Business directory in New York Oswego - Page 196

by County Oswego ZIP Codes

13115 13302 13167 13144 13121 13426 13093 13142 13114 13131 13044 13076 13028 13132 13493 13103
Found 11119 companies

Entity number: 757632

Address: 8879 ROUTE 104, PO BOX 218, HANNIBAL, NY, United States, 13074

Registration date: 16 Mar 1982 - 25 Jun 2003

Entity number: 757506

Address: BOX 226, HASTINGS, NY, United States, 13076

Registration date: 16 Mar 1982

Entity number: 755072

Address: 170 W. FIRST ST., FULTON, NY, United States, 13069

Registration date: 04 Mar 1982 - 31 Dec 1985

Entity number: 752273

Address: 428 CHESTNUT ST., PHOENIX, NY, United States, 13135

Registration date: 19 Feb 1982 - 25 Sep 1987

Entity number: 748605

Address: 13 E VAN BUREN ST., OSWEGO, NY, United States, 13126

Registration date: 28 Jan 1982 - 24 Mar 1993

Entity number: 748188

Registration date: 27 Jan 1982 - 27 Jan 1982

Entity number: 747658

Registration date: 25 Jan 1982 - 25 Jan 1982

Entity number: 747615

Registration date: 25 Jan 1982 - 25 Jan 1982

Entity number: 747752

Address: 66 Leavitt Rd., Unit 313, Oswego, NY, United States, 13126

Registration date: 25 Jan 1982

Entity number: 745259

Registration date: 12 Jan 1982 - 12 Jan 1982

Entity number: 743890

Address: P.O. BOX 135, CLEVELAND, NY, United States, 13042

Registration date: 05 Jan 1982

Entity number: 743633

Address: 164 E. FOURTH ST., OSWEGO, NY, United States, 13126

Registration date: 04 Jan 1982 - 24 Mar 1993

Entity number: 740648

Registration date: 31 Dec 1981 - 31 Dec 1981

Entity number: 739354

Address: 63 S. FIRST ST, FULTON, NY, United States, 13069

Registration date: 24 Dec 1981

Entity number: 670397

Address: 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, United States, 13036

Registration date: 15 Dec 1981 - 17 Oct 2023

Entity number: 690493

Address: 147 WEST FIRST ST, OSWEGO, NY, United States, 13126

Registration date: 09 Dec 1981

Entity number: 738536

Address: NO STREET ADD, WILLIAMSTOWN, NY, United States

Registration date: 03 Dec 1981 - 27 Sep 1995

JOELAD LTD. Inactive

Entity number: 733113

Address: 78 WEST 1ST ST., OSWEGO, NY, United States, 13126

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 732637

Address: ARMORY PO BOX, OWSEGO, NY, United States, 13126

Registration date: 09 Nov 1981

Entity number: 731919

Address: 802 WEST BROADWAY, FULTON, NY, United States, 13069

Registration date: 05 Nov 1981

Entity number: 731768

Address: PO BOX 51, FULTON, NY, United States, 13069

Registration date: 04 Nov 1981 - 03 Dec 2015

Entity number: 731228

Address: 154 WEST 7TH ST, OSWEGO, NY, United States, 13126

Registration date: 02 Nov 1981 - 09 Jan 2008

Entity number: 730138

Address: WILOBOB TERRACE, RR 9 BOX 102, FULTON, NY, United States, 13069

Registration date: 26 Oct 1981 - 23 Sep 1998

Entity number: 730019

Address: RR #1, BOX 1261A, PENNELLVILLE, NY, United States, 13132

Registration date: 26 Oct 1981 - 23 Sep 1998

Entity number: 730005

Address: 522 SOUTH 4TH STREET, SUITE 1200, FULTON, NY, United States, 13069

Registration date: 26 Oct 1981 - 08 May 1998

Entity number: 729678

Address: 700 MAIN STREET, BANGOR, ME, United States, 04401

Registration date: 22 Oct 1981 - 06 Oct 1995

Entity number: 729343

Address: 224 WEST FIRST ST, FULTON, NY, United States, 13069

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729097

Address: MAIN ST., MEXICO, NY, United States, 13114

Registration date: 21 Oct 1981

Entity number: 727801

Address: 198 WEST FIRST STREET, OSWEGO, NY, United States, 13126

Registration date: 13 Oct 1981 - 15 May 2014

Entity number: 726577

Address: c/o Michael J. Carrow, 3687 State Route 31, Liverpool, NY, United States, 13090

Registration date: 06 Oct 1981

Entity number: 726719

Address: (NO STREET NUMBER), WARD DRIVE PARISH, NY, United States, 13131

Registration date: 06 Oct 1981

Entity number: 726085

Address: MAIN ST., MEXICO, NY, United States, 13114

Registration date: 02 Oct 1981 - 01 Apr 1992

Entity number: 725970

Address: 7621 ROME ST., PULASKI, NY, United States, 13142

Registration date: 02 Oct 1981 - 13 Apr 1988

Entity number: 725549

Address: RD #2, PARISH, NY, United States, 13131

Registration date: 01 Oct 1981 - 02 Feb 1988

Entity number: 724279

Address: 640 COUNTY ROUTE 20, OSWEGO, NY, United States, 13126

Registration date: 24 Sep 1981

Entity number: 724012

Address: 85 WEST BRIDGE ST., OSWEGO, NY, United States, 13126

Registration date: 23 Sep 1981 - 19 Oct 1988

Entity number: 723551

Address: P.O. BOX 480, DUNMORE, PA, United States, 18512

Registration date: 21 Sep 1981 - 02 Feb 1996

Entity number: 722911

Address: 67 SOUTH SECOND ST, FULTON, NY, United States, 13069

Registration date: 17 Sep 1981 - 09 Mar 2007

Entity number: 722908

Address: P.O. BOX 336, CENTRAL SQUARE, NY, United States, 13036

Registration date: 17 Sep 1981 - 23 Sep 1992

Entity number: 722213

Address: 159 WEST FRIST ST, OSWEGO, NY, United States, 13126

Registration date: 15 Sep 1981 - 25 Mar 1992

Entity number: 722048

Address: KELLAR DR., BERNHARDS BAY, NY, United States, 13028

Registration date: 14 Sep 1981 - 28 Oct 1996

Entity number: 719487

Address: 501 S 2ND ST, FULTON, NY, United States, 13069

Registration date: 28 Aug 1981 - 19 May 2009

Entity number: 719482

Address: PO BOX 1, MEXICO, NY, United States, 13114

Registration date: 28 Aug 1981 - 16 Feb 1999

Entity number: 717521

Address: 803 S. FULTON STREET, FULTON, NY, United States, 13069

Registration date: 19 Aug 1981 - 26 Jun 1991

Entity number: 716426

Address: 7684 ROME ST., PULASKI, NY, United States, 13142

Registration date: 13 Aug 1981 - 26 Jun 1991

Entity number: 716351

Address: P. O. BOX 81, NEW HAVEN, NY, United States, 13121

Registration date: 12 Aug 1981

Entity number: 715790

Registration date: 10 Aug 1981 - 10 Aug 1981

Entity number: 715534

Address: 807 MAIN ST., PHOENIX, NY, United States, 13135

Registration date: 07 Aug 1981 - 26 Jun 1991

Entity number: 713816

Address: RT. 30, OSWEGO, NY, United States

Registration date: 29 Jul 1981 - 09 Mar 1993

Entity number: 712089

Address: 59 WEST BRIDGE ST., OSWEGO, NY, United States, 13126

Registration date: 20 Jul 1981 - 25 Jan 2012