Entity number: 271088
Address: GLENWOOD AVE., ONEIDA, NY, United States
Registration date: 13 Jan 1969 - 28 Sep 1992
Entity number: 271088
Address: GLENWOOD AVE., ONEIDA, NY, United States
Registration date: 13 Jan 1969 - 28 Sep 1992
Entity number: 270702
Address: 302 GENESEE ST., CHITTENANGO, NY, United States, 13037
Registration date: 06 Jan 1969 - 31 Mar 1982
Entity number: 229745
Address: PO BOX 85, CHITTENANGO, NY, United States, 13037
Registration date: 29 Oct 1968
Entity number: 228974
Address: 447 SAYLES STREET, ONEIDA, NY, United States, 13421
Registration date: 09 Oct 1968
Entity number: 228844
Address: 404 Rugby Rd, PO BOX 607, Syracuse, NY, United States, 13203
Registration date: 07 Oct 1968
Entity number: 228560
Address: 7519 MORGAN ROAD, LIVERPOOL, NY, United States, 13090
Registration date: 30 Sep 1968 - 29 Feb 1996
Entity number: 226410
Registration date: 31 Jul 1968
Entity number: 225764
Address: TYLER RD. AT ROUTE 31, RD #1, BRIDGEPORT, NY, United States, 13030
Registration date: 12 Jul 1968
Entity number: 225098
Address: VIVIAN WARREN, 600 DEERFIELD DRIVE, ONEIDA, NY, United States, 13421
Registration date: 25 Jun 1968 - 20 Jan 2011
Entity number: 224882
Registration date: 20 Jun 1968
Entity number: 224845
Address: BOLIVAR RD., R.D. 2, CHITTENANGO, NY, United States, 13037
Registration date: 19 Jun 1968
Entity number: 224149
Address: SMITH RIDGE RD., BRIDGEPORT, NY, United States, 13030
Registration date: 04 Jun 1968 - 31 Mar 1982
Entity number: 222728
Registration date: 29 Apr 1968
Entity number: 222222
Registration date: 16 Apr 1968
Entity number: 221925
Registration date: 08 Apr 1968
Entity number: 221892
Address: 5373 RIDGE RD., CAZENOVIA, NY, United States, 13035
Registration date: 05 Apr 1968 - 24 Mar 1993
Entity number: 221528
Address: 109 N. MAIN ST., PO BOX 550, ONEIDA, NY, United States, 13421
Registration date: 28 Mar 1968
Entity number: 220437
Address: NO STREET ADDRESS STATED, R.D., MORRISVILLE, NY, United States
Registration date: 01 Mar 1968 - 29 Sep 1982
Entity number: 219615
Address: P.O.B. 62, CAZENOVIA, NY, United States, 13035
Registration date: 09 Feb 1968
Entity number: 218816
Address: 577B MAIN STREET, ONEIDA, NY, United States, 13421
Registration date: 22 Jan 1968 - 08 May 1997
Entity number: 217549
Address: R. D. #2, CAZENOVIA, NY, United States, 13035
Registration date: 22 Dec 1967
Entity number: 216636
Address: 122 CANAL STREET, CANASTOTA, NY, United States, 13032
Registration date: 29 Nov 1967
Entity number: 215373
Registration date: 24 Oct 1967
Entity number: 215036
Address: 7778 ROLLING RIDGE DR, MANLIUS, NY, United States, 13104
Registration date: 16 Oct 1967
Entity number: 214733
Address: 5 MILL ST., CAZENOVIA, NY, United States, 13035
Registration date: 04 Oct 1967 - 31 Mar 1982
Entity number: 214634
Registration date: 02 Oct 1967
Entity number: 214567
Address: BRUNO BLDG., CANASTOTA, NY, United States, 13032
Registration date: 28 Sep 1967 - 31 Mar 1982
Entity number: 213349
Address: BOX 341, CANASTOTA, NY, United States, 13032
Registration date: 21 Aug 1967 - 24 Feb 1986
Entity number: 213040
Registration date: 10 Aug 1967
Entity number: 212558
Address: 125 PROSPECT ST., CANASTOTA, NY, United States, 13032
Registration date: 26 Jul 1967 - 10 Sep 1990
Entity number: 212242
Address: 3724 MARGUERITE DRIVE, CANASTOTA, NY, United States, 13032
Registration date: 14 Jul 1967 - 29 Jan 2020
Entity number: 211640
Registration date: 27 Jun 1967
Entity number: 209770
Registration date: 04 May 1967
Entity number: 209518
Registration date: 28 Apr 1967
Entity number: 209262
Address: WEST LAKE RD, CAZENOVIA, NY, United States
Registration date: 21 Apr 1967 - 25 Mar 1992
Entity number: 209112
Registration date: 17 Apr 1967
Entity number: 1945395
Address: 102 W Seneca St., Suite 210, Manlius, NY, United States, 13104
Registration date: 07 Mar 1967
Entity number: 206380
Address: 600 ONONDAGA CO. SAVINGS, BANK BLDG., SYRACUSE, NY, United States, 13202
Registration date: 25 Jan 1967 - 24 Mar 1993
Entity number: 206157
Address: (NO STREET ADD), HAMILTON, NY, United States
Registration date: 19 Jan 1967 - 31 Mar 1982
Entity number: 205486
Address: P.O. BOX 627, CAZENOVIA, NY, United States, 13035
Registration date: 05 Jan 1967
Entity number: 203771
Registration date: 10 Nov 1966
Entity number: 203315
Registration date: 26 Oct 1966
Entity number: 203174
Registration date: 20 Oct 1966
Entity number: 203147
Address: CAMBRIDGE ST., MORRISVILLE, NY, United States
Registration date: 19 Oct 1966 - 26 Feb 1993
Entity number: 200989
Address: 112 FARRIER AVE., ONEIDA, NY, United States, 13421
Registration date: 03 Aug 1966 - 24 Mar 1993
Entity number: 200946
Address: 559 FITCH STREET, ONEIDA, NY, United States, 13421
Registration date: 01 Aug 1966 - 25 Apr 2003
Entity number: 198662
Address: 48 ALBANY ST, CAZENOVIA, NY, United States, 13035
Registration date: 19 May 1966 - 24 Mar 1993
Entity number: 198454
Address: NO # MAIN ST., MADISON, NY, United States
Registration date: 12 May 1966 - 31 Mar 1982
Entity number: 197885
Address: 2011 Firetower Rd., UNIT 8312, Georgetown, FL, United States, 13072
Registration date: 25 Apr 1966
Entity number: 197637
Address: R. D. #4, CANASTOTA, NY, United States, 13032
Registration date: 18 Apr 1966 - 09 Feb 1989