Entity number: 1778982
Address: OLD FORGE VFW POST #9314, P.O. BOX 592, OLD FORGE, NY, United States, 13420
Registration date: 10 Dec 1993
Entity number: 1778982
Address: OLD FORGE VFW POST #9314, P.O. BOX 592, OLD FORGE, NY, United States, 13420
Registration date: 10 Dec 1993
Entity number: 1776333
Address: C/O GREENSLEEVES COMMON, MAIN STREET, OLD FORGE, NY, United States, 13420
Registration date: 01 Dec 1993 - 29 Mar 2000
Entity number: 1776260
Address: 725 SHELLS BUSH ROAD, HERKIMER, NY, United States, 13350
Registration date: 01 Dec 1993
Entity number: 1774307
Address: %PINECREST BIBLE TRAINING CTR, RT 29A, SALISBURY CENTER, NY, United States, 13454
Registration date: 22 Nov 1993
Entity number: 1773429
Address: 870 REMINGTON DRIVE, MADISON, NC, United States, 27025
Registration date: 18 Nov 1993 - 26 Jul 2011
Entity number: 1772497
Address: MAIN STREET, OLD FORGE, NY, United States, 13420
Registration date: 16 Nov 1993 - 24 Dec 1997
Entity number: 1772084
Address: 230 DEWEY AVENUE, HERKIMER, NY, United States, 13350
Registration date: 15 Nov 1993 - 15 Jul 2005
Entity number: 1771554
Address: 114 NORTH PROSPECT STREET, HERKIMER, NY, United States, 13350
Registration date: 12 Nov 1993
Entity number: 1771269
Address: 901 BROAD ST, UTICA, NY, United States, 13501
Registration date: 10 Nov 1993 - 05 Aug 1997
Entity number: 1767805
Address: 215 JOSEPH ST, FRANKFORT, NY, United States, 13340
Registration date: 28 Oct 1993 - 23 Mar 1999
Entity number: 1766918
Address: P.O. BOX 384, 334 PARTRIDGE HILL ROAD, BARNEVELD, NY, United States, 13304
Registration date: 26 Oct 1993 - 23 Sep 1998
Entity number: 1765310
Address: 248 N. MAIN STREET, HERKIMER, NY, United States, 13350
Registration date: 19 Oct 1993 - 24 Dec 1997
Entity number: 1761499
Address: 104 INDUSTRIAL DRIVE, FRANKFORT, NY, United States, 13340
Registration date: 04 Oct 1993 - 27 Oct 1997
Entity number: 1761596
Address: PO BOX 26, OLD FORGE, NY, United States, 13420
Registration date: 04 Oct 1993
Entity number: 1752988
Address: 123 EAST CLARK STREET, ILION, NY, United States, 13357
Registration date: 30 Aug 1993 - 08 Mar 1995
Entity number: 1752243
Address: % RD.2, BOX 613, WEST WINFIELD, NY, United States, 13491
Registration date: 26 Aug 1993 - 24 Dec 1997
Entity number: 1750736
Address: R.D. #2 BOX 9, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 19 Aug 1993 - 24 Dec 1997
Entity number: 1749257
Address: 501 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365
Registration date: 13 Aug 1993 - 19 Dec 2005
Entity number: 1749038
Address: 326 LANSING STREET, HERKIMER, NY, United States, 13350
Registration date: 12 Aug 1993 - 24 Sep 1997
Entity number: 1748750
Address: 5106 RUSHMORE RD, PALMYRA, NY, United States, 14522
Registration date: 11 Aug 1993 - 27 Jun 2001
Entity number: 1748123
Address: 300 ORISKANY BLVD., YORKVILLE, NY, United States, 13495
Registration date: 10 Aug 1993 - 23 Sep 1998
Entity number: 1747925
Address: 418 NORTH MAIN STREET, HERKIMER, NY, United States, 13350
Registration date: 09 Aug 1993 - 24 Sep 1997
Entity number: 1747145
Address: % MAIN STREET, OLD FORGE, NY, United States, 13420
Registration date: 05 Aug 1993 - 23 Mar 1995
Entity number: 1745602
Address: P.O. BOX 613, LITTLE FALLS, NY, United States, 13365
Registration date: 29 Jul 1993
