Business directory in New York Onondaga - Page 709

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: 4157097

Address: 1436 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208

Registration date: 25 Oct 2011 - 31 Aug 2016

Entity number: 4157239

Address: 245 HINDS HALL, SYRACUSE UNIVERSITY, SYRACUSE, NY, United States, 13244

Registration date: 25 Oct 2011

Entity number: 4157349

Address: 146 PLYMOUTH DRIVE, SYRACUSE, NY, United States, 13206

Registration date: 25 Oct 2011

Entity number: 4157179

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

Registration date: 25 Oct 2011

Entity number: 4157542

Address: 427 LIBERTY STREET, SYRACUSE, NY, United States, 13204

Registration date: 25 Oct 2011

Entity number: 4157608

Address: ATTN GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 25 Oct 2011

Entity number: 4157674

Address: 22476 FISHER RD, WATERTOWN, NY, United States, 13601

Registration date: 25 Oct 2011

Entity number: 4157618

Address: 6443 RIDINGS ROAD, SUITE 130, SYRACUSE, NY, United States, 13206

Registration date: 25 Oct 2011 - 20 Mar 2025

Entity number: 4156991

Address: 555 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 24 Oct 2011

Entity number: 4156677

Address: 4666 POST ROAD, MANLIUS, NY, United States, 13104

Registration date: 24 Oct 2011

Entity number: 4157039

Address: 323 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Registration date: 24 Oct 2011

Entity number: 4156375

Address: PO Box 592, Tully, NY, United States, 13159

Registration date: 21 Oct 2011

Entity number: 4156161

Address: 714 NORTH MCBRIDE STREET, SUITE 200, SYRACUSE, NY, United States, 13203

Registration date: 21 Oct 2011

Entity number: 4156191

Address: 8302 PARTRIDGEBERRY DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 21 Oct 2011

Entity number: 4156137

Address: 2763 CENTURY BOULEVARD, READING, PA, United States, 19610

Registration date: 21 Oct 2011

Entity number: 4156131

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 2011

Entity number: 4155717

Address: 8207 JAGUAR PATH, LIVERPOOL, NY, United States, 13090

Registration date: 20 Oct 2011 - 20 Dec 2016

Entity number: 4155832

Address: 3848 HENNEBERRY ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 20 Oct 2011 - 17 May 2021

Entity number: 4155839

Address: 6312 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 20 Oct 2011 - 27 Sep 2019

Entity number: 4155633

Address: 4545 KINGSFORD TERRACE, SYRACUSE, NY, United States, 13215

Registration date: 20 Oct 2011

Entity number: 4155600

Address: 812 1/2 MILTON AVE., SYRACUSE, NY, United States, 13204

Registration date: 20 Oct 2011

Entity number: 4155814

Address: 8075 FEATHERLY DRIVE, SODUS POINT, NY, United States, 14555

Registration date: 20 Oct 2011

Entity number: 4156049

Address: 102 NEWBURY HOLLOW LANE, SYRACUSE, NY, United States, 13210

Registration date: 20 Oct 2011

Entity number: 4155696

Address: 5050 YELLOW WOOD PARKWAY, JAMESVILLE, NY, United States, 13078

Registration date: 20 Oct 2011

Entity number: 4155084

Address: 708 BUTTERNUT ST., SYRACUSE, NY, United States, 13208

Registration date: 19 Oct 2011 - 31 Aug 2016

Entity number: 4155313

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

Registration date: 19 Oct 2011 - 18 Nov 2015

Entity number: 4155420

Address: 3310 MISTY COVE CIRCLE, BALDWINSVILLE, NY, United States, 13027

Registration date: 19 Oct 2011

Entity number: 4155439

Address: 3400 VICKERY ROAD, SYRACUSE, NY, United States, 13212

Registration date: 19 Oct 2011

Entity number: 4155139

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

Registration date: 19 Oct 2011

Entity number: 4155339

Address: ATTN LINDA YOUNG, LIVERPOOL, NY, United States, 13088

Registration date: 19 Oct 2011

Entity number: 4154456

Address: 317 DRAPER AVE., SYRACUSE, NY, United States, 13219

Registration date: 18 Oct 2011 - 27 Apr 2015

Entity number: 4154757

Address: 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 18 Oct 2011 - 10 Jul 2017

Entity number: 4154795

Address: 10 BANK STREET,, SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 18 Oct 2011 - 10 Jul 2017

Entity number: 4154786

Address: 528 PLUM COURT, SYRACUSE, NY, United States, 13204

Registration date: 18 Oct 2011

Entity number: 4154437

Address: 111 WINDING WAY, CAMILLUS, NY, United States, 13031

Registration date: 18 Oct 2011

Entity number: 4154922

Address: 269 W. JEFFERSON ST., 2ND FLOOR, SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 2011

Entity number: 4154820

Address: ATTN GENERAL COUNSEL, 4 CLINTON EXCHANGE, SYRACUSE, NY, United States, 13202

Registration date: 18 Oct 2011

Entity number: 4154773

Address: 3462 HORSESHOE ISLAND RD., CLAY, NY, United States, 13041

Registration date: 18 Oct 2011

Entity number: 4154421

Address: 5800 heritage landing drive, suite b, EAST SYRACUSE, NY, United States, 13057

Registration date: 18 Oct 2011

Entity number: 4154710

Address: 113 LONGBRANCH CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 18 Oct 2011

Entity number: 4154891

Address: 3200 GRACIE KILTZ LN, SUITE #300, AUSTIN, TX, United States, 78758

Registration date: 18 Oct 2011

Entity number: 4154961

Address: 914 S STREET, SACRAMENTO, CA, United States, 95811

Registration date: 18 Oct 2011

Entity number: 4154196

Address: PRENEURIAL DEPARTMENT, 721 UNIVERSITY AVENUE, SYRACUSE, NY, United States, 13244

Registration date: 17 Oct 2011

Entity number: 4154099

Address: 5790 BULL HILL ROAD, LAFAYETTE, NY, United States, 13084

Registration date: 17 Oct 2011

Entity number: 4154096

Address: 2754 LYONS RD., CAMILLUS, NY, United States, 13031

Registration date: 17 Oct 2011

Entity number: 4153444

Address: 103 BYRON ROAD, FAYETTEVILLE, NY, United States, 13066

Registration date: 14 Oct 2011

Entity number: 4153449

Address: 2536 EAST LAKE ROAD, SKANEATELAS, NY, United States, 13152

Registration date: 14 Oct 2011

Entity number: 4153535

Address: 8526 SUMAC DRIVE, ONONDAGA, NY, United States, 13027

Registration date: 14 Oct 2011

Entity number: 4152968

Address: 7604 ASTER DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 13 Oct 2011 - 31 Aug 2016

Entity number: 4152764

Address: 516 East Genesee Street, Fayetteville, NY, United States, 13066

Registration date: 13 Oct 2011