Entity number: 1358642
Address: PO BOX 473, BARNEVELD, NY, United States, 13304
Registration date: 06 Jun 1989
Entity number: 1358642
Address: PO BOX 473, BARNEVELD, NY, United States, 13304
Registration date: 06 Jun 1989
Entity number: 1358389
Address: PARMETER, 240 WASHINGTON STREET, WATERTOWN, NY, United States, 13601
Registration date: 05 Jun 1989 - 29 Sep 1993
Entity number: 1358302
Address: 1142 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 05 Jun 1989 - 26 Jun 2002
Entity number: 1358259
Address: 1823 DORN RD., BOONVILLE, NY, United States, 13309
Registration date: 05 Jun 1989
Entity number: 1358023
Address: PO BOX 59, NEW HARTFORD, NY, United States, 13413
Registration date: 02 Jun 1989 - 24 Dec 1997
Entity number: 1357870
Address: 617 SOUTH STREET, UTICA, NY, United States, 13501
Registration date: 02 Jun 1989 - 27 Sep 1995
Entity number: 1357264
Address: 519 WILLIAM STREET, ROME, NY, United States, 13440
Registration date: 01 Jun 1989
Entity number: 1356964
Address: 120 LOMOND CT, UTICA, NY, United States, 13502
Registration date: 31 May 1989
Entity number: 1356784
Address: 10 STEUBEN PARK, UTICA, NY, United States, 13501
Registration date: 30 May 1989 - 29 Mar 2000
Entity number: 1356694
Address: PO BOX 3143, LIVERPOOL, NY, United States, 13089
Registration date: 30 May 1989
Entity number: 1355835
Address: 4033 STATE ROUTE 20, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 25 May 1989 - 12 Nov 2009
Entity number: 1355718
Address: 919 TOWER BUILDING, SYRACUSE, NY, United States, 13202
Registration date: 24 May 1989 - 24 Dec 1997
Entity number: 1355711
Address: P.O. BOX 258, VERNON, NY, United States, 13476
Registration date: 24 May 1989 - 28 Dec 1994
Entity number: 1355313
Address: 4299 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413
Registration date: 23 May 1989 - 27 Jun 2001
Entity number: 1354782
Address: CO., INC., P.O. BOX 225, CLINTON, NY, United States, 13323
Registration date: 22 May 1989
Entity number: 1354550
Address: 250 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 19 May 1989 - 22 Jul 1991
Entity number: 1354359
Address: 6 RHOADS DRIVE, UTICA, NY, United States, 13502
Registration date: 19 May 1989
Entity number: 1354195
Address: RICHARD L. GOOD, 195 WAGER DRIVE, ROME, NY, United States, 13440
Registration date: 18 May 1989 - 15 Mar 1996
Entity number: 1353337
Address: P.O. BOX 4331, UTICA, NY, United States, 13504
Registration date: 16 May 1989
Entity number: 1352889
Address: 5700 HORATIO ST., UTICA, NY, United States, 13502
Registration date: 15 May 1989
Entity number: 1352272
Address: 6772 MARTIN STREET, ROME, NY, United States, 13440
Registration date: 12 May 1989 - 29 Mar 2000
Entity number: 1351750
Address: 823 ALBANY ST., UTICA, NY, United States, 13501
Registration date: 10 May 1989 - 28 Dec 1994
Entity number: 1351739
Address: 526 ERIE BLVD. WEST, ROME, NY, United States, 13440
Registration date: 10 May 1989 - 29 Sep 1993
Entity number: 1351252
Address: 201 WEST LIBERTY STREET, ROME, NY, United States, 13440
Registration date: 09 May 1989 - 27 Mar 1995
Entity number: 1350909
Address: CORNER OF ROUTE 5, AND RTE 31, VERNON, NY, United States, 13476
Registration date: 09 May 1989 - 15 Apr 1993
Entity number: 1351230
Address: 5160 COMMERCIAL DR EAST, YORKVILLE, NY, United States, 13495
Registration date: 09 May 1989
Entity number: 1350836
Address: 2350 DOUGLAS AVENUE, YORKVILLE, NY, United States, 13495
Registration date: 08 May 1989 - 03 Mar 1997
Entity number: 1349858
Address: P.O. BOX 927, VERNON, NY, United States, 13476
Registration date: 04 May 1989
Entity number: 1349625
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 03 May 1989 - 27 Sep 1995
Entity number: 1349539
Address: MR. ANNE MARIE MARTIN, 57 NORTH GENESEE ST, UTICA, NY, United States, 13501
Registration date: 03 May 1989
Entity number: 1349547
Address: 106 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 03 May 1989
Entity number: 1349055
Address: 1201 BROAD STREET, UTICA, NY, United States, 13501
Registration date: 02 May 1989 - 19 Apr 1999
Entity number: 1349111
Address: 66 CALDER AVE, YORKVILLE, NY, United States, 13495
Registration date: 02 May 1989
Entity number: 1348756
Address: 120 G KINGS PARK DRIVE, LIVERPOOL, NY, United States, 13090
Registration date: 01 May 1989 - 29 Sep 1993
Entity number: 1348815
Address: 210 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 01 May 1989
Entity number: 1348047
Address: 7901 RIDGE MILLS ROAD, ROME, NY, United States, 13440
Registration date: 27 Apr 1989 - 28 Oct 1996
Entity number: 1348178
Address: 200 E GARDEN ST, APT/SUITE, ROME, NY, United States, 13440
Registration date: 27 Apr 1989
Entity number: 1347666
Address: 29 STEBBINS DRIVE, CLINTON, NY, United States, 13323
Registration date: 26 Apr 1989 - 24 Dec 1997
Entity number: 1347515
Address: 200 W GARDEN ST, ROME, NY, United States, 13440
Registration date: 26 Apr 1989 - 12 Dec 2005
Entity number: 1345217
Address: 262 MAIN ST., #5, NEW YORK MILLS, NY, United States, 13417
Registration date: 26 Apr 1989 - 28 Jun 1995
Entity number: 1347245
Address: BOX 178, BARNEVELD, NY, United States, 13304
Registration date: 25 Apr 1989 - 24 Dec 1997
Entity number: 1347154
Address: PO BOX 143, VERONA, NY, United States, 13478
Registration date: 25 Apr 1989 - 26 Jun 1996
Entity number: 1347096
Address: 22 PEARL STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 25 Apr 1989 - 23 Sep 1998
Entity number: 1346208
Address: PO BOX 381, SULPHER SPRINGS ROAD, SAQUOIT, NY, United States, 13456
Registration date: 20 Apr 1989 - 29 Sep 1993
Entity number: 1346138
Address: 331 JOSLIN HILL RD., FRANKFORT, NY, United States, 13340
Registration date: 20 Apr 1989 - 01 Jun 2021
Entity number: 1346069
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 20 Apr 1989 - 26 Nov 1993
Entity number: 1345187
Address: TOPS EXPRESS, RD #1, PO BOX 430, VERNON, NY, United States, 13476
Registration date: 18 Apr 1989 - 27 Sep 1995
Entity number: 1345186
Address: 354A. NORTON AVENUE, CLINTON, NY, United States, 13323
Registration date: 18 Apr 1989 - 27 Dec 2000
Entity number: 1345092
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 18 Apr 1989 - 27 Dec 1995
Entity number: 1345435
Address: PO BOX 9, UTICA, NY, United States, 13503
Registration date: 18 Apr 1989