Entity number: 628488
Address: 605 THIRD AVE., NEW YORK, NY, United States, 10016
Registration date: 20 May 1980 - 26 Jun 1991
Entity number: 628488
Address: 605 THIRD AVE., NEW YORK, NY, United States, 10016
Registration date: 20 May 1980 - 26 Jun 1991
Entity number: 626750
Registration date: 12 May 1980 - 12 May 1980
Entity number: 626730
Address: BOX 42, FISHES EDDY, NY, United States, 13774
Registration date: 12 May 1980 - 26 Jun 1991
Entity number: 626543
Address: *, MARGARETVILLE, NY, United States, 12455
Registration date: 09 May 1980
Entity number: 625629
Address: GRAND CORGE, NEW YORK, NY, United States, 12434
Registration date: 05 May 1980 - 26 Jun 1991
Entity number: 625172
Address: 50 FLEXCRAFT DRIVE, NEPTUNE CITY, NJ, United States, 07753
Registration date: 01 May 1980
Entity number: 622782
Address: P. O. BOX 266, 74 MAIN ST., STAMFORD, NY, United States, 12167
Registration date: 21 Apr 1980 - 25 Jan 2012
Entity number: 622754
Address: PO BOX 85, KELLY CORNERS, NY, United States, 12455
Registration date: 21 Apr 1980 - 26 Jun 1991
Entity number: 622405
Address: R.D. #1 BOX 55, WALTON, NY, United States, 13856
Registration date: 18 Apr 1980 - 25 Mar 1992
Entity number: 621997
Address: PROFESSIONAL BLDG., FLEISCHMANNS, NY, United States, 12430
Registration date: 17 Apr 1980
Entity number: 621678
Address: 10 CLARKE ST, DEPOSIT, NY, United States, 13754
Registration date: 15 Apr 1980
Entity number: 620218
Address: BRAGG HOLLOW RD., HALCOTTSVILLE, NY, United States, 12438
Registration date: 09 Apr 1980 - 25 Mar 1992
Entity number: 619976
Address: 21101 STATE HIGHWAY 28, DELHI, NY, United States, 13753
Registration date: 08 Apr 1980
Entity number: 619298
Address: PINK STREET, BOVINA CENTER, NY, United States, 13740
Registration date: 04 Apr 1980 - 26 Jun 1991
Entity number: 619235
Address: 1571 MAGGIE HOAG RD, DELANCEY, NY, United States, 13752
Registration date: 04 Apr 1980
Entity number: 618712
Address: RD2 FREER HOLLOW RD., WALTON, NY, United States, 13856
Registration date: 03 Apr 1980 - 18 Aug 1993
Entity number: 618450
Address: 45 MEAD STREET, WALTON, NY, United States, 13856
Registration date: 02 Apr 1980 - 24 Jul 2007
Entity number: 617978
Address: *, EAST BRANCH, NY, United States, 13756
Registration date: 01 Apr 1980 - 25 Mar 1992
Entity number: 617977
Address: 78 MAIN ST., FRANKLIN, NY, United States, 13775
Registration date: 01 Apr 1980
Entity number: 617651
Address: 7 RAILROAD AVE, STAMFORD, NY, United States, 12167
Registration date: 31 Mar 1980 - 26 Dec 1990
Entity number: 617207
Address: BOX 135, HOBART, NY, United States, 13788
Registration date: 27 Mar 1980
Entity number: 616353
Address: R. D. 1, UNADILLA, NY, United States, 13849
Registration date: 21 Mar 1980 - 24 Mar 1993
Entity number: 614249
Address: 11 RAILROAD AVE, STAMFORD, NY, United States, 12167
Registration date: 10 Mar 1980 - 24 Mar 1981
Entity number: 613707
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 07 Mar 1980 - 26 Dec 1990
Entity number: 613480
Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10019
Registration date: 06 Mar 1980
Entity number: 613179
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 05 Mar 1980 - 15 Apr 1986
Entity number: 608501
Address: 4 MELROSE ST, SIDNEY, NY, United States, 13838
Registration date: 11 Feb 1980
Entity number: 607688
Registration date: 06 Feb 1980 - 06 Feb 1980
Entity number: 606596
Address: MAIN ST, FLEISCHMANN, NY, United States, 12430
Registration date: 01 Feb 1980 - 26 Dec 1990
Entity number: 605084
Registration date: 28 Jan 1980 - 28 Jan 1980
Entity number: 605041
Address: COURT ST, DELHI, NY, United States
Registration date: 28 Jan 1980 - 24 Mar 1993
Entity number: 603966
Address: BOX 21, RD #1, HANCOCK, NY, United States
Registration date: 24 Jan 1980 - 24 Mar 1993
Entity number: 604318
Address: *, DAVENPORT, NY, United States
Registration date: 24 Jan 1980
Entity number: 602701
Registration date: 17 Jan 1980 - 17 Jan 1980
Entity number: 601580
Address: MAIN ST., GRAND GORGE, NY, United States, 12434
Registration date: 10 Jan 1980 - 24 Mar 1993
Entity number: 601043
Address: PO BOX 885, FRANKLIN, NY, United States, 13775
Registration date: 08 Jan 1980 - 01 Jun 2021
Entity number: 599270
Registration date: 31 Dec 1979 - 31 Dec 1979
Entity number: 598917
Address: RD #2 FREER HOLLOW RD., WALTON, NY, United States, 13856
Registration date: 28 Dec 1979 - 18 Aug 1993
Entity number: 598916
Address: ROAD #2, DELHI, NY, United States, 13753
Registration date: 28 Dec 1979 - 26 Dec 1990
Entity number: 597588
Address: RD 2 BACK RIVER RD., DEHI, NY, United States, 13753
Registration date: 26 Dec 1979 - 24 Mar 1993
Entity number: 596035
Address: 50 MEREDITH ST., DELHI, NY, United States, 13753
Registration date: 18 Dec 1979 - 26 Dec 1990
Entity number: 595827
Address: *, MARGARETVILLE, NY, United States, 12455
Registration date: 18 Dec 1979 - 26 Dec 1990
Entity number: 575551
Registration date: 13 Dec 1979 - 13 Dec 1979
Entity number: 574304
Address: 27 E 39TH ST, NEW YORK, NY, United States, 10016
Registration date: 13 Dec 1979 - 29 Sep 1993
Entity number: 547833
Address: P.O.B. 256, DOWNSVILLE, NY, United States, 13755
Registration date: 12 Dec 1979
Entity number: 565354
Address: LOWER RIVER ST, SIDNEY, NY, United States, 13838
Registration date: 11 Dec 1979 - 11 Feb 1983
Entity number: 541124
Address: MAIN ST, ROXBURY, NY, United States, 12474
Registration date: 06 Dec 1979
Entity number: 596416
Registration date: 04 Dec 1979 - 04 Dec 1979
Entity number: 596129
Address: ATT:SHERRY KRULL, 150 N. MICHIGAN AVE, CHICAGO, IL, United States, 60601
Registration date: 03 Dec 1979 - 07 Mar 1989
Entity number: 596128
Registration date: 03 Dec 1979 - 03 Dec 1979