Business directory in New York Onondaga - Page 675

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 84870 companies

Entity number: 4310163

Address: 8340 THOMPSON RD, CICERO, NY, United States, 13039

Registration date: 18 Oct 2012

Entity number: 4309254

Address: 103 E. WATER STREET, SUITE 300, SYRACUSE, NY, United States, 13202

Registration date: 17 Oct 2012

Entity number: 4309351

Address: 2906 MORAINE ROAD, CAZENOVIA, NY, United States, 13035

Registration date: 17 Oct 2012

Entity number: 4308431

Address: 6259 State Route 31, Cicero, NY, United States, 13039

Registration date: 16 Oct 2012

Entity number: 4309010

Address: 770 JAMES STREET APT 1509, SYRACUSE, NY, United States, 13203

Registration date: 16 Oct 2012

Entity number: 4308874

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

Registration date: 16 Oct 2012

BEGINU, LLC Inactive

Entity number: 4307819

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

Registration date: 15 Oct 2012 - 06 Mar 2015

Entity number: 4307902

Address: 3470 ERIE BLVD E SUITE 400, SYRACUSE, NY, United States, 13214

Registration date: 15 Oct 2012 - 25 Jun 2018

Entity number: 4308055

Address: 108 COTTINGTON DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 15 Oct 2012 - 26 Oct 2016

Entity number: 4308224

Address: 1020 SEVENTH NORTH STREET, SUITE 110, LIVERPOOL, NY, United States, 13088

Registration date: 15 Oct 2012 - 10 Aug 2018

Entity number: 4308344

Address: 1370 BURNET AVE, SYRACUSE, NY, United States, 13206

Registration date: 15 Oct 2012

Entity number: 4308014

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 15 Oct 2012

Entity number: 4307863

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

Registration date: 15 Oct 2012

Entity number: 4308306

Address: 1370 BURNET AVE., SYRACUSE, NY, United States, 13206

Registration date: 15 Oct 2012

Entity number: 4307652

Address: 5810 WEST PINE GROVE ROAD, CICERO, NY, United States, 13039

Registration date: 12 Oct 2012 - 10 Jun 2021

Entity number: 4307189

Address: 215 LENNOX AVE, SYRACUSE, NY, United States, 13210

Registration date: 12 Oct 2012

Entity number: 4307803

Address: 304 SOUTH FRANKLIN STREET,, SUITE 200, SYRACUSE, NY, United States, 13202

Registration date: 12 Oct 2012

Entity number: 4307565

Address: 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Registration date: 12 Oct 2012

Entity number: 4307800

Address: 8013 BRIDGEPORT KIRKVILLE RD., KIRKVILLE, NY, United States, 13082

Registration date: 12 Oct 2012

Entity number: 4307383

Address: 8067 IRISH MIST LN., MANLIUS, NY, United States, 13104

Registration date: 12 Oct 2012

Entity number: 4307351

Address: 8067 IRISH MIST LN., MANLIUS, NY, United States, 13104

Registration date: 12 Oct 2012

Entity number: 4306635

Address: 1133 AVENUE OF THE AMERICAS, STE 3100, NEW YORK, NY, United States, 10036

Registration date: 11 Oct 2012 - 26 Oct 2016

Entity number: 4306751

Address: 1711 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Registration date: 11 Oct 2012 - 24 Jun 2015

Entity number: 4306796

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

Registration date: 11 Oct 2012 - 22 May 2018

Entity number: 4307048

Address: PO BOX 2794, LIVERPOOL, NY, United States, 13090

Registration date: 11 Oct 2012

NRC LLC Active

Entity number: 4306532

Address: 417 MERRIMAN STREET, SYRACUSE, NY, United States, 13204

Registration date: 11 Oct 2012

Entity number: 4306587

Address: 6727 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, United States, 13066

Registration date: 11 Oct 2012

Entity number: 4306720

Address: 5630 BEAR ROAD SUITE B, NORTH SYRACUSE, NY, United States, 13212

Registration date: 11 Oct 2012

Entity number: 4307110

Address: 4500 PEWTER LANE, MANLIUS, NY, United States, 13104

Registration date: 11 Oct 2012

Entity number: 4307152

Address: 7555 MORGAN ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 11 Oct 2012

Entity number: 4306623

Address: 1415 NORTH LOOP WEST, SUITE 1180, HOUSTON, TX, United States, 77008

Registration date: 11 Oct 2012

Entity number: 4306821

Address: 1521 CONCORD PIKE #303, WILMINGTON, DE, United States, 19803

Registration date: 11 Oct 2012

Entity number: 4307085

Address: C/P COSIMO ZAVAGLIA, 102 NEWBURY HOLLOW LANE, SYRACUSE, NY, United States, 13210

Registration date: 11 Oct 2012

Entity number: 4306067

Address: 101 SOUTH SALINA STREET, P.O. BOX 4967, SYRACUSE, NY, United States, 13221

Registration date: 10 Oct 2012 - 26 Oct 2016

Entity number: 4306087

Address: 713 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Registration date: 10 Oct 2012

Entity number: 4305966

Address: 205 HYLAND DRIVE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 10 Oct 2012

Entity number: 4306199

Address: 505 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Registration date: 10 Oct 2012

Entity number: 4306121

Address: P.O. BOX 105, DEWITT, NY, United States, 13214

Registration date: 10 Oct 2012

Entity number: 4306102

Address: PO BOX 417, MANLIUS, NY, United States, 13104

Registration date: 10 Oct 2012

Entity number: 4306337

Address: 8100 PRINCESS PATH, LIVERPOOL, NY, United States, 13090

Registration date: 10 Oct 2012

Entity number: 4306119

Address: 199 STATE ROUTE 31B, ELBRIDGE, NY, United States, 13060

Registration date: 10 Oct 2012

Entity number: 4305938

Address: 9519 BREWERTON ROAD, BREWERTON, NY, United States, 13029

Registration date: 10 Oct 2012

Entity number: 4305291

Address: 7075 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 09 Oct 2012 - 23 May 2024

Entity number: 4305610

Address: 4650 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 09 Oct 2012 - 15 Apr 2020

Entity number: 4305824

Address: 6475 N. MANLIUS RD., KIRKVILLE, NY, United States, 13082

Registration date: 09 Oct 2012 - 19 Oct 2020

Entity number: 4305426

Address: 1900 WEST CESSNA ROAD, ORO VALLEY, AZ, United States, 85755

Registration date: 09 Oct 2012

Entity number: 4305493

Address: 1102 VINE STREET OFFICE, LIVERPOOL, NY, United States, 13088

Registration date: 09 Oct 2012

Entity number: 4305356

Address: 8280 SIXTY ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 09 Oct 2012

Entity number: 4305375

Address: 1900 WEST CESSNA ROAD, ORO VALLEY, AZ, United States, 85755

Registration date: 09 Oct 2012

Entity number: 4305688

Address: 100 FARRELL ROAD, SYRACUSE, NY, United States, 13209

Registration date: 09 Oct 2012