Entity number: 1922876
Address: RD #2, JACKSON ROAD, FRANKFORT, NY, United States, 13440
Registration date: 17 May 1995 - 27 Jun 2001
Entity number: 1922876
Address: RD #2, JACKSON ROAD, FRANKFORT, NY, United States, 13440
Registration date: 17 May 1995 - 27 Jun 2001
Entity number: 1922203
Address: 5661 STATE ROUTE 5, HERKIMER, NY, United States, 13350
Registration date: 15 May 1995 - 27 Jun 2001
Entity number: 1921525
Address: 11450 COSBY MANOR RD, UTICA, NY, United States, 13502
Registration date: 12 May 1995 - 26 Mar 2003
Entity number: 1921444
Address: 379 WEST MAIN ST, WEST WINFIELD, NY, United States, 13491
Registration date: 11 May 1995
Entity number: 1919724
Address: #15 HOLLYWOOD HILLS, OLD FORGE, NY, United States, 13420
Registration date: 05 May 1995 - 25 Sep 1997
Entity number: 1918745
Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591
Registration date: 03 May 1995 - 11 May 2010
Entity number: 1913006
Address: 18 FORGE HILL DRIVE, ILION, NY, United States, 13357
Registration date: 13 Apr 1995 - 01 Mar 1999
Entity number: 1910891
Address: ONE LEEFIELD COMMONS, ROUTE 12 NORTH, PO BOX 360, BARNEVELD, NY, United States, 13304
Registration date: 06 Apr 1995
Entity number: 1910348
Address: 2938 STATE ROUTE 28, PO BOX 6, OLD FORGE, NY, United States, 13420
Registration date: 05 Apr 1995
Entity number: 1907875
Address: 183 WATER STREET, WILLIAMSTOWN, MA, United States, 01267
Registration date: 28 Mar 1995
Entity number: 1907889
Address: P.O. BOX 360, ILION, NY, United States, 11357
Registration date: 28 Mar 1995
Entity number: 1904627
Address: 42 GENESEE ST, NEW HARTFORD, NY, United States, 13413
Registration date: 20 Mar 1995
Entity number: 1903162
Address: HCR BOX 380, ROUTE 380, COLD BROOK, NY, United States, 13324
Registration date: 14 Mar 1995
Entity number: 1901902
Address: 345 E MAIN STREET, ILION, NY, United States, 13357
Registration date: 10 Mar 1995 - 27 Dec 2000
Entity number: 1899251
Address: 6430 ALLEN PARK DRIVE, BOKEELIA, FL, United States, 33922
Registration date: 02 Mar 1995
Entity number: 1895952
Address: 30 MILLBROOK DRIVE, PRINCETON JUNCTION, NJ, United States, 08550
Registration date: 17 Feb 1995 - 23 Sep 2016
Entity number: 1893611
Address: PRETI FLAHERTY, PO BOX 1318, CONCORD, NH, United States, 03302
Registration date: 10 Feb 1995 - 08 Aug 2017
Entity number: 1889481
Address: 130 JORDANVILLE ROAD, ILION, NY, United States, 13357
Registration date: 30 Jan 1995 - 04 Sep 2014
Entity number: 1888015
Address: 15 NORTH HELMER AVENUE, DOLGEVILLE, NY, United States, 13329
Registration date: 24 Jan 1995
Entity number: 1882775
Address: P.O. Box 542 - 7450 West St., 7450 WEST ST & 366 GRAVES RD, Newport, NY, United States, 13416
Registration date: 09 Jan 1995
Entity number: 1881434
Address: CENTRAL VALLEY CENTRAL SCHOOL, PO BOX 480, ILION, NY, United States, 13357
Registration date: 04 Jan 1995
Entity number: 1879809
Address: RTE 28, BOX 1141, OLD FORGE, NY, United States, 13420
Registration date: 29 Dec 1994 - 11 Jul 2007
Entity number: 1879460
Address: HCR BOX 470, COLD BROOK, NY, United States, 13324
Registration date: 28 Dec 1994 - 30 Mar 1999
Entity number: 1875479
Address: ATTN: GERALD F. STACK, ESQ., 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202
Registration date: 13 Dec 1994
Entity number: 1874510
Address: 35 CENTRAL PLAZA, ILION, NY, United States, 13357
