Business directory in New York Oswego - Page 221

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: 105668

Address: 60 STATE ST, PHOENIX, NY, United States, 13135

Registration date: 28 Nov 1955

Entity number: 105237

Address: 25 WEST BRIDGE ST, OSWEGO, NY, United States, 13126

Registration date: 01 Nov 1955 - 03 May 2004

Entity number: 101234

Registration date: 01 Nov 1955

Entity number: 101107

Registration date: 05 Oct 1955

Entity number: 104417

Address: 40 EAST SECOND STREET, NEW YORK, NY, United States, 10003

Registration date: 09 Aug 1955 - 18 May 1983

Entity number: 100513

Address: ATTN: BRADLEY M. PINSKY, 5790 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 20 May 1955

Entity number: 100507

Registration date: 20 May 1955

Entity number: 103272

Address: 6 MARKET ST., OSWEGO, NY, United States, 13126

Registration date: 03 May 1955 - 27 Dec 1995

Entity number: 106715

Address: ROUTE 11, HASTINGS, NY, United States

Registration date: 29 Apr 1955

Entity number: 97496

Address: EAST BRIDGE ST. AT 6TH, OSWEGO, NY, United States

Registration date: 15 Apr 1955 - 19 Feb 1986

Entity number: 102713

Address: P.O. BOX 273, CENTRAL SQUARE, NY, United States, 13036

Registration date: 18 Mar 1955 - 22 Jun 1988

Entity number: 102863

Address: 25 SOUTH SECOND ST., FULTON, NY, United States, 13069

Registration date: 09 Mar 1955 - 30 Mar 1983

Entity number: 96858

Address: 415 SOUTH FIRST STREET, FULTON, NY, United States, 13069

Registration date: 17 Feb 1955 - 03 Sep 1992

Entity number: 96156

Address: PO BOX 318, 168 FULTON ST, CENTRAL SQUARE, NY, United States, 13036

Registration date: 22 Dec 1954 - 23 Oct 2002

Entity number: 95479

Address: 106 GLENWOOD DR S, LIVERPOOL, NY, United States, 13090

Registration date: 06 Oct 1954

Entity number: 95281

Address: 105 S. DIVISION ST., PEEKSKILL, NY, United States, 10566

Registration date: 10 Sep 1954

Entity number: 94755

Address: R.F.D. #3, FULTON, NY, United States

Registration date: 28 Jun 1954 - 31 Mar 1982

Entity number: 89341

Address: 4879 COUNTY ROUTE 17, REDFIELD, NY, United States, 13437

Registration date: 21 Jun 1954

Entity number: 94202

Address: (NO STREET NUMBER), PULASKI, NY, United States

Registration date: 27 Apr 1954 - 31 Mar 1982

Entity number: 93471

Address: *, VILLAGE OF MEXICO, NY, United States

Registration date: 05 Feb 1954 - 19 Sep 1984

Entity number: 93470

Address: 80 North Jefferson Street, Mexico, NY, United States, 13114

Registration date: 05 Feb 1954

Entity number: 88600

Registration date: 26 Jan 1954

Entity number: 93279

Address: 24 LOUNSBURY DRIVE, FULTON, NY, United States, 13069

Registration date: 18 Jan 1954 - 21 Aug 2007

Entity number: 92763

Address: 196 WEST FOURTH ST., OSWEGO, NY, United States, 13126

Registration date: 27 Nov 1953 - 24 Mar 1993

Entity number: 92192

Address: 616 ONEIDA ST, FULTON, NY, United States, 13069

Registration date: 03 Sep 1953 - 18 Jul 2006

Entity number: 92035

Address: 524 CAYUGA ST., FULTON, NY, United States, 13069

Registration date: 06 Aug 1953 - 08 Sep 1993

Entity number: 87808

Address: ATTN: PRESIDENT, PO BOX 241, HASTINGS, NY, United States, 13076

Registration date: 31 Jul 1953

Entity number: 87782

Registration date: 25 Jun 1953

Entity number: 91717

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

Registration date: 24 Jun 1953 - 29 Dec 1982

Entity number: 87739

Registration date: 18 Jun 1953

Entity number: 87569

Registration date: 22 May 1953

Entity number: 90772

Address: 17 LAWRENCE ST., OSWEGO, NY, United States, 13126

Registration date: 20 Feb 1953 - 01 Apr 1996

Entity number: 90678

Address: 308 WEST EIGTH ST., OSWEGO, NY, United States

Registration date: 09 Feb 1953 - 24 Mar 1993

J-LIN, INC. Inactive

Entity number: 90584

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

Registration date: 27 Jan 1953 - 05 Oct 1992

Entity number: 86905

Registration date: 12 Jan 1953

Entity number: 78489

Registration date: 06 Nov 1952

Entity number: 84943

Address: 1981 HARWOOD DRIVE, PO BOX 144, SANDY CREEK, NY, United States, 13145

Registration date: 08 Sep 1952 - 26 Jun 2018

Entity number: 78084

Registration date: 18 Jun 1952

Entity number: 84145

Address: 30 EAST ONEIDA ST., OSWEGO, NY, United States, 13126

Registration date: 29 May 1952 - 02 May 1991

Entity number: 77614

Registration date: 08 Apr 1952

Entity number: 77470

Registration date: 18 Feb 1952

Entity number: 83264

Address: 621-623 SOUTH 4TH ST., FULTON, NY, United States, 13069

Registration date: 21 Jan 1952 - 21 May 2009

Entity number: 77044

Registration date: 15 Nov 1951

Entity number: 76857

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 29 Oct 1951

Entity number: 76892

Registration date: 11 Oct 1951

Entity number: 82588

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

Registration date: 01 Oct 1951 - 24 Mar 1993

Entity number: 76793

Address: 2172 COUNTY ROUTE 48, LACONA, NY, United States, 13083

Registration date: 18 Sep 1951

Entity number: 82377

Address: 551 WEST THIRD STREET, PO BOX 600, FULTON, NY, United States, 13069

Registration date: 23 Aug 1951

Entity number: 76417

Registration date: 27 Jun 1951

Entity number: 76378

Address: WASHINGTON BLVD., OSWEGO, NY, United States, 13126

Registration date: 29 May 1951