Entity number: 4841944
Address: 1351 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 29 Oct 2015
Entity number: 4841944
Address: 1351 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 29 Oct 2015
Entity number: 4842228
Address: PO BOX 270, CLINTON, NY, United States, 13323
Registration date: 29 Oct 2015
Entity number: 4841914
Address: 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228
Registration date: 29 Oct 2015
Entity number: 4841021
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 28 Oct 2015 - 06 Jul 2021
Entity number: 4841222
Address: 5235 Bartlett Rd., Rome, NY, United States, 13440
Registration date: 28 Oct 2015
Entity number: 4841107
Address: 1207 PARK AVE, UTICA, NY, United States, 13501
Registration date: 28 Oct 2015
Entity number: 4841348
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 28 Oct 2015
Entity number: 4841709
Address: 1 slaytonbush road, WHITESBORO, NY, United States, 13492
Registration date: 28 Oct 2015
Entity number: 4841190
Address: 7 WESTWOOD LANE, NEW HARTFORD, NY, United States, 13413
Registration date: 28 Oct 2015
Entity number: 4841612
Address: 505 ROBERTS STREET, UTICA, NY, United States, 13502
Registration date: 28 Oct 2015
Entity number: 4840760
Address: 1506 BROOKSIDE AVENUE, UTICA, NY, United States, 13501
Registration date: 27 Oct 2015
Entity number: 4840216
Address: 55 GLENRIDGE ROAD, WHITESBORO, NY, United States, 13492
Registration date: 27 Oct 2015
Entity number: 4839503
Address: 5555 OLD ONEIDA ROAD, ROME, NY, United States, 13440
Registration date: 26 Oct 2015
Entity number: 4838705
Address: 10784 HINMAN ROAD, EAST, BARNEVELD, NY, United States, 13304
Registration date: 23 Oct 2015
Entity number: 4839093
Address: 205 WEST COURT STREET, ROME, NY, United States, 13440
Registration date: 23 Oct 2015
Entity number: 4838618
Address: 9728 DEERPATH CIRCLE, MARCY, NY, United States, 13403
Registration date: 22 Oct 2015
Entity number: 4838041
Address: 11 Briarwood Ln, UTICA, NY, United States, 13413
Registration date: 22 Oct 2015
Entity number: 4837537
Address: 8 PARKWAY CIRCLE, UTICA, NY, United States, 13501
Registration date: 21 Oct 2015 - 25 Jan 2022
Entity number: 4837396
Address: 2128 HERKIMER RD., UTICA, NY, United States, 13502
Registration date: 21 Oct 2015
Entity number: 4837812
Address: 1004 KOSSUTH AVE, UTICA, NY, United States, 13501
Registration date: 21 Oct 2015
Entity number: 4837416
Address: PO Box 284, BOONVILLE, NY, United States, 13309
Registration date: 21 Oct 2015
Entity number: 4837876
Address: C/O KURT M. WILSON, 28 Jordan Road, NEW HARTFORD, NY, United States, 13413
Registration date: 21 Oct 2015
Entity number: 4837841
Address: 5423 LUCKNOW DR, CLAY, NY, United States, 13041
Registration date: 21 Oct 2015
Entity number: 4837614
Address: 1659 MILLER STREET, UTICA, NY, United States, 13501
Registration date: 21 Oct 2015
Entity number: 4836903
Address: 5724 EUREKA ROAD, ROME, NY, United States, 13440
Registration date: 20 Oct 2015
Entity number: 4836426
Address: 205 WATER STREET, UTICA, NY, United States, 13502
Registration date: 19 Oct 2015
Entity number: 4835424
Address: 5933 TUFFY ROAD, AVA, NY, United States, 13303
Registration date: 16 Oct 2015
Entity number: 4835800
Address: 17 SUNNYSIDE DRIVE, UTICA, NY, United States, 13501
Registration date: 16 Oct 2015
Entity number: 4835691
Address: 52 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 16 Oct 2015
Entity number: 4834079
Address: 5060 JENKINS ROAD, VERNON, NY, United States, 13476
Registration date: 14 Oct 2015
Entity number: 4833836
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 14 Oct 2015
Entity number: 4833819
Address: 1184 KOSSUTH AVE, UTICA, NY, United States, 13501
Registration date: 14 Oct 2015
Entity number: 4833824
Address: 2218 SKYLINE DR SUITE 100, AUGUSTA, NY, United States, 13425
Registration date: 14 Oct 2015
Entity number: 4834418
Address: 8876 PARKER HOLLOW ROAD, BARNEVELD, NY, United States, 13304
Registration date: 14 Oct 2015
Entity number: 4834408
Address: PO BOX 23, WATERVILLE, NY, United States, 13480
Registration date: 14 Oct 2015
Entity number: 4832649
Address: 2 KING ARTHUR CT, SUITE 2, NORTH BRUNSWICK, NJ, United States, 08902
Registration date: 13 Oct 2015
Entity number: 4832274
Address: 1162 MOHAWK STREET, UTICA, NY, United States, 13501
Registration date: 09 Oct 2015
Entity number: 4832205
Address: P.O. BOX 27, CLINTON, NY, United States, 13323
Registration date: 09 Oct 2015
Entity number: 4832430
Address: 8231 STATE ROUTE 12, BARNEVELD, NY, United States, 13304
Registration date: 09 Oct 2015
Entity number: 4830598
Address: P.O. BOX 205, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Oct 2015
Entity number: 4830597
Address: P.O. BOX 205, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Oct 2015
Entity number: 4831240
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 07 Oct 2015
Entity number: 4829942
Address: 4516 ROME NEW LONDN RD, ROME, NY, United States, 13440
Registration date: 06 Oct 2015 - 30 Jun 2017
Entity number: 4830015
Address: 4516 ROME NEW LONDON RD, ROME, NY, United States, 13440
Registration date: 06 Oct 2015 - 28 Feb 2017
Entity number: 4829678
Address: 7505 FOOTE ROAD, CLINTON, NY, United States, 13323
Registration date: 05 Oct 2015
Entity number: 4829846
Address: 117 W Liberty Street, Suite 3, ROME, NY, United States, 13440
Registration date: 05 Oct 2015
Entity number: 4829449
Address: 12 STEUBEN PARK, UTICA, NY, United States, 13501
Registration date: 05 Oct 2015
Entity number: 4829482
Address: 503 KEYES ROAD, UTICA, NY, United States, 13502
Registration date: 05 Oct 2015
Entity number: 4828610
Address: 9549 SESSIONS ROAD, SAUQUOIT, NY, United States, 13456
Registration date: 02 Oct 2015
Entity number: 4828999
Address: 2709 GENESEE ST., STE. 105, UTICA, NY, United States, 13501
Registration date: 02 Oct 2015