Entity number: 1405529
Address: 70 SAUQUOIT ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 07 Dec 1989 - 28 Jul 2010
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
Entity number: 1389220
Address: 103 SENECA TURNPIKE, PO BOX 178, NEW HARTFORD, NY, United States, 13413
Registration date: 03 Nov 1989 - 12 Oct 1999
Entity number: 1394832
Address: P.O. BOX 556, MARCY, NY, United States, 13403
Registration date: 01 Nov 1989
Entity number: 1392383
Address: 1201 BROAD STREET, UTICA, NY, United States, 13501
Registration date: 31 Oct 1989 - 29 Sep 1993
Entity number: 1393817
Address: 2861 BRYANT RD, PO 70, MCCONNELLSVILLE, NY, United States, 13401
Registration date: 31 Oct 1989
Entity number: 1392762
Address: 406 COVENTRY AVE, UTICA, NY, United States, 13502
Registration date: 27 Oct 1989 - 29 Sep 1993
Entity number: 1392353
Address: 811 COURT STREET, UTICA, NY, United States, 13502
Registration date: 27 Oct 1989
Entity number: 1398435
Address: 325 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 26 Oct 1989 - 26 Jun 2002
Entity number: 1398177
Address: 18 CLARION DRIVE, WHITESBORO, NY, United States, 13492
Registration date: 25 Oct 1989 - 07 Jul 1998
Entity number: 1392312
Address: 1426 MIRANDA DR., UTICA, NY, United States, 13502
Registration date: 25 Oct 1989 - 27 Dec 1995
Entity number: 1397319
Address: 311 TURNER ST., UTICA, NY, United States, 13501
Registration date: 23 Oct 1989 - 29 Sep 1993
Entity number: 1391668
Address: SUITE 631, UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 18 Oct 1989 - 29 Sep 1993
Entity number: 1391292
Address: 7771 TURIN ROAD, ROME, NY, United States, 13440
Registration date: 17 Oct 1989 - 19 Nov 1990
Entity number: 1390782
Address: 800 PARK AVENUE, UTICA, NY, United States, 13501
Registration date: 16 Oct 1989 - 22 Jun 2005
Entity number: 1390646
Address: 168 MAIN STREET, WHITESBORO, NY, United States, 13492
Registration date: 13 Oct 1989 - 28 Oct 2009
Entity number: 1393145
Address: 5956 SUCCESS DR, ROME, NY, United States, 13440
Registration date: 12 Oct 1989 - 28 Jul 2010
Entity number: 1390259
Address: 4051 ONEIDA ST.,#16, NEW HARTFORD, NY, United States, 13413
Registration date: 12 Oct 1989 - 29 Sep 1993
Entity number: 1389884
Address: SUITE 502, 258 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 11 Oct 1989 - 29 Sep 1993
Entity number: 1389780
Address: 23 HOPPER ST., UTICA, NY, United States, 13501
Registration date: 11 Oct 1989 - 29 Sep 1993
Entity number: 1389757
Address: 800 CHARLOTTE STREET, UTICA, NY, United States, 13501
Registration date: 11 Oct 1989 - 15 Jan 2008
Entity number: 1389663
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 11 Oct 1989 - 04 May 1992