Entity number: 3777667
Address: 7659 NORTH STATE STREET, LOWVILLE, NY, United States, 13367
Registration date: 23 Feb 2009
Entity number: 3777667
Address: 7659 NORTH STATE STREET, LOWVILLE, NY, United States, 13367
Registration date: 23 Feb 2009
Entity number: 3775620
Address: 5955 SWACKHAMMER RD, TURIN, NY, United States, 13473
Registration date: 17 Feb 2009
Entity number: 3774815
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 13 Feb 2009 - 16 Sep 2010
Entity number: 3774047
Address: 3636 DEER RIVER ROAD, CARTHAGE, NY, United States, 13619
Registration date: 11 Feb 2009
Entity number: 3773872
Address: 7133 RICE ROAD, LOWVILLE, NY, United States, 13367
Registration date: 11 Feb 2009
Entity number: 3772599
Address: P.O. BOX 24, CROGHAN, NY, United States, 13327
Registration date: 09 Feb 2009
Entity number: 3766199
Address: 2589 STATE ROUTE 12D, BOONVILLE, NY, United States, 13309
Registration date: 22 Jan 2009
Entity number: 3761549
Address: PO BOX 132, 4138 WEST RD, TURIN, NY, United States, 13473
Registration date: 09 Jan 2009 - 05 Apr 2017
Entity number: 3761520
Address: 4435 BOSHART ROAD, LOWVILLE, NY, United States, 13367
Registration date: 09 Jan 2009
Entity number: 3761250
Address: 7557 STATE STREET, LOWVILLE, NY, United States, 13367
Registration date: 09 Jan 2009
Entity number: 3758711
Address: 6707 CHASES LAKE ROAD, GLENFIELD, NY, United States, 13343
Registration date: 05 Jan 2009
Entity number: 3757340
Address: 7215 SEARS POND ROAD, LOWVILLE, NY, United States, 13367
Registration date: 30 Dec 2008
Entity number: 3757400
Address: 4557 ARTHUR ROAD, LOWVILLE, NY, United States, 13367
Registration date: 30 Dec 2008
Entity number: 3756221
Address: PO BOX 187, HARRISVILLE, NY, United States, 13648
Registration date: 24 Dec 2008
Entity number: 3756060
Address: 823 LUDINGTON STREET, ESCANABA, MI, United States, 49829
Registration date: 23 Dec 2008 - 26 Oct 2011
Entity number: 3752204
Address: 8205 PENNY SETTLEMENT RD, PORT LEYDEN, NY, United States, 13433
Registration date: 11 Dec 2008
Entity number: 3747380
Address: 5622 STATE RTE. 26, TURIN, NY, United States, 13473
Registration date: 26 Nov 2008 - 28 May 2015
Entity number: 3741480
Address: 3956 S Fernpark Ter, Inverness, FL, United States, 34452
Registration date: 10 Nov 2008
Entity number: 3738870
Address: 6382 MOOSE PINES ROAD, GLENFIELD, NY, United States, 13343
Registration date: 03 Nov 2008
Entity number: 3737385
Address: 5764 WATERS RD., LOWVILLE, NY, United States, 13367
Registration date: 29 Oct 2008
Entity number: 3736084
Address: 558 WASHINGTON AVE, #5, BROOKLYN, NY, United States, 11238
Registration date: 27 Oct 2008
Entity number: 3733492
Address: 1187 STATE RT 26, PO BOX 496, WEST LEYDEN, NY, United States, 13489
Registration date: 20 Oct 2008
Entity number: 3731169
Address: 7529 STATE ROUTE 12, LOWVILLE, NY, United States, 13367
Registration date: 14 Oct 2008
Entity number: 3731432
Address: 6028 GREIG ROAD, GLENFIELD, NY, United States, 13343
Registration date: 14 Oct 2008
Entity number: 3731028
Address: 5660 OLD STATE ROAD, CARTHAGE, NY, United States, 13619
Registration date: 10 Oct 2008 - 23 Sep 2009
Entity number: 3731044
