Business directory in New York Onondaga - Page 790

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 84985 companies

Entity number: 3778755

Address: JENNIFER L WATERS, 855 MARYLAND AVE, SYRACUSE, NY, United States, 13210

Registration date: 25 Feb 2009 - 26 Oct 2011

Entity number: 3778868

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

Registration date: 25 Feb 2009 - 05 May 2010

Entity number: 3779052

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

Registration date: 25 Feb 2009 - 26 Oct 2011

Entity number: 3778793

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

Registration date: 25 Feb 2009 - 20 Dec 2024

Entity number: 3779021

Address: 2388 Otisco Valley Rd, Marietta, NY, Marietta, NY, United States, 13110

Registration date: 25 Feb 2009

Entity number: 3779179

Address: 201 FAYETTE STREET, MANLIUS, NY, United States, 13104

Registration date: 25 Feb 2009

Entity number: 3778470

Address: 95 HORATIO STREET #323, NEW YORK, NY, United States, 10014

Registration date: 24 Feb 2009

Entity number: 3778191

Address: 7037 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 24 Feb 2009

Entity number: 3778146

Address: 401 W KIRKPATRICK STREET, SYRACUSE, NY, United States, 13204

Registration date: 24 Feb 2009

Entity number: 3778428

Address: 223 CAVALIER ST, PALM BAY, FL, United States, 32909

Registration date: 24 Feb 2009

Entity number: 3778349

Address: 108 CONCORD PLACE, SYRACUSE, NY, United States, 13210

Registration date: 24 Feb 2009

Entity number: 3778282

Address: 499 SOUTH WARREN STREET SUITE, SUITE 502, SYRACUSE, NY, United States, 13202

Registration date: 24 Feb 2009

Entity number: 3777577

Address: PO BOX 544, CAZENOVIA, NY, United States, 13035

Registration date: 23 Feb 2009

Entity number: 3777623

Address: 404 YORKSHIRE BOULEVARD, SYRACUSE, NY, United States, 13219

Registration date: 23 Feb 2009

Entity number: 3777789

Address: 401 W. DIVISION STREET, #11514, SYRACUSE, NY, United States, 13218

Registration date: 23 Feb 2009

Entity number: 3777815

Address: 602 NORTH STATE, SYRACUSE, NY, United States, 13203

Registration date: 23 Feb 2009

Entity number: 3777881

Address: 2500 BREWERTON RD, SYRACUSE, NY, United States, 13221

Registration date: 23 Feb 2009

Entity number: 3777811

Address: 890 7TH NORTH STREET, LIVERPOOL, NY, United States, 13088

Registration date: 23 Feb 2009

Entity number: 3777350

Address: PO BOX 423, SYRACUSE, NY, United States, 13211

Registration date: 20 Feb 2009 - 26 Oct 2011

Entity number: 3777475

Address: 8 ROUTE 31 SUITE 3, JORDAN, NY, United States, 13080

Registration date: 20 Feb 2009

Entity number: 3777461

Address: 206 BENNINGTON DRIVE, SYRACUSE, NY, United States, 13205

Registration date: 20 Feb 2009

Entity number: 3777380

Address: 219 WASHBURN DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 20 Feb 2009

Entity number: 3777479

Address: 16 BRAESIDE ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 20 Feb 2009

Entity number: 3777280

Address: 721 UNIVERSITY AVENUE,, SUITE 116, SYRACUSE, NY, United States, 13244

Registration date: 20 Feb 2009

Entity number: 3777501

Address: 2863 1/2 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Registration date: 20 Feb 2009

Entity number: 3777453

Address: 8572 BREWERTON ROAD, CICERO, NY, United States, 13039

Registration date: 20 Feb 2009

Entity number: 3776559

Address: P.O. BOX 964, SYRACUSE, NY, United States, 13201

Registration date: 19 Feb 2009 - 26 Oct 2011

Entity number: 3776768

Address: 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901

Registration date: 19 Feb 2009 - 26 Oct 2011

Entity number: 3776860

Address: PO BOX 35818, SYRACUSE, NY, United States, 13235

Registration date: 19 Feb 2009

Entity number: 3776626

Address: 107 LEO AVENUE, SYRACUSE, NY, United States, 13206

Registration date: 19 Feb 2009

Entity number: 3776313

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

Registration date: 18 Feb 2009

Entity number: 3776341

Address: 3512 COUNTY LINE RD, SKANEATELES, NY, United States, 13152

Registration date: 18 Feb 2009

Entity number: 3776211

Address: 106 E MAIN ST, ELBRIDGE, NY, United States, 13060

Registration date: 18 Feb 2009

Entity number: 3775676

Address: PO BOX 761, SYRACUSE, NY, United States, 13209

Registration date: 17 Feb 2009

Entity number: 3775667

Address: 5100 HIGHBRIDGE ST., APT. 51F, FAYETTEVILLE, NY, United States, 13066

Registration date: 17 Feb 2009

Entity number: 3774669

Address: 8417 OSWEGO RD., #146, BALDWINSVILLE, NY, United States, 13027

Registration date: 13 Feb 2009 - 08 May 2013

Entity number: 3774732

Address: 960 FOREST VIEW RD., MONUMENT, CO, United States, 80132

Registration date: 13 Feb 2009 - 25 Apr 2016

Entity number: 3774841

Address: 4975 ALEXIS DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 13 Feb 2009 - 09 Feb 2012

Entity number: 3774755

Address: PO BOX 301, CLAY, NY, United States, 13041

Registration date: 13 Feb 2009

Entity number: 3774986

Address: 2 CLINTON SQUARE, STE. 215, SYRACUSE, NY, United States, 13202

Registration date: 13 Feb 2009

Entity number: 3775038

Address: 6203 BEAVER RUN, JAMESVILLE, NY, United States, 13078

Registration date: 13 Feb 2009

Entity number: 3775138

Address: 5016 HORIZON TERRACE, SYRACUSE, NY, United States, 13215

Registration date: 13 Feb 2009

Entity number: 3774161

Address: 936 BELLEVUE AVE, SYRACUSE, NY, United States, 13204

Registration date: 12 Feb 2009 - 07 May 2010

Entity number: 3774390

Address: 56 SALINA ST, BALDWINSVILLE, NY, United States, 13027

Registration date: 12 Feb 2009 - 26 Oct 2011

Entity number: 3774400

Address: 6704 SOUTH SALINA STREET, NEDROW, NY, United States, 13120

Registration date: 12 Feb 2009 - 26 Oct 2011

Entity number: 3774576

Address: 209 WILMONT ROAD, SYRACUSE, NY, United States, 13219

Registration date: 12 Feb 2009 - 25 Apr 2012

Entity number: 3774575

Address: 3131 ERIE BLVD. EAST, DEWITT, NY, United States, 13214

Registration date: 12 Feb 2009

Entity number: 3774471

Address: P.O. BOX 2205, LIVERPOOL, NY, United States, 13089

Registration date: 12 Feb 2009

Entity number: 3773567

Address: 8348 PRESERVE PKWY, MANLIUS, NY, United States, 13104

Registration date: 11 Feb 2009 - 09 Mar 2015

Entity number: 3773576

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

Registration date: 11 Feb 2009 - 29 Jun 2016