Business directory in New York Oswego - Page 222

by County Oswego ZIP Codes

13115 13302 13167 13144 13121 13426 13093 13142 13114 13131 13044 13076 13028 13132 13493 13103
Found 11302 companies

Entity number: 115749

Address: 29 WEST SENECA ST., OSWEGO, NY, United States, 13126

Registration date: 02 Jan 1959 - 11 Jan 1996

Entity number: 115667

Registration date: 30 Dec 1958 - 06 Dec 1990

Entity number: 115644

Registration date: 30 Dec 1958

Entity number: 115376

Registration date: 19 Dec 1958

Entity number: 115065

Address: 14 DRAPER ST., OSWEGO, NY, United States, 13126

Registration date: 08 Dec 1958 - 31 Mar 1982

Entity number: 114831

Registration date: 26 Nov 1958

Entity number: 114803

Registration date: 26 Nov 1958

Entity number: 114763

Address: 81 EAST FIRST ST., OSWEGO, NY, United States, 13126

Registration date: 25 Nov 1958

Entity number: 114577

Registration date: 17 Nov 1958

Entity number: 114208

Registration date: 29 Oct 1958

Entity number: 114171

Registration date: 27 Oct 1958

Entity number: 114045

Address: 17 WEST CAYUGA ST., OSWEGO, NY, United States, 13126

Registration date: 22 Oct 1958 - 24 Sep 1997

Entity number: 113901

Registration date: 16 Oct 1958

Entity number: 113291

Registration date: 16 Sep 1958

Entity number: 113128

Registration date: 05 Sep 1958

Entity number: 110551

Registration date: 23 Apr 1958

Entity number: 110132

Address: ATTN: BRADLEY M. PINSKY, ESQ, 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 31 Mar 1958

Entity number: 170584

Registration date: 27 Feb 1958

Entity number: 163640

Address: 2301 JEROME AVERNUE, BRONX, NY, United States, 00000

Registration date: 03 Feb 1958 - 19 Jan 1988

Entity number: 169339

Address: 89 EAST 12TH STREET, OSWEGO, NY, United States, 13126

Registration date: 27 Dec 1957

Entity number: 169327

Registration date: 26 Dec 1957

Entity number: 168662

Address: ATTN PRESIDENT, 48 PROSPECT STREET, CENTRAL SQUARE, NY, United States, 13036

Registration date: 20 Nov 1957

Entity number: 167668

Address: 155 CO. RT 55, FULTON, NY, United States, 13069

Registration date: 27 Sep 1957

Entity number: 165220

Address: 300 WEST FIRST STREET, OSWEGO, NY, United States, 13126

Registration date: 13 May 1957 - 25 Aug 1992

Entity number: 165084

Registration date: 06 May 1957

Entity number: 164691

Address: 410 PRATT ST., FULTON, NY, United States, 13069

Registration date: 11 Apr 1957 - 25 Mar 1992

Entity number: 164234

Address: 746 N MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Registration date: 21 Mar 1957

Entity number: 162976

Address: FAY ST., FULTON, NY, United States

Registration date: 14 Jan 1957 - 07 Oct 1987

Entity number: 162659

Registration date: 03 Jan 1957 - 27 May 2016

Entity number: 99251

Address: 470 WEST FIRST ST, OSWEGO, NY, United States, 13126

Registration date: 28 Dec 1956 - 03 Jan 2019

Entity number: 97824

Address: 101 WEST UTICA ST., OSWEGO, NY, United States, 13126

Registration date: 15 Oct 1956

Entity number: 96540

Address: 305 W. SENECA ST., OSWEGO, NY, United States, 13126

Registration date: 20 Sep 1956 - 23 Apr 1984

Entity number: 106137

Registration date: 09 Aug 1956

Entity number: 100015

Registration date: 23 Jul 1956

Entity number: 96888

Address: NO STREET ADDRESS STATED, PULASKI, NY, United States

Registration date: 03 Jul 1956 - 05 May 1989

Entity number: 97542

Address: 103 Ontario St, Fulton, NY, United States, 13069

Registration date: 27 Jun 1956

Entity number: 108963

Address: PO BOX 2066, OSWEGO, NY, United States, 13126

Registration date: 31 May 1956 - 26 Oct 2016

Entity number: 99478

Address: 19 EAST CAYUGA ST., OSWEGO, NY, United States, 13126

Registration date: 07 Feb 1956

Entity number: 99059

Address: *, ALTMAR, NY, United States, 13302

Registration date: 27 Jan 1956

Entity number: 106084

Address: 428 W. FIRST ST., OSWEGO, NY, United States, 13126

Registration date: 02 Dec 1955 - 24 Mar 1993

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