Entity number: 18193
Registration date: 26 Dec 1922 - 04 Oct 2005
Entity number: 18193
Registration date: 26 Dec 1922 - 04 Oct 2005
Entity number: 18140
Registration date: 30 Oct 1922 - 11 Jul 2005
Entity number: 18139
Registration date: 27 Oct 1922 - 23 Jun 1993
Entity number: 17999
Registration date: 13 Oct 1922 - 11 Apr 1983
Entity number: 18015
Address: 4200 TROTWOOD LANE, CLAY, NY, United States, 13041
Registration date: 27 Sep 1922 - 04 Mar 2010
Entity number: 18018
Registration date: 08 Sep 1922 - 12 Nov 1997
Entity number: 17967
Address: 800 FLEET BANK BLDG., 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 28 Jul 1922 - 01 May 1999
Entity number: 6838662
Registration date: 22 Jul 1922 - 05 Oct 1952
Entity number: 17951
Registration date: 18 Jul 1922 - 11 Oct 1991
Entity number: 17888
Address: 3510 OLIVE ST., ST LOUIS, MO, United States, 63103
Registration date: 10 Jul 1922 - 11 Sep 2009
Entity number: 17903
Registration date: 17 Jun 1922 - 21 Mar 1997
Entity number: 17905
Address: DEPT HEADQUARTERS, 112 STATE STREET S-400, ALBANY, NY, United States, 12207
Registration date: 17 Jun 1922 - 10 Nov 1988
Entity number: 17786
Registration date: 07 Apr 1922 - 11 Dec 1987
Entity number: 17705
Address: 81 MAIN STRET, SUITE 3, BATAVIA, NY, United States, 14020
Registration date: 20 Mar 1922 - 13 May 2021
Entity number: 17714
Registration date: 02 Mar 1922 - 01 Dec 1988
Entity number: 17702
Address: 73 GRAND STREET, NEWBURGH, NY, United States, 12550
Registration date: 28 Feb 1922 - 16 Jun 2021
Entity number: 17627
Registration date: 14 Feb 1922 - 15 Oct 1952
Entity number: 17568
Registration date: 23 Jan 1922 - 08 Sep 2016
Entity number: 17566
Address: BURRS LANE, HUNTINGTON, NY, United States, 11743
Registration date: 19 Jan 1922 - 05 Aug 1996