Entity number: 838003
Address: 48 WASHINGTON STREET, ELLICOTTVILLE, NY, United States, 14731
Registration date: 27 Apr 1983 - 26 Jun 2002
Entity number: 838003
Address: 48 WASHINGTON STREET, ELLICOTTVILLE, NY, United States, 14731
Registration date: 27 Apr 1983 - 26 Jun 2002
Entity number: 835839
Address: PO BOX 564, ELLICOTTVILLE, NY, United States, 14731
Registration date: 19 Apr 1983
Entity number: 832474
Address: P.O. BOX 22, FRANKLINVILLE, NY, United States, 14737
Registration date: 01 Apr 1983
Entity number: 831092
Address: %US CABLE CORPORATION, 411 HACKENSACK AVE., HACKENSACK, NJ, United States, 07601
Registration date: 28 Mar 1983 - 15 Jun 1988
Entity number: 830344
Address: 1141 DELAWARE AVE, APT 5S, BUFFALO, NY, United States, 14209
Registration date: 23 Mar 1983
Entity number: 830133
Address: R.F.D., NEW YORK, NY, United States, 14719
Registration date: 23 Mar 1983
Entity number: 828830
Address: 23 COLLEGE STREET, GOWANDA, NY, United States, 14070
Registration date: 17 Mar 1983 - 16 May 2013
Entity number: 828484
Address: 1334 TWO MILE ROAD, ALLEGANY, NY, United States, 14760
Registration date: 16 Mar 1983 - 15 Jun 1988
Entity number: 828423
Address: 174 NORTH UNION ST., OLEAN, NY, United States, 14760
Registration date: 16 Mar 1983 - 28 Dec 1994
Entity number: 826990
Address: 411 HACKENSACK AVE., HACKENSACK, NJ, United States, 07601
Registration date: 09 Mar 1983 - 27 Sep 1995
Entity number: 826628
Address: 2410 CONSTITUTION AVE, OLEAN, NY, United States, 14760
Registration date: 08 Mar 1983
Entity number: 824905
Address: PO BOX 52, ELLICOTTVILLE, NY, United States, 14731
Registration date: 01 Mar 1983 - 24 Mar 1993
Entity number: 824328
Address: P.O. BOX 265, RANDOLPH, NY, United States, 14772
Registration date: 24 Feb 1983 - 05 May 1989
Entity number: 820698
Address: BOX 100 A, R. D. #1, LITTLE VALLEY, NY, United States
Registration date: 07 Feb 1983 - 25 Sep 1991
Entity number: 820689
Address: 431 SOUTH UNION STREET, OLEAN, NY, United States, 14760
Registration date: 07 Feb 1983
Entity number: 819810
Address: RT. 16, ISCHUA, NY, United States, 14746
Registration date: 02 Feb 1983 - 25 Sep 1991
Entity number: 819730
Address: PO BOX 47, LITTLE VALLEY, NY, United States, 14755
Registration date: 01 Feb 1983 - 24 Mar 1993
Entity number: 818593
Address: 124 FRANK STREET, SALAMANCA, NY, United States, 14779
Registration date: 27 Jan 1983 - 24 Mar 1993
Entity number: 818633
Address: 4340 ROUTE 417, ALLEGANY, NY, United States, 14706
Registration date: 27 Jan 1983
Entity number: 817575
Address: 502-504 NORTH BARRY ST., OLEAN, NY, United States, 14760
Registration date: 24 Jan 1983 - 27 Oct 2000
Entity number: 817573
Address: 43 SOUTH MAIN ST., PORTVILLE, NY, United States, 14760
Registration date: 24 Jan 1983 - 24 Mar 1993
Entity number: 817605
Address: 51 MAPLE AVE., PORTVILLE, NY, United States, 14760
Registration date: 24 Jan 1983
Entity number: 815922
Address: 70 WEST MAIN ST., ALLEGANY, NY, United States, 14706
Registration date: 14 Jan 1983 - 29 Nov 1984
Entity number: 815769
Address: POB 490, 9 SENECA ST, HORNELL, NY, United States, 14843
Registration date: 13 Jan 1983 - 20 Feb 2004
Entity number: 815314
