Entity number: 486189
Registration date: 01 May 1978 - 01 May 1978
Entity number: 486189
Registration date: 01 May 1978 - 01 May 1978
Entity number: 485541
Address: 126 CANAL ST, CARTHAGE, NY, United States, 13619
Registration date: 26 Apr 1978 - 24 Mar 1993
Entity number: 485038
Address: 3200 NATIONAL CITY CTR., CLEVELAND, OH, United States, 44114
Registration date: 25 Apr 1978 - 18 Dec 1985
Entity number: 484697
Address: 15 CHURCH ST, ALEXANDRIA BAY, NY, United States, 13607
Registration date: 21 Apr 1978 - 25 Mar 1992
Entity number: 484041
Address: 316 SHERMAN STREET, WATERTOWN, NY, United States, 13601
Registration date: 19 Apr 1978 - 24 Sep 1997
Entity number: 480789
Address: PO BOX 783, WATERTOWN, NY, United States, 13601
Registration date: 31 Mar 1978 - 29 Sep 1982
Entity number: 480645
Address: 24495 COUNTY ROUTE 32, CALCUIM, NY, United States, 13616
Registration date: 31 Mar 1978
Entity number: 479224
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 478091
Address: 124 N JAMES ST, CARTHAGE, NY, United States, 13619
Registration date: 20 Mar 1978 - 29 Dec 1982
Entity number: 477296
Address: OUTER WASHINGTON ST. RD., WATERTOWN, NY, United States, 13601
Registration date: 15 Mar 1978 - 29 Dec 1982
Entity number: 477165
Registration date: 14 Mar 1978 - 14 Mar 1978
Entity number: 474499
Registration date: 28 Feb 1978 - 28 Feb 1978
Entity number: 473930
Address: 1000 COFFEEN STREET, WATERTOWN, NY, United States, 13601
Registration date: 24 Feb 1978 - 11 Apr 2001
Entity number: 473851
Address: ROUTE 37, WATERTOWN, NY, United States, 13601
Registration date: 24 Feb 1978 - 30 Dec 1981
Entity number: 473592
Address: 120 ARCADE ST, WATERTOWN, NY, United States, 13601
Registration date: 23 Feb 1978
Entity number: 473549
Address: J RICHARD GAFFNEY, 160 BOWERS AVE, WATERTOWN, NY, United States, 13601
Registration date: 23 Feb 1978
Entity number: 472680
Registration date: 16 Feb 1978 - 16 Feb 1978
Entity number: 472486
Address: *, REDWOOD, NY, United States, 13679
Registration date: 16 Feb 1978 - 24 Mar 1993
Entity number: 472066
Address: BOX 489, WATERTOWN, NY, United States
Registration date: 14 Feb 1978
Entity number: 471837
Address: 120 FACTORY ST, WATERTOWN, NY, United States, 13601
Registration date: 10 Feb 1978 - 24 Mar 1993
Entity number: 470671
Address: P.O. BOX 1925, BINGHAMTON, NY, United States, 13902
Registration date: 06 Feb 1978 - 16 Mar 1983
Entity number: 468669
Address: 161 COLEMAN AVENUE, WATERTOWN, NY, United States, 13601
Registration date: 25 Jan 1978
Entity number: 468349
Registration date: 24 Jan 1978 - 24 Jan 1978
Entity number: 466692
Address: RFD #3 - BOX 272, CARTHAGE, NY, United States, 13619
Registration date: 16 Jan 1978 - 24 Mar 1993
Entity number: 465809
Address: RT. 1, ARSENAL ST RD, WATERTOWN, NY, United States
Registration date: 12 Jan 1978 - 24 Mar 1993
Entity number: 464516
Address: BOND SCHOENECK & KING, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Registration date: 06 Jan 1978 - 11 Apr 1978
Entity number: 463898
Address: 839 STATE STREET, WATERTOWN, NY, United States, 13601
Registration date: 03 Jan 1978 - 29 Dec 1999
Entity number: 462199
Address: 21017 NYS RTE 12F, WATERTOWN, NY, United States, 13601
Registration date: 30 Dec 1977 - 03 Mar 2020
Entity number: 462156
Registration date: 30 Dec 1977 - 30 Dec 1977
Entity number: 461321
Address: 1815 STATE STREET, WATERTOWN, NY, United States, 13601
Registration date: 27 Dec 1977
Entity number: 461147
Address: 15 CROSSMON STREET, ALEXANDRIA BAY, NY, United States, 13607
Registration date: 23 Dec 1977
Entity number: 460986
Address: BOX 501 A, ROUTE 12, PENNELLVILLE, NY, United States, 13132
Registration date: 22 Dec 1977 - 30 Dec 1981
Entity number: 460553
Registration date: 20 Dec 1977 - 20 Dec 1977
Entity number: 460344
Address: RD #1, WOODVILLE, NY, United States, 13698
Registration date: 20 Dec 1977 - 24 Mar 1993
Entity number: 460279
Registration date: 20 Dec 1977 - 20 Dec 1977
Entity number: 460069
Address: 70 N MAIN STREET, ADAMS, NY, United States, 13605
Registration date: 19 Dec 1977 - 15 Apr 2015
Entity number: 459811
Address: 216 WASHINGTON ST, WATERTOWN, NY, United States, 13601
Registration date: 19 Dec 1977
Entity number: 458732
Registration date: 12 Dec 1977 - 12 Dec 1977
Entity number: 457548
Address: BOX 28, EVANS MILLS, NY, United States, 13637
Registration date: 06 Dec 1977
Entity number: 456620
Registration date: 29 Nov 1977
Entity number: 456563
Address: RD #3, WATERTOWN, NY, United States, 13601
Registration date: 28 Nov 1977 - 29 Dec 1982
Entity number: 455988
Address: GIOBE MINI MALL, COURT ST, WATERTOWN, NY, United States, 13601
Registration date: 22 Nov 1977
Entity number: 455826
Address: 229 JOHN STREET, CLAYTON, NY, United States, 13624
Registration date: 21 Nov 1977 - 06 Mar 1986
Entity number: 455327
Registration date: 16 Nov 1977 - 01 Oct 2020
Entity number: 455175
Address: P.O. BOX 552, WATERTOWN, NY, United States, 13601
Registration date: 15 Nov 1977
Entity number: 454642
Registration date: 10 Nov 1977
Entity number: 454528
Address: ROUTE 37, THERESA, NY, United States, 13691
Registration date: 09 Nov 1977 - 12 Feb 2015
Entity number: 454372
Address: 502 AVE. U, BKLYN, NY, United States, 11223
Registration date: 07 Nov 1977 - 30 Dec 1981
Entity number: 454384
Address: MAIN STREET, CHAUMONT, NY, United States, 13622
Registration date: 07 Nov 1977
Entity number: 453618
Address: OUTER WASHINGTON ST.ROAD, WATERTOWN, NY, United States
Registration date: 01 Nov 1977 - 29 Sep 1982