Entity number: 699930
Address: 28 NOYES ST, UTICA, NY, United States, 13501
Registration date: 15 May 1981 - 28 Dec 1994
Entity number: 699930
Address: 28 NOYES ST, UTICA, NY, United States, 13501
Registration date: 15 May 1981 - 28 Dec 1994
Entity number: 699807
Address: BERGAMO EAST, CHAMINADE RD., MARCY, NY, United States, 13403
Registration date: 14 May 1981
Entity number: 699620
Address: 9 EAST PARK ROW, CLINTON, NY, United States, 13323
Registration date: 14 May 1981
Entity number: 699578
Address: 8143 BUENA VISTA DRIVE, ROME, NY, United States, 13440
Registration date: 13 May 1981 - 13 Dec 1982
Entity number: 699465
Address: 825 W DOMINICK ST, ROME, NY, United States, 13440
Registration date: 13 May 1981 - 30 Nov 2006
Entity number: 699392
Registration date: 13 May 1981 - 13 May 1981
Entity number: 699014
Address: NORTHERN LIGHTS MALL, NORTH SYRACUSE, NY, United States, 13212
Registration date: 12 May 1981
Entity number: 698641
Address: 8434 ELMER HILL ROAD, ROME, NY, United States, 13440
Registration date: 11 May 1981 - 17 Mar 1982
Entity number: 698578
Address: HARDING RD, NO STREET NUMBER, CLINTON, NY, United States, 13323
Registration date: 11 May 1981 - 26 Jun 1991
Entity number: 698748
Address: NO STREET ADDRESS, FORESTPORT, NY, United States, 13338
Registration date: 11 May 1981
Entity number: 698380
Address: 231 GENESEE ST, UTICA, NY, United States, 13501
Registration date: 08 May 1981
Entity number: 697949
Address: 301 NICHOLS STREET, UTICA, NY, United States, 13501
Registration date: 06 May 1981 - 25 Mar 1992
Entity number: 697877
Registration date: 06 May 1981 - 06 May 1981
Entity number: 697539
Registration date: 05 May 1981 - 05 May 1981
Entity number: 697312
Address: 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502
Registration date: 05 May 1981
Entity number: 696977
Address: 505 MAYRO BLDG, UTICA, NY, United States
Registration date: 04 May 1981 - 25 Mar 1992
Entity number: 696776
Address: 3 CAPARDO DRIVE, WHITESBORO, NY, United States, 13492
Registration date: 04 May 1981 - 26 Jun 1991
Entity number: 697196
Address: 118 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 04 May 1981
Entity number: 696737
Address: 4968 COMMERCIAL DR., YORKVILLE, NY, United States, 13493
Registration date: 01 May 1981 - 26 Jun 1991
Entity number: 696216
Address: 1430 LINCOLN AVE, P.O. BOX 843, UTICA, NY, United States, 13503
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