Address: 213 N UNION ST, OLEAN, NY, United States, 14760
Registration date: 12 Jan 1983 - 14 Oct 2008
Entity number: 814355
Address: 201 NORTH UNION ST., OLEAN, NY, United States, 14760
Registration date: 06 Jan 1983 - 10 Nov 1989
Entity number: 813735
Address: 1202 WEST STATE ST., OLEAN, NY, United States, 14760
Registration date: 04 Jan 1983 - 24 Mar 1993
Entity number: 813643
Address: BOX 183, ROUTE 17, KILLBUCK, NY, United States
Registration date: 03 Jan 1983 - 23 Sep 1998
Entity number: 813596
Address: BIRCH RUN RD., ALLEGANY, NY, United States, 14706
Registration date: 03 Jan 1983 - 24 Mar 1993
Entity number: 813482
Address: 859 EAST STATE ST, OLEAN, NY, United States, 14760
Registration date: 03 Jan 1983 - 05 Apr 2005
Entity number: 808398
Address: 2457 OAKWOOD TERRACE, ALLEGANY, NY, United States, 14706
Registration date: 24 Dec 1982
Entity number: 741683
Address: 116 SOUTH UNION STREET, OLEAN, NY, United States, 14760
Registration date: 20 Dec 1982 - 28 Oct 2009
Entity number: 774521
Address: PO BOX 279, 8 FRANKLIN ST., ALLEGANY, NY, United States, 14706
Registration date: 15 Dec 1982 - 30 Jan 1989
Entity number: 807473
Registration date: 30 Nov 1982
Entity number: 807055
Address: 401 BANK OF N.Y. BLDG., OLEAN, NY, United States, 14760
Registration date: 26 Nov 1982 - 23 Jun 1993
Entity number: 807040
Address: 201 SO. UNION, OLEAN, NY, United States, 14780
Registration date: 26 Nov 1982 - 23 Sep 1992
Entity number: 807011
Address: 1908 FOREST DRIVE, P. O. BOX 866, ANNAPOLIS, MD, United States, 21404
Registration date: 26 Nov 1982 - 24 Jun 1998
Entity number: 805478
Address: 38 HASKELL AVE, ARCADE, NY, United States, 14009
Registration date: 18 Nov 1982
Entity number: 804979
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 17 Nov 1982
Entity number: 803482
Address: 504 SOUTH MAIN ST., PORTVILLE, NY, United States, 14770
Registration date: 09 Nov 1982 - 25 Mar 1992
Entity number: 803455
Address: 170 FRANKLIN STREET, SUITE 403, BUFFALO, NY, United States, 14202
Registration date: 09 Nov 1982 - 24 Mar 1993
Entity number: 802771
Address: 117 NORTH UNION STREET, OLEAN, NY, United States, 14760
Registration date: 05 Nov 1982
Entity number: 802791
Address: P.O. BOX 544, OLEAN, NY, United States, 14760
Registration date: 05 Nov 1982
Entity number: 799591
Address: BOOSTER CLUB, INC., P.O. BOX 212, FRANKLINVILLE, NY, United States, 14737
Registration date: 20 Oct 1982
Entity number: 799062
Address: 516 MAIN STREET, OLEAN, NY, United States, 14760
Registration date: 18 Oct 1982 - 02 Jun 2017
Entity number: 798685
Address: 20 BROOK DR., SIMSBURY, CT, United States, 06070
Registration date: 15 Oct 1982 - 27 Sep 1995
Entity number: 798241
Address: 11 CHESTNUT ST, FRANKLINVILLE, NY, United States, 14737
Registration date: 13 Oct 1982 - 21 Jul 1994
Entity number: 794697
Address: R.D. #2, LYNDON CENTER RD, LYNDON, NY, United States, 14737
Registration date: 23 Sep 1982
Entity number: 794402
Address: 2040 FOUR MILE RD, ALLEGANY, NY, United States, 14706
Registration date: 22 Sep 1982 - 29 Jun 1995
Entity number: 794136
Address: RICHARD L. SEYBERT, DELAWARE PARK CENTRE, OLEAN, NY, United States, 14760
Registration date: 21 Sep 1982