Entity number: 1745192
Address: 38 NORTH MAIN STREET, DOLGEVILLE, NY, United States, 13329
Registration date: 28 Jul 1993 - 01 Apr 2003
Entity number: 1744423
Address: MCCAULEY MOUNTAIN, OLD FORGE, NY, United States, 13420
Registration date: 26 Jul 1993 - 24 Sep 1997
Entity number: 1743095
Address: 218 S CAROLINE ST, HERKIMER, NY, United States, 13350
Registration date: 21 Jul 1993
Entity number: 1741911
Address: ROUTE 5, UTICA, NY, United States, 13502
Registration date: 15 Jul 1993 - 24 Dec 1997
Entity number: 1740256
Address: 248 NORTH MAIN STREET, HERKIMER, NY, United States, 13350
Registration date: 08 Jul 1993 - 24 Dec 1997
Entity number: 1739739
Address: KING ROAD, BOX 152B, OPPENHEIM, NY, United States, 00000
Registration date: 06 Jul 1993 - 20 Dec 1996
Entity number: 1735607
Address: IRENE DUPONT, 4656 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 18 Jun 1993 - 30 Jun 2004
Entity number: 1731634
Address: P.O. BOX 188, SALISBURY CENTER, NY, United States, 13454
Registration date: 03 Jun 1993
Entity number: 1730780
Address: BIG MOOSE ROAD, BIG MOOSE, NY, United States, 13331
Registration date: 01 Jun 1993 - 17 Jun 1997
Entity number: 1728992
Address: RD #1 BOX 373A, DOLGEVILLE, NY, United States, 13329
Registration date: 24 May 1993 - 01 Jul 1997
Entity number: 1728003
Address: RD #2, BOX 250, COLE ROAD, LITTLE FALLS, NY, United States, 13365
Registration date: 19 May 1993 - 24 Sep 1997
Entity number: 1725965
Address: COLD BROOK STREET, PO BOX 287, POLAND, NY, United States, 13431
Registration date: 12 May 1993
Entity number: 1725977
Address: 2243 STATE ROUTE 5, UTICA, NY, United States, 13502
Registration date: 12 May 1993
Entity number: 1722757
Address: 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413
Registration date: 30 Apr 1993 - 23 Jun 2015
Entity number: 1721477
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 26 Apr 1993
Entity number: 1718952
Address: PO BOX 547, WEST WINFIELD, NY, United States, 13491
Registration date: 15 Apr 1993 - 16 Aug 2021
Entity number: 1716967
Address: SOUTH SHORE ROAD, OLD FORGE, NY, United States, 13420
Registration date: 07 Apr 1993 - 24 Sep 1997
Entity number: 1716932
Address: 131 S SHORE RD, PO BOX 601, OLD FORGE, NY, United States, 13420
Registration date: 07 Apr 1993 - 05 Oct 2020
Entity number: 1717002
Address: 502 MARTIN RD, BIG MOOSE LAKE, EAGLE BAY, NY, United States, 13331
Registration date: 07 Apr 1993
Entity number: 1716930
Address: 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420
Registration date: 07 Apr 1993
Entity number: 1715718
Address: 776 CO HWY 24, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 02 Apr 1993 - 05 Sep 2002
Entity number: 1715580
Address: P.O. BOX 150, 401 PROSPECT STREET, HERKIMER, NY, United States, 13350
Registration date: 02 Apr 1993
Entity number: 1711830
Address: 511 SW SANCTUARY DR, PT ST LUCIE, FL, United States, 34986
Registration date: 19 Mar 1993 - 22 Sep 1999
Entity number: 1709826
Address: 2 GRANDVIEW AVENUE, FRANKFORT, NY, United States, 13340
Registration date: 12 Mar 1993
Entity number: 1709410
Address: 1900 GENESEE ST SUITE 302, UTICA, NY, United States, 13502
Registration date: 11 Mar 1993
Entity number: 1705895
Address: PO BOX 397, WEST WINFIELD, NY, United States, 13491
Registration date: 26 Feb 1993