Business directory in New York Oswego - Page 212

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: 256640

Address: C/O RYAN & RYAN CPAS, 130 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Registration date: 19 Mar 1973

Entity number: 256471

Address: (NO ST. ADD.), LACONA, NY, United States, 13083

Registration date: 15 Mar 1973 - 27 Dec 1995

Entity number: 256307

Address: R.D. 2 JACKSON RD., JACKSON SQUARE, NY, United States, 13036

Registration date: 14 Mar 1973 - 11 Dec 1984

Entity number: 256251

Address: DARROW RD. RD#2, MEXICO, NY, United States, 13114

Registration date: 14 Mar 1973 - 24 Mar 1993

Entity number: 256244

Address: 361 FOURTH STREET, FULTON, NY, United States, 13069

Registration date: 14 Mar 1973 - 30 Jun 1982

Entity number: 255560

Registration date: 06 Mar 1973 - 06 Feb 2019

Entity number: 254377

Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Feb 1973

Entity number: 253857

Address: 7066 TAFT ROAD, EAST SYRACUSE, NY, United States, 13057

Registration date: 12 Feb 1973

Entity number: 253806

Address: BOX 13, MITCHELL STREET, PULASKI, NY, United States, 13142

Registration date: 12 Feb 1973 - 17 Oct 2002

Entity number: 253692

Address: SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1973

Entity number: 253477

Registration date: 07 Feb 1973

Entity number: 253142

Address: 218 WEST 8TH STREET, OSWEGO, NY, United States, 13126

Registration date: 05 Feb 1973 - 28 Oct 2009

Entity number: 253032

Address: 74 STATE STREET, PHOENIX, NY, United States, 13135

Registration date: 02 Feb 1973

Entity number: 251752

Registration date: 17 Jan 1973

Entity number: 251554

Address: 1015 CO RT 25, OSWEGO, NY, United States, 13126

Registration date: 16 Jan 1973

Entity number: 250884

Address: R. D. #1, GAYVILLE RD, CONSTANTIA, NY, United States

Registration date: 09 Jan 1973 - 16 Jul 1990

Entity number: 249532

Address: RD #2 BOX 351, COUNTY ROUTE 45, FULTON, NY, United States, 13069

Registration date: 22 Dec 1972 - 04 Dec 1998

Entity number: 249223

Address: 26 E. ONEIDA ST., OSWEGO, NY, United States, 13126

Registration date: 18 Dec 1972 - 24 Mar 1993

Entity number: 248358

Address: 3 BAYLIS ST, OSWEGO, NY, United States, 13126

Registration date: 07 Dec 1972 - 30 Jun 1982

Entity number: 248365

Address: PO BOX 1006, OSWEGO, NY, United States, 13126

Registration date: 07 Dec 1972

Entity number: 247454

Address: R.F.D. 3, OSWEGO, NY, United States, 13126

Registration date: 24 Nov 1972 - 30 Jun 1982

Entity number: 246963

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

Registration date: 17 Nov 1972

Entity number: 245934

Registration date: 03 Nov 1972

Entity number: 245334

Address: 160 SOUTH THIRD ST, FULTON, NY, United States, 13069

Registration date: 27 Oct 1972 - 25 Jun 2003

Entity number: 244017

Registration date: 10 Oct 1972

Entity number: 243767

Address: 79 EAST SENECA ST., OSWEGO, NY, United States, 13126

Registration date: 05 Oct 1972 - 27 Dec 1995

Entity number: 243716

Address: 315 SO. FIFTH ST., FULTON, NY, United States, 13069

Registration date: 04 Oct 1972 - 30 Jun 1982

Entity number: 243224

Address: 7743 ROME RD., PULASKI, NY, United States, 13142

Registration date: 28 Sep 1972 - 29 Jun 1994

Entity number: 242973

Address: 61 NORTH 8TH ST., FULTON, NY, United States, 13069

Registration date: 25 Sep 1972 - 30 Jun 1982

Entity number: 242904

Address: 906 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Registration date: 25 Sep 1972 - 31 Dec 1996

Entity number: 242462

Address: 1400 MONY PLAZA, SYRACUSE, NY, United States, 13202

Registration date: 18 Sep 1972 - 28 Dec 1994

Entity number: 242296

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 15 Sep 1972 - 13 Apr 1988

Entity number: 242254

Registration date: 14 Sep 1972

Entity number: 242063

Address: 7510-12 S. JEFFERSON ST., PULASKI, NY, United States, 13142

Registration date: 12 Sep 1972 - 09 Aug 1985

Entity number: 241663

Registration date: 06 Sep 1972

Entity number: 241551

Address: 250 WEST SENECA ST, OSWEGO, NY, United States, 13126

Registration date: 05 Sep 1972 - 31 Dec 1991

Entity number: 1047287

Address: 105 SUNESTA COVE DR, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 22 Aug 1972 - 29 Dec 2006

Entity number: 266349

Address: 24 W. FIFTH ST., OSWEGO, NY, United States, 13126

Registration date: 14 Aug 1972

Entity number: 262361

Address: E. 7TH AND ONIEDA STS., FULTON, NY, United States, 13069

Registration date: 08 Aug 1972 - 30 Jun 1982

Entity number: 241890

Address: 160 LAKESHORE RD., FULTON, NY, United States, 13069

Registration date: 10 Jul 1972

Entity number: 331754

Registration date: 08 Jun 1972

Entity number: 331799

Registration date: 08 Jun 1972

Entity number: 331592

Address: RD #3 STEVENS RD., OSWEGO, NY, United States

Registration date: 06 Jun 1972

Entity number: 331469

Address: 2809 STATE ROUTE 3, PO BOX 420, FULTON, NY, United States, 13069

Registration date: 05 Jun 1972 - 19 Oct 2016

NSOC, INC. Inactive

Entity number: 331331

Address: 2634 ST RTE 49, WEST MONROE, NY, United States, 13167

Registration date: 01 Jun 1972 - 09 Jun 2020

Entity number: 331191

Address: P.O. BOX 13, CENTRAL SQ, NY, United States, 13036

Registration date: 31 May 1972 - 31 Mar 1982

Entity number: 331157

Address: 27 S. SECOND ST., FULTON, NY, United States, 13069

Registration date: 31 May 1972

Entity number: 330716

Address: 315 SEITZ BLDG., SYRACUSE, NY, United States, 13202

Registration date: 24 May 1972 - 28 Nov 1994

Entity number: 330525

Registration date: 22 May 1972

Entity number: 330196

Registration date: 17 May 1972