Business directory in New York Oswego - Page 213

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: 232501

Address: PO BOX 5310, OSWEGO, NY, United States, 13126

Registration date: 30 Apr 1970

Entity number: 233474

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

Registration date: 24 Apr 1970 - 14 Jun 1989

Entity number: 232749

Address: 103 E. BRIDGE ST., OSWEGO, NY, United States, 13126

Registration date: 17 Apr 1970 - 24 Mar 1993

Entity number: 232376

Registration date: 13 Apr 1970

Entity number: 290931

Address: 201 W. FIRST ST., OSWEGO, NY, United States, 13126

Registration date: 30 Mar 1970 - 24 Mar 1993

Entity number: 289543

Address: WHIG HILL RD, TN OF WEST MONROE, NY, United States, 13167

Registration date: 25 Feb 1970 - 18 Jul 2013

Entity number: 289520

Registration date: 25 Feb 1970

Entity number: 289416

Address: *, PARISH, NY, United States

Registration date: 20 Feb 1970 - 13 Jan 1987

Entity number: 289113

Address: PO BOX 2045, 37 EAST 4TH STREET, OSWEGO, NY, United States, 13126

Registration date: 16 Feb 1970 - 24 May 2023

Entity number: 287965

Address: 647 S. MAIN STREET, PO BOX 477, CENTRAL SQUARE, NY, United States, 13036

Registration date: 23 Jan 1970 - 02 Jul 2021

Entity number: 285864

Address: 18 SOLOWY DRIVE, FULTON, NY, United States, 00000

Registration date: 08 Dec 1969

Entity number: 285145

Address: 160 S. SECOND ST., FULTON, NY, United States, 13069

Registration date: 21 Nov 1969 - 25 Jan 2012

Entity number: 284723

Registration date: 13 Nov 1969

Entity number: 284633

Address: 7051 FLY RD, EAST SYRACUSE, NY, United States, 13057

Registration date: 12 Nov 1969

Entity number: 284023

Address: 807 SO FOURTH ST, FULTON, NY, United States, 13069

Registration date: 28 Oct 1969

Entity number: 283882

Address: 600 ONONDAGA SAVINGS, BANK BUILDING, SYRACUSE, NY, United States, 13202

Registration date: 24 Oct 1969 - 31 Mar 1982

Entity number: 283805

Address: 176 WEST 6TH ST., OSWEGO, NY, United States, 13126

Registration date: 22 Oct 1969 - 12 Mar 1993

Entity number: 283802

Address: 807 SO FOURTH ST, FULTON, NY, United States, 13069

Registration date: 22 Oct 1969

Entity number: 282975

Address: 802 STATE ST., PHOENIX, NY, United States, 13135

Registration date: 02 Oct 1969 - 31 Mar 1982

Entity number: 282276

Address: (NO STREET ADD. STATED), FULTON, NY, United States

Registration date: 17 Sep 1969 - 08 Feb 1989

Entity number: 281329

Address: RD 2 BOX 135, OSWEGO, NY, United States, 13126

Registration date: 22 Aug 1969 - 24 Aug 1994

Entity number: 280904

Address: 116 ROCHESTER STREET, FULTON, NY, United States, 13069

Registration date: 13 Aug 1969 - 14 Oct 1993

Entity number: 280329

Address: 104 CULVERT STREET, PHOENIX, NY, United States, 13135

Registration date: 31 Jul 1969 - 29 Dec 1999

Entity number: 279588

Address: 20 CASTLE DRIVE, PULASKI, NY, United States, 13142

Registration date: 14 Jul 1969 - 16 Apr 2013

Entity number: 279534

Registration date: 11 Jul 1969

Entity number: 278951

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

Registration date: 30 Jun 1969 - 04 Dec 1985

Entity number: 278660

Address: WEST FIRST & MURRAY STS., OSWEGO, NY, United States

Registration date: 24 Jun 1969 - 03 Aug 1982

Entity number: 276391

Address: 183 E. 13TH ST., OSWEGO, NY, United States, 13126

Registration date: 06 May 1969 - 16 Nov 1988

Entity number: 276137

Address: 7 SILK RD, PO BOX 420, FULTON, NY, United States, 13069

Registration date: 30 Apr 1969 - 19 Oct 2016

Entity number: 276136

Address: 7 SILK RD, PO BOX 420, FULTON, NY, United States, 13069

Registration date: 30 Apr 1969 - 19 Oct 2016

Entity number: 275742

Registration date: 22 Apr 1969

Entity number: 275030

Registration date: 07 Apr 1969

Entity number: 274670

Address: BOX 144, ALTMAR, NY, United States, 13302

Registration date: 01 Apr 1969 - 25 Jan 2012

Entity number: 274745

Registration date: 01 Apr 1969

Entity number: 274627

Registration date: 31 Mar 1969

Entity number: 273844

Address: 109 BRIDGE ST., PHOENIX, NY, United States, 13135

Registration date: 13 Mar 1969 - 25 Mar 1992

Entity number: 273782

Address: RTE 49 BERNHARD'S BAY, CONSTANTIA, NY, United States

Registration date: 12 Mar 1969 - 10 Aug 1990

Entity number: 273670

Address: W. 9TH & UTICA STREETS, OSWEGO, NY, United States, 13126

Registration date: 10 Mar 1969

Entity number: 273550

Address: R.D. #3, MEXICO, NY, United States

Registration date: 06 Mar 1969 - 31 Mar 1982

Entity number: 272967

Registration date: 24 Feb 1969

Entity number: 272785

Address: 1422 COUNTY RTE 9, FULTON, NY, United States, 13069

Registration date: 19 Feb 1969 - 14 Jul 2015

Entity number: 272732

Address: 1840 COUNTY ROUTE 11, WEST MONROE, NY, United States, 13167

Registration date: 18 Feb 1969 - 12 Feb 1996

Entity number: 271719

Address: PO BOX 844, OSWEGO, NY, United States, 13126

Registration date: 28 Jan 1969

Entity number: 271587

Address: 700 MERCHANTS BK. BLDG., SYRACUSE, NY, United States, 13202

Registration date: 24 Jan 1969 - 31 Mar 1982

Entity number: 270748

Address: 314 WEST FIRST STREET, OSWEGO, NY, United States, 13126

Registration date: 06 Jan 1969 - 25 Jun 2003

Entity number: 171793

Address: R D 4, FULTON, NY, United States, 13069

Registration date: 19 Dec 1968 - 24 Mar 1993

Entity number: 172199

Address: 640 ACADEMY ST., FULTON, NY, United States, 13069

Registration date: 12 Dec 1968

Entity number: 171424

Address: 24TH. & MARKET STS., WHEELING, WV, United States

Registration date: 10 Dec 1968

Entity number: 230710

Registration date: 21 Nov 1968

Entity number: 230253

Registration date: 12 Nov 1968