Entity number: 28602
Registration date: 16 Apr 1904
Entity number: 28602
Registration date: 16 Apr 1904
Entity number: 28601
Registration date: 13 Apr 1904 - 22 Jul 1995
Entity number: 28627
Registration date: 11 Apr 1904
Entity number: 28626
Registration date: 09 Apr 1904
Entity number: 28624
Registration date: 08 Apr 1904
Entity number: 28622
Registration date: 07 Apr 1904
Entity number: 28620
Registration date: 30 Mar 1904
Entity number: 28618
Address: ATTN PRESIDENT, 830 WASHINGTON STREET, WATERTOWN, NY, United States, 13601
Registration date: 26 Mar 1904
Entity number: 28617
Registration date: 23 Mar 1904
Entity number: 28616
Address: 1765 JUMEL TERRACE, NEW YORK, NY, United States, 10032
Registration date: 22 Mar 1904
Entity number: 28619
Address: 47 GRAND STREET, NEWBURGH, NY, United States, 12550
Registration date: 20 Mar 1904 - 01 Oct 1997
Entity number: 28615
Registration date: 19 Mar 1904
Entity number: 28614
Registration date: 15 Mar 1904
Entity number: 28607
Address: 32 NORTH MAIN ST., CANANDAIGUA, NY, United States, 14424
Registration date: 12 Mar 1904
Entity number: 28556
Registration date: 07 Mar 1904
Entity number: 28554
Address: 26 FRANKLIN AVE, GLEN COVE, NY, United States, 11542
Registration date: 07 Mar 1904
Entity number: 28552
Address: KAREN MORRIS, PRESIDENT, 7461 THUNDERBIRD ROAD, LIVERPOOL, NY, United States, 13088
Registration date: 02 Mar 1904
Entity number: 28553
Registration date: 02 Mar 1904
Entity number: 28551
Address: 361 MAIN ST., FARMINGDALE, NY, United States, 11735
Registration date: 01 Mar 1904
Entity number: 28550
Registration date: 01 Mar 1904