Entity number: 101179
Registration date: 28 Oct 1955
Entity number: 101179
Registration date: 28 Oct 1955
Entity number: 101220
Registration date: 28 Oct 1955
Entity number: 101222
Registration date: 28 Oct 1955
Entity number: 101217
Address: attn: president, 3116 kensington road, ENDICOTT, NY, United States, 13760
Registration date: 28 Oct 1955
Entity number: 101196
Registration date: 28 Oct 1955
Entity number: 101187
Registration date: 28 Oct 1955 - 23 Jul 2002
Entity number: 101213
Registration date: 28 Oct 1955
Entity number: 101237
Registration date: 27 Oct 1955
Entity number: 101230
Registration date: 27 Oct 1955
Entity number: 101169
Registration date: 27 Oct 1955
Entity number: 101257
Address: 141 BEACH 143RD ST., ROCKAWAY BEACH, NY, United States, 11694
Registration date: 27 Oct 1955
Entity number: 101221
Registration date: 27 Oct 1955
Entity number: 101266
Registration date: 27 Oct 1955
Entity number: 419447
Address: P.O. BOX 181, AUBURN, NY, United States, 13021
Registration date: 27 Oct 1955
Entity number: 101100
Registration date: 26 Oct 1955
Entity number: 101103
Registration date: 26 Oct 1955
Entity number: 101104
Address: PO BOX 90, SPRINGBROOK, NY, United States, 14140
Registration date: 26 Oct 1955 - 16 Sep 1986
Entity number: 101102
Registration date: 26 Oct 1955
Entity number: 101099
Address: P.O. BOX 51, LEWISTON, NY, United States, 14092
Registration date: 26 Oct 1955
Entity number: 101101
Registration date: 26 Oct 1955