Entity number: 2034036
Address: 280 KILGOUR FARM RD, HANCOCK, NY, United States, 13783
Registration date: 29 May 1996
Entity number: 2034036
Address: 280 KILGOUR FARM RD, HANCOCK, NY, United States, 13783
Registration date: 29 May 1996
Entity number: 2033259
Address: RD#1 BOX 108B, SOUTH KORTRIGHT, NY, United States, 13842
Registration date: 24 May 1996 - 27 Dec 2000
Entity number: 2031331
Address: PO BOX 612, MARGARETVILLE, NY, United States, 12455
Registration date: 20 May 1996 - 12 Jan 1999
Entity number: 2030752
Address: ROUTE 23 SOUTHSIDE, RD #2 BOX 2070, ONEONTA, NY, United States, 13820
Registration date: 17 May 1996 - 24 Nov 2006
Entity number: 2030467
Address: PO BOX 123, STAMFORD, NY, United States, 12167
Registration date: 16 May 1996
Entity number: 2030198
Address: 2 WELLS AVE, ONEONTA, NY, United States, 13820
Registration date: 15 May 1996 - 02 May 2003
Entity number: 2029612
Address: 1 CREAMERY ROAD, BOVINA, NY, United States, 13740
Registration date: 14 May 1996 - 04 Jun 2009
Entity number: 2029620
Address: 89 MAIN STREET, DELHI, NY, United States, 13753
Registration date: 14 May 1996
Entity number: 2028891
Address: 107 MAIN STREET, PO BOX 271, DELHI, NY, United States, 13753
Registration date: 13 May 1996 - 31 Dec 2005
Entity number: 2029007
Address: 9558 STATE HWY 23, ONEONTA, NY, United States, 13820
Registration date: 13 May 1996
Entity number: 2028696
Address: PO BOX 13, MARGARETVILLE, NY, United States, 12455
Registration date: 10 May 1996 - 27 Dec 2000
Entity number: 2026960
Address: P.O. BOX 123, STAMFORD, NY, United States, 12167
Registration date: 07 May 1996 - 28 Mar 1997
Entity number: 2026417
Address: P.O. BOX 189, BAKER STREET, SIDNEY, NY, United States, 13839
Registration date: 03 May 1996
Entity number: 2025769
Address: 252 PASCACK RD, PARAMUS, NJ, United States, 07652
Registration date: 02 May 1996
Entity number: 2024315
Address: 76 EAST STREET, WALTON, NY, United States, 13856
Registration date: 29 Apr 1996
Entity number: 2024083
Address: 8-12 DIETZ STREET, ONEONTA, NY, United States, 13820
Registration date: 26 Apr 1996 - 17 Jun 1999
Entity number: 2024080
Address: 532 COUNTY HWY 58, ONEONTA, NY, United States, 13820
Registration date: 26 Apr 1996 - 30 Apr 2014
Entity number: 2020735
Address: 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746
Registration date: 17 Apr 1996 - 25 Jun 2003
Entity number: 2020629
Address: CENTRE COURT, 110 HAMMOND DRIVE, NE, ATLANTA, GA, United States, 30328
Registration date: 17 Apr 1996 - 27 Dec 2000
Entity number: 2020421
Address: RD 1 BOX 617, BRICK HOUSE HILL ROAD, EAST MEREDITH, NY, United States, 13757
Registration date: 16 Apr 1996 - 05 May 2000
Entity number: 2017236
Address: PO Box 260, 50 SWART STREET, Margaretville, NY, United States, 12455
Registration date: 05 Apr 1996
Entity number: 2016391
Address: 140-06 ROCKAWAY BEACH BLVD, BELLE HARBOR, NY, United States, 11694
Registration date: 03 Apr 1996
Entity number: 2016377
Address: 53 Sound Road, GREENPORT, NY, United States, 11944
Registration date: 03 Apr 1996
Entity number: 2014431
Address: P.O. BOX 123, STAMFORD, NY, NY, United States, 12167
Registration date: 28 Mar 1996
