Entity number: 2247282
Address: 258 GENESEE STREET, STE 201, UTICA, NY, United States, 13502
Registration date: 07 Apr 1998 - 26 Jun 2002
Entity number: 2247282
Address: 258 GENESEE STREET, STE 201, UTICA, NY, United States, 13502
Registration date: 07 Apr 1998 - 26 Jun 2002
Entity number: 2247144
Address: 101 BOON STREET, AKA NORTH STREET AND REMSEN RD, BARNEVELD, NY, United States, 13304
Registration date: 07 Apr 1998 - 26 Jun 2002
Entity number: 2246861
Address: ONE NORTH PARK ROW, CLINTON, NY, United States, 13323
Registration date: 07 Apr 1998
Entity number: 2245816
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 02 Apr 1998 - 31 Dec 2013
Entity number: 2245336
Address: 101 S HANLEY RD, STE 400, ST LOUIS, MO, United States, 63105
Registration date: 01 Apr 1998 - 17 Jan 2006
Entity number: 2244986
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 01 Apr 1998
Entity number: 2245383
Address: 4114 RT 69, PO BOX 263, TABERG, NY, United States, 13471
Registration date: 01 Apr 1998
Entity number: 2244925
Address: 14 taber lane, utica, NY, United States, 13501
Registration date: 01 Apr 1998
Entity number: 2244706
Address: 4756 MIDDLESETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 31 Mar 1998 - 28 Mar 2000
Entity number: 2244394
Address: PO BOX 477, BARNEVELD, NY, United States, 13304
Registration date: 31 Mar 1998
Entity number: 2244317
Address: 230 PARK AVE SUITE 825, NEW YORK, NY, United States, 10169
Registration date: 30 Mar 1998 - 14 Jun 2001
Entity number: 2244407
Address: C/O PHILIP C. SZELIGA, 134 PROCTOR BLVD., UTICA, NY, United States, 13501
Registration date: 30 Mar 1998
Entity number: 2243461
Address: FOUR SILVERBIRCH COURT, NEW HARTFORD, NY, United States, 13413
Registration date: 27 Mar 1998 - 31 Dec 2003
Entity number: 2242835
Address: 6600 REBER ROAD, ROME, NY, United States, 13440
Registration date: 26 Mar 1998 - 26 Jun 2002
Entity number: 2243094
Address: 1056 ROUTE 20 EAST, WEST WINFIELD, NY, United States, 13491
Registration date: 26 Mar 1998
Entity number: 2243103
Address: 23 OXFORD RD, NEW HARTFORD, NY, United States, 13413
Registration date: 26 Mar 1998
Entity number: 2241659
Address: 102 EASTWOOD DR, HERKIMER, NY, United States, 13350
Registration date: 23 Mar 1998 - 02 May 2007
Entity number: 2240681
Address: 300 ORISKANY BOULEVARD, YORKVILLE, NY, United States, 13495
Registration date: 19 Mar 1998 - 29 Jul 2009
Entity number: 2240329
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 19 Mar 1998 - 26 Oct 2000
Entity number: 2240133
Address: C/O THE SAVINGS BANK OF UTICA, 233 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 18 Mar 1998 - 11 Dec 2000
Entity number: 2240058
Address: 55 ROOT ST., NEW HARTFORD, NY, United States, 13413
Registration date: 18 Mar 1998 - 29 Jun 2016
Entity number: 2240016
Address: 3899 ONEIDA STREET BLDG B, NEW HARTFORD, NY, United States, 13413
Registration date: 18 Mar 1998
Entity number: 2239488
Address: BUILDING B, 3899 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 17 Mar 1998 - 26 Sep 2001
Entity number: 2239330
Address: 1808 STORRS AVE., UTICA, NY, United States, 13501
Registration date: 17 Mar 1998 - 26 Jun 2002
Entity number: 2239207
