Entity number: 728108
Registration date: 15 Oct 1981 - 15 Oct 1981
Entity number: 728108
Registration date: 15 Oct 1981 - 15 Oct 1981
Entity number: 727751
Address: 139 ROBINEAU RD., SYRACUSE, NY, United States, 13207
Registration date: 13 Oct 1981 - 29 Dec 1999
Entity number: 726902
Address: R.D. 5, NORTH DIVISION ST. RD., AUBURN, NY, United States, 13021
Registration date: 07 Oct 1981 - 25 Mar 1992
Entity number: 726586
Address: 41 James Street, Homer, NY, United States, 13077
Registration date: 06 Oct 1981
Entity number: 725384
Address: 226 E. GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 30 Sep 1981 - 24 Mar 1993
Entity number: 725190
Registration date: 29 Sep 1981 - 29 Sep 1981
Entity number: 721929
Address: 346 GRANT AVE RD, AUBURN, NY, United States, 13021
Registration date: 11 Sep 1981 - 15 Apr 2024
Entity number: 720001
Address: METCALF PLZ, AUBURN, NY, United States, 13021
Registration date: 01 Sep 1981 - 26 Jun 1996
Entity number: 718190
Address: 38 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 24 Aug 1981 - 25 Jan 2012
Entity number: 717765
Address: 55 MAIN ST., MORAVIA, NY, United States, 13118
Registration date: 20 Aug 1981 - 25 Mar 1992
Entity number: 717328
Address: ROUTE 20 EAST, SENNETT, NY, United States
Registration date: 18 Aug 1981 - 26 Jun 1991
Entity number: 717291
Address: 108 WEST BRIDGE ST., OSWEGO, NY, United States, 13126
Registration date: 18 Aug 1981 - 26 Jun 1996
Entity number: 716424
Address: 25 DILL STREET, AUBURN, NY, United States, 13021
Registration date: 13 Aug 1981 - 25 Mar 1992
Entity number: 715438
Address: 2271 ARBOR BLVD., PO BOX 1246, DAYTON, OH, United States, 45401
Registration date: 06 Aug 1981 - 01 Mar 1982
Entity number: 714644
Registration date: 31 Jul 1981 - 31 Jul 1981
Entity number: 714709
Address: 9890 OAKLAND ROAD, WEEDSPORT, NY, United States, 13166
Registration date: 31 Jul 1981
Entity number: 712836
Address: ROUTE 20 EAST, SENNETT, NY, United States
Registration date: 23 Jul 1981 - 25 Mar 1992
Entity number: 708602
Address: 77 NELSON ST, AUBURN, NY, United States, 13021
Registration date: 01 Jul 1981 - 26 Dec 1995
Entity number: 707038
Address: 282 STATE STREET, AUBURN, NY, United States, 13021
Registration date: 24 Jun 1981
Entity number: 706453
Address: 263 GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 22 Jun 1981 - 13 Apr 1999
Entity number: 706190
Address: PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021
Registration date: 18 Jun 1981 - 29 Nov 2018
Entity number: 705294
Address: 265 GENESEE ST, AUBURN, NY, United States, 13021
Registration date: 15 Jun 1981 - 24 Jan 2005
Entity number: 703299
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Jun 1981 - 18 Jul 1983
Entity number: 702028
Address: R. D. #2, CATO, NY, United States, 13033
Registration date: 27 May 1981 - 25 Mar 1992
Entity number: 700944
Address: 147 NORTH ST, AUBURN, NY, United States, 13021
Registration date: 20 May 1981
Entity number: 740846
Registration date: 18 May 1981
Entity number: 698905
Address: & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 11 May 1981 - 25 Mar 1992
Entity number: 697473
Address: 204 1/2 W. GENESEE, ST., AUBURN, NY, United States, 13021
Registration date: 05 May 1981 - 24 Mar 1993
Entity number: 697371
Address: 48 CANOGA RD., AUBURN, NY, United States, 13021
Registration date: 05 May 1981 - 25 Jan 2012
Entity number: 695346
Address: DILL STREET, AUBURN, NY, United States, 13021
Registration date: 27 Apr 1981 - 29 Sep 1993
Entity number: 695343
Address: 23 PERRINE ST., AUBURN, NY, United States, 13021
Registration date: 27 Apr 1981 - 26 Jun 1991
Entity number: 695222
Registration date: 24 Apr 1981 - 24 Apr 1981
Entity number: 694045
Address: P. O. BOX 143, 2 O'NEIL AVE., AUBURN, NY, United States, 13021
Registration date: 20 Apr 1981 - 29 Sep 1993
Entity number: 693888
Address: 4258 WARNE ROAD, MORAVIA, NY, United States, 13118
Registration date: 17 Apr 1981
Entity number: 692047
Address: ROBERT M. COAPMAN, BOX 153, HALF ACRE RD., AUBURN, NY, United States, 13021
Registration date: 10 Apr 1981
Entity number: 691411
Address: 110 WEST LAKE RD, AUBURN, NY, United States, 13021
Registration date: 08 Apr 1981 - 26 Jun 1991
Entity number: 688075
Registration date: 25 Mar 1981 - 25 Mar 1981
Entity number: 687949
Address: 402 METCALF PLAZA, AUBURN, NY, United States, 13021
Registration date: 25 Mar 1981 - 04 Aug 2005
Entity number: 687671
Address: 39 WILLIAM ST, AUBURN, NY, United States, 13021
Registration date: 24 Mar 1981 - 28 Dec 1994
Entity number: 687633
Address: FRANKLIN STREET RD, NO STREET NUMBER, AUBURN, NY, United States, 13021
Registration date: 24 Mar 1981
Entity number: 686993
Address: 84 W CAYUGA ST, PO BOX 768, MORAVIA, NY, United States, 13118
Registration date: 20 Mar 1981
Entity number: 683136
Address: 32 OWASCO ST., AUBURN, NY, United States, 13021
Registration date: 04 Mar 1981 - 19 May 1987
Entity number: 681597
Address: STERLING STATION ROAD, RED CREEK, NY, United States, 13143
Registration date: 25 Feb 1981 - 24 Mar 1993
Entity number: 679532
Address: 13 HULBERT ST, AUBURN, NY, United States, 13021
Registration date: 17 Feb 1981 - 27 Sep 1995
Entity number: 678957
Address: R.D. #1 ROUTE 370, CATO, NY, United States, 13033
Registration date: 11 Feb 1981 - 26 Jun 1991
Entity number: 678747
Address: BOX 61 BENSON RD, OWASCO, NY, United States, 13130
Registration date: 11 Feb 1981 - 13 May 1993
Entity number: 677840
Registration date: 06 Feb 1981 - 06 Feb 1981
Entity number: 677271
Address: 18 GARFIELD ST, AUBURN, NY, United States, 13021
Registration date: 03 Feb 1981 - 20 Jul 1989
Entity number: 676860
Address: 83 NORTH FULTON ST, AUBURN, NY, United States, 13021
Registration date: 02 Feb 1981 - 29 Dec 1993
Entity number: 674052
Address: 2651 ERIE DRIVE, WEEDSPORT, NY, United States, 13166
Registration date: 19 Jan 1981 - 27 Aug 1998