Entity number: 1410570
Address: 291 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 29 Dec 1989 - 27 Jan 2010
Entity number: 1410570
Address: 291 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 29 Dec 1989 - 27 Jan 2010
Entity number: 1410544
Address: 200 ORISKANY BLVD, YORKVILLE, NY, United States, 13495
Registration date: 29 Dec 1989
Entity number: 1410347
Address: EDWARD J SCHNABL, ECHO LAKE RD 3 BOX 115, BOONVILLE, NY, United States, 13309
Registration date: 28 Dec 1989 - 19 Jan 1994
Entity number: 1410343
Address: 118 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 28 Dec 1989 - 28 Sep 1994
Entity number: 1410177
Address: ROUTE 12 N. & RTE 49, RIVERSIDE MALL, UTICA, NY, United States, 13502
Registration date: 28 Dec 1989 - 27 Dec 1995
Entity number: 1410282
Address: 1500 NORTH JAMES STREET, ROME, NY, United States, 13440
Registration date: 28 Dec 1989
Entity number: 1410226
Address: RIVERSIDE AIRPORT, UTICA, NY, United States, 13502
Registration date: 28 Dec 1989
Entity number: 1410241
Address: 11847 WOODHULL ROAD, FORESTPORT, NY, United States, 13338
Registration date: 28 Dec 1989
Entity number: 1409573
Address: RT 26, S ROME LOWELL RD, ROME, NY, United States, 13440
Registration date: 26 Dec 1989 - 29 Sep 1993
Entity number: 1409384
Address: 1630 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 22 Dec 1989
Entity number: 1408923
Address: HILLSBORO ROAD, CAMDEN, NY, United States, 13316
Registration date: 21 Dec 1989 - 29 Sep 1993
Entity number: 1408663
Address: 287 GENESEE ST, UTICA, NY, United States, 13501
Registration date: 20 Dec 1989 - 06 Jan 1994
Entity number: 1408336
Address: PO BOX 4825, ROME, NY, United States, 13440
Registration date: 19 Dec 1989 - 29 Sep 1993
Entity number: 1408175
Address: PO BOX 4416, ROME, NY, United States, 13440
Registration date: 19 Dec 1989 - 28 Dec 1994
Entity number: 1407609
Address: 3418 MARTIN ROAD, CLINTON, NY, United States, 13323
Registration date: 15 Dec 1989 - 03 Jun 1999
Entity number: 1407306
Address: 3839 ONEIDA ST., NEW HARTFORD, NY, United States, 13413
Registration date: 14 Dec 1989 - 14 Aug 2007
Entity number: 1407153
Address: CONSORT HORIZON, AIRPORT ROAD, ORISKANY, NY, United States, 13424
Registration date: 14 Dec 1989 - 29 Sep 1993
Entity number: 1406203
Address: 208 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 12 Dec 1989 - 27 Jun 2001
Entity number: 1406022
Address: 1201 BROAD STREET, UTICA, NY, United States, 13501
Registration date: 11 Dec 1989 - 26 Jun 1996
Entity number: 1405964
Address: 1656 CHAMPLIN AVENUE, NEW HARTFORD, NY, United States, 13413
Registration date: 08 Dec 1989
Entity number: 1405529
Address: 70 SAUQUOIT ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 07 Dec 1989 - 28 Jul 2010
Entity number: 1405380
Address: 23 ROBINSON ROAD, CLINTON, NY, United States, 13323
Registration date: 07 Dec 1989
Entity number: 1405038
Address: 2201 DWYER AVENUE, UTICA, NY, United States, 13501
Registration date: 06 Dec 1989 - 26 Jun 2002
Entity number: 1404461
Address: 1508 GENESEE ST., PO BOX 5009, UTICA, NY, United States, 13505
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404343
Address: 4734 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 04 Dec 1989
Entity number: 1404465
Address: 5 ETHEL COURT, LIVERPOOL, NY, United States, 13090
Registration date: 04 Dec 1989
Entity number: 1404112
Address: 2 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413
Registration date: 01 Dec 1989
Entity number: 1403389
Address: 29 EAST SECOND ST., ONEIDA CASTLE, NY, United States, 13421
Registration date: 29 Nov 1989 - 23 Sep 1998
Entity number: 1402938
Address: RD 1, BOX 37, WEST EDMESTON, NY, United States, 13485
Registration date: 28 Nov 1989 - 26 Jun 1996
Entity number: 1402885
Address: 407 VAN ROEN ROAD, UTICA, NY, United States, 13502
Registration date: 28 Nov 1989 - 27 Sep 1995
Entity number: 1402815
Address: ONE EAST PARK ROW, CLINTON, NY, United States, 13323
Registration date: 28 Nov 1989 - 03 Dec 1992
Entity number: 1402476
Address: INC. %KERNAN & KERNAN PC, 258 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 24 Nov 1989
Entity number: 1402429
Address: 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601
Registration date: 24 Nov 1989
Entity number: 1402208
Address: 21 SENECA AVE., ONEIDA CASTLE, NY, United States, 13421
Registration date: 22 Nov 1989 - 19 Nov 2019
Entity number: 1401625
Address: 405 COURT STREET, UTICA, NY, United States, 13502
Registration date: 21 Nov 1989 - 10 May 1991
Entity number: 1401816
Address: 13854 STATE HIGHWAY 28, OTTERLAKE, NY, United States, 13338
Registration date: 21 Nov 1989
Entity number: 1400758
Address: 759 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 17 Nov 1989 - 23 Sep 1998
Entity number: 1400252
Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400190
Address: 418 LAFAYETTE STREET, UTICA, NY, United States, 13502
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400007
Address: 62 NORTH PEARL STREET, BUFFALO, NY, United States, 14202
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1399820
Address: 110 E. CHESTNUT ST., ROME, NY, United States, 13440
Registration date: 14 Nov 1989 - 14 May 1996
Entity number: 1399421
Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413
Registration date: 13 Nov 1989 - 29 Sep 1993
Entity number: 1399420
Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413
Registration date: 13 Nov 1989 - 29 Sep 1993
Entity number: 1399400
Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413
Registration date: 13 Nov 1989 - 28 Sep 1994
Entity number: 1388954
Address: PO BOX 807, UTICA, NY, United States, 13503
Registration date: 09 Nov 1989
Entity number: 1388952
Address: LUKE'S FOUNDATION, 1657 SUNSET AVE., UTICA, NY, United States, 13502
Registration date: 09 Nov 1989
Entity number: 1394393
Address: ATT:BEN GERARDO, 81 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 08 Nov 1989 - 29 Sep 1993
Entity number: 1388575
Address: ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Registration date: 08 Nov 1989 - 24 Dec 2002
Entity number: 1394016
Address: 311 TURNER ST, UTICA, NY, United States, 13501
Registration date: 06 Nov 1989
Entity number: 1392991
Address: 201 SOUTH JAMES ST., ROME, NY, United States, 13440
Registration date: 03 Nov 1989 - 26 Jun 1996