Business directory in New York Onondaga - Page 834

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 85023 companies

Entity number: 3576871

Address: 7117 THORNTREE HILL DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 05 Oct 2007

Entity number: 3577116

Address: 4050 LIBRA LANE, LIVERPOOL, NY, United States, 13090

Registration date: 05 Oct 2007

Entity number: 3576943

Address: P.O. BOX 91, LAFAYETTE, NY, United States, 13084

Registration date: 05 Oct 2007

Entity number: 3577026

Address: APT A-3 6112 COBBLESONE DRIVE, CICERO, NY, United States, 13039

Registration date: 05 Oct 2007

Entity number: 3576155

Address: 7859 DEWITT DRIVE, BALDWINSVILLE, NY, United States, 13027

Registration date: 04 Oct 2007 - 16 Apr 2022

Entity number: 3576367

Address: 333 WEST WASHINGTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202

Registration date: 04 Oct 2007 - 30 Dec 2014

Entity number: 3576337

Address: 4598 WIDGEON PATH, MANLIUS, NY, United States, 13104

Registration date: 04 Oct 2007

Entity number: 3576566

Address: P.O. BOX 433, JAMESVILLE, NY, United States, 13078

Registration date: 04 Oct 2007

Entity number: 3576379

Address: 295 GREENWICH ST, # 395, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 2007

Entity number: 3575757

Address: 1721 CAMBRIDGE CT., LIVERPOOL, NY, United States, 13090

Registration date: 03 Oct 2007 - 25 Jan 2012

Entity number: 3575924

Address: 525 PLUM STREET, SYRACUSE, NY, United States, 13204

Registration date: 03 Oct 2007 - 30 Dec 2015

Entity number: 3575948

Address: 6747 BENEDICT RD WEST, PO BOX 338, EAST SYRACUSE, NY, United States, 13057

Registration date: 03 Oct 2007 - 29 Jan 2018

Entity number: 3575565

Address: 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 03 Oct 2007

Entity number: 3575566

Address: 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 03 Oct 2007

Entity number: 3575777

Address: 2501 JAMES STREET, SYRACUSE, NY, United States, 13206

Registration date: 03 Oct 2007

Entity number: 3575930

Address: 121 E WATER STREET, SYRACUSE, NY, United States, 13202

Registration date: 03 Oct 2007

Entity number: 3575780

Address: P.O. BOX 207, SYRACUSE, NY, United States, 13201

Registration date: 03 Oct 2007

Entity number: 3575097

Address: 6296 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 02 Oct 2007 - 28 Dec 2012

Entity number: 3575338

Address: 230 COLUMBIA AVENUE, SYRACUSE, NY, United States, 13207

Registration date: 02 Oct 2007 - 26 Oct 2011

Entity number: 3575063

Address: 4522 Pauli Drive, Manlius, NY, United States, 13104

Registration date: 02 Oct 2007

Entity number: 3575200

Address: MICHAEL D. DOTY,, 525 EMPIRE BLDG. 472 S. SALINA, SYRACUSE, NY, United States, 13202

Registration date: 02 Oct 2007

Entity number: 3575372

Address: 107 LAKEVIEW TERRACE, LIVERPOOL, NY, United States, 13088

Registration date: 02 Oct 2007

Entity number: 3575324

Address: 1005 WEST FAYETTE STREET, SUITE 4D, SYRACUSE, NY, United States, 13204

Registration date: 02 Oct 2007

Entity number: 3575369

Address: 8607 OSBORNE DRIVE, CICERO, NY, United States, 13039

Registration date: 02 Oct 2007

Entity number: 3574946

Address: E SYRACUSE-MINOA CENTRAL SCH., DIST. DIST OFC 407 FREMONT RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 02 Oct 2007

Entity number: 3575014

Address: 5164 BURNSIDE DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 02 Oct 2007

Entity number: 3574503

Address: 43 BROOKFORD ROAD, SYRACUSE, NY, United States, 13224

Registration date: 01 Oct 2007 - 21 Mar 2013

Entity number: 3574665

Address: C/O DONGHEE CHOIC, 219-02 NORTHERN BOULEVARD #2H, BAYSIDE, NY, United States, 11361

Registration date: 01 Oct 2007 - 08 Jan 2008

Entity number: 3574748

Address: 8320 ANGLERS CLUB, CICERO, NY, United States, 13039

Registration date: 01 Oct 2007 - 21 May 2019

Entity number: 3574784

Address: 219-02 NORTHERN BLVD.-#2H, BAYSIDE, NY, United States, 11361

Registration date: 01 Oct 2007

Entity number: 3574591

Address: DISTRICT OFFICE, 407 FREMONT ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 01 Oct 2007

Entity number: 3574727

Address: 4306 E. GENESEE STREET, DEWITT, NY, United States, 13214

Registration date: 01 Oct 2007

Entity number: 3574645

Address: 5132 SHIRAZ LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 01 Oct 2007

OOM, LLC Active

Entity number: 3574166

Address: 250 SOUTH CLINTON, SUITE 502, SYRACUSE, NY, United States, 13202

Registration date: 28 Sep 2007

Entity number: 3573863

Address: C/O RICHARD NOJAIM, 27 EAST MAIN STREET, MARCELLUS, NY, United States, 13108

Registration date: 28 Sep 2007

Entity number: 3574274

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

Registration date: 28 Sep 2007

Entity number: 3573994

Address: 8271 E SENECA TPKE, MANLIUS, NY, United States, 13104

Registration date: 28 Sep 2007

Entity number: 3574008

Address: 5423 ORTLOFF ROAD, LAFAYETTE NY, NY, United States, 13084

Registration date: 28 Sep 2007

Entity number: 3573558

Address: 507 LYNCH AVENUE, SYRACUSE, NY, United States, 13207

Registration date: 27 Sep 2007 - 27 Jul 2011

Entity number: 3573343

Address: 1484 ROUTE 31, MEMPHIS, NY, United States, 13112

Registration date: 27 Sep 2007

Entity number: 3573440

Address: 1952 WEEKS ROAD, SKANEATELES, NY, United States, 13152

Registration date: 27 Sep 2007

Entity number: 3573673

Address: 250 SOUTH CLINTON ST., SUITE 502, SYRACUSE, NY, United States, 13202

Registration date: 27 Sep 2007

Entity number: 3573604

Address: 614 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 27 Sep 2007

Entity number: 3572697

Address: 115 CENTER STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 26 Sep 2007

Entity number: 3573136

Address: 20 JEWELL STREET, GARFIELD, NJ, United States, 07026

Registration date: 26 Sep 2007

Entity number: 3573170

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

Registration date: 26 Sep 2007

Entity number: 3572110

Address: 302 CENTER ST, SOLVAY, NY, United States, 13209

Registration date: 25 Sep 2007 - 27 Jul 2011

Entity number: 3572393

Address: 1508 PARK STREET, SYRACUSE, NY, United States, 13208

Registration date: 25 Sep 2007

Entity number: 3572491

Address: PO BOX 1655, CICERO, NY, United States, 13039

Registration date: 25 Sep 2007

Entity number: 3572352

Address: 7627 PICO LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 25 Sep 2007