Business directory in New York Onondaga - Page 696

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 84901 companies

Entity number: 4219918

Address: PO BOX 401, EAST SYRACUSE, NY, United States, 13057

Registration date: 21 Mar 2012 - 16 Mar 2016

Entity number: 4219958

Address: 214 CHAFFEE AVE, SYRACUSE, NY, United States, 13207

Registration date: 21 Mar 2012 - 31 Aug 2016

Z&M, LLC Active

Entity number: 4219761

Address: 7003 TIFFANY CIRCLE, FAYETTEVILLE, NY, United States, 13066

Registration date: 21 Mar 2012

Entity number: 4219668

Address: 128 WINNERS WAY, WARNERS, NY, United States, 13164

Registration date: 21 Mar 2012

Entity number: 4219539

Address: 8260 LARKSPUR DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 21 Mar 2012

Entity number: 4219865

Address: 110 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, United States, 13066

Registration date: 21 Mar 2012

Entity number: 4220056

Address: 5794 WINDEWATERS PKWY, DEWITT, NY, United States, 13214

Registration date: 21 Mar 2012

Entity number: 4219811

Address: 123 SHADY LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 21 Mar 2012

Entity number: 4220047

Address: 345 E 56TH STREET APT 8A, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 2012

Entity number: 4220142

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

Registration date: 21 Mar 2012

Entity number: 4219955

Address: 7040 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 21 Mar 2012

Entity number: 4220165

Address: 116 SOUTH WILLOW STREET, LIVERPOOL, NY, United States, 13088

Registration date: 21 Mar 2012

Entity number: 4219271

Address: PO BOX 360, SYRACUSE, NY, United States, 13214

Registration date: 20 Mar 2012 - 01 May 2014

Entity number: 4219454

Address: P.O. BOX 3143, LIVERPOOL, NY, United States, 13089

Registration date: 20 Mar 2012 - 31 Aug 2016

Entity number: 4219400

Address: PO BOX 87, WARNERS, NY, United States, 13164

Registration date: 20 Mar 2012

Entity number: 4219481

Address: 5 ADLER DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 20 Mar 2012

Entity number: 4219030

Address: PO BOX 828, BREWERTON, NY, United States, 13029

Registration date: 20 Mar 2012

Entity number: 4218731

Address: 109 SUBURBAN PARK DRIVE #2, MANLIUS, NY, United States, 13104

Registration date: 19 Mar 2012

Entity number: 4218831

Address: 5566 JORDAN ROAD, ELBRIDGE, NY, United States, 13060

Registration date: 19 Mar 2012

Entity number: 4218745

Address: C/O CHRISTOPHER COMMUNITY, INC, 990 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 19 Mar 2012

Entity number: 4218345

Address: 535 Oak Street, Syracuse, NY, United States, 13203

Registration date: 19 Mar 2012

Entity number: 4217731

Address: 907 BUTTERNUT STREET, SYRACUSE, NY, United States, 13208

Registration date: 16 Mar 2012 - 07 Oct 2022

Entity number: 4217823

Address: 102 STATE ROUTE 5 WEST, ELBRIDGE, NY, United States, 13060

Registration date: 16 Mar 2012 - 31 Aug 2016

Entity number: 4217967

Address: P.O. BOX 3143, LIVERPOOL, NY, United States, 13089

Registration date: 16 Mar 2012 - 31 Aug 2016

Entity number: 4217624

Address: 120 MILES AVE., SYRACUSE, NY, United States, 13210

Registration date: 16 Mar 2012

Entity number: 4217827

Address: 188 COOK AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 16 Mar 2012

Entity number: 4217384

Address: 625 STINARD AVE., SYRACUSE, NY, United States, 13207

Registration date: 15 Mar 2012

Entity number: 4217026

Address: 1 TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057

Registration date: 15 Mar 2012

Entity number: 4216947

Address: 50 BRAINTREE HILL OFFICE PARK, SUITE 101, BRAINTREE, MA, United States, 02184

Registration date: 14 Mar 2012 - 31 Aug 2016

Entity number: 4216599

Address: 925 WHITING ROAD, JORDAN, NY, United States, 13080

Registration date: 14 Mar 2012

Entity number: 4216386

Address: 2741 LAMSON ROAD, PHOENIX, NY, United States, 13135

Registration date: 14 Mar 2012

Entity number: 4216981

Address: 5870 FISHER ROAD, 2ND FLOOR, EAST SYRACUSE, NY, United States, 13057

Registration date: 14 Mar 2012

Entity number: 4216926

Address: 101 richmond ave, ste 320, SYRACUSE, NY, United States, 13204

Registration date: 14 Mar 2012

Entity number: 4216515

Address: P.O. BOX 850, DEWITT, NY, United States, 13214

Registration date: 14 Mar 2012

Entity number: 4216568

Address: 7223 TAYLOR ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 14 Mar 2012

Entity number: 4215679

Address: 1113 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Registration date: 13 Mar 2012 - 31 Aug 2016

Entity number: 4216138

Address: 152-53 10TH AVENUE STE 209, WHITESTONE, NY, United States, 11357

Registration date: 13 Mar 2012 - 15 Aug 2014

Entity number: 4216197

Address: WBE FAMILY PROPERTIES, LLC, P.O. BOX 529, SKANEATELES, NY, United States, 13152

Registration date: 13 Mar 2012

Entity number: 4216023

Address: 1620 S. Ivy Trail, Baldwinsville, NY, United States, 13027

Registration date: 13 Mar 2012

Entity number: 4215980

Address: C/O CHRISTOPHER COMMUNITY INC., 990 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 13 Mar 2012

Entity number: 4215570

Address: P.O. BOX 35816, SYRACUSE, NY, United States, 13235

Registration date: 13 Mar 2012

Entity number: 4215162

Address: 131 WEST SENECA STREET, SUITE 136, MANLIUS, NY, United States, 13104

Registration date: 12 Mar 2012 - 31 Aug 2016

Entity number: 4215268

Address: 5261 MOORE RD., MUNNSVILLE, NY, United States, 13409

Registration date: 12 Mar 2012 - 20 May 2015

Entity number: 4215447

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

Registration date: 12 Mar 2012

Entity number: 4215521

Address: 1706 PARK STREET, APT. A, SYRACUSE, NY, United States, 13208

Registration date: 12 Mar 2012

Entity number: 4214990

Address: 309 WASHINGTON BOULEVARD, FAYETTEVILLE, NY, United States, 13066

Registration date: 12 Mar 2012

Entity number: 4215091

Address: 223 FELDSPAR DRIVE, SYRACUSE, NY, United States, 13219

Registration date: 12 Mar 2012

Entity number: 4215086

Address: 2600 E Southlake Blvd, Ste 120-219, Southlake, TX, United States, 76092

Registration date: 12 Mar 2012

Entity number: 4215027

Address: 8041 GINGER ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 12 Mar 2012

Entity number: 4215242

Address: 222 TEALL AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 12 Mar 2012