Business directory in New York Onondaga - Page 772

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: 3867141

Address: 1500 AXA TOWER I, 100 MADISON STREET, SYRACUSE, NY, United States, 13202

Registration date: 14 Oct 2009

Entity number: 3867256

Address: 210 TERMINAL ROAD WEST, LIVERPOOL, NY, United States, 13088

Registration date: 14 Oct 2009

Entity number: 3867352

Address: 116 Orchard Road, Skaneateles, NY, United States, 13152

Registration date: 14 Oct 2009

Entity number: 3866753

Address: 6060 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Registration date: 14 Oct 2009

Entity number: 3866175

Address: 8616 SALT SPRINGS ROAD, MANLIUS, NY, United States, 13104

Registration date: 13 Oct 2009 - 26 Oct 2016

Entity number: 3866465

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

Registration date: 13 Oct 2009 - 29 Jun 2016

Entity number: 3866622

Address: 384 NORTH MIDLER AVE, REAR OF BUILDING, SYRACUSE, NY, United States, 13206

Registration date: 13 Oct 2009

Entity number: 3866470

Address: 3060 EAST LAKE ROAD, SKANEATELES, NY, United States, 13152

Registration date: 13 Oct 2009

Entity number: 3866716

Address: 7351 LAKESHORE ROAD, CICERO, NY, United States, 13039

Registration date: 13 Oct 2009

Entity number: 3866432

Address: 2672 POMPEY CENTER ROAD, MANLIUS, NY, United States, 13104

Registration date: 13 Oct 2009

Entity number: 3866293

Address: 5833 MIRALAGO LANE, BREWERTON, NY, United States, 13029

Registration date: 13 Oct 2009

Entity number: 3865802

Address: ONE STICKLEY DRIVE, MANLIUS, NY, United States, 13104

Registration date: 09 Oct 2009 - 30 Jan 2015

Entity number: 3865632

Address: PO BOX 6, MINOA, NY, United States, 13116

Registration date: 09 Oct 2009

Entity number: 3865848

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

Registration date: 09 Oct 2009

Entity number: 3865662

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

Registration date: 09 Oct 2009

Entity number: 3866060

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

Registration date: 09 Oct 2009

Entity number: 3866040

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

Registration date: 09 Oct 2009

Entity number: 3865788

Address: 9583 CAROUSEL CENTER DRIVE, SYRACUSE, NY, United States, 13290

Registration date: 09 Oct 2009

Entity number: 3865115

Address: 6881 FLY RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 08 Oct 2009 - 17 Oct 2023

Entity number: 3865202

Address: 4872 WEST SENECA TURNPIKE, SYRACUSE, NY, United States, 13215

Registration date: 08 Oct 2009 - 29 Jun 2016

Entity number: 3865135

Address: 313 EAST WILLOW STREET, STE 201, SYRACUSE, NY, United States, 13203

Registration date: 08 Oct 2009

Entity number: 3865328

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

Registration date: 08 Oct 2009

Entity number: 3865313

Address: P.O. BOX 14, CAMILLUS, NY, United States, 13031

Registration date: 08 Oct 2009

Entity number: 3865151

Address: 456 EAST BRIGHTON AVE., SYRACUSE, NY, United States, 13210

Registration date: 08 Oct 2009

Entity number: 3865411

Address: 8717 CAZENOVIA ROAD, CAZENOVIA, NY, United States, 13035

Registration date: 08 Oct 2009

Entity number: 3865519

Address: 1019 HARRISON STREET, APT. 7, SYRACUSE, NY, United States, 13210

Registration date: 08 Oct 2009

Entity number: 3865505

Address: 801 Woods Rd., Solvay, NY, United States, 13209

Registration date: 08 Oct 2009

Entity number: 3865172

Address: 1736 STATE ROUTE 5, ELBRIDGE, NY, United States, 13060

Registration date: 08 Oct 2009

Entity number: 3865542

Address: P.O. BOX 193, CLAY, NY, United States, 13041

Registration date: 08 Oct 2009

Entity number: 3864512

Address: 318 SOUTH CLINTON ST SUITE 500, SYRACUSE, NY, United States, 13202

Registration date: 07 Oct 2009 - 21 Sep 2010

Entity number: 3864641

Address: 118 HATHERLY ROAD, SYRACUSE, NY, United States, 13210

Registration date: 07 Oct 2009 - 21 Jan 2016

Entity number: 3864855

Address: 23 HUNTINGTON DRIVE, SCHENECTADY, NY, United States, 12309

Registration date: 07 Oct 2009 - 25 Nov 2019

Entity number: 3865033

Address: 210 MAGNOLIA STREET, SYRACUSE, NY, United States, 13204

Registration date: 07 Oct 2009

Entity number: 3864656

Address: 6838 ELLICOTT DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 07 Oct 2009

Entity number: 3864793

Address: 103 LAKEVIEW TERRACE, LIVERPOOL, NY, United States, 13088

Registration date: 07 Oct 2009

Entity number: 3864556

Address: 8372 GLEN EAGLE DR., MANLIUS, NY, United States, 13104

Registration date: 07 Oct 2009

Entity number: 3864643

Address: C/O WILLIAM A. OSUCHOWSKI, PO BOX 111, POMPEY, NY, United States, 13138

Registration date: 07 Oct 2009

Entity number: 3864004

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 06 Oct 2009 - 03 May 2018

Entity number: 3864324

Address: 2352 OLANCO ROAD, MARIETTA, NY, United States, 13110

Registration date: 06 Oct 2009 - 02 Mar 2012

Entity number: 3864428

Address: 8803 EMMONS MERCANTILE, BREWERTON, NY, United States, 13029

Registration date: 06 Oct 2009 - 29 Jul 2016

Entity number: 3864439

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 06 Oct 2009

Entity number: 3863996

Address: PO BOX 504, JAMESVILLE, NY, United States, 13078

Registration date: 06 Oct 2009

Entity number: 3864007

Address: 112 Northern Concourse, North Syracuse, NY, United States, 13212

Registration date: 06 Oct 2009

Entity number: 3863924

Address: 108 SILVER STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 06 Oct 2009

Entity number: 3864167

Address: 126 CADILLAC STREET, SYRACUSE, NY, United States, 13208

Registration date: 06 Oct 2009 - 15 Jan 2025

Entity number: 3864404

Address: 15 PEBBLE HILL RD N, SYRACUSE, NY, United States, 13214

Registration date: 06 Oct 2009

Entity number: 3864049

Address: 210 LANDSDOWNE ROAD, DEWITT, NY, United States, 13214

Registration date: 06 Oct 2009

Entity number: 3863369

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

Registration date: 05 Oct 2009 - 29 Jun 2016

Entity number: 3863516

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 05 Oct 2009 - 29 Jun 2016

Entity number: 3863562

Address: 105 NORTHWOOD WAY, CAMILLUS, NY, United States, 13031

Registration date: 05 Oct 2009 - 01 Apr 2016