Registration date: 09 Dec 1994 - 28 Oct 2009
Entity number: 1874289
Address: PO BOX 847, LITTLE FALLS, NY, United States, 13365
Registration date: 08 Dec 1994
Entity number: 1873396
Address: 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120
Registration date: 06 Dec 1994 - 31 Mar 2003
Entity number: 1873337
Address: 1 FASTER-FORM CIRCLE, NEW HARTFORD, NY, United States, 13413
Registration date: 06 Dec 1994 - 07 Oct 2004
Entity number: 1872604
Address: 104 NORTH WASHINGTON STREET, HERKIMER, NY, United States, 13350
Registration date: 02 Dec 1994
Entity number: 1872538
Address: 104 NORTH WASHINGTON STREET, HERKIMER, NY, United States, 13350
Registration date: 02 Dec 1994
Entity number: 1872033
Address: C/O TESCO PROPERTIES, INC., 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, NY, United States, 38138
Registration date: 01 Dec 1994 - 25 Feb 2020
Entity number: 1868199
Address: 3420 AVE H APT 1C, BROOKLYN, NY, United States, 11210
Registration date: 15 Nov 1994 - 25 Jan 2012
Entity number: 1867314
Address: 240 EAST MAIN STREET, FRANKFORT, NY, United States, 13340
Registration date: 10 Nov 1994
Entity number: 1865307
Address: 27 PLEASANT AVENUE, ILION, NY, United States, 13357
Registration date: 03 Nov 1994 - 25 Jul 2008
Entity number: 1860650
Address: 248 N. MAIN STREET, HERKIMER, NY, United States, 13350
Registration date: 18 Oct 1994 - 16 Dec 1998
Entity number: 1859653
Address: % BOND SCHOENECK & KING, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Registration date: 14 Oct 1994
Entity number: 1859141
Address: 104 Industrial Dr, FRANKFORT, NY, United States, 13340
Registration date: 12 Oct 1994
Entity number: 1855793
Address: 123 SOUTH MAIN STREET, DOLGEVILLE, NY, United States, 13329
Registration date: 29 Sep 1994 - 27 Dec 2000
Entity number: 1853660
Address: C/O SHULKLAPER & VACEK, P.C., 90 SOUTH SWAN STREET, ALBANY, NY, United States, 12210
Registration date: 21 Sep 1994 - 16 Dec 1998
Entity number: 1853319
Address: 100 EAST MAIN STREET, MOHAWK, NY, United States, 13407
Registration date: 20 Sep 1994
Entity number: 1852868
Address: 375 LOTTVILLE RD., DOLGEVILLE, NY, United States, 13329
Registration date: 19 Sep 1994 - 23 Sep 1998
Entity number: 1851050
Address: ATTN: EDWARD D. EARL, 231 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 12 Sep 1994
Entity number: 1849046
Address: 108 LENOX AVE., ONEIDA SAVINGS BANK, ONEIDA, NY, United States, 13421
Registration date: 01 Sep 1994 - 16 Dec 1998
Entity number: 1849018
Address: 345 EAST MAIN STREET, ILION, NY, United States, 13357
Registration date: 01 Sep 1994 - 29 Mar 2000
Entity number: 1848707
Address: 314 THIRD AVENUE, FRANKFORT, NY, United States, 13340
Registration date: 31 Aug 1994 - 23 Sep 1998
Entity number: 1846769
Address: 127 BUSINESS PARK DRIVE, FRANKFORT, NY, United States, 13340
Registration date: 23 Aug 1994
Entity number: 1845333
Address: PO BOX 1229, TROY, NY, United States, 12181
Registration date: 18 Aug 1994
Entity number: 1842702
Address: 701 MOHAWK ST, HERKIMER, NY, United States, 13350
Registration date: 09 Aug 1994
Entity number: 1839360
Address: 5 RUNDELL STREET, DOLGEVILLE, NY, United States, 13329
Registration date: 27 Jul 1994
Entity number: 1838504
Address: RD#1 JORDANVILLE RD, BOX 190, RICHFIELD SPR, NY, United States, 13439
Registration date: 22 Jul 1994 - 27 Jun 2001