Entity number: 1091367
Address: 919 3RD AVENUE, GILBERT HAHN ESQ., NEW YORK, NY, United States, 10022
Registration date: 17 Jun 1986 - 29 Dec 1986
Entity number: 1091367
Address: 919 3RD AVENUE, GILBERT HAHN ESQ., NEW YORK, NY, United States, 10022
Registration date: 17 Jun 1986 - 29 Dec 1986
Entity number: 1090739
Address: RD #1 BOX 62, GUILFORD, NY, United States, 13780
Registration date: 16 Jun 1986 - 29 Sep 1993
Entity number: 1088402
Address: 11 MAPLE ST., NORWICH, NY, United States, 13815
Registration date: 06 Jun 1986 - 24 Mar 1993
Entity number: 1086606
Address: PO BOX 536, KIPPS HILL ROAD, SIDNEY, NY, United States, 13838
Registration date: 30 May 1986 - 26 Aug 1997
Entity number: 1085343
Address: 188 MAIN ST., P.O.B. 62, AFTON, NY, United States, 13730
Registration date: 27 May 1986 - 24 Jun 1992
Entity number: 1085161
Address: ASSOCIATION, INC., AFTON, NY, United States, 13730
Registration date: 23 May 1986
Entity number: 1081590
Address: 179 NORTH BROAD STREET, NORWICH, NY, United States, 13815
Registration date: 12 May 1986
Entity number: 1071639
Address: RFD 2 BOX 442, GREENE, NY, United States, 13778
Registration date: 07 Apr 1986 - 29 Sep 1993
Entity number: 1069908
Address: 2355 STATE HIGHWAY 206, GREENE, AK, United States, 13778
Registration date: 31 Mar 1986
Entity number: 1067088
Address: BOX 118, NEW BERLIN, NY, United States, 13411
Registration date: 20 Mar 1986 - 21 Mar 1989
Entity number: 1063772
Address: 1002 RTE. 32, SAUGERTIES, NY, United States, 12477
Registration date: 10 Mar 1986 - 25 Mar 1992
Entity number: 1063556
Address: 11-13 EAST STATE STREET, SHERBURNE, NY, United States, 13460
Registration date: 07 Mar 1986 - 07 Feb 1997
Entity number: 1062693
Address: 13 WEST MAIN STREET, BAINBRIDGE, NY, United States, 13733
Registration date: 05 Mar 1986 - 24 Jun 1992
Entity number: 1055781
Address: 28 GRIFFIN ST, NORWICH, NY, United States, 13815
Registration date: 05 Feb 1986
Entity number: 1054023
Address: 29 NORTH BROAD STREET, NORWICH, NY, United States, 13815
Registration date: 30 Jan 1986 - 08 Jun 1994
Entity number: 1054008
Address: 5149 STATE HIGHWAY 12, NORWICH, NY, United States, 13815
Registration date: 30 Jan 1986
Entity number: 1053414
Address: CENTER OF NORWICH, INC., 22 EAST MAIN ST., NORWICH, NY, United States, 13815
Registration date: 28 Jan 1986
Entity number: 1052348
Address: CLUB INC., 503 2ND STREET, SOLVAY, NY, United States
Registration date: 23 Jan 1986
Entity number: 1049729
Address: % UROGYN, INC., 14 PRENTICE ST., NORWICH, NY, United States, 13815
Registration date: 13 Jan 1986 - 30 Aug 1991
Entity number: 1048307
Address: 11 JULIAND STREET, GREENE, NY, United States, 13778
Registration date: 07 Jan 1986
Entity number: 1047536
Address: 42 MAIN STREET, BOS 202, AFTON, NY, United States, 13730
Registration date: 03 Jan 1986 - 27 Apr 2007
Entity number: 1046675
Address: 13 WEST MAIN ST., BAINBRIDGE, NY, United States, 13733
Registration date: 31 Dec 1985 - 24 Mar 1993
Entity number: 1045326
Address: 6 WATER STREET / PO BOX 351, OXFORD, NY, United States, 13830
Registration date: 23 Dec 1985 - 01 Sep 2011
Entity number: 1032549
Address: R.D. 3, BOX 111, NORWICH, NY, United States, 13815
Registration date: 16 Dec 1985 - 24 Mar 1993
Entity number: 1006983
