Entity number: 551881
Registration date: 17 Apr 1979 - 17 Apr 1979
Entity number: 551881
Registration date: 17 Apr 1979 - 17 Apr 1979
Entity number: 551868
Address: 425 JAMES ST, UTICA, NY, United States, 13501
Registration date: 17 Apr 1979 - 30 Dec 1983
Entity number: 551801
Address: THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, United States, 13316
Registration date: 17 Apr 1979 - 29 Mar 2023
Entity number: 551384
Registration date: 13 Apr 1979 - 13 Apr 1979
Entity number: 550707
Address: 419 MANDEVILLE ST., UTICA, NY, United States, 13502
Registration date: 11 Apr 1979 - 24 Mar 1993
Entity number: 550621
Address: 710 MAPLEDALE AVE, UTICA, NY, United States, 13501
Registration date: 11 Apr 1979 - 09 Sep 1980
Entity number: 550283
Registration date: 10 Apr 1979 - 10 Apr 1979
Entity number: 550210
Address: 303 WILLIAM ST, ROME, NY, United States, 13440
Registration date: 09 Apr 1979 - 26 Mar 1997
Entity number: 550022
Registration date: 09 Apr 1979 - 09 Apr 1979
Entity number: 549848
Address: 1581 NEILSON ST, UTICA, NY, United States, 13502
Registration date: 06 Apr 1979 - 13 Jun 1997
Entity number: 549626
Registration date: 06 Apr 1979 - 06 Apr 1979
Entity number: 548880
Address: 215 NORTH WASHINGTON ST, ROME, NY, United States, 13440
Registration date: 03 Apr 1979 - 26 Sep 1990
Entity number: 548626
Address: 625 FROM RD., PARAMUS, NJ, United States, 07652
Registration date: 02 Apr 1979 - 29 Dec 1982
Entity number: 548488
Address: NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413
Registration date: 02 Apr 1979
Entity number: 548200
Address: 1411 GENESEE ST, UTICA, NY, United States, 13501
Registration date: 30 Mar 1979 - 07 Oct 1982
Entity number: 548177
Address: ONEIDA COUNTY, AIRPORT INDUSTRIAL PK, ORISKANY, NY, United States, 13424
Registration date: 30 Mar 1979 - 30 Mar 1988
Entity number: 547882
Address: 298 GENESEE ST, UTICA, NY, United States, 13502
Registration date: 29 Mar 1979 - 29 Dec 1982
Entity number: 547653
Address: 8 OSWEGO ST, CAMDEN, NY, United States, 13316
Registration date: 28 Mar 1979 - 13 Apr 1988
Entity number: 547524
Registration date: 28 Mar 1979 - 28 Mar 1979
Entity number: 547493
Address: RUSSETT DR, WHITESBORO, NY, United States, 13492
Registration date: 28 Mar 1979 - 04 Dec 1981
Entity number: 547478
Address: 1156 LINCOLN AVE, UTICA, NY, United States, 13502
Registration date: 28 Mar 1979
Entity number: 547292
Registration date: 27 Mar 1979 - 27 Mar 1979
Entity number: 547291
Registration date: 27 Mar 1979 - 27 Mar 1979
Entity number: 547392
Address: 185 GENESEE ST, UTICA, NY, United States, 13503
Registration date: 27 Mar 1979
Entity number: 546759
Address: 908 BANKERS TRUST, BLDG., UTICA, NY, United States
Registration date: 23 Mar 1979 - 27 Sep 1995
Entity number: 546609
Address: 851 BROAD ST., UTICA, NY, United States, 13501
Registration date: 23 Mar 1979 - 29 Sep 1993
Entity number: 546397
Address: 5342 TABERG RD., ROME, NY, United States, 13440
Registration date: 22 Mar 1979 - 21 Jan 1982
Entity number: 545889
Registration date: 21 Mar 1979 - 21 Mar 1979
Entity number: 544871
Address: 35 STEBBINS DR., CLINTON, NY, United States, 13323
Registration date: 15 Mar 1979 - 25 Mar 1992
Entity number: 544537
Address: SENECA PLAZA, RT. 5, NEW HARTFORD, NY, United States, 13413
Registration date: 14 Mar 1979 - 29 Sep 1982
Entity number: 544507
Registration date: 14 Mar 1979 - 14 Mar 1979
Entity number: 543893
Address: 2212 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 12 Mar 1979 - 02 Nov 1990
Entity number: 543718
Address: P.O. BOX 46, SENECA MOBILE MANOR, CLINTON, NY, United States, 13223
Registration date: 09 Mar 1979 - 28 Dec 1994
Entity number: 542753
Address: 1700 EAGLE ST., UTICA, NY, United States, 13501
Registration date: 06 Mar 1979 - 05 Apr 1995
Entity number: 542728
Address: 1817 DUNHAM RD., ROME, NY, United States, 13440
Registration date: 06 Mar 1979 - 23 Mar 1981
Entity number: 542520
Address: 5100 WEST GENESEE ST, CAMILLUS, NY, United States, 13031
Registration date: 05 Mar 1979 - 24 Mar 1993
Entity number: 542213
Address: HIGHVIEW TERRACE, CAMDEN, NY, United States, 13316
Registration date: 05 Mar 1979
Entity number: 542393
Address: COLEMAN MILLS ROAD, ROME, NY, United States, 13440
Registration date: 05 Mar 1979
Entity number: 541790
Registration date: 01 Mar 1979 - 01 Mar 1979
Entity number: 540519
Registration date: 26 Feb 1979 - 26 Feb 1979
Entity number: 540387
Address: 1309 SCHUYLER ST, UTICA, NY, United States, 13502
Registration date: 23 Feb 1979 - 24 Mar 1993
Entity number: 540216
Address: 528 DEBORAH DR., UTICA, NY, United States, 13501
Registration date: 23 Feb 1979 - 29 Dec 1982
Entity number: 540435
Address: ATTN: CHIEF FINANCIAL OFFICER, 640 SOUTH STREET, UTICA, NY, United States, 13501
Registration date: 23 Feb 1979
Entity number: 539907
Registration date: 22 Feb 1979 - 22 Feb 1979
Entity number: 539805
Address: 2212 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 21 Feb 1979 - 29 Dec 1982
Entity number: 539704
Registration date: 21 Feb 1979 - 21 Feb 1979
Entity number: 539664
Address: 23 FRONT ST, VERNON, NY, United States, 13476
Registration date: 21 Feb 1979
Entity number: 539520
Address: 515 NORTHRUP DR, UTICA, NY, United States, 13502
Registration date: 20 Feb 1979 - 26 Sep 1990
Entity number: 539472
Address: 1570 ELM ST, UTICA, NY, United States, 13501
Registration date: 20 Feb 1979 - 29 Dec 1982
Entity number: 539304
Address: 57 NORTH GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 16 Feb 1979 - 29 Dec 1999