Entity number: 2454629
Address: 63 WURZ AVENUE, P O BOX 378, UTICA, NY, United States, 13502
Registration date: 28 Dec 1999
Entity number: 2454629
Address: 63 WURZ AVENUE, P O BOX 378, UTICA, NY, United States, 13502
Registration date: 28 Dec 1999
Entity number: 2454632
Address: 63 WURZ AVE PO BOX 378, UTICA, NY, United States, 13502
Registration date: 28 Dec 1999
Entity number: 2454751
Address: 63 WURZ AVENUE, P.O. BOX 378, UTICA, NY, United States, 13502
Registration date: 28 Dec 1999
Entity number: 2454646
Address: 63 WURZ AVE, PO BOX 378, UTICA, NY, United States, 13502
Registration date: 28 Dec 1999
Entity number: 2454630
Address: 63 WURZ AVENUE, P.O. BOX 378, UTICA, NY, United States, 13502
Registration date: 28 Dec 1999
Entity number: 2453852
Address: 6060 TRENTON RD, UTICA, NY, United States, 13502
Registration date: 27 Dec 1999 - 25 Jun 2003
Entity number: 2454145
Address: 21 SUNNYSIDE DR, UTICA, NY, United States, 13501
Registration date: 27 Dec 1999
Entity number: 2454171
Address: 36 garden street, new york mills, NY, United States, 31417
Registration date: 27 Dec 1999
Entity number: 2453453
Address: 1204 PARKWAY EAST, UTICA, NY, United States, 13501
Registration date: 23 Dec 1999 - 28 Oct 2009
Entity number: 2453431
Address: 115 GENESEE ST,, REAR BUILDING, NEW HARTFORD, NY, United States, 13413
Registration date: 23 Dec 1999 - 23 Aug 2022
Entity number: 2453498
Address: 111 hospital drive, UTICA, NY, United States, 13502
Registration date: 23 Dec 1999
Entity number: 2453519
Address: 8473 SUDOL HILL ROAD, BOONVILLE, NY, United States, 13309
Registration date: 23 Dec 1999
Entity number: 2453335
Address: P.O. BOX 36, YORKVILLE, NY, United States, 13495
Registration date: 23 Dec 1999
Entity number: 2453303
Address: 4691 COMMERCIAL DR., BOX #330, COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 23 Dec 1999
Entity number: 2452347
Address: 102 EAST THOMAS STREET, ROME, NY, United States, 13440
Registration date: 21 Dec 1999 - 28 Oct 2009
Entity number: 2452158
Address: 811 COURT ST, STE 217, UTICA, NY, United States, 13502
Registration date: 21 Dec 1999 - 25 Jan 2012
Entity number: 2451858
Address: 200 RAILROAD STREET, ROME, NY, United States, 13440
Registration date: 20 Dec 1999 - 25 Jun 2003
Entity number: 2451792
Address: PO BOX 8, NEW YORK MILLS, NY, United States, 13417
Registration date: 20 Dec 1999 - 21 Oct 2008
Entity number: 2451529
Address: 1039 ROBINSON RD, MOHAWK, NY, United States, 13407
Registration date: 20 Dec 1999
Entity number: 2451332
Address: DALLAS MARKET CENTER, 2300 STEMMONS FWY STE M3102, DALLAS, TX, United States, 75258
Registration date: 17 Dec 1999 - 04 May 2005
Entity number: 2451049
Address: 3792 FOUNTAIN STREET, CLINTON, NY, United States, 13323
Registration date: 17 Dec 1999 - 25 Jun 2003
Entity number: 2450503
Address: PO BOX 1027, LAKE PLACID, NY, United States, 12946
Registration date: 16 Dec 1999
Entity number: 2450377
Address: 6364 LAKESHORE ROAD SOUTH, VERONA BEACH, NY, United States, 13162
Registration date: 15 Dec 1999 - 25 Jun 2003
Entity number: 2449840
Address: 42 HOMESTEAD ROAD WEST, CLINTON, NY, United States, 13323
Registration date: 14 Dec 1999 - 10 Apr 2013
Entity number: 2448231
