Entity number: 63352
Address: 213 SOUTH MAIN ST., CANASTOTA, NY, United States, 13032
Registration date: 06 Jul 1948 - 29 Dec 1982
Entity number: 63352
Address: 213 SOUTH MAIN ST., CANASTOTA, NY, United States, 13032
Registration date: 06 Jul 1948 - 29 Dec 1982
Entity number: 71888
Registration date: 21 Jun 1948
Entity number: 71900
Registration date: 09 Jun 1948
Entity number: 82267
Address: 5000 WINGS WAY, HAMILTON, NY, United States, 13346
Registration date: 04 Jun 1948 - 25 Aug 2017
Entity number: 82224
Address: 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346
Registration date: 26 May 1948
Entity number: 71741
Registration date: 24 May 1948
Entity number: 71674
Registration date: 10 May 1948
Entity number: 71491
Registration date: 27 Apr 1948
Entity number: 71371
Registration date: 05 Apr 1948
Entity number: 71325
Registration date: 05 Mar 1948
Entity number: 71100
Registration date: 23 Jan 1948
Entity number: 81353
Address: 59 UTICA ST., HAMILTON, NY, United States, 13346
Registration date: 07 Jan 1948 - 06 May 1986
Entity number: 81200
Address: 112 EAST CENTER ST., CANASTOTA, NY, United States, 13032
Registration date: 23 Dec 1947 - 24 Mar 1993
Entity number: 80272
Address: PO BOX 244, 270 LIBERTY STREET, ONEIDA, NY, United States, 13421
Registration date: 29 Jul 1947 - 14 Apr 2006
Entity number: 70251
Registration date: 29 May 1947
Entity number: 79751
Address: 412 ELIZABETH ST., ONEIDA, NY, United States, 13421
Registration date: 25 Apr 1947 - 25 Mar 1992
Entity number: 69780
Registration date: 13 Feb 1947
Entity number: 69795
Registration date: 29 Jan 1947
Entity number: 78936
Address: 1621 Euclid Avenue, Suite 1850, Cleveland, OH, United States, 44115
Registration date: 06 Jan 1947
Entity number: 78930
Address: 260 MAIN STREET, ONEIDA, NY, United States, 13421
Registration date: 04 Jan 1947
Entity number: 35204
Address: (NO STREET ADD. STATED), TUPPER LAKE, NY, United States
Registration date: 11 Oct 1946
Entity number: 59837
Address: 5 ALBANY STREET, CAZENOVIA, NY, United States, 13035
Registration date: 20 Sep 1946
Entity number: 47437
Registration date: 06 Aug 1946
Entity number: 59440
Address: 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460
Registration date: 26 Jul 1946
Entity number: 47428
Registration date: 22 Jul 1946
Entity number: 58909
Address: 122-124 PHELPS ST, ONEIDA, NY, United States, 13421
Registration date: 31 May 1946 - 24 Dec 1998
Entity number: 58784
Address: 116 W. ELM ST., ONEIDA, NY, United States, 13421
Registration date: 17 May 1946 - 28 Aug 1996
Entity number: 47144
Registration date: 17 May 1946
Entity number: 58283
Address: 128 EAST CENTER ST., CANASTOTA, NY, United States, 13032
Registration date: 30 Mar 1946 - 02 Mar 1987
Entity number: 46470
Registration date: 21 Jan 1946
Entity number: 57057
Address: 257 E. WALNUT ST., ONEIDA, NY, United States, 13421
Registration date: 18 Dec 1945
Entity number: 45711
Address: P.O. BOX 796, HUBBARDSVILLE, NY, United States, 13355
Registration date: 12 Jul 1945
Entity number: 45766
Registration date: 05 Jul 1945
Entity number: 44310
Registration date: 29 May 1944
Entity number: 55069
Address: (NO STREET ADD), CANASTOTA, NY, United States
Registration date: 10 Apr 1944 - 24 Mar 1993
Entity number: 44133
Registration date: 25 Feb 1944
Entity number: 43895
Registration date: 28 Dec 1943
Entity number: 54494
Address: 19 CLYDE STREET, EARLVILLE, NY, United States, 13332
Registration date: 06 Jul 1943
Entity number: 43495
Registration date: 17 May 1943
Entity number: 43286
Registration date: 28 Dec 1942
Entity number: 42083
Registration date: 04 Jun 1941
Entity number: 41923
Registration date: 28 Feb 1941
Entity number: 41748
Registration date: 12 Dec 1940
Entity number: 41565
Registration date: 18 Oct 1940
Entity number: 41558
Registration date: 14 Oct 1940
Entity number: 52357
Address: NO STREET ADDRESS, ONEIDA, NY, United States
Registration date: 20 Apr 1940 - 29 Sep 1993
Entity number: 41191
Registration date: 12 Mar 1940
Entity number: 51665
Address: NO STREET ADDRESS, CHITTENANGO, NY, United States
Registration date: 22 Jun 1939 - 03 May 1989
Entity number: 50033
Address: 47 MAIN ST., ONEIDA, NY, United States
Registration date: 02 Apr 1937 - 24 Mar 1993
Entity number: 50013
Address: BOX 205, 6290 QUARRY ROAD, MUNNSVILLE, NY, United States, 13409
Registration date: 23 Mar 1937 - 21 Apr 2010