Entity number: 558950
Address: R D #2, BOX 156, OSWEGO, NY, United States, 13126
Registration date: 23 May 1979 - 29 Dec 1982
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