Entity number: 855453
Address: 104 LAFAYETTE AVE., SUFFERN, NY, United States, 10901
Registration date: 15 Jul 1983 - 15 Jun 1988
Entity number: 855453
Address: 104 LAFAYETTE AVE., SUFFERN, NY, United States, 10901
Registration date: 15 Jul 1983 - 15 Jun 1988
Entity number: 855285
Address: 1904 STORRS AVE., NEW YORK, NY, United States, 13501
Registration date: 14 Jul 1983 - 29 Sep 1993
Entity number: 855153
Address: 100 BOUCK STREET, ROME, NY, United States, 13440
Registration date: 14 Jul 1983 - 03 Sep 2003
Entity number: 855270
Address: ATTN: KATRINA L. HANNA, 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304
Registration date: 14 Jul 1983
Entity number: 854707
Address: KIRKLAND AVE., CLINTON, NY, United States, 13321
Registration date: 12 Jul 1983 - 25 Apr 2003
Entity number: 854525
Address: R.D. #2, WEST CARTER RD., ROME, NY, United States, 13440
Registration date: 11 Jul 1983 - 25 Mar 1992
Entity number: 854047
Address: 1916 BLACK RIVER BLVD., ROME, NY, United States, 13440
Registration date: 08 Jul 1983 - 05 Sep 2024
Entity number: 853631
Address: 1 CURTIS ROAD, VERNON, NY, United States, 13476
Registration date: 07 Jul 1983 - 13 Jul 1984
Entity number: 853400
Address: COMMERCIAL DR., WHITESTOWN, NY, United States, 13492
Registration date: 06 Jul 1983 - 25 Mar 1992
Entity number: 852940
Address: *, SYLVAN BEACH, NY, United States, 13157
Registration date: 05 Jul 1983 - 15 Jun 1988
Entity number: 852923
Address: 6000 EXECUTIVE BLVD., SUITE 615, ROCKVILLE, MD, United States, 20852
Registration date: 05 Jul 1983 - 15 Jun 1988
Entity number: 852475
Address: 1006 PARK AVE., UTICA, NY, United States, 13501
Registration date: 30 Jun 1983 - 01 Jan 1989
Entity number: 852474
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 30 Jun 1983 - 27 Dec 1995
Entity number: 852453
Address: 351 S. WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 30 Jun 1983
Entity number: 850390
Address: P.O. BOX 127, UTICA, NY, United States, 13503
Registration date: 22 Jun 1983 - 15 Jun 1988
Entity number: 850463
Address: BOX 392, ORISKANY, NY, United States, 13424
Registration date: 22 Jun 1983
Entity number: 850170
Address: 411 CULVER AVE., UTICA, NY, United States, 13501
Registration date: 21 Jun 1983 - 25 Mar 1992
Entity number: 848867
Address: OF CENTRAL NY, INC., 108 UTICA RD., CLINTON, NY, United States, 13323
Registration date: 15 Jun 1983
Entity number: 848689
Address: PO BOX 218, 6743 FOREST AVE., VERONA BEACH, NY, United States, 13162
Registration date: 14 Jun 1983 - 02 Dec 2020
Entity number: 848552
Address: 1301 BROAD ST., UTICA, NY, United States, 13501
Registration date: 14 Jun 1983 - 25 Mar 1992
Entity number: 848644
Address: POB 363, CLINTON, NY, United States, 13323
Registration date: 14 Jun 1983
Entity number: 848116
Address: 1255 KOSSUTH AVE., UTICA, NY, United States, 12501
Registration date: 13 Jun 1983 - 25 Sep 1992
Entity number: 848091
Address: MAIN STREET, BOX "F", REMSEN, NY, United States, 13483
Registration date: 13 Jun 1983 - 13 Aug 1990
Entity number: 847626
Address: 1325 ONEIDA SQUARE, UTICA, NY, United States, 13501
Registration date: 09 Jun 1983 - 27 Jun 2001
Entity number: 847231
Address: 130 E. MAIN ST., WATERVILLE, NY, United States, 13480
Registration date: 08 Jun 1983
Entity number: 846503
Address: RD 2 BOX 37A, HAMILTON, NY, United States, 13346
Registration date: 06 Jun 1983 - 24 Apr 1995
Entity number: 846648
Address: 20A JEWETT PLACE, UTICA, NY, United States, 13501
Registration date: 06 Jun 1983
Entity number: 846065
Address: 13 RUSSETT DR., WHITESBORO, NY, United States, 13492
Registration date: 03 Jun 1983 - 24 Mar 1993
Entity number: 846247
Address: 1506 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 03 Jun 1983
Entity number: 845805
Address: R.D. #2, MCCONNELLSVILLE RD, BLOSSVALE, NY, United States, 13308
Registration date: 02 Jun 1983 - 29 Mar 1995
Entity number: 845472
Address: PO. BOX 322, CLINTON, NY, United States, 13323
Registration date: 01 Jun 1983
Entity number: 845169
Address: 301 LAFAYETTE STREET, UTICA, NY, United States, 13501
Registration date: 31 May 1983
Entity number: 844830
Address: RD.#1, HOLLAND PATENT, NY, United States, 13354
Registration date: 27 May 1983 - 24 Mar 1993
Entity number: 844764
Address: %WILLIAM A. CILENTE, 6560 WILLIAMS RD., ROME, NY, United States, 13440
Registration date: 27 May 1983 - 24 Mar 1993
Entity number: 844602
Address: 114 MAIN STREET, WATERVILLE, NY, United States, 12480
Registration date: 26 May 1983 - 24 Mar 1993
Entity number: 844290
Address: STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502
Registration date: 25 May 1983 - 25 Jul 2011
Entity number: 844282
Address: RT. NO. 31, VERONA, NY, United States, 13478
Registration date: 25 May 1983 - 25 Mar 1992
Entity number: 843616
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 23 May 1983 - 25 Mar 1992
Entity number: 843615
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 23 May 1983 - 25 Mar 1992
Entity number: 843614
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 23 May 1983 - 25 Mar 1992
Entity number: 843064
Address: 1006 PARK AVE., UTICA, NY, United States, 13501
Registration date: 19 May 1983 - 01 Jan 1989
Entity number: 842756
Address: 10982 STATE RTE 12, PO BOX 13, REMSEN, NY, United States, 13438
Registration date: 18 May 1983 - 07 Apr 2003
Entity number: 842629
Address: 5092 COMMERCIAL DR, YORKVILLE, NY, United States, 13495
Registration date: 17 May 1983 - 26 Jun 1996
Entity number: 842621
Address: WELSCH DISTRICT RD., REMSEN, NY, United States, 13438
Registration date: 17 May 1983 - 15 Jun 1988
Entity number: 842076
Address: 310 CATHERINE ST, UTICA, NY, United States, 13501
Registration date: 16 May 1983 - 26 Oct 2016
Entity number: 841164
Address: 1151 LINCOLN AVE., UTICA, NY, United States, 13502
Registration date: 11 May 1983 - 05 Jan 1990
Entity number: 841173
Address: 15 UNIVERSITY DRIVE, CLINTON, NY, United States, 13323
Registration date: 11 May 1983
Entity number: 840827
Address: 86 GENESEE ST, NEW HARTFORD, NY, United States, 13413
Registration date: 10 May 1983 - 15 Jun 1988
Entity number: 840794
Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 10 May 1983 - 29 Mar 2000
Entity number: 840700
Address: 403 KECK PLACE, UTICA, NY, United States, 13502
Registration date: 10 May 1983 - 15 Jun 1988