Entity number: 11214
Registration date: 16 Nov 1911
Entity number: 11214
Registration date: 16 Nov 1911
Entity number: 11215
Registration date: 16 Nov 1911 - 16 Nov 1961
Entity number: 11236
Registration date: 13 Nov 1911
Entity number: 11237
Address: CHAMPLAIN VALLEY PHYS., HOSPITAL MEDICAL CT, PLATTSBURGH, NY, United States, 12901
Registration date: 13 Nov 1911 - 05 Oct 2005
Entity number: 11235
Registration date: 08 Nov 1911
Entity number: 11234
Registration date: 06 Nov 1911
Entity number: 11233
Registration date: 06 Nov 1911
Entity number: 13769
Address: PO BOX 1963, 6680 MAIN STREET, WILLIAMSVILLE, NY, United States, 14231
Registration date: 01 Nov 1911
Entity number: 11230
Registration date: 30 Oct 1911 - 22 Jan 2002
Entity number: 11228
Registration date: 28 Oct 1911
Entity number: 11227
Registration date: 28 Oct 1911
Entity number: 11229
Address: 7 watch hill road, 8 ARROWHEAD COURT, CROTON ON HUDSON, NY, United States, 10520
Registration date: 28 Oct 1911
Entity number: 11226
Registration date: 27 Oct 1911
Entity number: 11224
Registration date: 23 Oct 1911
Entity number: 11223
Registration date: 23 Oct 1911
Entity number: 11225
Address: 3300 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203
Registration date: 23 Oct 1911 - 23 Apr 1982
Entity number: 13768
Registration date: 19 Oct 1911
Entity number: 11217
Registration date: 14 Oct 1911
Entity number: 11231
Registration date: 13 Oct 1911
Entity number: 11164
Registration date: 09 Oct 1911