Address: 7383 UTICA BOULEVARD, LOWVILLE, NY, United States, 13367
Registration date: 10 Oct 2008
Entity number: 3731049
Address: 7383 UTICA BOULEVARD, LOWVILLE, NY, United States, 13367
Registration date: 10 Oct 2008
Entity number: 3730011
Address: 3993 STATE ROUTE 26, P.O. BOX 241, TURIN, NY, United States, 13473
Registration date: 08 Oct 2008
Entity number: 3725997
Address: 3101 PATCHETT ROAD, BALDWINSVILLE, NY, United States, 13027
Registration date: 29 Sep 2008
Entity number: 3723480
Address: 5535 SHADY AVENUE, LOWVILLE, NY, United States, 13367
Registration date: 22 Sep 2008 - 02 May 2012
Entity number: 3707853
Address: 614 EAST HIGH STREET, CHARLOTTESVILLE, VA, United States, 22902
Registration date: 12 Aug 2008
Entity number: 3701953
Address: C/O EDGAR S. K. MERRELL 3RD, 7624 NORTH STATE STREET, LOWVILLE, NY, United States, 13367
Registration date: 29 Jul 2008
Entity number: 3697114
Address: 5809 NUMBER FOUR ROAD, LOWVILLE, NY, United States, 13367
Registration date: 16 Jul 2008
Entity number: 3694469
Address: 7518 SOUTH STATE STREET, LOWVILLE, NY, United States, 13367
Registration date: 10 Jul 2008 - 16 Apr 2015
Entity number: 3694867
Address: 80 MAIN STREET, SUITE 500, WEST ORANGE, NJ, United States, 07052
Registration date: 10 Jul 2008
Entity number: 3694490
Address: 229 UNDERHILL ST, YONKERS, NY, United States, 10710
Registration date: 10 Jul 2008
Entity number: 3687229
Address: 7840 STATE ROUTE 26, LOWVILLE, NY, United States, 13367
Registration date: 20 Jun 2008 - 26 Mar 2010
Entity number: 3687230
Address: 303 FIFTH AVENUE, 18 FLOOR, NEW YORK, NY, United States, 10016
Registration date: 20 Jun 2008
Entity number: 3687608
Address: 293 YORK STREET, #2, JERSEY CITY, NJ, United States, 07302
Registration date: 20 Jun 2008
Entity number: 3686799
Address: 3307 FULLER ROAD, CARTHAGE, NY, United States, 13619
Registration date: 19 Jun 2008
Entity number: 3681370
Address: 5456 SHADY AVENUE, LOWVILLE, NY, United States, 13367
Registration date: 06 Jun 2008
Entity number: 3681279
Address: 3950 STATE ROUTE 12, LYONS FALLS, NY, United States, 13368
Registration date: 06 Jun 2008
Entity number: 3680777
Address: LAWRENCE WILLIAMS, 5951 SWACKHAMMER RD, TURIN, NY, United States, 13473
Registration date: 05 Jun 2008
Entity number: 3672456
Address: 9825 MAIN STREET, P.O. BOX 247, CROGHAN, NY, United States, 13327
Registration date: 15 May 2008
Entity number: 3671118
Address: HOG HEAVEN, 7179 MURPHY ROAD, PORT LEYDEN, NY, United States, 13433
Registration date: 13 May 2008
Entity number: 3669936
Address: 8045 DICOB ROAD, CROGHAN, NY, United States, 13327
Registration date: 09 May 2008 - 26 May 2010
Entity number: 3668756
Address: PO BOX 268, LOWVILLE, NY, United States, 13367
Registration date: 08 May 2008 - 03 Jun 2010
Entity number: 3665828
Address: 1546 PINCKNEY ROAD, COPENHAGEN, NY, United States, 13626
Registration date: 01 May 2008 - 05 Oct 2012
Entity number: 3664658
Address: 10178 NYS ROUTE 126, CASTORLAND, NY, United States, 13620
Registration date: 29 Apr 2008 - 26 Oct 2011
Entity number: 3661976
Address: JACK B CAPRON, 5951 SWACKHAMMER ROAD, TURIN, NY, United States, 13473
Registration date: 23 Apr 2008