Business directory in New York Onondaga - Page 840

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 85041 companies

Entity number: 3547134

Address: 6814 HOLLISTON CIRCLE, FAYETTEVILLE, NY, United States, 13066

Registration date: 24 Jul 2007

Entity number: 3546924

Address: 4721 FAWN HILL, 4721 FAWN HILL, SYRACUSE, NY, United States, 13215

Registration date: 24 Jul 2007

Entity number: 3546662

Address: DUNKIN DONUTS PLAZA SECOND FL, BOX 4 65 GRAY ROAD, FALMOUTH, ME, United States, 04105

Registration date: 23 Jul 2007 - 28 Jun 2021

Entity number: 3546414

Address: SECOND FLOOR, BOX 4, 65 GRAY ROAD, FALMOUTH, ME, United States, 04105

Registration date: 23 Jul 2007

Entity number: 3545801

Address: 6 CREGO STREET, BALDWINSVILLE, NY, United States, 13027

Registration date: 20 Jul 2007 - 11 Aug 2009

Entity number: 3546118

Address: 9 KLINE ROAD, CENTRAL SQUARE, NY, United States, 13036

Registration date: 20 Jul 2007

Entity number: 3545485

Address: MANLEY FIELD HOUSE SYRACUSE U., 1301 E. COLVIN STREET, SYRACUSE, NY, United States, 13244

Registration date: 19 Jul 2007 - 27 Jul 2011

Entity number: 3545391

Address: C/O S&R GROUP INC., 4 CLINTON SQ., SYRACUSE, NY, United States, 13202

Registration date: 19 Jul 2007

Entity number: 3545105

Address: 2866 CELTIC LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 18 Jul 2007 - 13 Jul 2011

Entity number: 3545088

Address: 4763 NORSTAR BLVD. STE 328, LIVERPOOL, NY, United States, 13088

Registration date: 18 Jul 2007 - 27 Jul 2011

Entity number: 3545056

Address: 5869 FISHER RD, STE 1, BLDG 3, EAST SYRACUSE, NY, United States, 13057

Registration date: 18 Jul 2007

Entity number: 3544559

Address: 235 HARRISON STREET SUITE 105, SYRACUSE, NY, United States, 13202

Registration date: 18 Jul 2007

Entity number: 3544760

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

Registration date: 18 Jul 2007

Entity number: 3544934

Address: 8158 TROLLEYS END, CICERO, NY, United States, 13039

Registration date: 18 Jul 2007

Entity number: 3544791

Address: 2 CORPORATE DRIVE, SUITE 154, SHELTON, CT, United States, 06484

Registration date: 18 Jul 2007

Entity number: 3544795

Address: 8490 WOODBOX ROAD, MANLIUS, NY, United States, 13104

Registration date: 18 Jul 2007

Entity number: 3544411

Address: 645 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

Registration date: 17 Jul 2007

Entity number: 3543961

Address: C/O JOHN ALLAN MERCKEL, 113 PACIFIC AVENUE, SYRACUSE, NY, United States, 13207

Registration date: 17 Jul 2007

Entity number: 3544180

Address: 6890 CRYSTALWOOD DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 17 Jul 2007

Entity number: 3543923

Address: PO BOX 645, WEBSTER, NY, United States, 14580

Registration date: 17 Jul 2007

Entity number: 3543811

Address: THERSA M CAPRIA, PO BOX 669 9719 ETHEL RD, BREWSTER, NY, United States, 13029

