Entity number: 655021
Address: STERLING STATION ROAD, BOX 265, STERLING, NY, United States, 13156
Registration date: 07 Oct 1980 - 13 Dec 1993
Entity number: 655021
Address: STERLING STATION ROAD, BOX 265, STERLING, NY, United States, 13156
Registration date: 07 Oct 1980 - 13 Dec 1993
Entity number: 651997
Address: 174 STATE STREET, AUBURN, NY, United States, 13021
Registration date: 22 Sep 1980 - 23 Sep 1992
Entity number: 651014
Address: RTE 5 & 20 WEST, R.D. #3, AUBURN, NY, United States, 13021
Registration date: 16 Sep 1980 - 23 Sep 1992
Entity number: 650929
Registration date: 16 Sep 1980 - 16 Sep 1980
Entity number: 649370
Address: PO BOX 30, 5795 WIDEWATERS PKWY, DEWITT, NY, United States, 13214
Registration date: 08 Sep 1980 - 25 Mar 1992
Entity number: 649183
Address: 3932 FRANKLIN ST. RD., R.D. #4 BOX 274, AUBURN, NY, United States, 13021
Registration date: 05 Sep 1980 - 13 Apr 1988
Entity number: 648961
Address: R.D. #2, OAKRIDGE RD., AUBURN, NY, United States, 13021
Registration date: 04 Sep 1980 - 26 Jun 1991
Entity number: 648545
Address: 7 PULASKI ST, AUBURN, NY, United States, 13021
Registration date: 03 Sep 1980
Entity number: 647176
Address: P.O. BOX 231, CATO, NY, United States, 13033
Registration date: 26 Aug 1980 - 07 Nov 1990
Entity number: 646108
Address: 5 UNDERWOOD ST., AUBURN, NY, United States, 13021
Registration date: 20 Aug 1980 - 24 Mar 1993
Entity number: 645906
Address: ROUTE 38, FAIRHAVEN, NY, United States
Registration date: 19 Aug 1980 - 26 Jun 1991
Entity number: 645773
Address: NO STREET NUMBER, ATWATER RD, KING FERRY, NY, United States, 13081
Registration date: 19 Aug 1980
Entity number: 645746
Address: 2200 LINCOLN FIRST TOWER, P. O. BOX 1051, ROCHESTER, NY, United States, 14603
Registration date: 18 Aug 1980 - 26 Jun 1991
Entity number: 645363
Address: 19 CAYUGA ST, AUBURN, NY, United States, 13021
Registration date: 15 Aug 1980 - 26 Jun 1991
Entity number: 645040
Address: PO BOX 30, DEWITT, NY, United States
Registration date: 14 Aug 1980 - 25 Mar 1992
Entity number: 644716
Address: 143 SO SEWARD AVE, AUBRUN, NY, United States, 13021
Registration date: 12 Aug 1980 - 25 Mar 1992
Entity number: 644372
Address: PO BOX 624, AUBURN, NY, United States, 13021
Registration date: 11 Aug 1980
Entity number: 642535
Address: EAST BRUTUS ST., WEEDSPORT, NY, United States, 13166
Registration date: 31 Jul 1980 - 26 Jun 1991
Entity number: 642534
Address: 2710 E. BRUTUS STREET, WEEDSPORT, NY, United States, 13166
Registration date: 31 Jul 1980
Entity number: 642343
Address: 950 MILL ST., LOCKE, NY, United States
Registration date: 30 Jul 1980 - 24 Mar 1993
Entity number: 641026
Address: RD #1, MILLS RD., WEEDSPORT, NY, United States
Registration date: 24 Jul 1980 - 24 Mar 1993
Entity number: 640933
Registration date: 24 Jul 1980 - 24 Jul 1980
Entity number: 639942
Address: CORP. SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 18 Jul 1980 - 23 Dec 1992
Entity number: 639556
Address: STATE TOWER BLDG., SUITE 1020, SYRACUSE, NY, United States, 13202
Registration date: 17 Jul 1980 - 25 Mar 1992
Entity number: 638735
Address: PO BOX 684, AUBURN, NY, United States, 13021
Registration date: 14 Jul 1980
Entity number: 635691
Address: R. D #1, WEEDSPORT, NY, United States
Registration date: 26 Jun 1980 - 25 Mar 1992
Entity number: 635558
Address: 62 WEGMAN ST, AUBURN, NY, United States, 13021
Registration date: 25 Jun 1980
Entity number: 634575
Address: 128 GRANT AVE., AUBURN, NY, United States, 13021
Registration date: 19 Jun 1980 - 26 Jun 2002
Entity number: 634026
Registration date: 18 Jun 1980 - 18 Jun 1980
Entity number: 633880
Address: 207 WEST GENESEE ST, AUBURN, NY, United States, 13021
Registration date: 17 Jun 1980 - 25 Mar 1992
Entity number: 633604
Address: 77 COTTAGE ST, AUBURN, NY, United States, 13021
Registration date: 16 Jun 1980
Entity number: 632329
Address: 522 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13210
Registration date: 10 Jun 1980 - 25 Mar 1992
Entity number: 632285
Address: 3973 EAST BOURNE DR, SYRACUSE, NY, United States, 13206
Registration date: 10 Jun 1980 - 12 Nov 2009
Entity number: 631366
Registration date: 04 Jun 1980 - 04 Jun 1980
Entity number: 630904
Address: RD #2, HANNIBAL, NY, United States
Registration date: 02 Jun 1980 - 24 Mar 1993
Entity number: 629715
Address: 47 MARKET ST., AUBURN, NY, United States, 13021
Registration date: 27 May 1980 - 25 Mar 1992
Entity number: 629014
Registration date: 22 May 1980 - 22 May 1980
Entity number: 627327
Address: WELLER CANNING STREET, CLAY, NY, United States, 13041
Registration date: 14 May 1980
Entity number: 624874
Address: 43 PERRY ST., AUBURN, NY, United States, 13021
Registration date: 30 Apr 1980
Entity number: 624179
Address: 234 RD #4, AUBURN, NY, United States
Registration date: 28 Apr 1980 - 26 Jun 1991
Entity number: 623225
Registration date: 23 Apr 1980 - 23 Apr 1980
Entity number: 622638
Address: 25 WILLIAM ST, AUBURN, NY, United States, 13021
Registration date: 21 Apr 1980
Entity number: 622454
Registration date: 18 Apr 1980 - 18 Apr 1980
Entity number: 621799
Address: 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204
Registration date: 16 Apr 1980 - 26 Oct 2016
Entity number: 621578
Registration date: 15 Apr 1980 - 15 Apr 1980
Entity number: 618830
Address: 31 CHAPMAN AVE, AUBURN, NY, United States, 13021
Registration date: 03 Apr 1980 - 25 Mar 1992
Entity number: 618937
Address: PO BOX 48, POPLAR RIDGE, NY, United States, 13139
Registration date: 03 Apr 1980
Entity number: 618455
Address: 8790 S. SENECA ST, WEEDSPORT, NY, United States, 13166
Registration date: 02 Apr 1980
Entity number: 617245
Address: 32 OWASCO ST, AUBURN, NY, United States, 13021
Registration date: 27 Mar 1980 - 12 Oct 1982
Entity number: 615705
Address: R.D. # 1, BOX 15, MARTVILLE, NY, United States, 13111
Registration date: 18 Mar 1980 - 14 Aug 1990