Entity number: 4363258
Address: 230 NORTH GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 21 Feb 2013
Entity number: 4363258
Address: 230 NORTH GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 21 Feb 2013
Entity number: 4363001
Address: 207 W. 25TH ST., STE. 602, NEW YORK, NY, United States, 10001
Registration date: 20 Feb 2013
Entity number: 4361957
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 19 Feb 2013
Entity number: 4360732
Address: 108 VIBURNUM LANE, NEW HARTFORD, NY, United States, 13413
Registration date: 14 Feb 2013
Entity number: 4360580
Address: 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210
Registration date: 14 Feb 2013
Entity number: 4359443
Address: 104 WHITE STREET, WATERVILLE, NY, United States, 13480
Registration date: 12 Feb 2013
Entity number: 4359384
Address: 283 WASHINGTON AVE, ALBANY, NY, United States, 12206
Registration date: 12 Feb 2013
Entity number: 4358635
Address: 1528 SAINT VINCENT ST, UTICA, NY, United States, 13501
Registration date: 11 Feb 2013 - 26 Oct 2016
Entity number: 4358841
Address: 12469 HILLCREST RD, BECKER, MN, United States, 55308
Registration date: 11 Feb 2013
Entity number: 4358852
Address: 4549 STATE RT. 26, VERNON, NY, United States, 13476
Registration date: 11 Feb 2013
Entity number: 4358865
Address: 4549 STATE RT 26, VERNON, NY, United States, 13476
Registration date: 11 Feb 2013
Entity number: 4358670
Address: 201 E. SENECA ST., SHERRILL, NY, United States, 13461
Registration date: 11 Feb 2013
Entity number: 4358845
Address: 12469 HILLCREST RD, BECKER, MN, United States, 55308
Registration date: 11 Feb 2013
Entity number: 4358146
Address: 517-19 MANDEVILLE STREET, UTICA, NY, United States, 13501
Registration date: 08 Feb 2013 - 26 Oct 2016
Entity number: 4357929
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 08 Feb 2013
Entity number: 4357380
Address: 11 MILLS STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 07 Feb 2013 - 26 Oct 2016
Entity number: 4357658
Address: 403 W MAIN STREET, ILION, NY, United States, 11357
Registration date: 07 Feb 2013
Entity number: 4357442
Address: 601 RUTGER ST., UTICA, NY, United States, 13501
Registration date: 07 Feb 2013
Entity number: 4357290
Address: 9008 STATE ROUTE 13, CAMDEN, NY, United States, 13316
Registration date: 07 Feb 2013
Entity number: 4356239
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 05 Feb 2013 - 26 Oct 2016
Entity number: 4355489
Address: 36 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 05 Feb 2013
Entity number: 4355577
Address: 2717 Genesee Street, Utica, NY, United States, 13501
Registration date: 05 Feb 2013
Entity number: 4355495
Address: 322 POST ST., BOONVILLE, NY, United States, 13309
Registration date: 05 Feb 2013
Entity number: 4356176
Address: 2007 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 05 Feb 2013
Entity number: 4355322
Address: 9425 MALLORY ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 04 Feb 2013 - 26 Oct 2016
Entity number: 4354842
Address: PO BOX 426, CLINTON, NY, United States, 13323
Registration date: 04 Feb 2013
Entity number: 4354217
Address: 10610 JOSLYN ROAD, REMSEN, NY, United States, 13438
Registration date: 01 Feb 2013 - 26 Feb 2013
Entity number: 4354535
Address: P.O. BOX 12, YORKVILLE, NY, United States, 13495
Registration date: 01 Feb 2013
Entity number: 4354061
Registration date: 31 Jan 2013
Entity number: 4354088
Registration date: 31 Jan 2013
Entity number: 4353502
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Jan 2013
Entity number: 4353417
Address: 109 WINCHESTER DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 30 Jan 2013
Entity number: 4352158
Address: 46 PARKSIDE CT., UTICA, NY, United States, 13501
Registration date: 28 Jan 2013 - 09 Dec 2015
Entity number: 4351984
Address: 2610 HOLMAN CITY ROAD, SAUQUOIT, NY, United States, 13456
Registration date: 28 Jan 2013
Entity number: 4351875
Address: 9542 MAIN STREET, HOLLAND PATENT, NY, United States, 13354
Registration date: 28 Jan 2013
Entity number: 4351469
Address: 543 SHERRILL ROAD, SHERRILL, NY, United States, 13461
Registration date: 25 Jan 2013 - 14 Apr 2016
Entity number: 4350209
Address: 6804 STOKES-WESTERNVILLE ROAD, AVA, NY, United States, 13303
Registration date: 24 Jan 2013
Entity number: 4350506
Address: 103 WEST COURT STREET, ROME, NY, United States, 13440
Registration date: 24 Jan 2013
Entity number: 4349996
Address: 2676 STATE ROUTE 12B, DEANSBORO, NY, United States, 13328
Registration date: 23 Jan 2013
Entity number: 4348948
Address: 215 W. CHURCH ST., STE. 107, KING OF PRUSSIA, PA, United States, 19406
Registration date: 22 Jan 2013
Entity number: 4348875
Address: 433 BRIARCLIFF AVENUE, UTICA, NY, United States, 13502
Registration date: 22 Jan 2013
Entity number: 4348552
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Jan 2013
Entity number: 4348426
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 18 Jan 2013 - 24 Jul 2015
Entity number: 4348441
Address: 2412 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 18 Jan 2013 - 07 Mar 2017
Entity number: 4348103
Address: 40 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 18 Jan 2013
Entity number: 4347364
Address: 333 GENESEE, UTICA, NY, United States, 00000
Registration date: 17 Jan 2013
Entity number: 4347728
Address: 2341 STATE ROUTE 315, DEANSBORO, NY, United States, 13328
Registration date: 17 Jan 2013
Entity number: 4346926
Address: 10948 N. GAGE ROAD, BARNEVALD, NY, United States, 13304
Registration date: 16 Jan 2013 - 24 Apr 2019
Entity number: 4346906
Address: 3864 BRISTOL ROAD, CLINTON, NY, United States, 13323
Registration date: 16 Jan 2013
Entity number: 4346800
Address: 869 BROAD ST., UTICA, NY, United States, 13501
Registration date: 16 Jan 2013