Entity number: 5456095
Address: 538 S. MAIN ST., CANASTOTA, NY, United States, 13032
Registration date: 10 Dec 2018
Entity number: 5456095
Address: 538 S. MAIN ST., CANASTOTA, NY, United States, 13032
Registration date: 10 Dec 2018
Entity number: 5454919
Address: 245 OXFORD ROAD, APT. 26G, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Dec 2018
Entity number: 5455074
Address: 7 2ND STREET, YORKVILLE, NY, United States, 13495
Registration date: 07 Dec 2018
Entity number: 5454198
Address: 5541 KNOXBORO ROAD, MUNNSVILLE, NY, United States, 13409
Registration date: 06 Dec 2018
Entity number: 5454557
Address: 1006 PARKWAY E, UTICA, NY, United States, 13501
Registration date: 06 Dec 2018
Entity number: 5454805
Address: 2 ELLINWOOD DR, NEW HARTFORD, NY, United States, 13413
Registration date: 06 Dec 2018
Entity number: 5454823
Address: 3302 PINES ROAD, BOONVILLE, NY, United States, 13309
Registration date: 06 Dec 2018
Entity number: 5453413
Address: Kelberman Center, 2513 Sunset Avenue, UTICA, NY, United States, 13502
Registration date: 05 Dec 2018
Entity number: 5453418
Address: 2513 Sunset Avenue, UTICA, NY, United States, 13502
Registration date: 05 Dec 2018
Entity number: 5453802
Address: 401 SOUTH JAMES STREET, ROME, NY, United States, 13440
Registration date: 05 Dec 2018
Entity number: 5452556
Address: 4675 BEAVER MEADOW ROAD, VERNON, NY, United States, 13476
Registration date: 04 Dec 2018
Entity number: 5452764
Address: 179 NEWPORT ROAD, UTICA, NY, United States, 13502
Registration date: 04 Dec 2018
Entity number: 5452232
Address: 6787 MARTIN STREET, ROME, NY, United States, 13440
Registration date: 03 Dec 2018
Entity number: 5451568
Address: 215 LELAND AVE, UTICA, NY, United States, 13502
Registration date: 30 Nov 2018
Entity number: 5451559
Address: PO Box 321, CLARK MILLS, NY, United States, 13321
Registration date: 30 Nov 2018
Entity number: 5451633
Address: 8830 PARIS HILL ROAD, SAUQUOIT, NY, United States, 13456
Registration date: 30 Nov 2018
Entity number: 5451742
Address: 920 ARMORY DRIVE, UTICA, NY, United States, 13501
Registration date: 30 Nov 2018
Entity number: 5450412
Address: 77 CANNONGATE III, NASHUA, NH, United States, 03063
Registration date: 29 Nov 2018 - 03 May 2021
Entity number: 5450936
Address: 7579 LAUTHER ROAD, BLOSSVALE, NY, United States, 13308
Registration date: 29 Nov 2018
Entity number: 5450728
Address: 7977 STATE ROUTE 294, BOONVILLE, NY, United States, 13309
Registration date: 29 Nov 2018
Entity number: 5450583
Address: 1322 ERIE BLVD WEST, ROME, NY, United States, 13440
Registration date: 29 Nov 2018
Entity number: 5450327
Address: 1400 E DOMINICK STREET, SUITE 1, ROME, NY, United States, 13440
Registration date: 28 Nov 2018
Entity number: 5449892
Address: 37 CHATEAU DRIVE, WHITESBORO, NY, United States, 13492
Registration date: 28 Nov 2018
Entity number: 5449879
Address: 11006 COMMONS ROAD, REMSEN, NY, United States, 13438
Registration date: 28 Nov 2018
Entity number: 5448915
Address: 7187 ORISKANY RD., ROME, NY, United States, 13440
Registration date: 27 Nov 2018 - 05 Dec 2019
Entity number: 5448929
Address: 105 SPRUCE ROAD, WOODGATE, NY, United States, 13494
Registration date: 27 Nov 2018 - 30 Dec 2019
Entity number: 5449226
Address: 6448 W. CARTER RD, ROME, NY, United States, 13440
Registration date: 27 Nov 2018
Entity number: 5449390
Address: 978 BLEECKER ST, UTICA, NY, United States, 13501
Registration date: 27 Nov 2018
Entity number: 5448271
Address: 9846 SESSIONS ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 26 Nov 2018
Entity number: 5447997
Address: 249 ERIE BLVD E, ROME, NY, United States, 13440
Registration date: 23 Nov 2018
Entity number: 5446927
Address: 119 JAMES ST., UTICA, NY, United States, 13501
Registration date: 21 Nov 2018
Entity number: 5447116
Address: 7920 STATE ROUTE 5, CLINTON, NY, United States, 13321
Registration date: 21 Nov 2018
Entity number: 5447214
Address: P.O. BOX 293, CLARK MILLS, NY, United States, 13321
Registration date: 21 Nov 2018
Entity number: 5446046
Address: 8052 WILLIAM PENN HIGHWAY, EASTON, PA, United States, 18045
Registration date: 20 Nov 2018
Entity number: 5446624
Address: 6610 IRISH ROAD, MARCY, NY, United States, 13403
Registration date: 20 Nov 2018
Entity number: 5445679
Address: 834 BLACK RIVER BLVD., ROME, NY, United States, 13440
Registration date: 19 Nov 2018
Entity number: 5445531
Address: 42P MANSIONS BLVD., DELMAR, NY, United States, 12054
Registration date: 19 Nov 2018
Entity number: 5445839
Address: 5 PARIS ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 19 Nov 2018
Entity number: 5445914
Address: 9124 HARRIS ROAD, LEE CENTER, NY, United States, 13363
Registration date: 19 Nov 2018
Entity number: 5445192
Address: 11 PIPPIN WOOD DR., NEW HARTFORD, NY, United States, 13413
Registration date: 19 Nov 2018
Entity number: 5444640
Address: 31 KURTS KOURT, WHITESBORO, NY, United States, 13502
Registration date: 16 Nov 2018
Entity number: 5443710
Address: 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228
Registration date: 15 Nov 2018
Entity number: 5443837
Address: 185 GENESEE ST SUITE 905, UTICA, NY, United States, 13501
Registration date: 15 Nov 2018
Entity number: 5442686
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 13 Nov 2018
Entity number: 5441503
Address: 246 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 13 Nov 2018
Entity number: 5442452
Address: C/O CALLI CALLI & CULLY, 510 BLEECKER ST, UTICA, NY, United States, 13501
Registration date: 13 Nov 2018
Entity number: 5441828
Address: 3712 OXFORD RD, NEW HARTFORD, NY, United States, 13413
Registration date: 13 Nov 2018
Entity number: 5442013
Address: 711 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 13 Nov 2018
Entity number: 5441819
Address: 52 HENDERSON STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 13 Nov 2018
Entity number: 5442441
Address: 570 PIERMONT RD SUITE 120, CLOSTER, NJ, United States, 07624
Registration date: 13 Nov 2018