Entity number: 3819928
Address: 807 BROAD STREET, SUITE 101, UTICA, NY, United States, 13502
Registration date: 09 Jun 2009 - 29 Jun 2016
Entity number: 3819928
Address: 807 BROAD STREET, SUITE 101, UTICA, NY, United States, 13502
Registration date: 09 Jun 2009 - 29 Jun 2016
Entity number: 3818714
Address: 46 KELLOGG STREET, CLINTON, NY, United States, 13323
Registration date: 05 Jun 2009 - 29 Jun 2016
Entity number: 3819125
Address: 309 NORTH JAMES STREET, ROME, NY, United States, 13440
Registration date: 05 Jun 2009 - 08 Aug 2013
Entity number: 3817809
Address: 1972 ECHO LAKE ROAD, BOONVILLE, NY, United States, 13309
Registration date: 03 Jun 2009 - 14 Oct 2016
Entity number: 3818111
Address: 2219 GENESEE ST, UTICA, NY, United States, 13501
Registration date: 03 Jun 2009 - 27 Nov 2024
Entity number: 3817503
Address: 4866 COMMERCIAL DRIVE, NEW YORK MILLS, NY, United States, 13417
Registration date: 02 Jun 2009
Entity number: 3816936
Address: 1005 B SHERRILL RD, SHERRILL, NY, United States, 13461
Registration date: 01 Jun 2009
Entity number: 3816856
Address: PO BOX 517, WHITESBORO, NY, United States, 13492
Registration date: 01 Jun 2009
Entity number: 3816871
Address: 8026 OLD FLOYD ROAD, ROME, NY, United States, 13440
Registration date: 01 Jun 2009
Entity number: 3816675
Address: 1146 JEFFERSON AVE., UTICA, NY, United States, 13501
Registration date: 01 Jun 2009
Entity number: 3816148
Address: 3415 SNOWDEN HILL ROAD, CLINTON, NY, United States, 13323
Registration date: 29 May 2009
Entity number: 3815932
Address: 8021 STATE ROUTE 12, BARNEVELD, NY, United States, 13304
Registration date: 28 May 2009 - 25 Jan 2012
Entity number: 3815564
Address: 510 DAWES AVE, UTICA, NY, United States, 13502
Registration date: 28 May 2009
Entity number: 3815598
Address: 2106 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 28 May 2009
Entity number: 3815812
Address: 7629 WUETHRICH RD., ROME, NY, United States, 13440
Registration date: 28 May 2009
Entity number: 3815516
Address: 1703 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 28 May 2009
Entity number: 3815758
Address: 7871 RIDGE MILLS RD, ROME, NY, United States, 13440
Registration date: 28 May 2009
Entity number: 3815881
Address: 4 RIVERSIDE DRIVE, UTICA, NY, United States, 13502
Registration date: 28 May 2009
Entity number: 3815610
Address: 2106 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 28 May 2009
Entity number: 3815448
Address: 28 1/2 WILLIAM STREET, CLINTON, NY, United States, 13323
Registration date: 28 May 2009
Entity number: 3815521
Address: 2106 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 28 May 2009
Entity number: 3814648
Address: 787 LANSING STREET, UTICA, NY, United States, 13501
Registration date: 26 May 2009
Entity number: 3814504
Address: 6002 TRENTON ROAD, UTICA, NY, United States, 13502
Registration date: 26 May 2009
Entity number: 3814188
Address: 8611 STATE ROUTE 365, STITVILLE, NY, United States, 13469
Registration date: 22 May 2009
Entity number: 3813439
Address: C/O BRINDISI MURAD BRINDISI, 2713 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 21 May 2009 - 29 Jun 2016
Entity number: 3813492
Address: PO BOX 135, SHERRILL, NY, United States, 13461
Registration date: 21 May 2009 - 09 Feb 2024
Entity number: 3813702
Address: 18 FRANCIS ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 21 May 2009
Entity number: 3813535
Address: 9664 STARR HILL ROAD, REMSEN, NY, United States, 13438
Registration date: 21 May 2009
Entity number: 3813316
Address: 117 W LIBERTY STREET, SUITE 6, ROME, NY, United States, 13440
Registration date: 21 May 2009
Entity number: 3813649
Address: 5862 STOKES LEE CENTER RD., LEE CENTER, NY, United States, 13363
Registration date: 21 May 2009
Entity number: 3813670
Address: 6769 Fairway Dr, Vernon, NY, United States, 13476
Registration date: 21 May 2009
Entity number: 3812547
Address: 112 MAIN STREET, CAMDEN, NY, United States, 11316
Registration date: 20 May 2009 - 29 Jun 2016
Entity number: 3812725
Address: 9455 SMITH ROAD, BOONVILLE, NY, United States, 13309
Registration date: 20 May 2009 - 30 Jul 2014
Entity number: 3813017
Address: 6381 LOWELL ROAD, ROME, NY, United States, 13440
Registration date: 20 May 2009
Entity number: 3812548
Address: 114 COTTAGE STREET, ORISKANY FALLS, NY, United States, 13425
Registration date: 20 May 2009
Entity number: 3812502
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 19 May 2009
Entity number: 3810341
Address: 5 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 14 May 2009
Entity number: 3810538
Address: 23 Campion Rd, SUITE 103, New Hartford NY 13413, US, NY, United States, 13413
Registration date: 14 May 2009
Entity number: 3810174
Address: 402 W. EMBARGO ST, ROME, NY, United States, 13440
Registration date: 13 May 2009
Entity number: 3809592
Address: 1701 FOSTER DRIVE, RENO, NV, United States, 89509
Registration date: 12 May 2009 - 07 May 2018
Entity number: 3808641
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 11 May 2009 - 25 Jan 2012
Entity number: 3808968
Address: 821 VAN BUREN STREET, UTICA, NY, United States, 13501
Registration date: 11 May 2009
Entity number: 3808466
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 08 May 2009 - 26 Nov 2010
Entity number: 3807867
Address: 9537 MAIN STREET, P.O. BOX 304, HOLLAND PATENT, NY, United States, 13354
Registration date: 07 May 2009
Entity number: 3807669
Address: 9542 SESSIONS ROAD, SAUQUOIT, NY, United States, 13456
Registration date: 07 May 2009
Entity number: 3807658
Address: 105 MAIN STREET, WHITESBORO, NY, United States, 13492
Registration date: 07 May 2009
Entity number: 3807167
Address: 8656 RED HILL ROAD, CLINTON, NY, United States, 13323
Registration date: 06 May 2009
Entity number: 3807221
Address: 2 FOUNTAIN STREET SUITE 209, CLINTON, NY, United States, 13323
Registration date: 06 May 2009
Entity number: 3806989
Address: 1136 HILTON AVE, UTICA, NY, United States, 13501
Registration date: 06 May 2009
Entity number: 3806248
Address: PO BOX 286, CLINTON, NY, United States, 13323
Registration date: 05 May 2009 - 06 Sep 2018