Business directory in New York Onondaga - Page 771

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 84964 companies

Entity number: 3871200

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

Registration date: 26 Oct 2009 - 29 Jun 2016

Entity number: 3871557

Address: 16 SAGE ESTATE, MENANDS, NY, United States, 12204

Registration date: 26 Oct 2009 - 26 Mar 2014

Entity number: 3871418

Address: 8967 CENTER POINTE DR., BALDWINSVILLE, NY, United States, 13027

Registration date: 26 Oct 2009

Entity number: 3871462

Address: THE ATRIUM BUILDING, 2 CLINTON SQ., SUITE 215, SYRACUSE, NY, United States, 13202

Registration date: 26 Oct 2009

Entity number: 3871110

Address: 3792 NEPTUNE LANE, SYRACUSE, NY, United States, 13209

Registration date: 23 Oct 2009 - 24 Aug 2010

Entity number: 3870867

Address: 5943 SMITH ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 23 Oct 2009

Entity number: 3870998

Address: 117 TALLOWOOD CT, SYRACUSE, NY, United States, 13212

Registration date: 23 Oct 2009

Entity number: 3870991

Address: 1010 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 23 Oct 2009

Entity number: 3871068

Address: 3004 CHILLINGHAM WAY, BALDWINSVILLE, NY, United States, 13027

Registration date: 23 Oct 2009

Entity number: 3870702

Address: 3939 KINYON ROAD, MARIETTA, NY, United States, 13110

Registration date: 23 Oct 2009

Entity number: 3870139

Address: 1005 NORTH GEDDES STREET, SYRACUSE, NY, United States, 13204

Registration date: 22 Oct 2009

Entity number: 3870312

Address: 5674 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 13029

Registration date: 22 Oct 2009

Entity number: 3870315

Address: ATT: GENERAL COUNSEL, 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 22 Oct 2009

Entity number: 3870282

Address: 121 WATER STREET, FLOOR 5, SYRACUSE, NY, United States, 13202

Registration date: 22 Oct 2009

Entity number: 3870422

Address: 8027 KINGS HOTEL PLACE, BRIDGEPORT, NY, United States, 13030

Registration date: 22 Oct 2009

Entity number: 3869622

Address: 4469 E GENESEE STREET, DEWITT, NY, United States, 13214

Registration date: 21 Oct 2009 - 26 Oct 2016

Entity number: 3870032

Address: 23 SYRACUSE STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 21 Oct 2009 - 29 Jun 2016

Entity number: 3870068

Address: 4893 TANGLEWOOD LANE, MANLIUS, NY, United States, 13104

Registration date: 21 Oct 2009 - 29 Jun 2016

Entity number: 3869966

Address: THE ATRIUM BUILDING, 2 CLINTON SQ., SUITE 215, SYRACUSE, NY, United States, 13202

Registration date: 21 Oct 2009

Entity number: 3869683

Address: 3501 James Street, Syracuse, NY, United States, 13206

Registration date: 21 Oct 2009

Entity number: 3869673

Address: 8387 ZENITH DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 21 Oct 2009

Entity number: 3869648

Address: 4156 TORREY LANE, LIVERPOOL, NY, United States, 13090

Registration date: 21 Oct 2009

Entity number: 3869658

Address: 2328 NOBLE RD, CLYDE, NY, United States, 14433

Registration date: 21 Oct 2009

Entity number: 3869252

Address: OFFICE IF THE BOARD, 131 W. SENECA ST. #230, MANLIUS, NY, United States, 13104

Registration date: 20 Oct 2009

Entity number: 3869361

Address: 9345 DINGLEHOLE ROAD, PHOENIX, NY, United States, 13135

Registration date: 20 Oct 2009

Entity number: 3869497

Address: 1915 W Chisum TRL, Phoenix, AZ, United States, 85085

Registration date: 20 Oct 2009

Entity number: 3868555

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

Registration date: 19 Oct 2009 - 29 Jun 2016

Entity number: 3868668

Address: 127 CIRCLE ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 19 Oct 2009 - 29 Jun 2016

Entity number: 3868838

Address: 515 PLEASANTVIEW AVENUE, SYRACUSE, NY, United States, 13208

Registration date: 19 Oct 2009 - 01 Oct 2021

Entity number: 3868594

Address: 441 SOUTH SALINA STREET, SUITE 211, SYRACUSE, NY, United States, 13202

Registration date: 19 Oct 2009

Entity number: 3868846

Address: 1915 STUMP ROAD, PO BOX 151, MARCELLUS, NY, United States, 13108

Registration date: 19 Oct 2009

Entity number: 3868782

Address: 4334 WINDING CREEK ROAD, MANLIUS, NY, United States, 13104

Registration date: 19 Oct 2009

Entity number: 3867968

Address: 216 SHUART AVENUE, SYRACUSE, NY, United States, 13203

Registration date: 16 Oct 2009 - 26 Nov 2013

Entity number: 3868365

Address: 5100 HIGHBRIDGE STREET, APT, 23E, FAYETTEVILLE, NY, United States, 13066

Registration date: 16 Oct 2009 - 07 Aug 2014

Entity number: 3868417

Address: 5028 CONSTITUTION LANE, LIVERPOOL, NY, United States, 13088

Registration date: 16 Oct 2009 - 29 Jun 2016

Entity number: 3868389

Address: 3010 W HARBOR VIEW AVE, TAMPA, FL, United States, 33611

Registration date: 16 Oct 2009

Entity number: 3868194

Address: 57 LYNACRES BLVD, FAYETTEVILLE, NY, United States, 13066

Registration date: 16 Oct 2009

Entity number: 3868421

Address: 116 FORDLAND AVE, SYRACUSE, NY, United States, 13208

Registration date: 16 Oct 2009

Entity number: 3868013

Address: 110 QUARTZ WAY, SYRACUSE, NY, United States, 13219

Registration date: 16 Oct 2009

Entity number: 3868394

Address: 3010 W HARBOR VIEW AVE, TAMPA, FL, United States, 33611

Registration date: 16 Oct 2009

Entity number: 3867763

Address: 4835 NORTH STREET, MARCELLUS, NY, United States, 13108

Registration date: 15 Oct 2009 - 25 Jan 2011

Entity number: 3867561

Address: 4848 NORTH STREET RD., MARCELLUS, NY, United States, 13108

Registration date: 15 Oct 2009

Entity number: 3867525

Address: 226 WALTERS DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 15 Oct 2009

Entity number: 3867654

Address: 6216 LESLIEANNE PATH, CICERO, NY, United States, 13039

Registration date: 15 Oct 2009

Entity number: 3867837

Address: 7106 SOUTH SALINA STREET, NEDROW, NY, United States, 13120

Registration date: 15 Oct 2009

Entity number: 3866999

Address: 5028 CONSTITUTION DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 14 Oct 2009 - 29 Jun 2016

Entity number: 3867311

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 14 Oct 2009 - 08 Nov 2010

Entity number: 3867067

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

Registration date: 14 Oct 2009

Entity number: 3867083

Address: 211 WEST JEFFERSON ST., SUITE 24, SYRACUSE, NY, United States, 13202

Registration date: 14 Oct 2009

Entity number: 3867012

Address: 427 THURBER ST, SYRACUSE, NY, United States, 13210

Registration date: 14 Oct 2009