Entity number: 1552936
Address: 41288 KEHOE TRACT RD., CLAYTON, NY, United States, 13624
Registration date: 05 Jun 1991 - 03 Aug 1994
Entity number: 1552936
Address: 41288 KEHOE TRACT RD., CLAYTON, NY, United States, 13624
Registration date: 05 Jun 1991 - 03 Aug 1994
Entity number: 1552969
Address: WEST CARTHAGE MUNICIPAL BLDG., 61 HIGH STREET, WEST CARTHAGE, NY, United States, 13619
Registration date: 05 Jun 1991
Entity number: 1552690
Address: 23683 PINES PARK DR, ALEXANDRIA BAY, NY, United States, 13707
Registration date: 04 Jun 1991
Entity number: 1551422
Address: P.O. BOX 613, WATERTOWN, NY, United States, 13601
Registration date: 30 May 1991 - 27 Dec 1995
Entity number: 1551418
Address: RFD #3, BOX 221, GOUVERNEUR, NY, United States, 13642
Registration date: 30 May 1991 - 27 Dec 1995
Entity number: 1550447
Address: 23049 MURROCK CIRCLE, WATERTOWN, NY, United States, 13601
Registration date: 24 May 1991 - 06 Mar 1998
Entity number: 1548703
Address: 757 SOUTH MASSEY STREET, WATERTOWN, NY, United States, 13601
Registration date: 17 May 1991
Entity number: 1548272
Address: P O BOX 124, MANNSEVILLE, NY, United States, 13611
Registration date: 15 May 1991 - 24 Dec 1997
Entity number: 1548006
Address: 538 RIVERSIDE DR, PO BOX 122, CLAYTON, NY, United States, 13624
Registration date: 15 May 1991
Entity number: 1547266
Address: 417 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612
Registration date: 13 May 1991 - 29 Apr 2009
Entity number: 1547160
Address: 229 JAMES ST., CLAYTON, NY, United States, 13624
Registration date: 10 May 1991 - 25 Jul 2006
Entity number: 1546766
Address: ROUTE 3, BOX 76, FELT MILLS, NY, United States, 13638
Registration date: 09 May 1991 - 23 Jan 1992
Entity number: 1546456
Address: 1300 ARSENAL ST, SALMON RUN MALL, WATERTOWN, NY, United States, 13601
Registration date: 08 May 1991 - 26 Jan 2011
Entity number: 1546012
Address: 407 SHERMAN STREET, WATERTOWN, NY, United States, 13601
Registration date: 07 May 1991 - 18 Dec 1996
Entity number: 1545509
Address: 293 VICTORIA ST., KINGSTON, ONTARIO, Canada, K7L-3Z2
Registration date: 06 May 1991 - 27 Sep 1995
Entity number: 1544998
Address: P.O. BOX 340, ROUTE 1, WELLESLEY ISLAND EAST, ALEXANDRIA BAY, NY, United States, 13607
Registration date: 02 May 1991 - 27 Dec 1995
Entity number: 1543951
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 29 Apr 1991 - 03 Jan 1995
Entity number: 1543659
Address: PO BOX 310, CARTHAGE, NY, United States, 13619
Registration date: 29 Apr 1991 - 08 Feb 2001
Entity number: 1542927
Address: 6081 HADCOCK ST, WATERTOWN, NY, United States, 13601
Registration date: 25 Apr 1991 - 11 Mar 1999
Entity number: 1542764
Address: 85 WORTH RD, MADISON BARRACKS, SACKETS HARBOR, NY, United States, 13685
Registration date: 24 Apr 1991 - 27 Dec 1995
Entity number: 1540883
Address: 1 EDMUND STREET, WATERTOWN, NY, United States, 13601
Registration date: 17 Apr 1991 - 26 Jun 2002
Entity number: 1540688
Address: 531 WASHINGTON ST., STE. 4124, WATERTOWN, NY, United States, 13601
Registration date: 16 Apr 1991
Entity number: 1540245
Address: 410 GRAND STREET, NEW YORK, NY, United States, 10002
Registration date: 15 Apr 1991 - 26 Jun 1996
Entity number: 1540146
Address: 4799 HYDE ROAD, MANLIUS, NY, United States, 13104
Registration date: 15 Apr 1991 - 14 Apr 1993
Entity number: 1539565
