Entity number: 2099344
Address: P.O. BOX 376, MARCY, NY, United States, 13403
Registration date: 07 Jan 1997
Entity number: 2099344
Address: P.O. BOX 376, MARCY, NY, United States, 13403
Registration date: 07 Jan 1997
Entity number: 2099213
Address: 9492 WESTON ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 06 Jan 1997 - 27 Jan 2010
Entity number: 2098270
Address: 165 WHITESBORO STREET, YORKVILLE, NY, United States, 13495
Registration date: 03 Jan 1997
Entity number: 2097795
Address: 2428 CHENANGO ROAD, UTICA, NY, United States, 13502
Registration date: 02 Jan 1997 - 15 Nov 2013
Entity number: 2098195
Address: 6336 FREMONT RD, E SYRACUSE, NY, United States, 13057
Registration date: 02 Jan 1997
Entity number: 2097735
Address: 603 ORISKANY BOULEVARD, YORKVILLE, NY, United States, 13495
Registration date: 02 Jan 1997
Entity number: 2097144
Address: 6 ELIZABETH STREET, UTICA, NY, United States, 13501
Registration date: 30 Dec 1996 - 23 May 2005
Entity number: 2097195
Address: 101 FIRST ST, 2ND FL, UTICA, NY, United States, 13501
Registration date: 30 Dec 1996
Entity number: 2096964
Address: 7900 TURIN ROAD, ROME, NY, United States, 13440
Registration date: 30 Dec 1996
Entity number: 2095635
Address: ROUTE 365, ONEIDA, NY, United States, 13421
Registration date: 24 Dec 1996 - 25 Jun 2003
Entity number: 2095933
Address: P.O. BOX 607, WESTMORELAND, NY, United States, 13490
Registration date: 24 Dec 1996
Entity number: 2095639
Address: 8473 STATE RT. 69, ORISKANY, NY, United States, 13424
Registration date: 24 Dec 1996
Entity number: 2093768
Address: 331 ORISKANY BLVD., WHITESBORO, NY, United States, 13492
Registration date: 18 Dec 1996 - 26 Mar 2003
Entity number: 2094168
Address: 6821 CROOKED BROOK RD, BARNEVELD, NY, United States, 13304
Registration date: 18 Dec 1996
Entity number: 2093884
Address: 10 HARTS HILL CRESCENT, WHITESBORO, NY, United States, 13492
Registration date: 18 Dec 1996
Entity number: 2093946
Address: 677 JUDD ROAD, ORISKANY, NY, United States, 00000
Registration date: 18 Dec 1996
Entity number: 2093591
Address: 119 N. LITCHFIELD STREET, FRANKFORT, NY, United States, 13340
Registration date: 17 Dec 1996 - 29 Jul 2009
Entity number: 2093312
Address: 133 MILL STREET, ROME, NY, United States, 13440
Registration date: 17 Dec 1996
Entity number: 2092860
Address: 6441 ELMER HILL RD, ROME, NY, United States, 13440
Registration date: 16 Dec 1996 - 28 Jul 2010
Entity number: 2093280
Address: 70 SENECA AVENUE, ONEIDA CASTLE, NY, United States, 13421
Registration date: 16 Dec 1996
Entity number: 2092676
Address: 1500 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 13 Dec 1996
Entity number: 2092710
Address: 258 Genesee Street, Suite 401, Utica, NY, United States, 13502
Registration date: 13 Dec 1996
Entity number: 2092287
Address: RD #3 BOX 145, FRANKFORT, NY, United States, 13340
Registration date: 12 Dec 1996 - 05 Nov 2001
Entity number: 2091725
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Dec 1996 - 30 Jun 2004
Entity number: 2091525
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 10 Dec 1996 - 25 Oct 1999
Entity number: 2090415
Address: 2145 DWYER AVENUE, SUITE B, UTICA, NY, United States, 13501
Registration date: 06 Dec 1996 - 06 Nov 2019
Entity number: 2090306
Address: PO BOX 353, UTICA, NY, United States, 13503
Registration date: 05 Dec 1996 - 23 Dec 2004
Entity number: 2090216
Address: 194 CLINTON RD, NEW HARTFORD, NY, United States, 13413
Registration date: 05 Dec 1996 - 29 Sep 2000
Entity number: 2090174
Address: 91 KIRKLAND AVENUE, CLINTON, NY, United States, 13323
Registration date: 05 Dec 1996 - 05 Apr 2005
Entity number: 2090143
Address: 19 EAGLE RIDGE DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 05 Dec 1996
Entity number: 2089075
Address: 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554
Registration date: 03 Dec 1996 - 26 Apr 2001
Entity number: 2088796
Address: 39 WEST HILL RD., BROOKLINE, NH, United States, 03033
Registration date: 02 Dec 1996 - 17 Dec 1999
Entity number: 2087027
Address: 8404 SR 69, ORISKANY, NY, United States, 13424
Registration date: 25 Nov 1996 - 25 Jun 2003
Entity number: 2086956
Address: 151 N. GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 25 Nov 1996 - 27 Dec 2000
Entity number: 2086896
Address: 7674 STATE ROUTE 12, BARNEVELD, NY, United States, 13304
Registration date: 22 Nov 1996 - 27 Dec 2000
Entity number: 2086843
Address: 2429 CHENANGO ROAD, UTICA, NY, United States, 13502
Registration date: 22 Nov 1996 - 27 Dec 2000
Entity number: 2086851
Address: 275-77 W SENECA STREET, SHERRILL, NY, United States, 13461
Registration date: 22 Nov 1996
Entity number: 2086503
Address: 500 WHITESBORO STREET, UTICA, NY, United States, 13502
Registration date: 21 Nov 1996 - 01 Jan 2021
Entity number: 2086443
Address: 1312 RUTGER STREET, UTICA, NY, United States, 13501
Registration date: 20 Nov 1996 - 13 Jun 2008
Entity number: 2085748
Address: 1640 STATE RTE 12, WATERVILLE, NY, United States, 13480
Registration date: 19 Nov 1996 - 26 Jun 2002
Entity number: 2084426
Address: 7046 IVES RD, MARCY, NY, United States, 13403
Registration date: 14 Nov 1996 - 18 May 2012
Entity number: 2084261
Address: 333 BLEECKER ST, UTICA, NY, United States, 13501
Registration date: 14 Nov 1996
Entity number: 2083271
Address: 57 BURRSTONE ROAD, NEW YORK MILLS, NY, United States, 13417
Registration date: 12 Nov 1996 - 27 Dec 2000
Entity number: 2082508
Address: 110 PARIS ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Nov 1996
Entity number: 2082742
Address: 21 APPLEWOOD BOULEVARD, CLINTON, NY, United States, 13323
Registration date: 07 Nov 1996
Entity number: 2082138
Address: 208 OLD CAMPION ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 06 Nov 1996
Entity number: 2081532
Address: PO BOX 436, MARCY, NY, United States, 13403
Registration date: 05 Nov 1996 - 30 Jun 2004
Entity number: 2081563
Address: 109 FARRIER AVENUE / PO BOX 58, VERNON, NY, United States, 13421
Registration date: 05 Nov 1996
Entity number: 2081393
Address: ONEIDA LTD., 163-181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421
Registration date: 04 Nov 1996 - 31 Aug 2005
Entity number: 2080176
Address: 5526 NORTON RD., VERNON CENTER, NY, United States, 13477
Registration date: 31 Oct 1996 - 05 Dec 2002