Entity number: 1225103
Address: PO BOX 29, MIDDLEVILLE, NY, United States, 13406
Registration date: 06 Jan 1988 - 24 Mar 1993
Entity number: 1225103
Address: PO BOX 29, MIDDLEVILLE, NY, United States, 13406
Registration date: 06 Jan 1988 - 24 Mar 1993
Entity number: 1224336
Address: PO BOX 710, OLD FORGE, NY, United States, 13420
Registration date: 05 Jan 1988
Entity number: 1223436
Address: 200 MAYA PALM RD, BOCA RATON, FL, United States, 33432
Registration date: 31 Dec 1987 - 27 Sep 1995
Entity number: 1223183
Address: R.D. 1 BOX 193, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 30 Dec 1987
Entity number: 1222719
Address: RD#3, BOX 360, LITTLE FALLS, NY, United States, 13365
Registration date: 29 Dec 1987 - 28 Dec 1994
Entity number: 1222381
Address: RD #2, LITTLE FALLS, NY, United States, 13365
Registration date: 28 Dec 1987 - 18 Apr 1991
Entity number: 1219016
Address: 7411 FLORANADA, DELRAY BEACH, FL, United States, 33446
Registration date: 24 Dec 1987 - 06 Aug 2002
Entity number: 1187360
Address: 374 WEST MAIN STREET, WEST WINFIELD, NY, United States, 13491
Registration date: 17 Dec 1987 - 29 Dec 1993
Entity number: 1174881
Address: PO BOX 47 RD 1, DOLGEVILLE, NY, United States, 13329
Registration date: 15 Dec 1987 - 12 Mar 1991
Entity number: 1157709
Address: 64 CHURCH ST, LITTLE FALLS, NY, United States, 13365
Registration date: 11 Dec 1987 - 28 Dec 1994
Entity number: 1148569
Address: 45 W. MAIN ST, LITTLE FALLS, NY, United States, 13365
Registration date: 10 Dec 1987
Entity number: 1221787
Address: 2458 STATE RTE 5, UTICA, NY, United States, 13502
Registration date: 08 Dec 1987 - 25 Jan 2012
Entity number: 1218657
Address: P.O. BOX 125, THENDARA, NY, United States, 13472
Registration date: 08 Dec 1987 - 28 Oct 2009
Entity number: 1197432
Address: 115 WEST MAIN ST, MOHAWK, NY, United States, 13407
Registration date: 07 Dec 1987 - 07 Feb 1994
Entity number: 1185552
Address: 49 WEST STREET, DOLGEVILLE, NY, United States, 13329
Registration date: 04 Dec 1987 - 12 Aug 1992
Entity number: 1139025
Address: 6111 STATE RTE 5, LITTLE FALLS, NY, United States, 13365
Registration date: 25 Nov 1987
Entity number: 1221671
Address: P.O. BOX 276, LITTLE FALLS, NY, United States, 13365
Registration date: 24 Nov 1987 - 27 Sep 1995
Entity number: 1219054
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 18 Nov 1987 - 24 Dec 1997
Entity number: 1218267
Address: 316 ONTARIO ST, UTICA, NY, United States, 13501
Registration date: 17 Nov 1987 - 28 Jan 2009
Entity number: 1216584
Address: 7355 WEST STREET, NEWPORT, NY, United States, 13416
Registration date: 12 Nov 1987 - 02 Jun 2003
Entity number: 1215137
Address: RD 2 BOX 89, LITTLE FALLS, NY, United States, 13365
Registration date: 06 Nov 1987 - 20 Nov 1997
Entity number: 1213400
Address: RD #1 BOX 64, FORT PLAIN, NY, United States, 13339
Registration date: 30 Oct 1987 - 23 Sep 1992
Entity number: 1213392
Address: 1001 MEADOW LANE, HERKIMER, NY, United States, 13350
Registration date: 30 Oct 1987 - 23 Nov 2005
Entity number: 1212032
Address: NO 8 EAST MAIN ST, ILION, NY, United States, 13357
Registration date: 27 Oct 1987 - 09 Nov 2016
Entity number: 1212315
Address: 2888 STATE ROUTE 28, OLD FORGE, NY, United States, 13420
