Entity number: 458732
Registration date: 12 Dec 1977 - 12 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
Entity number: 453569
Registration date: 01 Nov 1977 - 22 Mar 2000
Entity number: 452268
Registration date: 20 Oct 1977 - 02 Jul 2024
Entity number: 452145
Address: 2 STATE ST., 1000 CROSSROADS BLDG., ROCHESTER, NY, United States, 14614
Registration date: 19 Oct 1977 - 28 Dec 1994
Entity number: 451899
Address: 316 SHERMAN ST., WATERTOWN, NY, United States, 13601
Registration date: 18 Oct 1977 - 24 Mar 1993
Entity number: 451657
Address: 95 PUBLIC SQ., SUITE 305 LINCOLN BLDG, WATERTOWN, NY, United States, 13601
Registration date: 17 Oct 1977 - 30 Jun 1982
Entity number: 451077
Address: 316 SHERMAN ST., WATERTOWN, NY, United States, 13601
Registration date: 12 Oct 1977
Entity number: 450938
Address: P.O. BOX 301, CLINTON, NY, United States, 13624
Registration date: 11 Oct 1977 - 30 Jun 2004
Entity number: 450603
Registration date: 06 Oct 1977
Entity number: 450602
Registration date: 06 Oct 1977
Entity number: 448961
Address: 319 CLAY ST, WATERTOWN, NY, United States, 13601
Registration date: 21 Sep 1977 - 30 Jun 1982
Entity number: 447696
Address: R. D. #1, CLAYTON, NY, United States, 13624
Registration date: 09 Sep 1977 - 25 Mar 1992
Entity number: 447336
Address: OUTER MAPLE STREET, BALCK RIVER, NY, United States, 13612
Registration date: 06 Sep 1977 - 05 Nov 2003
Entity number: 446703
Address: 2437 WASHINGTON ST., BELLEVILLE, NY, United States, 13611
Registration date: 30 Aug 1977 - 24 Mar 1993
Entity number: 446151
Address: 171 CLINTON ST., WATERTOWN, NY, United States, 13601
Registration date: 25 Aug 1977 - 24 Mar 1993
Entity number: 446187
Registration date: 25 Aug 1977
Entity number: 445762
Address: R. D., CAPE VINCENT, NY, United States, 13618
Registration date: 22 Aug 1977 - 29 Dec 1982
Entity number: 445794
Address: R.D. # 1, LORRAINE, NY, United States, 13659
Registration date: 22 Aug 1977
Entity number: 445144
Address: 121 FRANKLIN ST., WATERTOWN, NY, United States, 13601
Registration date: 16 Aug 1977 - 29 Dec 1982
Entity number: 444050
Address: 522 BRADLEY STREET, PO BOX 25, WATERTOWN, NY, United States, 13601
Registration date: 05 Aug 1977 - 11 Jun 1996
Entity number: 442647
Address: 475 VAN DUZEE STREET, WATERTOWN, NY, United States, 13601
Registration date: 25 Jul 1977 - 27 Dec 2000
Entity number: 442300
Address: MUNICIPAL BUILDING, CLAYTON, NY, United States, 13624
Registration date: 21 Jul 1977
Entity number: 442009
Address: WILLOW ST. RD, PO BOX 74, EVANS MILLS, NY, United States, 13637
Registration date: 19 Jul 1977 - 24 Mar 1993
Entity number: 441413
Address: 407 SHERMAN STREET, WATERTOWN, NY, United States, 13601
Registration date: 13 Jul 1977 - 25 Mar 1992
Entity number: 440544
Address: 215 WASHINGTON ST, STE 107, WATERTOWN, NY, United States, 13601
Registration date: 06 Jul 1977 - 27 Dec 2000
Entity number: 440120
Address: 3 LEXINGTON AVE., ANTWERP, NY, United States
Registration date: 01 Jul 1977 - 25 Mar 1992
Entity number: 440015
Address: HENNEBERRY RD., JAMESVILLE, NY, United States
Registration date: 01 Jul 1977 - 29 Sep 1993
Entity number: 438921
Address: PO BOX 23, WATERTOWN, NY, United States, 13601
Registration date: 22 Jun 1977 - 26 Oct 2001
Entity number: 438917
Address: WASHINGTON ST. RD., WATERTOWN, NY, United States, 13601
Registration date: 22 Jun 1977 - 26 Jun 2002
Entity number: 438274
Address: PO BOX 128 / 7 NORTH PARK ST, ADAMS, NY, United States, 13605
Registration date: 16 Jun 1977
Entity number: 437995
Address: STATE STREET ROAD, WATERTOWN, NY, United States, 13601
Registration date: 14 Jun 1977 - 29 Dec 1993
Entity number: 436723
Address: 1031 MERRYMOUNT NO., TURNERSVILLE, NJ, United States, 08122
Registration date: 03 Jun 1977 - 27 Sep 1995
Entity number: 436582
Address: JAMES ST, ALEXANDRIA BAY, NY, United States, 13607
Registration date: 02 Jun 1977 - 24 Mar 1993
Entity number: 433614
Address: ROUTE 3, WATERTOWN, NY, United States, 13601
Registration date: 06 May 1977
Entity number: 433400
Address: 40033 NYS RTE 12, CLAYTON, NY, United States, 13624
Registration date: 05 May 1977
Entity number: 432806
Address: 407 SHERMAN ST., WATERTOWN, NY, United States, 13601
Registration date: 29 Apr 1977 - 24 Mar 1993
Entity number: 432282
Address: 316 SHERMAN ST., WATERTOWN, NY, United States, 13601
Registration date: 26 Apr 1977 - 24 Mar 1993
Entity number: 431664
Address: RICE STREET, BROWNVILLE, NY, United States, 13615
Registration date: 20 Apr 1977