLIUS, NY, United States, 13104

Registration date: 25 Oct 2013

Entity number: 4477755

Address: 80 STATE STREET, Albany , NY 12207-2543, ALBANY, NY, United States, 12207

Registration date: 25 Oct 2013

Entity number: 4477900

Address: 212 CAROLINE AVENUE, SOLVAY, NY, United States, 13209

Registration date: 25 Oct 2013

Entity number: 4478147

Address: 5701 E. CIRCLE DR. #141, CICERO, NY, United States, 13039

Registration date: 25 Oct 2013

Entity number: 4477269

Address: 22 HOPKINS RD, APT 1, LIVERPOOL, NY, United States, 13088

Registration date: 24 Oct 2013 - 12 May 2015

Entity number: 4477067

Address: 7587 BRIDGEPORT-KIRKVILLE RD, KIRKVILLE, NY, United States, 13082

Registration date: 24 Oct 2013

Entity number: 4477695

Address: PO BOX 740, FAYETTEVILLE, NY, United States, 13066

Registration date: 24 Oct 2013

Entity number: 4477113

Address: 5076 WEBSTER MILE DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 24 Oct 2013

Entity number: 4477560

Address: 4649 CRANAPPLE DRIVE, MARCELLUS, NY, United States, 13108

Registration date: 24 Oct 2013

Entity number: 4477390

Address: 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, United States, 14020

Registration date: 24 Oct 2013

Entity number: 4477567

Address: 1333 HAWTHORN RD, NISKAYUNA, NY, United States, 12309

Registration date: 24 Oct 2013

Entity number: 4477449

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

Registration date: 24 Oct 2013

Entity number: 4477376

Address: 2501 JAMES STREET, SUITE 110, SYRACUSE, NY, United States, 13206

Registration date: 24 Oct 2013

Entity number: 4476465

Address: 5450 ALFRETON DRIVE, CLAY, NY, United States, 13041

Registration date: 23 Oct 2013 - 26 Oct 2016

Entity number: 4476698

Address: 32 BRAEMER DRIVE, APT. 5, LIVERPOOL, NY, United States, 13090

Registration date: 23 Oct 2013 - 20 Dec 2018

Entity number: 4476743

Address: PO BOX 2241, LIVERPOOL, NY, United States, 13089

Registration date: 23 Oct 2013 - 20 Nov 2018

Entity number: 4476794

Address: 214 TECUMSEH RD, SYRACUSE, NY, United States, 13224

Registration date: 23 Oct 2013 - 23 May 2024

Entity number: 4476874

Address: 217 MONTGOMERY STREET, HILLS BUILDING 6TH FLR., SYRACUSE, NY, United States, 13202

Registration date: 23 Oct 2013 - 23 Oct 2020

Entity number: 4476875

Address: 217 MONTGOMERY STREET, HILLS BUILDING 6TH FLOOR, SYRACUSE, NY, United States, 13202

Registration date: 23 Oct 2013

Entity number: 4476472

Address: ATTN: TIMOTHY MOAG, ONE EVANS ST., BATAVIA, NY, United States, 14020

Registration date: 23 Oct 2013

Entity number: 4476473

Address: 7600 MORGAN RD., LIVERPOOL, NY, United States, 13090

Registration date: 23 Oct 2013

Entity number: 4476906

Address: 109 PLUM STREET, SYRACUSE, NY, United States, 13204

Registration date: 23 Oct 2013

Entity number: 4476791

Address: 401 SWANSEA AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 23 Oct 2013

Entity number: 4476929

Address: 5437 BENNETT ST., #1, BREWERTON, NY, United States, 13029

Registration date: 23 Oct 2013

Entity number: 4476848

Address: 110 W FAYETTE ST STE 1000, SYRACUSE, NY, United States, 13202

Registration date: 23 Oct 2013

Entity number: 4475919

Address: 2021 US ROUTE 11, LAFAYETTE, NY, United States, 13084

Registration date: 22 Oct 2013

Entity number: 4476023

Address: 8429 HOBNAIL ROAD, MANLIUS, NY, United States, 13104

Registration date: 22 Oct 2013

Entity number: 4476184

Address: 210 THORNTON CIRCLE SOUTH, CAMILLUS, NY, United States, 13031

Registration date: 22 Oct 2013

Entity number: 4476365

Address: 7356 WEST SORRELL HILL RD, BALDWINSVILLE, NY, United States, 13027

Registration date: 22 Oct 2013

Entity number: 4476067

Address: 948 SPENCER STREET, SYRACUSE, NY, United States, 13204

Registration date: 22 Oct 2013

Entity number: 4475732

Address: 109 SOUTH WARREN STREET, SUITE 1900, SYRACUSE, NY, United States, 13202

Registration date: 21 Oct 2013 - 27 Nov 2019

Entity number: 4475738

Address: 431 N SALINA STREET, SYRACUSE, NY, United States, 13203

Registration date: 21 Oct 2013

Entity number: 4475270

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 21 Oct 2013

Entity number: 4475222

Address: 1621 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 21 Oct 2013

Entity number: 4475263

Address: 243 KERRYMAN CIRCLE, BALDWINSVILLE, NY, United States, 13027

Registration date: 21 Oct 2013

Entity number: 4475383

Address: 9 INDIAN ORCHARD LANE, LIVERPOOL, NY, United States, 13090

Registration date: 21 Oct 2013

Entity number: 4475285

Address: 7 WATERFRONT DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 21 Oct 2013