Registration date: 27 Oct 1987
Entity number: 1211096
Address: 106 EAST MAIN ST, ILION, NY, United States, 13357
Registration date: 22 Oct 1987 - 23 Sep 1992
Entity number: 1208315
Address: 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431
Registration date: 13 Oct 1987 - 17 Jun 2013
Entity number: 1206676
Address: RD 1, BOX 498, FRANKFORT, NY, United States, 13340
Registration date: 05 Oct 1987 - 29 Sep 1993
Entity number: 1206563
Address: 507 EAST JEFFERSON ST., LITTLE FALLS, NY, United States, 13365
Registration date: 05 Oct 1987 - 24 Dec 1997
Entity number: 1206476
Address: 104 N. WASHINGTON ST, ATTN: EXEC. DIRECTOR, HERKIMER, NY, United States, 13350
Registration date: 05 Oct 1987
Entity number: 1206098
Address: BOX 649, OLD FORGE, NY, United States, 13420
Registration date: 02 Oct 1987 - 04 Jan 2001
Entity number: 1205185
Address: R.D. #3, BOX 129A, ROUTE 20, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 29 Sep 1987 - 23 Sep 1992
Entity number: 1205242
Address: 525 ST ANTHONY ST, UTICA, NY, United States, 13501
Registration date: 29 Sep 1987
Entity number: 1204969
Address: FULMER CREEK ROAD, RD 1 BOX 459, MOHAWK, NY, United States, 13407
Registration date: 28 Sep 1987 - 14 Apr 1992
Entity number: 1204754
Address: COLONIAL PLAZA, ILLION, NY, United States, 13357
Registration date: 24 Sep 1987 - 29 Sep 1993
Entity number: 1204652
Address: 51 CHURCH HILL ST, LITTLE FALLS, NY, United States, 13365
Registration date: 24 Sep 1987 - 25 Mar 1992
Entity number: 1194855
Address: 150 NORTH EAST 5TH AVENUE, BOCA RATON, FL, United States, 33432
Registration date: 14 Aug 1987 - 26 Jun 2003
Entity number: 1191399
Address: PO BOX 4067, UTICA, NY, United States, 13504
Registration date: 03 Aug 1987
Entity number: 1223517
Registration date: 01 Aug 1987
Entity number: 1190098
Address: 5795 MILITARY RD, REMSEN, NY, United States, 13438
Registration date: 28 Jul 1987 - 02 Dec 2003
Entity number: 1189909
Address: P.O .BOX 4034, UTICA, NY, United States, 13504
Registration date: 28 Jul 1987 - 23 Sep 1992
Entity number: 1190173
Address: FORGE ST., P.O. BOX 182, THENDARA, NY, United States, 13472
Registration date: 28 Jul 1987
Entity number: 1189842
Address: 150 CENTRAL AVENUE, ILION, NY, United States, 13357
Registration date: 27 Jul 1987 - 06 Feb 1989
Entity number: 1187150
Address: % ROSS, 150 NORTH EAST 5TH AVENUE, BOCA RATON, FL, United States, 33432
Registration date: 16 Jul 1987 - 04 Mar 2005
Entity number: 1186466
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 14 Jul 1987 - 21 Oct 2004
Entity number: 1185205
Address: ONE REVERE PLACE, ROME, NY, United States, 13442
Registration date: 08 Jul 1987 - 11 May 2011
Entity number: 1184859
Address: SOUTH SHORE RD., FOURTH LAKE, OLD FORGE, NY, United States, 13420
Registration date: 07 Jul 1987 - 03 Jul 1991
Entity number: 1184546
Address: 613 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350
Registration date: 03 Jul 1987
Entity number: 1182101
Address: 2528 SOUTH SIDE RD., FRANKFORT, NY, United States, 13340
Registration date: 25 Jun 1987 - 25 Jan 2012
Entity number: 1182183
Address: 100 SPRUCE ST, ILION, NY, United States, 13357
Registration date: 25 Jun 1987