Business directory in New York Onondaga - Page 853

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 85048 companies

Entity number: 3489229

Address: 5823 N. BURDICK STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 14 Mar 2007

Entity number: 3489191

Address: 126 NORTH SALINA STREET, SUITE 305, SYRACUSE, NY, United States, 13202

Registration date: 14 Mar 2007

Entity number: 3489299

Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 14 Mar 2007

Entity number: 3489202

Address: 475 OBERLIN AVE, SUITE 206, LAKEWOOD, NJ, United States, 08701

Registration date: 14 Mar 2007

Entity number: 3488485

Address: 50 FRANKLIN STREET, BOSTON, MA, United States, 02110

Registration date: 13 Mar 2007 - 06 Apr 2009

Entity number: 3488249

Address: 3486 MELVIN DRIVE N, BALDWINSVILLE, NY, United States, 13027

Registration date: 13 Mar 2007

Entity number: 3488299

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

Registration date: 13 Mar 2007

Entity number: 3488558

Address: 111 CROYDEN LANE, SYRACUSE, NY, United States, 13208

Registration date: 13 Mar 2007

Entity number: 3487714

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

Registration date: 12 Mar 2007 - 27 Jul 2011

Entity number: 3487631

Address: 119 MILTON AVENUE, SYRACUSE, NY, United States, 13204

Registration date: 12 Mar 2007 - 27 Jul 2011

Entity number: 3487821

Address: 8035 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 12 Mar 2007

Entity number: 3487329

Address: PO BOX 3371, SYRACUSE, NY, United States, 13220

Registration date: 09 Mar 2007 - 16 May 2012

Entity number: 3487258

Address: 9203 HIGHWAY 6 SOUTH, SUITE 431, HOUSTON, TX, United States, 77083

Registration date: 09 Mar 2007 - 29 Jun 2016

Entity number: 3486822

Address: 5351 CARRICK CIRCLE, BREWERTON, NY, United States, 13029

Registration date: 09 Mar 2007

Entity number: 3487157

Address: 4004 BOX CAR LANE, SYRACUSE, NY, United States, 13219

Registration date: 09 Mar 2007

Entity number: 3487010

Address: C/O RALPH G. SANDERS, PRES., PO BOX 223, SYRACUSE, NY, United States, 13206

Registration date: 09 Mar 2007

Entity number: 3487017

Address: 173 INTREPID LANE, SYRACUSE, NY, United States, 13205

Registration date: 09 Mar 2007

Entity number: 3487216

Address: 6060 Bayhill Circle, Jamesville, NY, United States, 13078

Registration date: 09 Mar 2007

Entity number: 3486721

Address: 304 PALMER AVE, SYRACUSE, NY, United States, 13207

Registration date: 08 Mar 2007 - 26 Oct 2016

Entity number: 3486179

Address: P.O. BOX 160, 488 ROUTE 5 WEST, ELBRIDGE, NY, United States, 13060

Registration date: 08 Mar 2007 - 20 May 2011

Entity number: 3486393

Address: 4372 OLD BARKER HILL ROAD, JAMESVILLE, NY, United States, 13078

Registration date: 08 Mar 2007

Entity number: 3486379

Address: 5701 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039

Registration date: 08 Mar 2007

Entity number: 3486342

Address: 942 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 08 Mar 2007

Entity number: 3486034

Address: 332 DICKERSON DR NORTH, CAMILLUS, NY, United States, 13031

Registration date: 07 Mar 2007 - 09 Apr 2009

Entity number: 3485928

Address: 423 DELAWARE, STE. 301, KANSAS CITY, MO, United States, 64105

Registration date: 07 Mar 2007 - 07 May 2009

Entity number: 3486047

Address: 835 W. HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

Registration date: 07 Mar 2007

Entity number: 3485695

Address: 6556 MARRA LANE, CICERO, NY, United States, 13039

Registration date: 07 Mar 2007

Entity number: 3486035

Address: 7641 HENRY CLAY BLVD., LIVERPOOL, NY, United States, 13088

Registration date: 07 Mar 2007

Entity number: 3486043

Address: 7641 HENRY CLAY BLVD., LIVERPOOL, NY, United States, 13088

Registration date: 07 Mar 2007

Entity number: 3485882

Address: C/O WENDY GASOWSKI, 4609 LIMELEDGE ROAD, MARCELLUS, NY, United States, 13108

Registration date: 07 Mar 2007

Entity number: 3485145

Address: 4540 YOUNG RD, SYRACUSE, NY, United States, 13215

Registration date: 06 Mar 2007

Entity number: 3485298

Address: 21 GREENE AVE., AMITYVILLE, NY, United States, 11701

Registration date: 06 Mar 2007

Entity number: 3484913

Address: PO BOX 610, BRIDGEPORT, NY, United States, 13030

Registration date: 06 Mar 2007

Entity number: 3485292

Address: 1221 E GENESEE ST, STE 1, SYRACUSE, NY, United States, 13210

Registration date: 06 Mar 2007

Entity number: 3484699

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

Registration date: 05 Mar 2007 - 11 Dec 2018

Entity number: 3484500

Address: 6505 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 05 Mar 2007 - 29 Jun 2016

Entity number: 3484483

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

Registration date: 05 Mar 2007 - 11 Dec 2018

Entity number: 3484429

Address: 110 HILLSIDE BLVD, STE 10, LAKEWOOD, NJ, United States, 08701

Registration date: 05 Mar 2007

Entity number: 3484451

Address: PO BOX 35463, SYRACUSE, NY, United States, 13235

Registration date: 05 Mar 2007

Entity number: 3484814

Address: 7575 BUCKLEY RD SUITE 204, NORTH SYRACUSE, NY, United States, 13212

Registration date: 05 Mar 2007

Entity number: 3484853

Address: 5100 WEST TAFT RD, STE 4N, LIVERPOOL, NY, United States, 13088

Registration date: 05 Mar 2007

Entity number: 3484306

Address: 41 LEWIS STREET, GENEVA, NY, United States, 14456

Registration date: 02 Mar 2007 - 02 Mar 2010

Entity number: 3484258

Address: 2071 JAMESVILLE TERRACE, JAMESVILLE, NY, United States, 13078

Registration date: 02 Mar 2007 - 27 Jul 2011

Entity number: 3484136

Address: 7252 STATE FAIR BOULEVARD, SYRACUSE, NY, United States, 13209

Registration date: 02 Mar 2007 - 28 Apr 2020

Entity number: 3483731

Address: 4901 LEDYARD DRIVE, MANLIUS, NY, United States, 13104

Registration date: 02 Mar 2007 - 16 Apr 2009

Entity number: 3483988

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

Registration date: 02 Mar 2007

Entity number: 3484233

Address: 124 HARRINGTON ROAD, SYRACUSE, NY, United States, 13224

Registration date: 02 Mar 2007

Entity number: 3483751

Address: 5428 LUCKNOW DRIVE, CLAY, NY, United States, 13041

Registration date: 02 Mar 2007

Entity number: 3483890

Address: 111 CREEK VIEW PATH, KIRKVILLE, NY, United States, 13082

Registration date: 02 Mar 2007

Entity number: 3484134

Address: 100 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 02 Mar 2007