Business directory in New York Onondaga - Page 971

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: 2964930

Address: 5548 BEAR RD. SUITE D17, NORTH SYRACUSE, NY, United States, 13202

Registration date: 14 Oct 2003 - 28 Oct 2009

Entity number: 2964906

Address: 4155 ROUTE 31, SPC 112, CLAY, NY, United States, 13041

Registration date: 14 Oct 2003 - 27 Feb 2008

Entity number: 2964757

Address: THE SKYLINE BUILDING, 753 JAMES ST SUITE B-1, SYRACUSE, NY, United States, 13203

Registration date: 14 Oct 2003 - 03 Dec 2007

Entity number: 2964731

Address: THE SKYLINE BLDG SUITE B-1, 753 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 14 Oct 2003 - 28 Dec 2006

Entity number: 2964680

Address: THE SKYLINE BLDG. SUITE B-1, 753 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 14 Oct 2003 - 03 Dec 2007

Entity number: 2964613

Address: 8417 OSWEGO ROAD #101, BALDWINVILLE, NY, United States, 13027

Registration date: 14 Oct 2003 - 31 Aug 2005

Entity number: 2964556

Address: 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Registration date: 14 Oct 2003

Entity number: 2964480

Address: 8432 BREWERTON ROAD, SUITE 100, CICERO, NY, United States, 13039

Registration date: 14 Oct 2003

Entity number: 2964510

Address: 1121 OSWEGO STREET, LIVERPOOL, NY, United States, 13088

Registration date: 14 Oct 2003

Entity number: 2964642

Address: 114 STOCKTON PLACE, SYRACUSE, NY, United States, 13219

Registration date: 14 Oct 2003

Entity number: 2964229

Address: 1500 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, United States, 13221

Registration date: 10 Oct 2003 - 10 Feb 2004

Entity number: 2964127

Address: 631 AVENUE B, RODONDO BEACH, CA, United States, 90277

Registration date: 10 Oct 2003 - 03 May 2004

Entity number: 2963919

Address: 101 SOLAR STREET SUITE 201, SYRACUSE, NY, United States, 13204

Registration date: 10 Oct 2003 - 27 Oct 2010

Entity number: 2963956

Address: 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057

Registration date: 10 Oct 2003

Entity number: 2964212

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

Registration date: 10 Oct 2003

Entity number: 2963960

Address: 6945 KASSONTA DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 10 Oct 2003

Entity number: 2963814

Address: RICH WOZNICKI, 7458 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 09 Oct 2003 - 13 Oct 2023

Entity number: 2963788

Address: 7840 GOGUEN DR., LIVERPOOL, NY, United States, 13090

Registration date: 09 Oct 2003 - 27 Oct 2010

Entity number: 2963373

Address: P.O. BOX 3, 5786 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Registration date: 09 Oct 2003 - 05 Dec 2007

Entity number: 2963453

Address: 302 DICKERSON DRIVE NORTH, CAMILLUS, NY, United States, 13031

Registration date: 09 Oct 2003

Entity number: 2963880

Address: 181 BLACKBERRY ROAD, LIVERPOOL, NY, United States, 13090

Registration date: 09 Oct 2003

Entity number: 2963752

Address: 4771 SUMMERHURST DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 09 Oct 2003

Entity number: 2963364

Address: 8094 SAINTSVILLE ROAD, KIRKVILLE, NY, United States, 13082

Registration date: 09 Oct 2003

Entity number: 2963328

Address: 8094 SAINTSVILLE ROAD, KIRKVILLE, NY, United States, 13082

Registration date: 09 Oct 2003

Entity number: 2963774

Address: c/o Hancock Estabrook, LLP, Attn: Daniel K. Mannio, 100 Madison Street, 1800 AXA Tower I, SYRACUSE, NY, United States, 13202

Registration date: 09 Oct 2003 - 09 Dec 2024

Entity number: 2963687

Address: 3143 WEST LAKE RD, SKANEATELES, NY, United States, 13152

Registration date: 09 Oct 2003

Entity number: 2963362

Address: 4577 TUCKER ROAD, SYRACUSE, NY, United States, 13215

Registration date: 09 Oct 2003

Entity number: 2963454

Address: 302 DICKERSON DRIVE NORTH, CAMILLUS, NY, United States, 13031

Registration date: 09 Oct 2003

Entity number: 2963731

Address: 7416 OLD ERIE VIEW DRIVE, FAYETTEVILLE, NY, United States, 13066

Registration date: 09 Oct 2003

Entity number: 2963227

Address: 313 EAST WILLOW ST STE 201, SYRACUSE, NY, United States, 13202

Registration date: 08 Oct 2003 - 27 Jan 2010

Entity number: 2963079

Address: SUITE B107, 853 SECOND STREET PIKE, RICHBORO, PA, United States, 18954

Registration date: 08 Oct 2003 - 27 Jan 2010

Entity number: 2962829

Address: 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, United States, 13214

Registration date: 08 Oct 2003 - 09 Dec 2004

Entity number: 2963118

Address: PO BOX 145, SYRACUSE, NY, United States, 13211

Registration date: 08 Oct 2003

Entity number: 2963104

Address: 116 SOUTHVIEW ROAD, SYRACUSE, NY, United States, 13209

Registration date: 08 Oct 2003

Entity number: 2962909

Address: 6 GEM COURT, HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 2003

Entity number: 2962713

Address: 6843 CANTERWOOD RD, LAVERNE, CA, United States, 91750

Registration date: 07 Oct 2003 - 23 Sep 2008

Entity number: 2962486

Address: 11 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Registration date: 07 Oct 2003 - 30 Aug 2005

Entity number: 2962316

Address: 3711 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212

Registration date: 07 Oct 2003 - 04 Nov 2022

Entity number: 2962270

Address: 3409 MIRA VISTA CIRCLE, SAN JOSE, CA, United States, 95132

Registration date: 07 Oct 2003 - 27 Sep 2006

Entity number: 2962559

Address: 129 EDGEMERE LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 07 Oct 2003

Entity number: 2962382

Address: SUITE 300, 306 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Registration date: 07 Oct 2003

Entity number: 2962426

Address: PO BOX 11581, SYRACUSE, NY, United States, 13218

Registration date: 07 Oct 2003

Entity number: 2962131

Address: 821 EAST BRIGHTON AVE, BOX 1117, SYRACUSE, NY, United States, 13205

Registration date: 06 Oct 2003 - 27 Oct 2010

Entity number: 2962075

Address: 106 KENNEDY LANE, NORTH SYRACUSE, NY, United States, 13212

Registration date: 06 Oct 2003 - 20 Apr 2020

Entity number: 2962025

Address: 6001 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Registration date: 06 Oct 2003 - 26 Apr 2022

Entity number: 2961950

Address: 150 N WACKER #2800, CHICAGO, IL, United States, 60606

Registration date: 06 Oct 2003 - 22 Nov 2004

Entity number: 2962110

Address: 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Registration date: 06 Oct 2003

Entity number: 2961871

Address: DAVID MCDONOUGH, 132 STONECREST DRIVE, MANLIUS, NY, United States, 13104

Registration date: 06 Oct 2003

Entity number: 2961915

Address: 4 BRYAN STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 2003

Entity number: 2962052

Address: 340 LORTON AVENUE, SUITE 213, BURLINGAME, CA, United States, 94010

Registration date: 06 Oct 2003