Entity number: 5643102
Address: 8658 ELMER HILL ROAD, ROME, NY, United States, 13440
Registration date: 23 Oct 2019
Entity number: 5643102
Address: 8658 ELMER HILL ROAD, ROME, NY, United States, 13440
Registration date: 23 Oct 2019
Entity number: 5642412
Address: 913 CATHERINE ST 3RD FL, UTICA, NY, United States, 13501
Registration date: 22 Oct 2019
Entity number: 5642481
Address: 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 22 Oct 2019
Entity number: 5641641
Address: 9660 RIVER ROAD, MARCY, NY, United States, 13403
Registration date: 21 Oct 2019
Entity number: 5641850
Address: 509 BACON ST, UTICA, NY, United States, 13501
Registration date: 21 Oct 2019
Entity number: 5640703
Address: 7 WEST WHITESBORO STREET, SUITE A, YORKVILLE, NY, United States, 13495
Registration date: 18 Oct 2019 - 29 Dec 2022
Entity number: 5641044
Address: PO BOX 13, CLINTON, NY, United States, 13323
Registration date: 18 Oct 2019
Entity number: 5640567
Address: 507 SAINT ANTHONY ST, UTICA, NY, United States, 13501
Registration date: 18 Oct 2019
Entity number: 5640417
Address: 7133 E DOMINICK ST, ROME, NY, United States, 13440
Registration date: 18 Oct 2019
Entity number: 5641081
Address: 34 JANET TERRACE, NEW HARTFORD, NY, United States, 13413
Registration date: 18 Oct 2019
Entity number: 5639613
Address: 3995 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 17 Oct 2019
Entity number: 5639901
Address: 3447 VANCOUVER AVE., SAN DIEGO, CA, United States, 92104
Registration date: 17 Oct 2019
Entity number: 5639703
Address: 185 GENESEE STREET, SUITE 600, UTICA, NY, United States, 13501
Registration date: 17 Oct 2019
Entity number: 5640330
Address: P.O. BOX 371, ORISKANY, NY, United States, 13424
Registration date: 17 Oct 2019
Entity number: 5640043
Address: 509 LAFAYETTE STREET, UTICA, NY, United States, 13502
Registration date: 17 Oct 2019
Entity number: 5640066
Address: 509 LAFAYETTE STREET, UTICA, NY, United States, 13502
Registration date: 17 Oct 2019
Entity number: 5640099
Address: ONEIDA ST SHOP 10, CHADWICKS, NY, United States, 13319
Registration date: 17 Oct 2019
Entity number: 5639991
Address: 689 BLEECKER ST, UTICA, NY, United States, 13501
Registration date: 17 Oct 2019
Entity number: 5639161
Address: 7787 COATES RD N, HOLLOW PATENT, NY, United States, 13354
Registration date: 16 Oct 2019
Entity number: 5638708
Address: 5332 GRACE ROAD, UTICA, NY, United States, 13502
Registration date: 16 Oct 2019
Entity number: 5639089
Address: 4 WHITE PINE ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 16 Oct 2019
Entity number: 5639084
Address: 12 BENTON CIRCLE, UTICA, NY, United States, 13501
Registration date: 16 Oct 2019
Entity number: 5638280
Address: 204 BETSINGER ROAD, APT. 55, SHERRIL, NY, United States, 13461
Registration date: 15 Oct 2019
Entity number: 5638131
Address: 301 LAWRENCE ST, ROME, NY, United States, 13440
Registration date: 15 Oct 2019
Entity number: 5637932
Address: 1000 PARKWAY EAST, UTICA, NY, United States, 13501
Registration date: 15 Oct 2019
Entity number: 5638274
Address: 612 CHARLOTE ST, UTICA, NY, United States, 13501
Registration date: 15 Oct 2019
Entity number: 5638384
Address: 9830 CEDAR LAKE RD, CLAYVILLE, NY, United States, 13322
Registration date: 15 Oct 2019
Entity number: 5637724
Address: 725 DAEDALIAN DR., GRIFFISS INSTITUTE COMMACADEMY, ROME, NY, United States, 13441
Registration date: 15 Oct 2019
Entity number: 5638178
Address: 63 ROBIN ROAD, CLAYVILLE, NY, United States, 13322
Registration date: 15 Oct 2019
Entity number: 5637607
Address: 1511 BRINCKERHOFF AVE APT. B, UTICA, NY, United States, 13501
Registration date: 15 Oct 2019
Entity number: 5637127
Address: 8550 WESTMORELAND ROAD, WHITESBORO, NY, United States, 13492
Registration date: 11 Oct 2019
Entity number: 5637504
Address: PO BOX 388, CHADWICKS, NY, United States, 13319
Registration date: 11 Oct 2019
Entity number: 5636451
Address: 2955 FOUNTAIN STREET, CLINTON, NY, United States, 13323
Registration date: 10 Oct 2019
Entity number: 5636434
Address: 986 BLEECKER ST, UTICA, NY, United States, 13501
Registration date: 10 Oct 2019
Entity number: 5636057
Address: 1415 SOUTH PARK DRIVE, UTICA, NY, United States, 13501
Registration date: 10 Oct 2019
Entity number: 5636122
Address: 1116 HOWARD AVE., UTICA, NY, United States, 13501
Registration date: 10 Oct 2019
Entity number: 5635716
Address: 8010 STATE ROUTE 12 SUITE #6, BARNEVELD, NY, United States, 13304
Registration date: 09 Oct 2019 - 01 Apr 2022
Entity number: 5635637
Address: 1877 BROTHERTOWNE RD., DEANSBORO, NY, United States, 13328
Registration date: 09 Oct 2019
Entity number: 5634611
Address: RAYMOND J. LEWIS, 111 S. WACKER DRIVE, STE. 3350, CHICAGO, IL, United States, 60606
Registration date: 08 Oct 2019 - 23 Jan 2020
Entity number: 5634125
Address: 1029 WEST ST, UTICA, NY, United States, 13501
Registration date: 07 Oct 2019
Entity number: 5633668
Address: 58 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Oct 2019
Entity number: 5633670
Address: 209 E BLOOMFIELD ST, ROME, NY, United States, 13440
Registration date: 07 Oct 2019
Entity number: 5633066
Address: 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004
Registration date: 04 Oct 2019
Entity number: 5632916
Address: 7594 STOKES WESTERNVILLE RD, WESTERNVILLE, NY, United States, 13486
Registration date: 04 Oct 2019
Entity number: 5633323
Address: 905 TRENTON FALLS ST., PROSPECT, NY, United States, 13435
Registration date: 04 Oct 2019
Entity number: 5632276
Address: 9047 VETERANS MEMORIAL HWY, LEE CENTER, NY, United States, 13363
Registration date: 03 Oct 2019
Entity number: 5632453
Address: 217 HILLCREST MANOR, APT. A, UTICA, NY, United States, 13501
Registration date: 03 Oct 2019
Entity number: 5632410
Address: 11 BROADWAY, SUITE 615, NEW YORK CITY, NY, United States, 10004
Registration date: 03 Oct 2019
Entity number: 5632533
Address: 9754 RIVER ROAD, MARCY, NY, United States, 13403
Registration date: 03 Oct 2019
Entity number: 5630770
Address: 10329 STATE ROUTE 26, AVA, NY, United States, 13303
Registration date: 01 Oct 2019