Business directory in New York Onondaga - Page 991

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 85195 companies

Entity number: 2884457

Address: PO BOX 715, MANLIUS, NY, United States, 13104

Registration date: 20 Mar 2003

Entity number: 2884896

Address: 9355 KIRKSIDE ROAD, LA, CA, United States, 90035

Registration date: 20 Mar 2003

Entity number: 2884236

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

Registration date: 19 Mar 2003 - 16 Mar 2007

Entity number: 2884194

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

Registration date: 19 Mar 2003 - 16 Mar 2007

Entity number: 2883946

Address: 319 LAKE PARK TRAIL, OVIEDO, FL, United States, 32765

Registration date: 19 Mar 2003

Entity number: 2884375

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

Registration date: 19 Mar 2003

Entity number: 2883514

Address: 5408 AMALFI DRIVE, CLAY, NY, United States, 13041

Registration date: 18 Mar 2003 - 27 Oct 2010

Entity number: 2883396

Address: 672 MIDDLE STREET, OSWEGO, NY, United States, 13027

Registration date: 18 Mar 2003

Entity number: 2883742

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

Registration date: 18 Mar 2003

Entity number: 2883695

Address: 240 ONEIDA STREET, SYRACUSE, NY, United States, 13202

Registration date: 18 Mar 2003

Entity number: 2883799

Address: 118 SEELEY ROAD, SYRACUSE, NY, United States, 13224

Registration date: 18 Mar 2003

Entity number: 2883728

Address: 7075 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 18 Mar 2003

Entity number: 2883312

Address: ONE PARK PLACE, 4TH FLOOR, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 18 Mar 2003

Entity number: 2883370

Address: 2001 CROCKER RD., STE 300, WESTLAKE, OH, United States, 44145

Registration date: 18 Mar 2003

Entity number: 2883734

Address: 1201 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Registration date: 18 Mar 2003

Entity number: 2883488

Address: 2394 U.S. ROUTE 11, LAFAYETTE, NY, United States, 13084

Registration date: 18 Mar 2003

Entity number: 2883267

Address: 4794 ROYAL MEADOW DR, LIVERPOOL, NY, United States, 13088

Registration date: 17 Mar 2003 - 17 Aug 2007

Entity number: 2883189

Address: P.O BOX 54, FAYETTEVILLE, NY, United States, 13066

Registration date: 17 Mar 2003 - 28 Oct 2009

Entity number: 2883009

Address: 4433 DUBLIN ROAD, MARCELLUS, NY, United States, 13108

Registration date: 17 Mar 2003 - 14 Jul 2009

Entity number: 2882987

Address: THRUWAY OFFICE BLDG, STE 290, 290 ELWOOD DAVIS ROAD, LIVERPOOL, NY, United States, 13088

Registration date: 17 Mar 2003 - 28 Oct 2009

Entity number: 2882793

Address: 4136 SILVERADO DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 17 Mar 2003

Entity number: 2882789

Address: 5015 DERRINGER DRIVE, JAMESVILLE, NY, United States, 13078

Registration date: 17 Mar 2003

Entity number: 2882586

Address: 18 DORSET DRIVE, HACKETTSTOWN, NJ, United States, 07840

Registration date: 14 Mar 2003 - 27 Oct 2010

Entity number: 2882560

Address: 7075 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 14 Mar 2003 - 31 Dec 2007

Entity number: 2882747

Address: 824 NORTH STATE STREET, SYRACUSE, NY, United States, 13208

Registration date: 14 Mar 2003

Entity number: 2882191

Address: 1015 HIAWATHA BLVD E, SYRACUSE, NY, United States, 13208

Registration date: 14 Mar 2003

Entity number: 2882058

Address: 4519 WALTHAM DRIVE, MANLIUS, NY, United States, 13104

Registration date: 13 Mar 2003 - 21 Sep 2012

Entity number: 2881936

Address: 235 OAKWOOD AVE, SYRACUSE, NY, United States, 13202

Registration date: 13 Mar 2003 - 27 Oct 2010

Entity number: 2881528

Address: 3134 CUMBERSTONE LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 13 Mar 2003 - 04 Jun 2009

Entity number: 2881614

Address: 528 Plum St., Suite 250, SYRACUSE, NY, United States, 13204

Registration date: 13 Mar 2003

Entity number: 2881905

Address: 127 QUARTZ WAY, SYRACUSE, NY, United States, 13219

Registration date: 13 Mar 2003

Entity number: 2881725

Address: 7655 EDGECOMB DRIVE, LIVERPOOL, NY, United States, 13088

Registration date: 13 Mar 2003

Entity number: 2882008

Address: 413 GAYNOR AVE NORTH, SYRACUSE, NY, United States, 13206

Registration date: 13 Mar 2003

Entity number: 2881619

Address: 112 CLARMAR ROAD, FAYETTEVILLE, NY, United States, 13066

Registration date: 13 Mar 2003

Entity number: 2880749

Address: 707 MOORE STATION INDUSTRIAL, PARK, PROSPECT PARK, PA, United States, 19076

Registration date: 12 Mar 2003 - 27 Oct 2010

Entity number: 2880734

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

Registration date: 12 Mar 2003

Entity number: 2880857

Address: 5154 HIGHBRIDGE STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 12 Mar 2003

Entity number: 2881159

Address: 1 COMMERCE BOULEVARD, SYRACUSE, NY, United States, 13211

Registration date: 12 Mar 2003

Entity number: 2880435

Address: 100 BERWYN DRIVE, CAMILLUS, NY, United States, 13031

Registration date: 11 Mar 2003 - 26 Oct 2007

Entity number: 2880385

Address: 52 HERITAGE CIRCLE, SOLVAY, NY, United States, 13209

Registration date: 11 Mar 2003 - 07 Oct 2011

Entity number: 2880332

Address: 825 CADILLAC STREET, SYRACUSE, NY, United States, 13208

Registration date: 11 Mar 2003 - 19 Jan 2007

Entity number: 2880279

Address: 1709 BURNET AVE, SYRACUSE, NY, United States, 13206

Registration date: 11 Mar 2003 - 04 Apr 2006

Entity number: 2880274

Address: 1709 BURNET AVE, SYRACUSE, NY, United States, 13206

Registration date: 11 Mar 2003 - 01 May 2007

Entity number: 2880037

Address: 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, United States, 13057

Registration date: 11 Mar 2003 - 31 May 2013

Entity number: 2879921

Address: P.O. BOX 321, SOLVAY, NY, United States, 13209

Registration date: 11 Mar 2003 - 23 Sep 2004

Entity number: 2879854

Address: 108 W JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Registration date: 11 Mar 2003 - 10 Sep 2019

Entity number: 2879848

Address: SUSAN STORMS, 8353 WARBLER WAY, LIVERPOOL, NY, United States, 13090

Registration date: 11 Mar 2003 - 13 Sep 2006

Entity number: 2879924

Address: 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 11 Mar 2003

Entity number: 2880340

Address: 33 SEAGULL ROCK DRIVE, OSWEGO, NY, United States, 13126

Registration date: 11 Mar 2003

Entity number: 2880290

Address: 107 WATERTREE DRIVE, EAST SYRACUSE, NY, United States, 13057

Registration date: 11 Mar 2003