Entity number: 313794
Address: PO BOX 313, 7061 STATE RTE 12, LOWVILLE, NY, United States, 13367
Registration date: 01 Sep 1971
Entity number: 313794
Address: PO BOX 313, 7061 STATE RTE 12, LOWVILLE, NY, United States, 13367
Registration date: 01 Sep 1971
Entity number: 313542
Address: 7393 UTICA BOULEVARD, LOWVILLE, NY, United States, 13367
Registration date: 26 Aug 1971
Entity number: 312533
Address: (NO STREET ADD. STATED), LYONS FALLS, NY, United States
Registration date: 06 Aug 1971 - 31 Mar 1982
Entity number: 304600
Address: NO ST. ADD., HARRISVILLE, NY, United States
Registration date: 19 Mar 1971
Entity number: 302191
Registration date: 01 Feb 1971
Entity number: 299791
Address: P.O. BOX 151, COMINS ROAD, REDFIELD, NY, United States, 13437
Registration date: 17 Dec 1970
Entity number: 296260
Address: 5464 ELM ST., LOWVILLE, NY, United States, 13367
Registration date: 30 Sep 1970 - 23 Sep 1998
Entity number: 294269
Registration date: 11 Aug 1970
Entity number: 232158
Registration date: 01 Jun 1970
Entity number: 233376
Address: *, LOWVILLE, NY, United States
Registration date: 29 Apr 1970 - 30 Dec 1981
Entity number: 286899
Address: *, CROGHAN, NY, United States
Registration date: 05 Jan 1970 - 28 Dec 1994
Entity number: 286831
Address: NO STREET ADDRESS STATED, TURIN, NY, United States
Registration date: 02 Jan 1970 - 24 Mar 1993
Entity number: 271780
Address: 1 LAS OLAS CIRCLE PH2, FORT LAUDERDALE, FL, United States, 33316
Registration date: 29 Jan 1969
Entity number: 271161
Registration date: 14 Jan 1969
Entity number: 171305
Registration date: 09 Dec 1968
Entity number: 227295
Address: PO BOX 25, BRANTINGHAM LAKE, NY, United States, 13312
Registration date: 26 Aug 1968 - 04 Mar 1992
Entity number: 226611
Address: 7406 EAST ROAD, LOWEVILLE, NY, United States, 13367
Registration date: 05 Aug 1968 - 09 Feb 2012
Entity number: 222917
Address: R F D BOX 61, NATURAL BRIDGE, NY, United States, 13665
Registration date: 03 May 1968 - 06 Nov 1989
Entity number: 222678
Address: R.F.D., NEW BREMEN, LOWVILLE, NY, United States
Registration date: 29 Apr 1968 - 31 Mar 1982
Entity number: 221855
Address: 41928 COUNTY LINE RD, GOUVERNEUR, NY, United States, 13642
Registration date: 05 Apr 1968
Entity number: 221168
Address: 7808 STATE RTE 26, LOWVILLE, NY, United States, 13367
Registration date: 20 Mar 1968 - 23 Jan 2007
Entity number: 218789
Address: JACKSON ST., LOWVILLEN, NY, United States, 13367
Registration date: 19 Jan 1968 - 27 May 1987
Entity number: 217743
Address: RD 1 / BOX 382, GLENFIELD, NY, United States, 13343
Registration date: 28 Dec 1967 - 22 Aug 2022
Entity number: 217605
Address: 8242 STATE ROUTE 3 / POB 259, HARRISVILLE, NY, United States, 13648
Registration date: 26 Dec 1967
Entity number: 216043
Registration date: 10 Nov 1967
Entity number: 214961
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Oct 1967
Entity number: 214839
Registration date: 06 Oct 1967
Entity number: 214660
Address: 7194 BREWERY ROAD, LOWVILLE, NY, United States, 13367
Registration date: 02 Oct 1967
Entity number: 212512
Address: 8000 DUPLESSIS AVE, PO Box 311, ST HYACINTHE, NY, United States, 13367
Registration date: 25 Jul 1967
Entity number: 210168
Registration date: 16 May 1967
Entity number: 209298
Registration date: 21 Apr 1967
Entity number: 208082
Address: INC., PO BOX 845, WHEATLAND, WY, United States, 82201
Registration date: 17 Mar 1967 - 26 Feb 1985
Entity number: 206089
Registration date: 17 Jan 1967
Entity number: 203784
Address: 8747 NORTH SHORE RD, HARRISVILLE, NY, United States, 13648
Registration date: 10 Nov 1966 - 31 Jul 2017
Entity number: 199871
Address: NO STREET ADDRESS, LOWVILLE, NY, United States
Registration date: 27 Jun 1966
Entity number: 197997
Registration date: 28 Apr 1966
Entity number: 195457
Address: lewis county memorial post 6912, 7744 west state street, LOWVILLE, NY, United States, 13367
Registration date: 10 Feb 1966
Entity number: 194859
Registration date: 24 Jan 1966
Entity number: 191520
Address: 8265 NYS ROUTE 812, LOWVILLE, NY, United States, 13367
Registration date: 08 Oct 1965
Entity number: 187168
Address: 7654 E. State Street, Lowville, NY, United States, 13367
Registration date: 11 May 1965
Entity number: 180938
Registration date: 28 Oct 1964
Entity number: 179672
Address: BONAPART LAKE RD., HARRISVILLE, NY, United States, 13648
Registration date: 09 Sep 1964 - 13 Apr 1988
Entity number: 179320
Registration date: 25 Aug 1964
Entity number: 175654
Address: 6461 EAST SHORE ROAD, GLENFIELD, NY, United States, 13343
Registration date: 17 Apr 1964
Entity number: 175192
Address: NO STREET ADDRESS GIVEN, HARRISVILLE, NY, United States
Registration date: 01 Apr 1964 - 25 Mar 1992
Entity number: 174500
Address: SHADY AVENUE, LOWVILLE, NY, United States, 13367
Registration date: 10 Mar 1964 - 06 Apr 2007
Entity number: 160606
Registration date: 16 Oct 1963
Entity number: 159345
Registration date: 20 Aug 1963
Entity number: 159258
Registration date: 15 Aug 1963
Entity number: 158154
Address: 9824 st rte 812, PO BOX 87, CROGHAN, NY, United States, 13327
Registration date: 28 Jun 1963