Entity number: 5486574
Address: 10 LAFAYETTE PARK, PO BOX 630, OXFORD, NY, United States, 13830
Registration date: 01 Feb 2019
Entity number: 5486574
Address: 10 LAFAYETTE PARK, PO BOX 630, OXFORD, NY, United States, 13830
Registration date: 01 Feb 2019
Entity number: 5483232
Address: PO BOX 1116, SHERBURN, NY, United States, 13460
Registration date: 28 Jan 2019
Entity number: 5481554
Address: C/O KLOSS, STENGER & LOTEMPIO, 9545 MAIN STREET, CLARENCE, NY, United States, 14031
Registration date: 24 Jan 2019
Entity number: 5481259
Address: 1104 county road 17, bainbridge, NY, United States, 13733
Registration date: 24 Jan 2019
Entity number: 5480218
Address: 36-38 SILVER STREET, NORWICH, NY, United States, 13815
Registration date: 23 Jan 2019
Entity number: 5479270
Address: PO BOX 165, SMYRNA, NY, United States, 13464
Registration date: 22 Jan 2019
Entity number: 5478455
Address: 11 SUMMIT STREET, SHERBURNE, NY, United States, 13460
Registration date: 18 Jan 2019
Entity number: 5477897
Address: 564 CUMMIONGS RD., GREENE, NY, United States, 13778
Registration date: 17 Jan 2019
Entity number: 5477606
Address: 271 OXBOW ROAD, AFTON, NY, United States, 13730
Registration date: 17 Jan 2019
Entity number: 5477635
Address: 271 OXBOW ROAD, AFTON, NY, United States, 13730
Registration date: 17 Jan 2019
Entity number: 5476527
Address: 116 East Main Street, NORWICH, NY, United States, 13815
Registration date: 16 Jan 2019
Entity number: 5474032
Address: 3042 STEINWAY STREET, ASTORIA, NY, United States, 11103
Registration date: 11 Jan 2019
Entity number: 5472412
Address: 5105 STATE HWY. 8, NEW BERLIN, NY, United States, 13411
Registration date: 10 Jan 2019 - 26 Feb 2020
Entity number: 5472738
Address: 2406 NEW HACKENSACK RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Jan 2019
Entity number: 5472822
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 10 Jan 2019
Entity number: 5472393
Address: 28 Liberty Street, SUITE 2850, NEW YORK, NY, United States, 10005
Registration date: 10 Jan 2019
Entity number: 5470533
Address: 1651 COUNTY HWY. 3, SOUTH NEW BERLIN, NY, United States, 13843
Registration date: 08 Jan 2019
Entity number: 5466292
Address: 207 SMITH KINGSMAN RD., SMITHVILLE FLATS, NY, United States, 13841
Registration date: 02 Jan 2019
Entity number: 5466268
Address: 247 E Glen Ave, Ridgewood, NJ, United States, 07450
Registration date: 02 Jan 2019
Entity number: 5463529
Address: 247 E Glen Ave, Ridgewood, NJ, United States, 07450
Registration date: 24 Dec 2018
Entity number: 5463292
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Registration date: 21 Dec 2018
Entity number: 5461968
Address: 152 CHENANGO VALLEY RD, GREENE, NY, United States, 13778
Registration date: 20 Dec 2018
Entity number: 5459487
Address: PO Box 84, Oxford, NY, United States, 13830
Registration date: 17 Dec 2018
Entity number: 5459279
Address: 247 E Glen Ave, Ridgewood, NJ, United States, 07450
Registration date: 14 Dec 2018
Entity number: 5458048
Address: 28 SOUTH BROAD STREET, NORWICH, NY, United States, 13815
Registration date: 12 Dec 2018
Entity number: 5455735
Address: 2001 STATE HIGHWAY 7, BAINBRIDGE, NY, United States, 13733
Registration date: 10 Dec 2018
Entity number: 5455481
Address: PO BOX 72, BAINBRIDGE, NY, United States, 13733
Registration date: 07 Dec 2018
Entity number: 5455361
Address: 214 COUNTY ROAD 29, NORWICH, NY, United States, 13815
Registration date: 07 Dec 2018
Entity number: 5453322
Address: 114 CASSIE DRIVE, APT. 3, NORWICH, NY, United States, 13815
Registration date: 05 Dec 2018
Entity number: 5452626
Address: 236 CORBIN RD., BAINBRIDGE, NY, United States, 13733
Registration date: 04 Dec 2018
Entity number: 5451755
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210
Registration date: 03 Dec 2018 - 23 Sep 2020
Entity number: 5452446
Address: 14 GOLD STREET, NORWICH, NY, United States, 13815
Registration date: 03 Dec 2018
Entity number: 5450208
Address: 3442 ST HWY 12, OXFORD, NY, United States, 13830
Registration date: 28 Nov 2018
Entity number: 5444543
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Registration date: 16 Nov 2018
Entity number: 5443928
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Registration date: 15 Nov 2018
Entity number: 5443929
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528
Registration date: 15 Nov 2018
Entity number: 5443740
Address: 537 BRADLEY HILL RD., OXFORD, NY, United States, 13830
Registration date: 15 Nov 2018
Entity number: 5442965
Address: 155 YALEVILLE HUCKLEBON ROAD, BAINBRIDGE, NY, United States, 13733
Registration date: 14 Nov 2018
Entity number: 5442379
Address: 1846 STATE HIGHWAY 80, SMYRNA, NY, United States, 13464
Registration date: 13 Nov 2018
Entity number: 5441116
Address: 817 ALEC COURT, NOLENSVILLE, TN, United States, 37135
Registration date: 09 Nov 2018
Entity number: 5440671
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Registration date: 08 Nov 2018
Entity number: 5439682
Address: 1303 COUNTY ROAD 39, BAINBRIDGE, NY, United States, 13733
Registration date: 07 Nov 2018
Entity number: 5438747
Address: 155 NORTH BROAD ST., NORWICH, NY, United States, 13815
Registration date: 06 Nov 2018
Entity number: 5435395
Address: 107 KINNY ROAD, MC DONOUGH, NY, United States, 13801
Registration date: 31 Oct 2018
Entity number: 5434959
Address: 119 EAST MAIN STREET, BAY SHORE, NY, United States, 11706
Registration date: 30 Oct 2018
Entity number: 5433749
Address: 750 Boos Law Road, Smyrna, NY, United States, 13464
Registration date: 29 Oct 2018
Entity number: 5431294
Address: 16 NEAUCLAIRE LANE, FAIRPORT, NY, United States, 14450
Registration date: 24 Oct 2018
Entity number: 5430969
Address: PO BOX 176, SHERBURNE, NY, United States, 13460
Registration date: 23 Oct 2018
Entity number: 5429436
Address: 304 STATE HWY. 7, AFTON, NY, United States, 13730
Registration date: 22 Oct 2018
Entity number: 5424443
Address: 1113 RT 12, GREENE, NY, United States, 13778
Registration date: 11 Oct 2018 - 28 Apr 2020