Registration date: 17 Jul 2007

Entity number: 3543680

Address: 8401 VERMILLION CIRCLE, BALDWINSVILLE, NY, United States, 13027

Registration date: 16 Jul 2007 - 22 Mar 2024

Entity number: 3543570

Address: C/O JOHN DIMKOS, 520 PLYMOUTH DRIVE, SYRACUSE, NY, United States, 13206

Registration date: 16 Jul 2007 - 31 Jul 2023

Entity number: 3543362

Address: 102 OVERLOOK DRIVE, BALDWINSVILLE, NY, United States, 13346

Registration date: 16 Jul 2007

Entity number: 3543494

Address: PO BOX 155, MANLIUS, NY, United States, 13104

Registration date: 16 Jul 2007

Entity number: 3543282

Address: 113 POND STREET APT 1, SYRACUSE, NY, United States, 13218

Registration date: 16 Jul 2007

Entity number: 3543558

Address: 8993 DINGLEHOLE ROAD, BALDWINSVILLE, NY, United States, 13027

Registration date: 16 Jul 2007

Entity number: 3543186

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

Registration date: 16 Jul 2007

Entity number: 3543737

Address: 8401 BRAE LEURE RD, MANILUS, NY, United States, 13104

Registration date: 16 Jul 2007

Entity number: 3543641

Address: 2700 Apple Valley Road, Suite 85, Atlanta, GA, United States, 30319

Registration date: 16 Jul 2007

MWENDO, LLC Inactive

Entity number: 3543024

Address: 14526 PICKET OAKS ROAD, CENTREVILLE, VA, United States, 20121

Registration date: 13 Jul 2007 - 16 Dec 2009

Entity number: 3542982

Address: 7021 PERFORMANCE DRIVE, N. SYRACUSE, NY, United States, 13212

Registration date: 13 Jul 2007

Entity number: 3543156

Address: 7329 RT 80, FABIUS, NY, United States, 13063

Registration date: 13 Jul 2007

Entity number: 3543166

Address: 316 SOUTH CLINTON ST, SYRACUSE, NY, United States, 13202

Registration date: 13 Jul 2007

Entity number: 3542216

Address: FRANK TIMSON, 320 GORDON PARKWAY, SYRACUSE, NY, United States, 13219

Registration date: 12 Jul 2007 - 19 May 2010

Entity number: 3542208

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

Registration date: 12 Jul 2007 - 29 Jun 2016

Entity number: 3542548

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

Registration date: 12 Jul 2007

Entity number: 3541518

Address: 2551 ROLLING HILLS ROAD, CAMILLUS, NY, United States, 13031

Registration date: 11 Jul 2007 - 30 Sep 2021

Entity number: 3541435

Address: 4004 Box Car Lane, SYRACUSE, NY, United States, 13219

Registration date: 11 Jul 2007

Entity number: 3541439

Address: P.O. BOX 247, SKANEATELES, NY, United States, 13152

Registration date: 11 Jul 2007

Entity number: 3541472

Address: 126 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202

Registration date: 11 Jul 2007

Entity number: 3541495

Address: 1 HUCKLEBERRY LANE, HEWLETT HARBOR, NY, United States, 11557

Registration date: 11 Jul 2007

Entity number: 3541908

Address: P.O. BOX 132, MANLIUS, NY, United States, 13104

Registration date: 11 Jul 2007

Entity number: 3541984

Address: 8013 GINGER ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 11 Jul 2007

Entity number: 3541666

Address: 7421 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 11 Jul 2007

Entity number: 3541375

Address: 4332 HERITAGE DR., 4A11, LIVERPOOL, NY, United States, 13090

Registration date: 10 Jul 2007 - 27 Jul 2011

Entity number: 3541043

Address: 8125 GRANT AVENUE ROAD, WEEDSPORT, NY, United States, 13166

Registration date: 10 Jul 2007

Entity number: 3541042

Address: 517 CHARLES AVE, SOLVAY, NY, United States, 13209

Registration date: 10 Jul 2007

Entity number: 3541049

Address: 3895 FENNELL STREET, SKANEATELES, NY, United States, 13152

Registration date: 10 Jul 2007

Entity number: 3541027

Address: 3895 FENNELL STREET, SKANEATELES, NY, United States, 13152

Registration date: 10 Jul 2007