Address: MANLEY RD., NORWICH, NY, United States, 13815
Registration date: 11 Dec 1985 - 18 Dec 1991
Entity number: 1024375
Address: NO STREET ADDRESS, NEW BERLIN, NY, United States, 13411
Registration date: 02 Dec 1985
Entity number: 1042106
Address: 6 RIVER ST., POB 67, BAINBRIDGE, NY, United States, 13733
Registration date: 22 Nov 1985
Entity number: 1041724
Address: BOX M, 26 SOUTH MAIN ST, NEW BERLIN, NY, United States, 13411
Registration date: 21 Nov 1985 - 24 Jun 1992
Entity number: 1037615
Address: ROUTE 8, WEST EDMESTON, NY, United States, 13485
Registration date: 06 Nov 1985 - 24 Jun 1992
Entity number: 1037040
Address: 27 WEST MAIN STREET PO BOX 9, NORWICH, NY, United States, 13815
Registration date: 01 Nov 1985
Entity number: 1036760
Address: P.O. BOX 667, 7 SOUTH BROAD STREET, NORWICH, NY, United States, 13815
Registration date: 31 Oct 1985 - 27 Dec 2000
Entity number: 1033386
Address: 24 GEORGE ST., BINGHAMTON, NY, United States, 13904
Registration date: 18 Oct 1985 - 24 Jun 1992
Entity number: 1031310
Address: R.D. NO. 2, AFTON, NY, United States, 13730
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1030011
Address: 43-45 NORTH BROAD STREET, NORWICH, NY, United States, 13815
Registration date: 03 Oct 1985 - 30 Jun 2004
Entity number: 1026859
Address: 2-4 WEST MIDLAND DR., NORWICH, NY, United States, 13815
Registration date: 20 Sep 1985 - 25 Mar 1992
Entity number: 1020614
Address: P.O.BOX 1750, BINGHAMTON, NY, United States, 13902
Registration date: 22 Aug 1985 - 31 Dec 1990
Entity number: 1020168
Address: RD 3 3399 EAST RD., CAZENOVIA, NY, United States, 13035
Registration date: 21 Aug 1985 - 01 Oct 1990
Entity number: 1017502
Address: 18-20 MECHANIC ST., NORWICH, NY, United States, 13815
Registration date: 09 Aug 1985 - 24 Mar 1993
Entity number: 1014602
Address: RD #2, BOX 170, BAINBRIDGE, NY, United States, 13733
Registration date: 26 Jul 1985 - 26 Jun 1996
Entity number: 1013824
Address: 69 S MAIN ST, AFTON, NY, United States, 13730
Registration date: 23 Jul 1985 - 30 Jan 1987
Entity number: 1012520
Address: RD # 3 BOX 166 C, BAINBRIDGE, NY, United States, 13733
Registration date: 17 Jul 1985 - 27 Mar 2000
Entity number: 1012592
Address: 8 South Main St, BAINBRIDGE, NY, United States, 13733
Registration date: 17 Jul 1985
Entity number: 1012160
Address: 22 South Canal Street, Greene, NY, United States, 13778
Registration date: 16 Jul 1985
Entity number: 1009870
Address: ONE PREFERRED WAY, NEW BERLIN, NY, United States, 13411
Registration date: 08 Jul 1985
Entity number: 1009869
Address: ONE PREFERRED WAY, NEW BERLIN, NY, United States, 13411
Registration date: 08 Jul 1985
Entity number: 1008458
Address: 16 FRONT ST, NORWICH, NY, United States, 13815
Registration date: 28 Jun 1985 - 25 Mar 1992
Entity number: 1005380
Address: BOX 441, NORWICH, NY, United States, 13814
Registration date: 18 Jun 1985 - 24 Mar 1993
Entity number: 1005148
Address: 319 COUNTY ROAD 33, NORWICH, NY, United States, 13815
Registration date: 17 Jun 1985 - 04 Dec 2001
Entity number: 1005111
Address: BOX 151, RD 1, CHENANGO FORKS, NY, United States, 13746
Registration date: 17 Jun 1985 - 24 Mar 1993
Entity number: 1003883
Address: 200 RIVERSIDE INDUSTRIAL PKWY, PORTLAND, ME, United States, 04103
Registration date: 12 Jun 1985 - 27 Dec 1995