Entity number: 4838705
Address: 10784 HINMAN ROAD, EAST, BARNEVELD, NY, United States, 13304
Registration date: 23 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
Entity number: 4828546
Address: 8182 STATE RTE. 12, BARNEVELD, NY, United States, 13304
Registration date: 02 Oct 2015
Entity number: 4828116
Address: 869 BROAD ST, UTICA, NY, United States, 13501
Registration date: 01 Oct 2015
Entity number: 4828080
Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228
Registration date: 01 Oct 2015
Entity number: 4827900
Address: 33 HOMESTEAD RD W, CLINTON, NY, United States, 13323
Registration date: 01 Oct 2015
Entity number: 4828027
Address: 27 SCHUYLER ST, Boonville, NY, United States, 13309
Registration date: 01 Oct 2015
Entity number: 4828451
Address: 223 WEST STREET, ONEIDA, NY, United States, 13421
Registration date: 01 Oct 2015
Entity number: 4827283
Address: 739 PLEASANT STREET, UTICA, NY, United States, 13501
Registration date: 30 Sep 2015
Entity number: 4827556
Address: 6787 MARTIN STREET, ROME, NY, United States, 13440
Registration date: 30 Sep 2015
Entity number: 4827149
Address: 220 SANGER AVE, WATERVILLE, NY, United States, 13480
Registration date: 30 Sep 2015
Entity number: 4827616
Address: 1625 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 30 Sep 2015
Entity number: 4827230
Address: VERNON DOWNS, 4229 STUHLMAN ROAD, VERNON, NY, United States, 13476
Registration date: 30 Sep 2015
Entity number: 4826565
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 29 Sep 2015 - 01 Oct 2022
Entity number: 4826705
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 29 Sep 2015