Business directory in New York Oswego - Page 203

by County Oswego ZIP Codes

13115 13302 13167 13144 13121 13426 13093 13142 13114 13131 13044 13076 13028 13132 13493 13103
Found 11213 companies

Entity number: 558950

Address: R D #2, BOX 156, OSWEGO, NY, United States, 13126

Registration date: 23 May 1979 - 29 Dec 1982

Entity number: 557801

Address: RR 5, BOX 95, FULTON, NY, United States, 13069

Registration date: 18 May 1979 - 24 Mar 1999

Entity number: 557153

Address: PO BOX 3073, OSWEGO, NY, United States, 13126

Registration date: 16 May 1979

Entity number: 556553

Address: 210 W. 5TH ST., OSWEGO, NY, United States, 13126

Registration date: 11 May 1979 - 24 Mar 1993

Entity number: 555838

Address: KELLER ROAD, HANNIBAL, NY, United States, 13074

Registration date: 09 May 1979

Entity number: 555653

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555132

Registration date: 04 May 1979 - 04 May 1979

Entity number: 554661

Address: 75 SO 1ST ST, FULTON, NY, United States, 13069

Registration date: 02 May 1979

Entity number: 554038

Address: MCCOLLUM DRIVE, FULTON, NY, United States, 13069

Registration date: 30 Apr 1979 - 26 Sep 1991

Entity number: 552664

Address: 544 W. 5TH ST., OSWEGO, NY, United States, 13126

Registration date: 20 Apr 1979 - 25 Mar 1997

Entity number: 552663

Address: 20 WEST BRIDGE STREET, OSWEGO, NY, United States, 13126

Registration date: 20 Apr 1979 - 14 Dec 2001

Entity number: 551591

Address: LAKE STREET, CLEVELAND, NY, United States, 13042

Registration date: 16 Apr 1979 - 25 Mar 1992

Entity number: 550290

Registration date: 10 Apr 1979 - 10 Apr 1979

Entity number: 550026

Registration date: 09 Apr 1979 - 09 Apr 1979

Entity number: 549264

Address: 8084 HARWOOD DRIVE, SANDY CREEK, NY, United States, 13145

Registration date: 04 Apr 1979 - 25 Mar 1992

Entity number: 548334

Address: PO BOX 35, MEXICO, NY, United States, 13114

Registration date: 30 Mar 1979

Entity number: 548096

Address: 150 W ALBANY ST, OSWEGO, NY, United States, 13126

Registration date: 29 Mar 1979 - 29 Feb 1980

Entity number: 547771

Address: 24 OHIO STREET, OSWEGO, NY, United States, 13126

Registration date: 29 Mar 1979

Entity number: 547165

Address: EVANS ROAD, PENNELLVILLE, NY, United States, 13132

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 546136

Address: 4347 US ROUTE 11, PULASKI, NY, United States, 13142

Registration date: 21 Mar 1979

Entity number: 544505

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544376

Address: PO BOX 133, PENNELLVILLE, NY, United States, 13132

Registration date: 14 Mar 1979

Entity number: 544243

Registration date: 13 Mar 1979 - 13 Mar 1979

Entity number: 543063

Address: 947 SO FIRST ST, FULTON, NY, United States, 13069

Registration date: 07 Mar 1979 - 24 Mar 1993

Entity number: 542816

Address: WALLACE RD, PHOENIX, NY, United States, 13135

Registration date: 06 Mar 1979

Entity number: 542080

Address: 15 WEST 1ST ST, FULTON, NY, United States, 13069

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 540869

Address: 312 WASHINGTON BLVD., OSWEGO, NY, United States, 13126

Registration date: 27 Feb 1979 - 02 Jun 1987

Entity number: 541164

Address: 1209 MAIN ST, PHOENIX, NY, United States, 13135

Registration date: 27 Feb 1979

Entity number: 539544

Registration date: 20 Feb 1979 - 20 Feb 1979

Entity number: 538180

Address: 821 RIVER ST., PHOENIX, NY, United States, 13135

Registration date: 09 Feb 1979 - 24 Mar 1993

Entity number: 537931

Address: 25 SOUTH SECOND STREET, FULTON, NY, United States, 13069

Registration date: 08 Feb 1979 - 14 Feb 1997

Entity number: 537329

Address: BOX 99, MAPLE VIEW, NY, United States, 13107

Registration date: 06 Feb 1979 - 28 Oct 2009

Entity number: 536596

Address: 214 WEST FIRST ST, OSWEGO, NY, United States, 13126

Registration date: 01 Feb 1979

Entity number: 536279

Registration date: 31 Jan 1979 - 31 Jan 1979

Entity number: 535867

Address: 37 EAST FOURTH ST., OSWEGO, NY, United States, 13126

Registration date: 30 Jan 1979 - 29 Dec 1982

Entity number: 534974

Address: 22 OHIO ST, OSWEGO, NY, United States, 13126

Registration date: 24 Jan 1979 - 24 Mar 1993

Entity number: 534920

Address: CEMETERY RD, CONSTANTI, NY, United States, 13044

Registration date: 24 Jan 1979 - 25 Mar 1992

Entity number: 534762

Address: 34 EAST BRIDGE ST., 3RD FLOOR, OSWEGO, NY, United States, 13126

Registration date: 24 Jan 1979 - 13 Apr 1988

Entity number: 533411

Registration date: 16 Jan 1979 - 16 Jan 1979

Entity number: 533350

Address: 46 W. CAYUGA ST., OSWEGO, NY, United States, 13126

Registration date: 16 Jan 1979 - 05 Mar 1987

Entity number: 532548

Registration date: 11 Jan 1979 - 11 Jan 1979

Entity number: 532317

Address: R. D. #2, BOX 441-A BROADWAY, OSWEGO, NY, United States, 13126

Registration date: 10 Jan 1979 - 29 Dec 1982

Entity number: 530428

Address: 112 CASTERBRIDGE LANE, BALDWINSVILLE, NY, United States, 13027

Registration date: 02 Jan 1979 - 04 Nov 2016

Entity number: 530415

Address: 7112 WILSON RD., CENTRAL SQUARE, NY, United States, 13036

Registration date: 02 Jan 1979 - 29 Dec 1982

Entity number: 528774

Address: 150 W. UTICA ST., OSWEGO, NY, United States, 13126

Registration date: 27 Dec 1978 - 30 Jun 1982

Entity number: 528504

Address: 210 BEECH ST., FULTON, NY, United States, 13069

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528059

Address: SAGE CREEK RD, TEXAS, NY, United States, 13114

Registration date: 20 Dec 1978

Entity number: 526483

Registration date: 12 Dec 1978 - 12 Dec 1978

Entity number: 526217

Address: 429 S FOURTH ST, FULTON, NY, United States, 13069

Registration date: 11 Dec 1978 - 22 Feb 1990

Entity number: 526068

Address: 91 TALLMAN ST, OSWEGO, NY, United States, 13126

Registration date: 08 Dec 1978 - 30 Jun 1982