Entity number: 191633
Address: 138 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 13 Oct 1965 - 09 Jun 1989
Entity number: 191633
Address: 138 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 13 Oct 1965 - 09 Jun 1989
Entity number: 191459
Address: 147 GENESEE ST, AUBURN, NY, United States, 13021
Registration date: 07 Oct 1965 - 25 Mar 1992
Entity number: 191481
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1965
Entity number: 191408
Registration date: 05 Oct 1965
Entity number: 190303
Address: 89 YORK AVENUE SUITE 1, AUBURN, NY, United States, 13021
Registration date: 25 Aug 1965
Entity number: 189572
Registration date: 29 Jul 1965
Entity number: 189550
Address: R.D. #4, AUBURN, NY, United States
Registration date: 28 Jul 1965 - 24 Sep 1997
Entity number: 189158
Address: 204 W. GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 13 Jul 1965 - 31 Mar 1982
Entity number: 188119
Address: ATTN: BRADLEY M. PINSKY, 4 FL, ONE PARK PLACE, 300 S STATE ST, SYRACUSE, NY, United States, 13202
Registration date: 11 Jun 1965
Entity number: 187491
Address: 265 /genesee St., auburn, NY, United States, 13021
Registration date: 20 May 1965
Entity number: 187421
Address: 25-27 E. BRUTUS ST., WEEDSPORT, NY, United States, 13166
Registration date: 19 May 1965 - 06 May 2010
Entity number: 187058
Address: 133 GENESEE ST., FLINT BLDG., AUBURN, NY, United States, 13021
Registration date: 06 May 1965 - 23 Mar 2006
Entity number: 186458
Address: 22-24 PERRINE ST, AUBURN, NY, United States, 13021
Registration date: 15 Apr 1965 - 26 Oct 2016
Entity number: 185988
Address: 172 STATE ST, AUBURN, NY, United States, 13021
Registration date: 01 Apr 1965 - 27 Dec 2000
Entity number: 185719
Address: 147 STATE STREET, AUBURN, NY, United States, 13021
Registration date: 24 Mar 1965 - 26 Dec 2001
Entity number: 184469
Address: 429 NORTH SEWARD AVE., AUBURN, NY, United States, 13021
Registration date: 16 Feb 1965 - 25 Mar 1992
Entity number: 184307
Address: 55 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 10 Feb 1965 - 25 Mar 1992
Entity number: 183982
Address: 123 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 29 Jan 1965 - 25 Mar 1992
Entity number: 183553
Address: 44 SOUTH STREET, AUBURN, NY, United States, 13021
Registration date: 19 Jan 1965
Entity number: 183398
Address: 112 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 15 Jan 1965 - 24 Mar 1993
Entity number: 183374
Address: 147 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 14 Jan 1965 - 30 Jun 1982
Entity number: 182944
Address: 305 CLARK ST, AUBURN, NY, United States, 13021
Registration date: 05 Jan 1965
Entity number: 182385
Address: 11194 BONTA BRIDGE RD., CATO, NY, United States, 13033
Registration date: 21 Dec 1964
Entity number: 180692
Address: DUNNING AVE., R.D. #1, AUBURN, NY, United States, 13021
Registration date: 20 Oct 1964 - 24 Jun 2015
Entity number: 180185
Address: 2 EXCHANGE ST., AUBURN, NY, United States
Registration date: 29 Sep 1964
Entity number: 180015
Address: SOUTH CAYUGA STREET, UNION SPRINGS, NY, United States, 13160
Registration date: 23 Sep 1964 - 25 Jun 2003
Entity number: 179888
Address: POB 9009, DETROIT, MI, United States, 48202
Registration date: 18 Sep 1964 - 15 Jan 1987
Entity number: 179289
Registration date: 24 Aug 1964
Entity number: 177508
Address: 12-14 W. PARK AVE., BOX 261, AUBURN, NY, United States, 13021
Registration date: 18 Jun 1964 - 25 Jun 2003
Entity number: 176986
Address: 7 PULASKI STREET, AUBURN, NY, United States, 13021
Registration date: 02 Jun 1964
Entity number: 176316
Address: 40 STATE ST., AUBURN, NY, United States
Registration date: 12 May 1964 - 24 Mar 1993
Entity number: 176079
Address: 117 MAIN ST, PORT BYRON, NY, United States, 13140
Registration date: 01 May 1964
Entity number: 175036
Address: NO ST. ADD. STATED, MORAVIA, NY, United States
Registration date: 26 Mar 1964 - 29 Dec 1982
Entity number: 174908
Address: *, MORAVIA, NY, United States
Registration date: 23 Mar 1964 - 22 Aug 1990
Entity number: 174763
Address: PO BOX 416, KING FERRY, NY, United States, 13081
Registration date: 18 Mar 1964
Entity number: 173767
Address: 23 N DIVISION ST, AUBURN, NY, United States, 13021
Registration date: 14 Feb 1964 - 12 Jun 2012
Entity number: 172899
Address: 25 PULASKI ST., AUBURN, NY, United States, 13021
Registration date: 13 Jan 1964 - 19 Mar 1992
Entity number: 161738
Address: 50 EAST GENESEE ST, SKANEATELES, NY, United States, 13152
Registration date: 02 Dec 1963 - 29 Dec 2004
Entity number: 160571
Address: 20 WOOD COURT, TARRYTOWN, NY, United States, 10591
Registration date: 16 Oct 1963 - 23 Apr 2018
Entity number: 159578
Address: GRANT AVENUE RD, TOWN OF SENNETT, NY, United States
Registration date: 29 Aug 1963 - 29 Sep 1993
Entity number: 158802
Address: 315 NO. MARVINE AVENUE, AUBURN, NY, United States, 13021
Registration date: 25 Jul 1963 - 26 Aug 1987
Entity number: 157978
Address: 483 BACKUS RD, CAYUGA, NY, United States, 13034
Registration date: 24 Jun 1963 - 19 Jan 2005
Entity number: 157180
Address: 27 CLARK STRET, AUBURN, NY, United States, 13021
Registration date: 21 May 1963 - 26 Jun 2002
Entity number: 155698
Address: p.o. box 621, AUBURN, NY, United States, 13021
Registration date: 27 Mar 1963
Entity number: 154812
Address: 62 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 21 Feb 1963 - 28 Aug 1990
Entity number: 154250
Registration date: 31 Jan 1963
Entity number: 153225
Address: 55 MAIN STREET, MORAVIA, NY, United States, 13118
Registration date: 31 Dec 1962 - 25 Jul 2002
Entity number: 153003
Address: 120 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 21 Dec 1962
Entity number: 151485
Address: *, MORAVIA, NY, United States
Registration date: 22 Oct 1962 - 05 Nov 2001
Entity number: 150999
Registration date: 01 Oct 1962 - 18 Nov 1994