Business directory in New York Onondaga - Page 768

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 84954 companies

Entity number: 3885955

Address: 4110 MEDICAL CENTER DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 07 Dec 2009

Entity number: 3886185

Address: 825 GENESEE STREET, SYRACUSE, NY, United States, 13210

Registration date: 07 Dec 2009

Entity number: 3885865

Address: ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 07 Dec 2009

Entity number: 3885543

Address: 24 HAGERTY BLVD, STE 11, WEST CHESTER, PA, United States, 19382

Registration date: 04 Dec 2009

Entity number: 3885572

Address: 914 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 04 Dec 2009

Entity number: 3885304

Address: 39 ASPEN SPRINGS DR, BALDWINSVILLE, NY, United States, 13027

Registration date: 03 Dec 2009 - 03 Jun 2019

Entity number: 3885112

Address: 6978 ROUTE 80, TULLY, NY, United States, 13159

Registration date: 03 Dec 2009

OXK LLC Active

Entity number: 3885275

Address: 6000 WEST GENESEE STREET, STE 300, CAMILLUS, NY, United States, 13031

Registration date: 03 Dec 2009

Entity number: 3884828

Address: 7576 RIVER ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 03 Dec 2009

Entity number: 3885081

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

Registration date: 03 Dec 2009

Entity number: 3885153

Address: 25 GENESEE STREET, CAMILLUS, NY, United States, 13031

Registration date: 03 Dec 2009

Entity number: 3884391

Address: 4295 HOLIDAY DRIVE, FLINT, MI, United States, 48507

Registration date: 02 Dec 2009 - 19 Oct 2020

Entity number: 3884739

Address: 101 North Salina Street, Suite 100, SYRACUSE, NY, United States, 13202

Registration date: 02 Dec 2009

Entity number: 3884580

Address: 8266 WARBLER WAY #B-9, LIVERPOOL, NY, United States, 13090

Registration date: 02 Dec 2009

Entity number: 3884352

Address: 5 Lumber way, Liverpool, NY, United States, 13090

Registration date: 02 Dec 2009

Entity number: 3884483

Address: 2425 EAST LETTERLY STREET, PHILADELPHIA, PA, United States, 19125

Registration date: 02 Dec 2009

Entity number: 3884573

Address: 5620 BUSINESS AVENUE SUITE 9, CICERO, NY, United States, 13039

Registration date: 02 Dec 2009

Entity number: 3884141

Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 01 Dec 2009 - 03 Feb 2016

Entity number: 3884144

Address: 2676 FALLS ROAD, MARCELLUS, NY, United States, 13108

Registration date: 01 Dec 2009 - 27 Jan 2020

Entity number: 3884231

Address: 8537 LONG LEAF TRAIL, LIVERPOOL, NY, United States, 13090

Registration date: 01 Dec 2009 - 21 Aug 2017

Entity number: 3883750

Address: 45 PANGBORN RD, CENTRAL SQUARE, NY, United States, 13036

Registration date: 01 Dec 2009

Entity number: 3883880

Address: P.O. BOX 209, LIVERPOOL, NY, United States, 13088

Registration date: 01 Dec 2009

Entity number: 3884061

Address: 124 HUMBERT AVENUE, SYRACUSE, NY, United States, 13224

Registration date: 01 Dec 2009

Entity number: 3883872

Address: 71 AVE S, BROOKLYN, NY, United States, 11223

Registration date: 01 Dec 2009

Entity number: 3883357

Address: 4228 PISCES CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 30 Nov 2009 - 15 May 2012

Entity number: 3883414

Address: 127 DEWITTSHIRE ROAD, DEWITT, NY, United States, 13214

Registration date: 30 Nov 2009 - 12 Jul 2018

Entity number: 3883614

Address: 100 LIMESTONE PLZ STE 20, FAYETTEVILLE, NY, United States, 13066

Registration date: 30 Nov 2009 - 28 Dec 2022

Entity number: 3883411

Address: 120 PARSONS DR, SYRACUSE, NY, United States, 13219

Registration date: 30 Nov 2009

Entity number: 3883401

Address: 302 DEMONG DR, SYRACUSE, NY, United States, 13214

Registration date: 30 Nov 2009

Entity number: 3883406

Address: 540 BRYANT AVE, SYRACUSE, NY, United States, 13204

Registration date: 30 Nov 2009

Entity number: 3883400

Address: 32 ELDERBERRY LN, CENTRAL SQUARE, NY, United States, 13036

Registration date: 30 Nov 2009

Entity number: 3883650

Address: 4800 PALMER ROAD, MANILUS, NY, United States, 13104

Registration date: 30 Nov 2009

Entity number: 3883322

Address: 713 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 27 Nov 2009 - 23 Dec 2013

Entity number: 3882882

Address: 5055 MAJORS DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 25 Nov 2009 - 19 May 2016

Entity number: 3882959

Address: POST OFFICE BOX 265, CAMILLUS, NY, United States, 13031

Registration date: 25 Nov 2009

Entity number: 3882952

Address: 5102 OLD BARN ROAD, CLAY, NY, United States, 13041

Registration date: 25 Nov 2009

Entity number: 3883068

Address: 935 HIAWATHA BOULEVARD EAST, SYRACUSE, NY, United States, 13208

Registration date: 25 Nov 2009

Entity number: 3882662

Address: 7000 EAST GENESEE ST., BLDG. C, FAYETTEVILLE, NY, United States, 13066

Registration date: 25 Nov 2009

Entity number: 3882113

Address: 9345 RIVER ISLAND ROAD, BREWERTON, NY, United States, 13027

Registration date: 24 Nov 2009 - 28 Jun 2013

Entity number: 3882371

Address: 614 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 24 Nov 2009 - 09 May 2013

Entity number: 3882066

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

Registration date: 24 Nov 2009

Entity number: 3882479

Address: 15300 VENTURA BLVD. #414, SHERMAN OAKS, CA, United States, 91403

Registration date: 24 Nov 2009

Entity number: 3882230

Address: 22 HIGHLAND DRIVE, MARCELLUS, NY, United States, 13108

Registration date: 24 Nov 2009

Entity number: 3882301

Address: 6 SCOTTSRIDGE CIRCLE, BALDWINSVILLE, NY, United States, 13027

Registration date: 24 Nov 2009

Entity number: 3881708

Address: POST OFFICE BOX 815, SKANEATELES, NY, United States, 13152

Registration date: 23 Nov 2009 - 05 Jan 2018

Entity number: 3881626

Address: 100 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 23 Nov 2009

Entity number: 3881596

Address: 100 METROLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 23 Nov 2009

Entity number: 3881522

Address: 45 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 23 Nov 2009

Entity number: 3881679

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

Registration date: 23 Nov 2009

Entity number: 3881047

Address: 5225 POTENZA DRIVE, CLAY, NY, United States, 13041

Registration date: 20 Nov 2009 - 05 Feb 2019