Entity number: 617306
Address: FRANCINE T. LAMBINO, 5 RUTGER PARK, UTICA, NY, United States, 13501
Registration date: 27 Mar 1980 - 28 Oct 2009
Entity number: 617306
Address: FRANCINE T. LAMBINO, 5 RUTGER PARK, UTICA, NY, United States, 13501
Registration date: 27 Mar 1980 - 28 Oct 2009
Entity number: 616843
Address: 1603 COSBY MANOR RD, UTICA, NY, United States, 13502
Registration date: 25 Mar 1980 - 26 Dec 1990
Entity number: 616653
Registration date: 24 Mar 1980 - 24 Mar 1980
Entity number: 616162
Address: BPX 30 R.D. #1, VERNON, NY, United States
Registration date: 21 Mar 1980 - 25 Mar 1992
Entity number: 616102
Address: 506 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 615707
Address: BOX 31A, R.D. 2, HOLLAND PATENT, NY, United States, 13354
Registration date: 18 Mar 1980 - 20 Apr 1981
Entity number: 615599
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 18 Mar 1980 - 26 Dec 1990
Entity number: 615423
Registration date: 17 Mar 1980 - 17 Mar 1980
Entity number: 615394
Address: CHAPMAN RD., NEW HARTFORD, NY, United States, 13413
Registration date: 17 Mar 1980
Entity number: 615188
Address: LONDIN FASS & GELLER, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 13 Mar 1980 - 25 Mar 1992
Entity number: 614955
Address: 9732 DEERPATH CIRCLE, MARCY, NY, United States, 13403
Registration date: 13 Mar 1980 - 15 Jan 2004
Entity number: 615038
Address: MICHAEL R. MIGLIACCIO, 1503 BETTE RD., UTICA, NY, United States, 13502
Registration date: 13 Mar 1980
Entity number: 614815
Address: 9 SLAYTONBUSH LANE, UTICA, NY, United States, 13501
Registration date: 12 Mar 1980 - 12 May 2020
Entity number: 614800
Address: 2310 ONEIDA ST., UTICA, NY, United States, 13501
Registration date: 12 Mar 1980
Entity number: 614652
Address: 709 KENT ST, ROME, NY, United States, 13440
Registration date: 11 Mar 1980 - 24 Mar 1993
Entity number: 614295
Address: 406 POST ST, BOONVILLE, NY, United States, 13309
Registration date: 10 Mar 1980 - 25 Mar 1992
Entity number: 614229
Address: 10303 ALDA RD, UTICA, NY, United States, 13502
Registration date: 10 Mar 1980 - 24 Mar 1993
Entity number: 613682
Address: 235 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10506
Registration date: 06 Mar 1980 - 27 Dec 1995
Entity number: 613573
Address: 41 PROCTOR BLVD, UTICA, NY, United States, 13501
Registration date: 06 Mar 1980 - 29 Dec 1999
Entity number: 613178
Address: BANKERS TRUST BLDG., 185 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 05 Mar 1980 - 25 Mar 1992
Entity number: 612960
Address: 10 HOPPER ST, UTICA, NY, United States, 13501
Registration date: 05 Mar 1980
Entity number: 612607
Address: 188 PILLMORE DR, ROME, NY, United States, 13440
Registration date: 04 Mar 1980 - 26 Dec 1990
Entity number: 612540
Address: ROUTE 12, MARCY, NY, United States, 13403
Registration date: 04 Mar 1980 - 26 Dec 1990
Entity number: 612450
Address: PO BOX 423, UTICA, NY, United States, 13503
Registration date: 04 Mar 1980 - 20 May 1994
Entity number: 612397
Address: WINN RD., HOLLAND PATENT, NEW YORK, NY, United States
Registration date: 04 Mar 1980 - 26 Jun 1996
Entity number: 612003
Address: CHENANGO OFF. BLDG, CHENANGE AVE., NEW HARTFORD, NY, United States, 13413
Registration date: 03 Mar 1980 - 26 Dec 1990
Entity number: 611373
Address: TIBBITTS RD., NEW HARTFORD, NY, United States, 13413
Registration date: 28 Feb 1980 - 26 Dec 1990
Entity number: 610990
Address: 209 ELIZABETH STREET, UTICA, NY, United States, 13501
Registration date: 26 Feb 1980
Entity number: 610694
Address: RIVER ROAD, MARCY, NY, United States, 13403
Registration date: 25 Feb 1980 - 03 Sep 1986
Entity number: 610637
Address: 22 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 25 Feb 1980 - 25 Mar 1992
Entity number: 610520
Registration date: 25 Feb 1980 - 25 Feb 1980
Entity number: 610325
Registration date: 22 Feb 1980 - 22 Feb 1980
Entity number: 610078
Address: 650 PLEASANT ST, UTICA, NY, United States, 13501
Registration date: 21 Feb 1980
Entity number: 609338
Address: TIBBITS RD, NEW HARTFORD, NY, United States
Registration date: 15 Feb 1980 - 25 Mar 1992
Entity number: 608343
Address: COLLEGE HILL, CLINTON, NY, United States, 13323
Registration date: 08 Feb 1980 - 25 Mar 1992
Entity number: 608325
Address: SEVEN HOPPER ST., UTICA, NY, United States, 13501
Registration date: 08 Feb 1980 - 13 May 1997
Entity number: 607319
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 05 Feb 1980 - 28 Oct 2009
Entity number: 607278
Address: 8291 NORTH GATE DR., ROME, NY, United States, 13440
Registration date: 05 Feb 1980 - 25 Mar 1992
Entity number: 607106
Address: R.D. #2 SPRING ST, CLINTON, NY, United States, 13323
Registration date: 05 Feb 1980 - 25 Mar 1992
Entity number: 606909
Registration date: 04 Feb 1980 - 04 Feb 1980
Entity number: 606422
Address: 7 ARLINGTON RD, UTICA, NY, United States, 13501
Registration date: 31 Jan 1980 - 24 Mar 1993
Entity number: 606482
Address: 4865 CLINTON ST, CLARK MILLS, NY, United States, 13321
Registration date: 31 Jan 1980
Entity number: 606334
Address: 720 WHITESBORO ST, UTICA, NY, United States, 13502
Registration date: 30 Jan 1980 - 24 Mar 1993
Entity number: 605730
Address: 1013 PARK AVE, NEW YORK, NY, United States, 13501
Registration date: 29 Jan 1980 - 26 Dec 1990
Entity number: 605406
Registration date: 29 Jan 1980 - 29 Jan 1980
Entity number: 605355
Address: ONE NIAGARA SQUARD, BUFFALO, NY, United States, 14202
Registration date: 29 Jan 1980
Entity number: 604903
Address: ELLENWOOD COURT, NEW HARTFORD, NY, United States, 13413
Registration date: 28 Jan 1980 - 26 Dec 1990
Entity number: 604544
Address: 147 NORTH GENESEE ST., UTICA, NY, United States, 13502
Registration date: 25 Jan 1980 - 28 Dec 1994
Entity number: 604507
Address: 1623 ONEIDA ST., UTICA, NY, United States, 13501
Registration date: 25 Jan 1980 - 26 Dec 1990
Entity number: 604808
Address: MAIN ST, ORISKANY FALLS, NY, United States
Registration date: 25 Jan 1980