Entity number: 152088
Registration date: 16 Nov 1962
Entity number: 152088
Registration date: 16 Nov 1962
Entity number: 151807
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 02 Nov 1962
Entity number: 151772
Address: (NO STREET ADD. STATED), MINEVILLE, NY, United States
Registration date: 01 Nov 1962 - 08 Nov 1982
Entity number: 150913
Address: PO BOX 386, KEESEVILLE, NY, United States, 12944
Registration date: 27 Sep 1962
Entity number: 150434
Registration date: 07 Sep 1962
Entity number: 150199
Address: 4 PARKSIDE DRIVE, LAKE PLACID, NY, United States, 12946
Registration date: 28 Aug 1962 - 01 Jul 1999
Entity number: 148974
Registration date: 02 Jul 1962
Entity number: 148239
Address: 785 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 07 Jun 1962
Entity number: 148120
Address: NO ST. ADD., WILLSBORO, NY, United States
Registration date: 04 Jun 1962 - 23 Oct 1990
Entity number: 147407
Registration date: 07 May 1962
Entity number: 146886
Registration date: 16 Apr 1962
Entity number: 146675
Registration date: 06 Apr 1962 - 24 Mar 1993
Entity number: 146067
Address: 4 PARKSIDE DRIVE, LAKE PLACID, NY, United States, 12946
Registration date: 15 Mar 1962
Entity number: 144576
Address: SPRINGFIELD RD., WILMINGTON, NY, United States, 12997
Registration date: 22 Jan 1962 - 05 Jan 1989
Entity number: 143524
Address: GLEN RD, JAY, NY, United States, 12941
Registration date: 21 Dec 1961 - 31 Dec 2001
Entity number: 143430
Registration date: 19 Dec 1961
Entity number: 143035
Address: CHURCH STREET, ELIZABETHTOWN, NY, United States, 12932
Registration date: 05 Dec 1961
Entity number: 142697
Registration date: 20 Nov 1961
Entity number: 142470
Address: RT 86, WILMINGTON, NY, United States, 12997
Registration date: 10 Nov 1961 - 15 May 2002
Entity number: 142473
Address: RT 86, WILMINGTON, NY, United States, 12997
Registration date: 01 Nov 1961 - 29 Dec 2004
Entity number: 141155
Registration date: 25 Sep 1961
Entity number: 140945
Address: NO STREET ADDRESS, SCHROON LAKE, NY, United States
Registration date: 15 Sep 1961 - 14 Apr 1989
Entity number: 140460
Address: LAKE PLACID ROAD, RAY BROOK, NY, United States
Registration date: 23 Aug 1961
Entity number: 140257
Address: NO STREET ADD., ELIZABETHTOWN, NY, United States
Registration date: 14 Aug 1961
Entity number: 139846
Registration date: 26 Jul 1961
Entity number: 139803
Address: 60 putts pond road, TICONDEROGA, NY, United States, 12883
Registration date: 24 Jul 1961
Entity number: 139456
Address: NO STREET ADDRESS, ESSEX, NY, United States, 12936
Registration date: 11 Jul 1961 - 23 Sep 1998
Entity number: 139101
Registration date: 28 Jun 1961
Entity number: 137400
Registration date: 26 Apr 1961
Entity number: 137042
Address: HAGUE RD., TICONDEROGA, NY, United States, 12883
Registration date: 13 Apr 1961 - 06 Apr 1995
Entity number: 136640
Registration date: 29 Mar 1961
Entity number: 136551
Address: *, CROWN POINT, NY, United States
Registration date: 27 Mar 1961
Entity number: 135421
Address: 25 W. 68TH ST., NEW YORK, NY, United States, 10023
Registration date: 09 Feb 1961 - 31 Jul 1985
Entity number: 134128
Address: 1699 NYS RTE 3, BLOOMINGDALE, NY, United States, 12913
Registration date: 28 Dec 1960
Entity number: 134126
Address: 49 main st., po box 251, SARANAC LAKE, NY, United States, 12983
Registration date: 28 Dec 1960
Entity number: 133861
Registration date: 16 Dec 1960
Entity number: 132470
Registration date: 19 Oct 1960
Entity number: 132287
Address: NO ST. ADD., WILMINGTON, NY, United States
Registration date: 10 Oct 1960 - 31 Mar 1982
Entity number: 132131
Address: NO STREET ADDRESS GIVEN, WILMINGTON, NY, United States
Registration date: 03 Oct 1960
Entity number: 130733
Address: NO STREET ADDRESS STATED, JAY, NY, United States
Registration date: 28 Jul 1960 - 24 Mar 1993
Entity number: 130668
Address: NO STREET ADDRESS GIVEN, KEESEVILLE, NY, United States
Registration date: 26 Jul 1960 - 25 Aug 1987
Entity number: 130395
Registration date: 14 Jul 1960 - 30 Jan 1997
Entity number: 129401
Registration date: 07 Jun 1960
Entity number: 129185
Address: 481 BRIGHTON RD., TONAWANDA, NY, United States, 14150
Registration date: 27 May 1960 - 24 Mar 1993
Entity number: 129184
Address: 481 BRIGHTON RD., TONAWANDA, NY, United States, 14150
Registration date: 27 May 1960 - 31 Mar 1982
Entity number: 128558
Address: 23 Haven Lane, PO BOX 390, Peru, NY, United States, 12972
Registration date: 04 May 1960
Entity number: 128422
Registration date: 28 Apr 1960
Entity number: 128328
Address: 9 SARANAC AVE., LAKE PLACID, NY, United States, 12946
Registration date: 26 Apr 1960
Entity number: 127895
Registration date: 08 Apr 1960
Entity number: 126919
Registration date: 03 Mar 1960