Entity number: 101098
Registration date: 26 Oct 1955
Entity number: 101098
Registration date: 26 Oct 1955
Entity number: 101097
Registration date: 26 Oct 1955 - 12 Feb 2009
Entity number: 101096
Registration date: 26 Oct 1955
Entity number: 101085
Registration date: 25 Oct 1955
Entity number: 101087
Registration date: 25 Oct 1955
Entity number: 101093
Address: 126 main street, LEICESTER, NY, United States, 14481
Registration date: 25 Oct 1955
Entity number: 101088
Registration date: 25 Oct 1955
Entity number: 101090
Registration date: 25 Oct 1955
Entity number: 101089
Registration date: 25 Oct 1955
Entity number: 101091
Registration date: 25 Oct 1955
Entity number: 101094
Registration date: 25 Oct 1955
Entity number: 101086
Registration date: 25 Oct 1955
Entity number: 101092
Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214
Registration date: 25 Oct 1955
Entity number: 101082
Registration date: 24 Oct 1955
Entity number: 101080
Registration date: 24 Oct 1955
Entity number: 101078
Registration date: 24 Oct 1955
Entity number: 101081
Registration date: 24 Oct 1955 - 31 Dec 2000
Entity number: 101083
Registration date: 24 Oct 1955
Entity number: 101084
Registration date: 24 Oct 1955
Entity number: 101076
Address: FIRE HOUSE LANE, SCHODACK LANDING, NY, United States, 12156
Registration date: 21 Oct 1955