Entity number: 912607
Address: 250 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 28 Apr 1984 - 25 Mar 1992
Entity number: 912607
Address: 250 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 28 Apr 1984 - 25 Mar 1992
Entity number: 912568
Address: 120 E. SENECA STREET, VERNON, NY, United States, 13476
Registration date: 27 Apr 1984 - 25 Mar 1992
Entity number: 911791
Address: 3260 EAGLE PARK DRIVE NE, GRAND RAPIDS, MI, United States, 49505
Registration date: 25 Apr 1984 - 04 Jun 1997
Entity number: 911554
Address: P.O. BOX 88, BOONVILLE, NY, United States, 13309
Registration date: 24 Apr 1984
Entity number: 911201
Address: 307 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 23 Apr 1984
Entity number: 910600
Address: 124 BLEECKER STREET, SUITE 500, UTICA, NY, United States, 13501
Registration date: 19 Apr 1984 - 24 Mar 1993
Entity number: 910512
Address: 2114 CAROLINE ST., YORKVILLE, NY, United States, 13495
Registration date: 19 Apr 1984 - 17 Jul 1990
Entity number: 910381
Address: ELSIE ST., ROME, NY, United States, 13440
Registration date: 19 Apr 1984 - 16 Sep 1987
Entity number: 910154
Address: 2019 SUNSET AVE, UTICA, NY, United States, 13502
Registration date: 18 Apr 1984
Entity number: 909994
Address: 2101 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 17 Apr 1984 - 24 Mar 1993
Entity number: 910032
Address: 251 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 17 Apr 1984
Entity number: 909394
Address: ROUTE 49, MARCY, NY, United States, 13403
Registration date: 13 Apr 1984 - 10 Jan 1996
Entity number: 909089
Address: 28 liberty street, NEW YORK, NY, United States, 10005
Registration date: 12 Apr 1984
Entity number: 908548
Address: PO BOX 4390, ROME, NY, United States, 13440
Registration date: 11 Apr 1984 - 25 Jan 2012
Entity number: 908510
Address: 309 N. GENESEE, UTICA, NY, United States, 13502
Registration date: 10 Apr 1984 - 25 Mar 1992
Entity number: 908426
Address: 709 W. DOMINIC ST., ROME, NY, United States, 13440
Registration date: 10 Apr 1984 - 25 Mar 1992
Entity number: 908083
Address: 1414 HERKIMER ROAD, UTICA, NY, United States, 13502
Registration date: 09 Apr 1984
Entity number: 907563
Address: 10 CLINTON RD., NEW HARTFORD, NY, United States, 13413
Registration date: 06 Apr 1984 - 24 Mar 1993
Entity number: 907137
Address: 1512 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 04 Apr 1984 - 25 Mar 1992
Entity number: 907112
Address: 1714 Bleecker St, Utica, NY, United States, 13501
Registration date: 04 Apr 1984
Entity number: 907043
Address: PO BOX 265, HARDEN BLVD, CAMDEN, NY, United States, 13316
Registration date: 04 Apr 1984
Entity number: 906722
Address: 16 HAYES CIRCLE, BARNEVELD, NY, United States, 13304
Registration date: 03 Apr 1984 - 25 Mar 1992
Entity number: 906080
Address: NORTH LAKE ROAD, FORESTPORT, NY, United States, 13338
Registration date: 30 Mar 1984
Entity number: 905186
Address: 113 PARIS ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 28 Mar 1984 - 26 Jun 2002
Entity number: 904835
Address: 3805 ONEIDA ST., WASHINGTON MILLS, NY, United States, 13479
Registration date: 27 Mar 1984 - 25 Mar 1992
Entity number: 904527
Address: 124 BLEECKER ST, SUITE 500, UTICA, NY, United States, 13501
Registration date: 26 Mar 1984 - 24 Mar 1993
Entity number: 904478
Address: 1 MEADOW ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 26 Mar 1984 - 25 Mar 1992
Entity number: 904400
Address: 3805 ONEIDA ST, WASHINGTON MILLS, NY, United States, 13479
Registration date: 23 Mar 1984 - 25 Mar 1992
Entity number: 904271
Address: 255 GENESEE ST., SUITE 110, UTICA, NY, United States, 13501
Registration date: 23 Mar 1984 - 25 Mar 1992
Entity number: 904267
Address: 13 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 23 Mar 1984 - 02 Aug 2021
Entity number: 903784
Address: 13 FAIRLANE DRIVE, WHITESBORO, NY, United States, 13492
Registration date: 22 Mar 1984 - 19 Mar 1997
Entity number: 903879
Address: 2748 ST RTE 12-B, PO BOX 2, DEANSBORO, NY, United States, 13328
Registration date: 22 Mar 1984
Entity number: 903421
Address: R.D. # 1, CASSVILLE, NY, United States, 13318
Registration date: 21 Mar 1984 - 28 Jan 2009
Entity number: 903558
Registration date: 21 Mar 1984
Entity number: 903513
Address: 8 CHESTNUT HILLS APT., NEW HARTFORD, NY, United States, 13413
Registration date: 21 Mar 1984
Entity number: 902903
Address: 40 WOLCOTT HILL ROAD, CAMDEN, NY, United States, 13316
Registration date: 19 Mar 1984
Entity number: 902269
Address: 9384 CHAPMAN ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 16 Mar 1984 - 15 Oct 1990
Entity number: 902035
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 15 Mar 1984 - 25 Mar 1992
Entity number: 901952
Address: 316 EDGEWOOD AVE., SYRACUSE, NY, United States, 13207
Registration date: 15 Mar 1984 - 25 Mar 1992
Entity number: 901908
Address: 321 main street, UTICA, NY, United States, 13501
Registration date: 15 Mar 1984
Entity number: 902070
Address: PO BOX 271, SAUQUOIT, NY, United States, 13456
Registration date: 15 Mar 1984
Entity number: 901671
Address: R.R. 5 BOX 105, ROUTE 49, ROME, NY, United States, 13440
Registration date: 14 Mar 1984 - 19 Feb 1997
Entity number: 901579
Address: 118 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 14 Mar 1984 - 27 Jun 2001
Entity number: 900787
Address: 2203 PROCTOR VIEW DR., UTICA, NY, United States, 13501
Registration date: 09 Mar 1984 - 22 Jun 2005
Entity number: 900823
Address: CLARK MILLS FIRE, DEPARTMENT, CLARK MILLS, NY, United States, 13321
Registration date: 09 Mar 1984
Entity number: 900879
Address: 145 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492
Registration date: 09 Mar 1984
Entity number: 900536
Address: & GREEN, P.C., 250 PARK AVE., NEW YORK, NY, United States, 10177
Registration date: 09 Mar 1984
Entity number: 899955
Address: 51 ARLINGTON TERRACE, UTICA, NY, United States, 13051
Registration date: 07 Mar 1984 - 05 Mar 1990
Entity number: 899216
Address: ROUTE 49, MARCY, NY, United States, 13403
Registration date: 05 Mar 1984 - 25 Mar 1992
Entity number: 899101
Address: 308 LAFAYETTE ST, UTICA, NY, United States, 13502
Registration date: 05 Mar 1984 - 25 Mar 1992