Entity number: 696207
Address: 754 LANSING ST, UTICA, NY, United States, 13501
Registration date: 30 Apr 1981 - 26 Jun 1991
Entity number: 696207
Address: 754 LANSING ST, UTICA, NY, United States, 13501
Registration date: 30 Apr 1981 - 26 Jun 1991
Entity number: 695887
Address: 1414 MATTHEWS AVE, UTICA, NY, United States, 13502
Registration date: 29 Apr 1981 - 08 Jul 1983
Entity number: 695697
Address: 130 E. MAIN ST., WATERVILLE, NY, United States, 13480
Registration date: 28 Apr 1981 - 26 Jun 1991
Entity number: 695446
Registration date: 27 Apr 1981 - 27 Apr 1981
Entity number: 695436
Registration date: 27 Apr 1981 - 27 Apr 1981
Entity number: 695433
Registration date: 27 Apr 1981 - 27 Apr 1981
Entity number: 694774
Address: 1605 GENESEE ST, UTICA, NY, United States, 13501
Registration date: 23 Apr 1981 - 04 Mar 1983
Entity number: 694464
Address: 1109 ONEIDA STREET, ROME, NY, United States, 13440
Registration date: 22 Apr 1981 - 18 Dec 2001
Entity number: 694278
Address: 908 BROAD ST, UTICA, NY, United States, 13501
Registration date: 21 Apr 1981 - 29 Sep 1993
Entity number: 693886
Address: 909 OSWEGO ST., UTICA, NY, United States, 13502
Registration date: 17 Apr 1981 - 06 May 1991
Entity number: 693858
Address: 4305 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413
Registration date: 17 Apr 1981 - 28 Oct 2009
Entity number: 693140
Address: TUDMAN ROAD, WESTMORELAND, NY, United States, 13490
Registration date: 15 Apr 1981 - 24 Mar 1993
Entity number: 693004
Address: PO BOX 788, ROME, NY, United States, 13440
Registration date: 15 Apr 1981
Entity number: 692641
Address: 535 ORISKANY ST. WEST, UTICA, NY, United States, 13502
Registration date: 14 Apr 1981 - 24 Mar 1993
Entity number: 692577
Address: 22 RUSSET BUSH LANE, UTICA, NY, United States, 13501
Registration date: 14 Apr 1981 - 24 Mar 1993
Entity number: 692777
Address: P. O. BOX 202, NEW HARTFORD, NY, United States, 13413
Registration date: 14 Apr 1981
Entity number: 692386
Address: EAST CONCOURSE UNIVERSIT, Y BLDG, SYRACUSE, NY, United States
Registration date: 13 Apr 1981 - 24 Mar 1993
Entity number: 691902
Address: 10 DERBYSHIRE PLACE, UTICA, NY, United States, 13501
Registration date: 09 Apr 1981 - 14 Dec 1989
Entity number: 691871
Address: 6 EAST 43RD ST, NEW YORK, NY, United States, 10017
Registration date: 09 Apr 1981 - 31 Dec 1986
Entity number: 691314
Address: 22 BARLEY MOW RUN, NEW HARTFORD, NY, United States, 13413
Registration date: 08 Apr 1981 - 25 Mar 1992
Entity number: 691006
Registration date: 07 Apr 1981 - 07 Apr 1981
Entity number: 690974
Address: 106 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 07 Apr 1981 - 17 Sep 2003
Entity number: 690926
Address: 144 EAGLE ST., UTICA, NY, United States, 13501
Registration date: 07 Apr 1981 - 28 Dec 1994
Entity number: 691117
Address: 28 WAVERLY PLACE, UTICA, NY, United States, 13502
Registration date: 07 Apr 1981
Entity number: 690887
Registration date: 07 Apr 1981
Entity number: 690372
Address: 4424 BEAVER MEADOW ROAD, VERNON, NY, United States, 13476
Registration date: 03 Apr 1981 - 24 Mar 1993
Entity number: 690193
Address: 124 BLEECKER ST, SUITE 500, UTICA, NY, United States, 13501
Registration date: 03 Apr 1981 - 23 Jun 1993
Entity number: 689993
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Apr 1981 - 27 Sep 1995
Entity number: 689824
Registration date: 01 Apr 1981 - 01 Apr 1981
Entity number: 689789
Address: 55 CHUSTNUT HILLS APTS., ONEIDA ST., NEW HARTFORD, NY, United States, 13413
Registration date: 01 Apr 1981 - 24 Mar 1993
Entity number: 689702
Address: PO BOX 144, WASHINGTON MILLS, NY, United States, 13479
Registration date: 01 Apr 1981 - 25 Mar 1992
Entity number: 689694
Address: 21 PETERBORO ST., VERNON, NY, United States, 13476
Registration date: 01 Apr 1981 - 06 Sep 1989
Entity number: 688885
Address: 181 PARIS ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 30 Mar 1981 - 09 Sep 2010
Entity number: 688629
Address: 19 STARLANE DRIVE, ROME, NY, United States
Registration date: 27 Mar 1981
Entity number: 688268
Address: 319 SOUTH ST., UTICA, NY, United States, 13501
Registration date: 26 Mar 1981
Entity number: 688069
Registration date: 25 Mar 1981 - 25 Mar 1981
Entity number: 686931
Address: F-2 MUSTANG DR, ROME, NY, United States
Registration date: 20 Mar 1981 - 26 Jun 1991
Entity number: 686911
Registration date: 20 Mar 1981 - 20 Mar 1981
Entity number: 686589
Address: P.O. BOX 149, SYLVAN BEACH, NY, United States, 13157
Registration date: 19 Mar 1981 - 03 Apr 2014
Entity number: 686566
Address: 200 POST STREET, BOONVILLE, NY, United States, 13309
Registration date: 19 Mar 1981 - 28 Mar 2011
Entity number: 686459
Address: 510 WELLESLEY RD, ROME, NY, United States, 13440
Registration date: 19 Mar 1981
Entity number: 686283
Address: 501 WEST EMBARGO STREET, ROME, NY, United States, 13442
Registration date: 18 Mar 1981 - 19 Jul 2001
Entity number: 686251
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 18 Mar 1981 - 22 Jun 1993
Entity number: 686246
Address: 23 HOPPER ST, UTICA, NY, United States, 13501
Registration date: 18 Mar 1981 - 26 Jun 1991
Entity number: 685946
Registration date: 17 Mar 1981 - 17 Mar 1981
Entity number: 685860
Address: CRESTWOOD GOLF CLUB, INC, MARCY, NY, United States, 13403
Registration date: 17 Mar 1981 - 06 Apr 1992
Entity number: 685449
Address: 2 OSBORN RD, NEW HARTFORD, NY, United States, 13413
Registration date: 16 Mar 1981 - 29 Sep 1993
Entity number: 685162
Address: RAILROAD ST, NO STREET NUMBER, ROME, NY, United States, 13440
Registration date: 13 Mar 1981 - 17 Aug 1987
Entity number: 684388
Address: 623 WHITESBORO ST, UTICA, NY, United States, 13503
Registration date: 10 Mar 1981 - 08 Sep 2010
Entity number: 683971
Address: EAST SORRELL RD., WARNERS, NY, United States, 13164
Registration date: 06 Mar 1981 - 26 Jun 1991