Entity number: 2014560
Address: P.O. BOX 33, SIDNEY, NY, United States, 13838
Registration date: 28 Mar 1996
Entity number: 2011355
Address: ATTN: KIM GERSHEN, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Registration date: 19 Mar 1996
Entity number: 2010398
Address: 300 W 55TH ST, APT 4G, NEW YORK, NY, United States, 10019
Registration date: 15 Mar 1996
Entity number: 2010223
Address: 15 TOWNSEND STREET, WALTON, NY, United States, 13856
Registration date: 15 Mar 1996
Entity number: 2009084
Address: 1541 ELK CREEK ROAD, DELHI, NY, United States, 13753
Registration date: 12 Mar 1996 - 04 Jan 2007
Entity number: 2007993
Address: 2 DEPOT STREET, DELHI, NY, United States, 13753
Registration date: 08 Mar 1996 - 27 Dec 2000
Entity number: 2007875
Address: RR 1 BOX 21, HANCOCK, NY, United States, 13783
Registration date: 08 Mar 1996 - 27 Jun 2001
Entity number: 2008039
Address: PO BOX 814, FLEISCHMANNS, NY, United States, 12430
Registration date: 08 Mar 1996
Entity number: 2006472
Address: 42 WEST 83RD ST. 3C, NEW YORK, NY, United States, 10024
Registration date: 05 Mar 1996 - 09 Mar 2006
Entity number: 2006228
Address: RR #1, BOX 130, ANDES, NY, United States, 13731
Registration date: 04 Mar 1996
Entity number: 2005514
Address: 34 READ STREET, HANCOCK, NY, United States, 13783
Registration date: 01 Mar 1996
Entity number: 2005073
Address: ROUTE 28, ARKVILLE, NY, United States, 12406
Registration date: 29 Feb 1996
Entity number: 2004637
Address: 447 MAIN ST, FRANKLIN, NY, United States, 13775
Registration date: 28 Feb 1996
Entity number: 2001884
Address: P.O. BOX 260, SWART STREET, MARGARETVILLE, NY, United States, 12455
Registration date: 21 Feb 1996
Entity number: 1998825
Address: RR #2 BOX 15C, DELANCEY, NY, United States, 13752
Registration date: 09 Feb 1996 - 26 Jun 2002
Entity number: 1998674
Address: RD #1 BOX 55, DELANCEY, NY, United States, 13752
Registration date: 09 Feb 1996 - 27 Dec 2000
Entity number: 1997720
Address: RR #2, BOX 53, DELHI, NY, United States, 13753
Registration date: 07 Feb 1996 - 29 Mar 2000
Entity number: 1992681
Address: 108 MAIN STREET, STAMFORD, NY, United States, 12167
Registration date: 23 Jan 1996 - 29 Dec 1999
Entity number: 1989563
Address: PO BOX 85, MARGARETVILLE, NY, United States, 12455
Registration date: 11 Jan 1996 - 25 Jun 2003
Entity number: 1988676
Address: 316 W 118TH ST, 4TH FL, NEW YORK, NY, United States, 10026
Registration date: 09 Jan 1996 - 06 Apr 2016
Entity number: 1988755
Address: 152 STARHEIM RD, STAMFORD, NY, United States, 12167
Registration date: 09 Jan 1996
Entity number: 1988401
Address: PO BOX 192, MARGARETVILLE, NY, United States, 12455
Registration date: 08 Jan 1996
Entity number: 1986325
Address: R.D. #3, BOX 264, UNADILLA, NY, United States, 13849
Registration date: 02 Jan 1996
Entity number: 1985596
Address: 402 AIRPORT RD, ENDICOTT, NY, United States, 13760
Registration date: 28 Dec 1995 - 28 Jul 2010
Entity number: 1985296
Address: 16143 STATE HIGHWAY 28, DELHI, NY, United States, 13753
Registration date: 28 Dec 1995
Entity number: 1985007
Address: 42 WEST 83RD STREET 3C, NEW YORK, NY, United States, 10024
Registration date: 27 Dec 1995 - 29 Dec 1999