Address: 1656 CHAMPLIN AVE, STE 222, UTICA, NY, United States, 13502
Registration date: 17 Mar 1998 - 04 Aug 2016
Entity number: 2239021
Address: 135 WEST MAIN ST., WATERVILLE, NY, United States, 13480
Registration date: 16 Mar 1998
Entity number: 2238385
Address: 14 HUNTINGTON PLACE, NEW HARTFORD, NY, United States, 13413
Registration date: 13 Mar 1998 - 29 Dec 2004
Entity number: 2238246
Address: 225 ARROWHEAD WAY, CLINTON, NY, United States, 13323
Registration date: 13 Mar 1998 - 26 Oct 2011
Entity number: 2238020
Address: 5661 STATE ROUTE 5 EAST, PO BOX 1198, VERNON, NY, United States, 13476
Registration date: 12 Mar 1998
Entity number: 2237721
Address: 8024 STATE ROUTE 12, BARNEVELD, NY, United States, 13304
Registration date: 11 Mar 1998 - 10 Sep 2014
Entity number: 2237624
Address: 8024 STATE ROUTE 12, BARNEVELD, NY, United States, 13304
Registration date: 11 Mar 1998 - 12 Jun 2002
Entity number: 2237513
Address: 12 MILL STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 11 Mar 1998 - 31 Dec 2003
Entity number: 2237335
Address: 120 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 11 Mar 1998 - 07 Jul 2000
Entity number: 2237224
Address: C/O JOHN OTERO, 9877 RIVER ROAD, UTICA, NY, United States, 13501
Registration date: 11 Mar 1998 - 26 Jun 2002
Entity number: 2237421
Address: 205 GRAYSON DRIVE, NORWICH, NY, United States, 13815
Registration date: 11 Mar 1998
Entity number: 2236950
Address: 1113 HERKIMER ROAD, UTICA, NY, United States, 13502
Registration date: 10 Mar 1998 - 25 Mar 1998
Entity number: 2236025
Address: C/O LU'S GENERAL INSURANCE, 199-201 CANAL ST. 3RD FLOOR, NEW YORK CITY, NY, United States, 10013
Registration date: 06 Mar 1998 - 26 Jun 2002
Entity number: 2236129
Address: 6 RHOADS DRIVE, UTICA, NY, United States, 13502
Registration date: 06 Mar 1998
Entity number: 2235892
Address: 6101 STATE ROUTE 31, VERONA, NY, United States, 13478
Registration date: 06 Mar 1998
Entity number: 2235612
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 05 Mar 1998 - 27 May 1999
Entity number: 2235197
Address: 5508 PARTRIDGEVILLE RD, BRANTINGHAM, NY, United States, 13312
Registration date: 04 Mar 1998 - 18 Jul 2012
Entity number: 2234856
Address: PO BOX 550, ORISKANY, NY, United States, 13424
Registration date: 04 Mar 1998 - 26 Sep 2001
Entity number: 2234895
Address: 89 CHERRY TREE CIRCLE, LIVERPOOL, NY, United States, 13090
Registration date: 04 Mar 1998
Entity number: 2234270
Address: 311 TURNER STREET, #335, UTICA, NY, United States, 13501
Registration date: 03 Mar 1998 - 19 Mar 2013
Entity number: 2234676
Address: 2814 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 03 Mar 1998
Entity number: 2234053
Address: 731 ERIE BOULEVARD WEST, ROME, NY, United States, 13440
Registration date: 02 Mar 1998
Entity number: 2234074
Address: 2 OXFORD CROSSING, STE 4, NEW HARTFORD, NY, United States, 13413
Registration date: 02 Mar 1998
Entity number: 2233441
Address: 615 E. HAMILTON AVE., SHERRILL, NY, United States, 13461
Registration date: 27 Feb 1998
Entity number: 2233332
Address: 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 27 Feb 1998
Entity number: 2233377
Address: 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 27 Feb 1998