Entity number: 2326229
Address: CHINA HOUSE RESTAURANT, 503 N JAMES STREET, ROME, NY, United States, 13440
Registration date: 17 Dec 1998 - 20 Apr 2004
Entity number: 2326229
Address: CHINA HOUSE RESTAURANT, 503 N JAMES STREET, ROME, NY, United States, 13440
Registration date: 17 Dec 1998 - 20 Apr 2004
Entity number: 2326206
Address: 217 N WASHINGTON ST, ROME, NY, United States, 13440
Registration date: 17 Dec 1998 - 23 Jul 2013
Entity number: 2325967
Address: C/O CORNELIA BROWN, 10 WILLIAMS STREET, CLINTON, NY, United States, 13323
Registration date: 17 Dec 1998
Entity number: 2325856
Address: 36 MORGAN LANE, NEW HARTFORD, NY, United States, 13413
Registration date: 16 Dec 1998
Entity number: 2325119
Address: 2731 SULPHUR SPRINGS ROAD, SAUQUOIT, NY, United States, 13456
Registration date: 15 Dec 1998
Entity number: 2324079
Address: 91 SANGER AVENUE, NEW HARTFORD, NY, United States, 13413
Registration date: 11 Dec 1998 - 15 Oct 2004
Entity number: 2324331
Address: 2273 WHITE HOUSE COVE, NEW PORT NEWS, VA, United States, 23602
Registration date: 11 Dec 1998
Entity number: 2324514
Address: COUNSELORS AT LAW, SUITE 600, 258 GENESEE ST, #10, UTICA, NY, United States, 13502
Registration date: 11 Dec 1998
Entity number: 2323968
Address: 1608 CRAIG STREET, ROME, NY, United States, 13440
Registration date: 10 Dec 1998 - 21 May 2004
Entity number: 2323726
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Registration date: 10 Dec 1998 - 31 Dec 2006
Entity number: 2322356
Address: 7997 MITCHELL ROAD, HOLLAND PATENT, NY, United States, 13354
Registration date: 07 Dec 1998 - 02 Jul 2019
Entity number: 2322021
Address: 10 RUSSETBUSH LN, UTICA, NY, United States, 13501
Registration date: 07 Dec 1998 - 27 May 2005
Entity number: 2322228
Address: 118 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Dec 1998
Entity number: 2322250
Address: 118 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Dec 1998
Entity number: 2321698
Address: C/O SIEVERS EQUINE SERVICE, 4195 PETERBORO RD, PO BOX 1050, VERNON, NY, United States, 13476
Registration date: 04 Dec 1998
Entity number: 2321140
Address: PO BOX 533, SAUQUOIT, NY, United States, 13456
Registration date: 03 Dec 1998 - 12 Dec 2005
Entity number: 2320628
Address: 128 MAPPA AVENUE, BARNEVELD, NY, United States, 13304
Registration date: 02 Dec 1998
Entity number: 2320392
Address: 5 KERNAN AVENUE, WHITESBORO, NY, United States, 13492
Registration date: 01 Dec 1998
Entity number: 2320211
Address: 5168 COMMERCIAL DR, YORKVILLE, NY, United States, 13405
Registration date: 01 Dec 1998
Entity number: 2319817
Address: ONE PARIS RD, NEW HARTFORD, NY, United States, 13413
Registration date: 30 Nov 1998 - 15 Jun 2010
Entity number: 2319711
Address: 9174 HAYES ROAD, MARCY, NY, United States, 13403
Registration date: 27 Nov 1998 - 30 Aug 2001
Entity number: 2319116
Address: 3837 PETERBORO ROAD, ONEIDA, NY, United States, 13421
Registration date: 25 Nov 1998 - 26 Jun 2002
Entity number: 2319418
Address: 15 TOGGLETOWN ROAD, CLINTON, NY, United States, 13323
Registration date: 25 Nov 1998
Entity number: 2318623
Address: 1172 STATE ROUTE 12, WATERVILLE, NY, United States, 13480
Registration date: 23 Nov 1998 - 24 Aug 2010
Entity number: 2318499
Address: 6494 OLD POST CIRCLE, EAST AMHERST, NY, United States, 14051
Registration date: 23 Nov 1998
Entity number: 2317045
Address: 2900 AUSTIN RD, CLINTON, NY, United States, 13323
Registration date: 18 Nov 1998 - 30 Jun 2004
Entity number: 2316982
Address: 221 UNION ST, ONEIDA, NY, United States, 13421
Registration date: 18 Nov 1998 - 28 Jul 2010
Entity number: 2317073
Address: 7706 PUTNAM RD, BARNEVELD, NY, United States, 13304
Registration date: 18 Nov 1998
Entity number: 2316332
Address: 1232 COURT STREET, UTICA, NY, United States, 13502
Registration date: 16 Nov 1998 - 26 Jun 2002
Entity number: 2315617
Address: MARGARET CAMPANIE, 448 SHERRILL RD, SHERRILL, NY, United States, 13461
Registration date: 13 Nov 1998
Entity number: 2315803
Address: 4773 NY STATE ROUTE 233, WESTMORELAND, NY, United States, 13490
Registration date: 13 Nov 1998
Entity number: 2315461
Address: 501 MAIN STREET, UTICA, NY, United States, 13501
Registration date: 13 Nov 1998
Entity number: 2314948
Address: 4 MYERS AVE., YORKVILLE, NY, United States, 13495
Registration date: 12 Nov 1998
Entity number: 2314710
Address: 2008 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 10 Nov 1998 - 26 Jun 2002
Entity number: 2314513
Address: PO BOX 13, FAIRPORT, NY, United States, 14450
Registration date: 10 Nov 1998
Entity number: 2313237
Address: 12022 WOODHULL ROAD, FORESTPORT, NY, United States, 13338
Registration date: 05 Nov 1998 - 25 Jun 2003
Entity number: 2312849
Address: 307-317 ORISKANY BLVD., WHITESBORO, NY, United States, 13492
Registration date: 04 Nov 1998
Entity number: 2312551
Address: 1150 TAYLOR AVENUE, UTICA, NY, United States, 13501
Registration date: 03 Nov 1998 - 06 Jan 2004
Entity number: 2312371
Address: 1924 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 03 Nov 1998
Entity number: 2311345
Address: 1602 SUNSET AVENUE, UTICA, NY, United States, 13502
Registration date: 29 Oct 1998 - 26 Jun 2002
Entity number: 2311249
Address: 487 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 29 Oct 1998
Entity number: 2310939
Address: 5 CHEYENNE CRESCENT, WHITESBORO, NY, United States, 13492
Registration date: 28 Oct 1998 - 01 Sep 2009
Entity number: 2310822
Address: MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 28 Oct 1998
Entity number: 2309510
Address: 129 GILBERT RD, NEW HARTFORD, NY, United States, 13413
Registration date: 23 Oct 1998 - 27 Mar 2002
Entity number: 2309546
Address: 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 23 Oct 1998
Entity number: 2308448
Address: 689 CENTER STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 21 Oct 1998 - 26 Jun 2002
Entity number: 2308746
Address: 2810 GENESEE ST, UTICA, NY, United States, 13502
Registration date: 21 Oct 1998
Entity number: 2307851
Address: 1432 COUNTY ROUTE 15, LACONA, NY, United States, 13083
Registration date: 19 Oct 1998
Entity number: 2307456
Address: 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501
Registration date: 16 Oct 1998 - 17 Mar 2005
Entity number: 2307028
Address: 12275 ST. RT. 28, POLAND, NY, United States, 13431
Registration date: 15 Oct 1998 - 14 Jul 2005