Business directory in New York Oswego - Page 217

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: 143782

Address: 187 STATE RD., OSWEGO, NY, United States

Registration date: 29 Dec 1961 - 23 Apr 1984

Entity number: 143175

Address: 157 W. FIRST ST., OSWEGO, NY, United States, 13126

Registration date: 11 Dec 1961 - 28 Dec 1983

Entity number: 142692

Registration date: 20 Nov 1961

Entity number: 142051

Registration date: 26 Oct 1961

Entity number: 140919

Registration date: 14 Sep 1961

Entity number: 140443

Address: 63 STATE STREET, PHOENIX, NY, United States, 13135

Registration date: 23 Aug 1961 - 25 Jan 2012

Entity number: 140353

Registration date: 18 Aug 1961

Entity number: 139937

Address: R. D. #1, FULTON, NY, United States

Registration date: 31 Jul 1961 - 31 Mar 1982

Entity number: 139450

Registration date: 11 Jul 1961

Entity number: 139137

Registration date: 28 Jun 1961

Entity number: 138985

Address: 168 West First Street, OSWEGO, NY, United States, 13126

Registration date: 23 Jun 1961

Entity number: 138822

Registration date: 19 Jun 1961

Entity number: 138329

Registration date: 31 May 1961

Entity number: 138085

Address: NO ST. ADD., PHOENIX, NY, United States

Registration date: 19 May 1961

Entity number: 137200

Address: 702 WEST FIRST STREET SOUTH, FULTON, NY, United States, 13069

Registration date: 19 Apr 1961

Entity number: 136572

Address: 42 W. FIFTH AVE., OSWEGO, NY, United States, 13126

Registration date: 28 Mar 1961 - 03 Mar 1987

Entity number: 136053

Address: 35250 LEWIS LOOP, POB 250 / 179 COUNTY ROUTE 2A, CARTHAGE, NY, United States, 13619

Registration date: 09 Mar 1961

Entity number: 135802

Registration date: 28 Feb 1961

Entity number: 135668

Address: 215 WEST 1ST STREET, OSWEGO, NY, United States, 13126

Registration date: 21 Feb 1961 - 14 Feb 1995

Entity number: 135218

Address: 702 WEST FIRST STREET, FULTON, NY, United States, 13069

Registration date: 01 Feb 1961

Entity number: 135096

Address: PO BOX 805, FULTON, NY, United States, 13069

Registration date: 27 Jan 1961

Entity number: 134912

Registration date: 23 Jan 1961

Entity number: 134672

Address: 340 RT 104 EAST, OSWEGO, NY, United States, 13126

Registration date: 12 Jan 1961

Entity number: 134595

Address: 913 PHILLIPS STREET, FULTON, NY, United States, 13069

Registration date: 11 Jan 1961 - 24 Sep 2015

Entity number: 134157

Registration date: 29 Dec 1960

Entity number: 133753

Registration date: 12 Dec 1960

Entity number: 131686

Address: 631 SO MAIN ST, PO BOX 516, CENTRAL SQUARE, NY, United States, 13036

Registration date: 23 Nov 1960 - 29 Jun 2012

Entity number: 132764

Address: 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

Registration date: 31 Oct 1960

Entity number: 132691

Address: ALCAN ALUMINUM CORP., 100 ERIEWVIEW PLAZA, CLEVELAND, OH, United States, 44114

Registration date: 28 Oct 1960 - 31 Jul 1985

Entity number: 132546

Address: JOSEPH CURTIS, RR 10 BOX 217, OSWEGO, NY, United States, 13126

Registration date: 21 Oct 1960 - 23 Sep 1998

Entity number: 130916

Registration date: 05 Aug 1960

Entity number: 130797

Address: PO BOX 253, BALDWINSVILLE, NY, United States, 13027

Registration date: 01 Aug 1960 - 28 Jan 1992

Entity number: 129946

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Jun 1960

Entity number: 129923

Address: 404 ONTARIO STREET, FULTON, NY, United States, 13069

Registration date: 24 Jun 1960

Entity number: 129858

Address: POST OFFICE BLDG., PULASKI, NY, United States

Registration date: 23 Jun 1960 - 24 Mar 1993

Entity number: 129716

Address: 66 EAST 4TH ST., OSWEGO, NY, United States, 13126

Registration date: 17 Jun 1960 - 28 Oct 2009

Entity number: 129707

Address: NO STREET ADDRESS, MEXICO, NY, United States

Registration date: 17 Jun 1960 - 31 Mar 1982

Entity number: 128892

Address: 135 WEST SECOND ST., OSWEGO, NY, United States, 13126

Registration date: 17 May 1960 - 01 Jul 1983

Entity number: 128407

Address: 72 NEW YORK STATE ROUTE 3W, FULTON, NY, United States, 13069

Registration date: 28 Apr 1960 - 27 Jun 2001

Entity number: 128423

Address: 79 WEST FIFTH STREET, OSWEGO, NY, United States, 13126

Registration date: 28 Apr 1960

Entity number: 128297

Registration date: 25 Apr 1960

Entity number: 127759

Address: NO STREET ADDRESS STATED, CENTRAL SQUARE, NY, United States

Registration date: 04 Apr 1960 - 31 Mar 1982

Entity number: 126657

Address: P.O. BOX 3043, OSWEGO, NY, United States, 13126

Registration date: 23 Feb 1960 - 24 Dec 2002

Entity number: 126496

Address: 114 WEST ONEIDA ST., OSWEGO, NY, United States, 13126

Registration date: 16 Feb 1960 - 01 Dec 1984

Entity number: 126266

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

Registration date: 04 Feb 1960 - 19 Oct 2016

Entity number: 125899

Address: 2516 CO. RT. 37, CENTRAL SQUARE, NY, United States, 13036

Registration date: 22 Jan 1960

Entity number: 125414

Registration date: 07 Jan 1960

Entity number: 125406

Registration date: 07 Jan 1960

Entity number: 125279

Address: WEST RIVER RD., OSWEGO, NY, United States

Registration date: 05 Jan 1960 - 30 Apr 1991

Entity number: 124662

Address: 684 NORTH MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Registration date: 15 Dec 1959