Entity number: 173002
Address: 8487 North Main St., Canastota, NY, United States, 13032
Registration date: 17 Jan 1964
Entity number: 173002
Address: 8487 North Main St., Canastota, NY, United States, 13032
Registration date: 17 Jan 1964
Entity number: 172522
Address: 228 GENESEE ST, ONEIDA, NY, United States, 13421
Registration date: 03 Jan 1964
Entity number: 161328
Address: 4735 RIDGE RD., CAZENOVIA, NY, United States, 13035
Registration date: 13 Nov 1963 - 03 Oct 1991
Entity number: 160822
Address: 324 S. PETERSBORO ST., CANASTOTA, NY, United States, 13032
Registration date: 24 Oct 1963 - 24 Mar 1993
Entity number: 159637
Address: 110 N. MAIN ST., CANASTOTA, NY, United States, 13032
Registration date: 30 Aug 1963
Entity number: 159061
Registration date: 06 Aug 1963
Entity number: 158373
Registration date: 08 Jul 1963
Entity number: 157891
Address: NO ST. ADD. STATED, CHITTENANGO, NY, United States
Registration date: 20 Jun 1963 - 10 Jan 1991
Entity number: 157805
Registration date: 17 Jun 1963
Entity number: 157557
Registration date: 06 Jun 1963
Entity number: 157239
Address: NO STREET ADDRESS, BRIDGEPORT, NY, United States
Registration date: 24 May 1963 - 27 Dec 1995
Entity number: 157234
Registration date: 23 May 1963
Entity number: 154981
Address: 240 GENESEE STREET, ONEIDA, NY, United States, 13421
Registration date: 28 Feb 1963 - 26 Oct 2016
Entity number: 154844
Address: 7010 FLY ROAD, EAST SYRACUSE, NY, United States, 13057
Registration date: 25 Feb 1963 - 30 Mar 2010
Entity number: 153794
Address: BOX 337, HAMILTON, NY, United States, 13346
Registration date: 16 Jan 1963 - 31 Mar 1982
Entity number: 162563
Address: PO BOX 220, CORTLAND ST, DERUYTER, NY, United States, 13052
Registration date: 09 Jan 1963 - 17 Aug 2006
Entity number: 153504
Registration date: 08 Jan 1963
Entity number: 150977
Address: 39 ALBANY STREET, CAZENOVIA, NY, United States, 13035
Registration date: 01 Oct 1962 - 23 Sep 1998
Entity number: 150703
Registration date: 19 Sep 1962
Entity number: 150074
Registration date: 22 Aug 1962
Entity number: 2867935
Address: ERIE ST., R.D. 2, CHITTENANGO, NY, United States, 00000
Registration date: 18 Jul 1962 - 10 Jun 2009
Entity number: 148540
Registration date: 19 Jun 1962
Entity number: 147342
Address: 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346
Registration date: 03 May 1962
Entity number: 147148
Registration date: 26 Apr 1962
Entity number: 146811
Registration date: 12 Apr 1962
Entity number: 146578
Address: 128 CENTER ST., CANASTOTA, NY, United States, 13032
Registration date: 04 Apr 1962 - 18 Sep 1996
Entity number: 146323
Registration date: 27 Mar 1962
Entity number: 145098
Address: P.O. BOX 105, CANASTOTA, NY, United States, 13032
Registration date: 07 Feb 1962
Entity number: 144937
Address: 613 DEERFIELD DRIVE, ONEIDA, NY, United States, 13421
Registration date: 01 Feb 1962 - 21 Mar 2002
Entity number: 144295
Address: 125 RASBACH ST., CANASTOTA, NY, United States, 13032
Registration date: 11 Jan 1962 - 03 Jan 2008
Entity number: 144228
Address: 167 W GENESEE ST, CHITTENANGO, NY, United States, 13037
Registration date: 10 Jan 1962
Entity number: 143876
Address: *, DE RUYTER, NY, United States
Registration date: 02 Jan 1962 - 29 Dec 1982
Entity number: 143228
Address: 4154 STATE RT 31, CANASTOTA, NY, United States, 13032
Registration date: 12 Dec 1961
Entity number: 143227
Address: RD #1, ONEIDA, NY, United States
Registration date: 12 Dec 1961 - 24 Mar 1993
Entity number: 142745
Address: GENESEE ST., ONEIDA, NY, United States
Registration date: 22 Nov 1961
Entity number: 142609
Registration date: 16 Nov 1961
Entity number: 140886
Registration date: 13 Sep 1961
Entity number: 140557
Registration date: 28 Aug 1961
Entity number: 140481
Address: 100 LINCKLAEN ST., CAZENOVIA, NY, United States, 13035
Registration date: 24 Aug 1961 - 08 Jul 1991
Entity number: 140410
Address: R.D. #4, CANASTOTA, NY, United States, 13032
Registration date: 21 Aug 1961 - 18 Aug 1986
Entity number: 140092
Registration date: 07 Aug 1961
Entity number: 137563
Registration date: 01 May 1961
Entity number: 137139
Address: NO STREET ADDRESS, JOHNSTOWN, PA, United States
Registration date: 17 Apr 1961 - 26 Jun 2002
Entity number: 136364
Address: NO STREET ADDRESS STATED, CAZENOVIA, NY, United States
Registration date: 21 Mar 1961 - 28 Oct 2009
Entity number: 136311
Registration date: 17 Mar 1961
Entity number: 134831
Address: 104 CENTER ST., CANASTOTA, NY, United States, 13032
Registration date: 18 Jan 1961 - 27 Jun 2001
Entity number: 134644
Address: 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032
Registration date: 12 Jan 1961 - 23 Dec 2015
Entity number: 134546
Address: 3927 BURLINGAME RD., CAZENOVIA, NY, United States, 13035
Registration date: 09 Jan 1961
Entity number: 134394
Address: 614 RUGBY RD., SYRACUSE, NY, United States, 13203
Registration date: 05 Jan 1961 - 01 Oct 1984
Entity number: 132417
Registration date: 17 Oct 1960