Business directory in New York Oswego - Page 209

by County Oswego ZIP Codes

13115 13302 13167 13144 13121 13426 13093 13142 13114 13131 13044 13076 13028 13132 13493 13103
Found 11212 companies

Entity number: 376641

Address: 120 WEST BROADWAY, FULTON, NY, United States, 13069

Registration date: 06 Aug 1975 - 25 Mar 1992

Entity number: 376346

Registration date: 01 Aug 1975

Entity number: 376057

Address: 24 FOSTER ST, PO BOX 240, FULTON, NY, United States, 13069

Registration date: 29 Jul 1975 - 01 Jun 2020

Entity number: 375942

Registration date: 28 Jul 1975

Entity number: 375676

Address: 506 ERIE STREET, FULTON, NY, United States, 13069

Registration date: 23 Jul 1975 - 27 Dec 2000

Entity number: 375537

Address: STATE ROUTE 13, WILLIAMSTOWN, NY, United States, 13493

Registration date: 22 Jul 1975

Entity number: 375323

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

Registration date: 18 Jul 1975 - 18 Feb 1992

Entity number: 374739

Address: R D #1, HANNIBAL, NY, United States

Registration date: 11 Jul 1975 - 24 Sep 1997

Entity number: 374246

Address: 253 EAST TENTH ST, OSWEGO, NY, United States, 13126

Registration date: 07 Jul 1975 - 24 Mar 1993

Entity number: 373987

Address: LAKE ST. ROAD RD 2, PULASKI, NY, United States

Registration date: 02 Jul 1975

Entity number: 373043

Address: PANGBORN RD., HASTINGS, NY, United States, 13076

Registration date: 23 Jun 1975

Entity number: 372856

Address: 116 WEST SECOND STREET, OSWEGO, NY, United States, 13126

Registration date: 19 Jun 1975 - 25 Mar 1992

Entity number: 372662

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Jun 1975 - 13 Aug 1991

Entity number: 371921

Address: 88 CHESTNUT ST., PHOENIX, NY, United States, 13155

Registration date: 09 Jun 1975 - 25 Mar 1992

Entity number: 370983

Address: TASSWOOD DR. BOX 50, PENNELLVILLE, NY, United States, 13132

Registration date: 28 May 1975 - 29 Sep 1982

Entity number: 370991

Registration date: 28 May 1975

Entity number: 370759

Address: 202 W. SECOND STREET, OSWEGO, NY, United States, 13126

Registration date: 23 May 1975 - 13 Jun 1991

Entity number: 370670

Address: 214 W. FIRST ST., OSWEGO, NY, United States, 13126

Registration date: 22 May 1975 - 30 Jun 1982

Entity number: 370369

Address: PO BOX 275 EASTWOOD STA., 4000 NEW COURT AVE., SYRACUSE, NY, United States, 13206

Registration date: 20 May 1975 - 30 Jun 1982

Entity number: 370239

Address: WEST RIVER RD., NORTH R D #1, FULTON, NY, United States, 13069

Registration date: 19 May 1975 - 03 Aug 1992

Entity number: 369721

Address: 150 WEST 6TH STREET, OSWEGO, NY, United States, 13126

Registration date: 13 May 1975 - 16 Jan 1997

Entity number: 369751

Registration date: 13 May 1975

Entity number: 369284

Address: ONE LEFRAK CITY PLAZA, SUITE 1515, FLUSHING, NY, United States, 11368

Registration date: 07 May 1975

Entity number: 369114

Address: 24 HOAG RD, PO BOX 49, PHONIX, NY, United States, 13135

Registration date: 06 May 1975

Entity number: 368501

Registration date: 29 Apr 1975

Entity number: 367966

Address: *, RICHLAND, NY, United States

Registration date: 23 Apr 1975 - 30 Jun 1982

Entity number: 367441

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Apr 1975 - 30 Jun 1982

Entity number: 367381

Address: 811 SYRACUSE KEMPER BLDG, SYRACUSE, NY, United States

Registration date: 15 Apr 1975 - 29 Nov 1987

Entity number: 366708

Address: 162 EAST 10TH STREET, OSWEGO, NY, United States, 13126

Registration date: 07 Apr 1975 - 25 Jan 2012

Entity number: 366470

Address: P.O. BOX 201, HASTINGS, NY, United States, 13076

Registration date: 03 Apr 1975

Entity number: 419182

Address: 66 EAST FOURTH STREET, OSWEGO, NY, United States, 13126

Registration date: 28 Mar 1975

Entity number: 365948

Registration date: 27 Mar 1975

Entity number: 365392

Address: 11 W. BRIDGE ST., OSWEGO, NY, United States, 13126

Registration date: 20 Mar 1975

Entity number: 365225

Registration date: 19 Mar 1975

Entity number: 364993

Registration date: 17 Mar 1975

Entity number: 364588

Address: BOX 186, SANDY CREEK, NY, United States, 12145

Registration date: 11 Mar 1975 - 25 Mar 1992

Entity number: 363228

Address: 1300 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 24 Feb 1975

Entity number: 362611

Address: 7529 SALINA ST., PULASKI, NY, United States, 13142

Registration date: 13 Feb 1975 - 29 Sep 1993

Entity number: 362176

Address: 657 SOUTH 7TH ST., FULTON, NY, United States, 13069

Registration date: 06 Feb 1975 - 25 Mar 1992

Entity number: 361467

Registration date: 29 Jan 1975

Entity number: 361183

Address: BIDWELL RD., PARISH, NY, United States

Registration date: 27 Jan 1975 - 24 Mar 1993

Entity number: 361182

Address: BIDWELL RD., OSWEGO, NY, United States

Registration date: 27 Jan 1975 - 29 Dec 1982

Entity number: 361168

Address: 5161 SWIFT ST., OSWEGO, NY, United States, 13126

Registration date: 27 Jan 1975 - 04 Aug 1989

Entity number: 360596

Address: R.D. 2, CENTRAL SQUARE, NEW YORK, NY, United States, 10306

Registration date: 20 Jan 1975 - 30 Jun 1982

Entity number: 360551

Address: 27 WATER ST., BALDWINSVILLE, NY, United States, 13027

Registration date: 20 Jan 1975 - 28 Oct 2009

Entity number: 359679

Address: 81 STATE ST, PHOENIX, NY, United States, 13135

Registration date: 08 Jan 1975 - 28 Apr 2023

Entity number: 359354

Address: 122 WEST SECOND ST., OSWEGO, NY, United States, 13126

Registration date: 06 Jan 1975 - 12 Dec 1988

Entity number: 357919

Registration date: 12 Dec 1974

Entity number: 357872

Registration date: 12 Dec 1974

Entity number: 357016

Address: E. FIRST & BRIDGE STS., OSWEGO, NY, United States

Registration date: 29 Nov 1974 - 25 Mar 1992