Address: 225 RUTGER PARK, UTICA, NY, United States, 13501
Registration date: 09 Dec 1999 - 25 Jun 2003
Entity number: 2448224
Address: 63 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 09 Dec 1999 - 27 Apr 2011
Entity number: 2447963
Address: 11311 Concept Blvd., Largo, FL, United States, 33773
Registration date: 09 Dec 1999
Entity number: 2447598
Address: PO BOX 26, 130 EAST MAIN ST, WATERVILLE, NY, United States, 13480
Registration date: 08 Dec 1999
Entity number: 2446530
Address: 107 RIDGE ROAD, P.O. BOX 411, ORISKANY, NY, United States, 13424
Registration date: 06 Dec 1999 - 18 Jan 2002
Entity number: 2446505
Address: 1 OXFORD RD, NEW HARTFORD, NY, United States, 13413
Registration date: 06 Dec 1999
Entity number: 2446694
Address: 5851 EUREKA ROAD, ROME, NY, United States, 13440
Registration date: 06 Dec 1999 - 02 Jan 2025
Entity number: 2446388
Address: 11206 COSBY MANOR RD, UTICA, NY, United States, 13502
Registration date: 03 Dec 1999 - 03 Nov 2016
Entity number: 2445884
Address: PO BOX 433, CLAYVILLE, NY, United States, 13322
Registration date: 02 Dec 1999 - 25 Jun 2003
Entity number: 2445638
Address: 1501 E DOMINICK ST, ROME, NY, United States, 13440
Registration date: 02 Dec 1999 - 25 Jun 2003
Entity number: 2445615
Address: 1501 E DOMINICK ST, ROME, NY, United States, 13440
Registration date: 02 Dec 1999 - 25 Jun 2003
Entity number: 2445642
Address: 1501 E DOMINICK ST, ROME, NY, United States, 13443
Registration date: 02 Dec 1999
Entity number: 2445169
Address: 12 Waterford Lane, UTICA, NY, United States, 13501
Registration date: 01 Dec 1999
Entity number: 2444689
Address: 311 NORTH LAKE ROAD, FORESTPORT, NY, United States, 13338
Registration date: 30 Nov 1999
Entity number: 2444275
Address: 27 HARTFORD TERRACE, HARTFORD, NY, United States, 13413
Registration date: 29 Nov 1999 - 25 Jun 2003
Entity number: 2443905
Address: PO BOX 296, CAMDEN, NY, United States, 13316
Registration date: 26 Nov 1999
Entity number: 2443653
Address: 600 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 24 Nov 1999
Entity number: 2443127
Address: 222 ERIE BLVD EAST, ROME, NY, United States, 13440
Registration date: 23 Nov 1999
Entity number: 2442162
Address: 206 CLINTON STREET, ORISKANY, NY, United States, 13424
Registration date: 22 Nov 1999
Entity number: 2441939
Address: 32 COLLEGE STREET, SUITE 2, CLINTON, NY, United States, 13323
Registration date: 19 Nov 1999 - 20 Apr 2015
Entity number: 2441933
Address: 2091 KEHOE ROAD, CLAYVILLE, NY, United States, 13322
Registration date: 19 Nov 1999
Entity number: 2440526
Address: 258 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 17 Nov 1999 - 10 Apr 2003
Entity number: 2440524
Address: NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413
Registration date: 17 Nov 1999 - 19 Mar 2003
Entity number: 2439960
Address: 7978 NORTHWOOD DRIVE, ROME, NY, United States, 13440
Registration date: 16 Nov 1999 - 27 Apr 2011
Entity number: 2439879
Address: 105-05 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375
Registration date: 16 Nov 1999 - 25 Jun 2003
Entity number: 2436614
Address: 132 OXFORD RD, NEW HARTFORD, NY, United States, 13413
Registration date: 04 Nov 1999 - 11 Sep 2012