Entity number: 115749
Address: 29 WEST SENECA ST., OSWEGO, NY, United States, 13126
Registration date: 02 Jan 1959 - 11 Jan 1996
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