Business directory in New York Onondaga - Page 970

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 85139 companies

Entity number: 2969588

Address: 7409 EASTGATE CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 27 Oct 2003

Entity number: 2969740

Address: 7409 EASTGATE CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 27 Oct 2003

Entity number: 2969587

Address: 7409 EASTGATE CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 27 Oct 2003

Entity number: 2969586

Address: 7409 EASTGATE CIRCLE, LIVERPOOL, NY, United States, 13090

Registration date: 27 Oct 2003

Entity number: 2969320

Address: THE HAMILTON TELEPHONE COMPANY, 1001 12TH ST., AURORA, NE, United States, 68818

Registration date: 24 Oct 2003 - 03 Dec 2010

Entity number: 2969130

Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 2003 - 05 Mar 2015

Entity number: 2969025

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

Registration date: 24 Oct 2003 - 09 Oct 2009

Entity number: 2968915

Address: 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104

Registration date: 24 Oct 2003 - 27 Oct 2010

Entity number: 2969137

Address: 19 CORPORATE CIRCLE, E SYRACUSE, NY, United States, 13057

Registration date: 24 Oct 2003

Entity number: 2968953

Address: 4776 COUNTRY CLUB DRIVE, SYRACUSE, NY, United States, 13215

Registration date: 24 Oct 2003

Entity number: 2968958

Address: 109 HAYDEN AVE, SYRACUSE, NY, United States, 13204

Registration date: 24 Oct 2003

Entity number: 2968748

Address: 505 HAMILTON PARKWAY, DEWITT, NY, United States, 13214

Registration date: 23 Oct 2003 - 27 Oct 2010

Entity number: 2968581

Address: 8 WEST MAIN STREET PO BOX 195, MARCELLUS, NY, United States, 13108

Registration date: 23 Oct 2003 - 29 Jun 2016

Entity number: 2968514

Address: 7603 MERLE RDG., BALDWINSVILLE, NY, United States, 13027

Registration date: 23 Oct 2003

Entity number: 2968717

Address: 466 EAST BRIGHTON AVE STE 100, SYRACUSE, United States, 13210

Registration date: 23 Oct 2003

Entity number: 2968271

Address: 1000 S. GEDDES ST., SYRACUSE, NY, United States, 13204

Registration date: 23 Oct 2003

Entity number: 2967870

Address: JEANETTE KINSELLA, 8134 TROLLEYS END, CICERO, NY, United States, 13039

Registration date: 22 Oct 2003 - 14 Jan 2014

Entity number: 2967774

Address: 19 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Registration date: 22 Oct 2003 - 30 Oct 2003

Entity number: 2967751

Address: 8261 EASTWOOD ROAD, CICERO, NY, United States, 13039

Registration date: 22 Oct 2003 - 27 Oct 2010

Entity number: 2967760

Address: 5000 BRITTONFIELD PARKWAY, STE A-125, EAST SYRACUSE, NY, United States, 13057

Registration date: 22 Oct 2003

Entity number: 2967932

Address: 6796 E SORRELL HILL RD, WARNERS, NY, United States, 13164

Registration date: 22 Oct 2003

Entity number: 2967169

Address: 525 PLUM ST, SUITE 100, SYRACUSE, NY, United States, 13204

Registration date: 21 Oct 2003

Entity number: 2967388

Address: 6045 JERUSALEM DRIVE, CICERO, NY, United States, 13039

Registration date: 21 Oct 2003

Entity number: 2966752

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 20 Oct 2003 - 21 Jul 2009

Entity number: 2967088

Address: 500 Plum St, Suite 303, Syracuse, NY, United States, 13204

Registration date: 20 Oct 2003

Entity number: 2967086

Address: 107 TEMPO CIRCLE, LIVERPOOL, NY, United States, 13088

Registration date: 20 Oct 2003

Entity number: 2966295

Address: 633 W. THIRD STREET, FULTON, NY, United States, 13069

Registration date: 17 Oct 2003 - 12 Aug 2011

Entity number: 2966228

Address: 7873 MYERS ROAD, KIRKVILLE, NY, United States, 13082

Registration date: 17 Oct 2003

Entity number: 2966298

Address: 7085 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 17 Oct 2003

Entity number: 2966677

Address: 63 EAST GENESEE ST, BALDWINSVILLE, NY, United States, 13027

Registration date: 17 Oct 2003

Entity number: 2966111

Address: C/O PO BOX 966, TULLY, NY, United States, 13159

Registration date: 16 Oct 2003 - 27 Oct 2010

Entity number: 2966052

Address: PO BOX 809, TULLY, NY, United States, 13159

Registration date: 16 Oct 2003 - 27 Oct 2010

Entity number: 2966016

Address: DAVID YEN CHIN, 5209 BONNIEBRA TERRACE, SYRACUSE, NY, United States, 13066

Registration date: 16 Oct 2003 - 19 Apr 2004

Entity number: 2965730

Address: 138 HAROLD STREET, SYRACUSE, NY, United States, 13208

Registration date: 16 Oct 2003 - 12 Dec 2006

Entity number: 2965677

Address: 9111 EAST MUD LAKE RD, BALDWINSVILLE, NY, United States, 13027

Registration date: 16 Oct 2003 - 04 Sep 2007

Entity number: 2965623

Address: 115 CROYDEN LANE, SYRACUSE, NY, United States, 13224

Registration date: 16 Oct 2003 - 10 Dec 2019

Entity number: 2966118

Address: 1608 FIRE FLY RANCH RD, NORTH LAS VEGAS, NV, United States, 89081

Registration date: 16 Oct 2003

Entity number: 2965696

Address: JORDAN ROAD, SKANEATELES FALLS, NY, United States, 13153

Registration date: 16 Oct 2003

Entity number: 2965651

Address: 6690 HAMMERSMITH DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 16 Oct 2003

Entity number: 2965911

Address: 8631 LYDIA LANE, CICERO, NY, United States, 13039

Registration date: 16 Oct 2003

Entity number: 2965650

Address: 111 EAST CAMDEN FOREST, CARY, NC, United States, 27511

Registration date: 16 Oct 2003

Entity number: 2965657

Address: 204 CRAWFORD AVENUE, SYRACUSE, NY, United States, 13224

Registration date: 16 Oct 2003

Entity number: 2965786

Address: 412 GLENDALE ROAD, NORTHVALE, NJ, United States, 07647

Registration date: 16 Oct 2003

Entity number: 2965455

Address: 8417 OSWEGO ROAD, PMB 146, BALDWINSVILLE, NY, United States, 13027

Registration date: 15 Oct 2003 - 14 Apr 2022

Entity number: 2965163

Address: 8231 DAISY FIELD PATH, CALY, NY, United States, 13041

Registration date: 15 Oct 2003 - 28 Jan 2004

Entity number: 2965078

Address: P.O. BOX 3580, 6250 SOUTHBAY RD, SYRACUSE, NY, United States, 13220

Registration date: 15 Oct 2003

Entity number: 2965520

Address: 1500 MONY TOWER I POB 4976, SYRACUSE, NY, United States, 13221

Registration date: 15 Oct 2003

Entity number: 2965398

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Oct 2003

Entity number: 2965161

Address: 507 WENDELL TERRACE, SYRACUSE, NY, United States, 13203

Registration date: 15 Oct 2003

Entity number: 2965318

Address: 702 IVY RIDGE ROAD APT. 12, SYRACUSE, NY, United States, 13210

Registration date: 15 Oct 2003