Address: 247 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601
Registration date: 11 Apr 1991 - 26 Jun 1996
Entity number: 1539162
Address: 80 FERN AVE., AMESBURY, MA, United States, 01913
Registration date: 10 Apr 1991 - 24 Dec 1997
Entity number: 1537931
Address: 407 SHERMAN STREET, WATERTOWN, NY, United States, 13601
Registration date: 04 Apr 1991 - 28 Dec 1994
Entity number: 1537721
Address: P.O. BOX 392, SANDY CREEK, NY, United States, 13145
Registration date: 04 Apr 1991
Entity number: 1520173
Address: 163 SOUTH BARKSDALE, MEMPHIS, TN, United States, 38104
Registration date: 29 Mar 1991
Entity number: 1519783
Address: 407 SHERMAN STREET, WATERTOWN, NY, United States, 13601
Registration date: 28 Mar 1991
Entity number: 1519479
Address: 407 SHERMAN STREET, WATERTOWN, NY, United States, 13601
Registration date: 27 Mar 1991 - 27 Dec 1995
Entity number: 1519355
Address: 18249 HI-LITE DRIVE, ADAMS CENTER, NY, United States, 13606
Registration date: 27 Mar 1991 - 23 Dec 2013
Entity number: 1518732
Address: PO BOX 6158, WATERTOWN, NY, United States, 13601
Registration date: 26 Mar 1991 - 27 Dec 1995
Entity number: 1518889
Address: 3907 Riverwalk CT, Bradenton, FL, United States, 34208
Registration date: 26 Mar 1991
Entity number: 1518054
Address: ROUTE 2 BOX 20, MANNSVILLE, NY, United States, 13661
Registration date: 22 Mar 1991
Entity number: 1517217
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 20 Mar 1991 - 26 Jun 1996
Entity number: 1517224
Address: 216 WEST PEBBLE BEACH, LAKEVILLE, NY, United States, 14480
Registration date: 20 Mar 1991
Entity number: 1516143
Address: 42 CHURCH STREET, ALEXANDRIA BAY, NY, United States, 13607
Registration date: 14 Mar 1991 - 29 Mar 2000
Entity number: 1516014
Address: 940 WEST ST, CATHAGE, NY, United States, 13619
Registration date: 14 Mar 1991 - 21 Oct 2002
Entity number: 1515999
Address: ATTN: T. DARDARIS, PO BOX 360, WATERTOWN, NY, United States, 13601
Registration date: 14 Mar 1991 - 31 Dec 2001
Entity number: 1515863
Address: 247 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601
Registration date: 14 Mar 1991 - 28 Jul 2010
Entity number: 1515785
Address: P.O. BOX 613, WATERTOWN, NY, United States, 13601
Registration date: 13 Mar 1991 - 27 Dec 2000
Entity number: 1515682
Address: 495 WEST PARISHVILLE RD., POTSDAM, NY, United States, 13676
Registration date: 13 Mar 1991 - 11 Oct 2013
Entity number: 1515550
Address: 5379 OLD HWY #2 STE 6, SHANNONVILLE,ONTARIO, Canada, K0K-3A0
Registration date: 13 Mar 1991 - 09 Oct 2009
Entity number: 1515189
Address: 155 FLOWER AVENUE, WEST, WATERTOWN, NY, United States, 13601
Registration date: 12 Mar 1991 - 03 Nov 1995
Entity number: 1514447
Address: 407 SHERMAN STREET, WATERTOWN, NY, United States, 13601
Registration date: 08 Mar 1991 - 27 Dec 1995
Entity number: 1514089
Address: % VISION PARTNERS LTD, 5 BRISTOL ST-STE 5, PO BOX 162, CANANDAIGUA, NY, United States, 14424
Registration date: 07 Mar 1991 - 06 Nov 1996
Entity number: 1513496
Address: 19320 US ROUTE 11, WATERTOWN, NY, United States, 13601
Registration date: 05 Mar 1991
Entity number: 1511910
Address: 18476 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601
Registration date: 26 Feb 1991
Entity number: 1511221
Address: RT 2 BOS 245, CARTHAGE, NY, United States, 13619
Registration date: 25 Feb 1991 - 29 Mar 2000