Entity number: 517956
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517956
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517884
Address: 75 EMERSON AVE, UTICA, NY, United States, 13501
Registration date: 25 Oct 1978 - 29 Dec 1982
Entity number: 517779
Address: 68 MAIN ST, CAMDEN, NY, United States, 13316
Registration date: 25 Oct 1978 - 25 Mar 1992
Entity number: 517516
Address: 1006 BELMONT AVE., UTICA, NY, United States, 13501
Registration date: 24 Oct 1978 - 30 Jun 1982
Entity number: 517511
Address: 77 SENECA TPKE, NEW HARTFORD, NY, United States, 13413
Registration date: 24 Oct 1978 - 25 Jan 2012
Entity number: 517379
Address: BOX 88, FORESTPORT, NY, United States, 13338
Registration date: 23 Oct 1978
Entity number: 517028
Address: 185 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 20 Oct 1978 - 30 Dec 1981
Entity number: 516386
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516191
Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 17 Oct 1978 - 26 Jun 1996
Entity number: 516073
Address: 737 TIBBITTS RD, NEW HARTFORD, NY, United States
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515814
Address: STAFFORD AVE, WATERVILLE, NY, United States
Registration date: 13 Oct 1978 - 29 Dec 1982
Entity number: 515590
Registration date: 13 Oct 1978 - 13 Oct 1978
Entity number: 515316
Registration date: 12 Oct 1978 - 12 Oct 1978
Entity number: 515137
Address: 29 CALDER AVE., YORKVILLE, NY, United States
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 514952
Address: 1309 BLEECKER ST, UTICA, NY, United States, 13501
Registration date: 10 Oct 1978 - 16 Apr 1984
Entity number: 514890
Address: 425 JAMES ST, UTICA, NY, United States, 13501
Registration date: 10 Oct 1978 - 14 May 2002
Entity number: 514804
Address: 300 E LOCUST ST, ROME, NY, United States, 13440
Registration date: 10 Oct 1978 - 30 Dec 1981
Entity number: 514745
Address: 10 STEUBEN PARK, UTICA, NY, United States, 13501
Registration date: 06 Oct 1978 - 24 Mar 1993
Entity number: 514663
Address: 116 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 06 Oct 1978 - 27 Dec 2000
Entity number: 514587
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514137
Address: 501 NORTH JAMES ST, ROME, NY, United States, 13440
Registration date: 04 Oct 1978 - 25 Mar 1992
Entity number: 514054
Address: RD #2, BOONVILLE, NY, United States, 13309
Registration date: 03 Oct 1978 - 04 Jan 1995
Entity number: 514050
Address: *, REMSEN, NY, United States
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 514043
Address: 1729 BURRSTONE ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 03 Oct 1978 - 16 Feb 2005
Entity number: 513992
Address: 8864 MEADOWS RD, TABERG, NY, United States, 13471
Registration date: 03 Oct 1978 - 19 Sep 2007
Entity number: 513758
Address: RD 1, MARSH RD, LEE CENTER, NY, United States, 13363
Registration date: 02 Oct 1978 - 29 Sep 1982
Entity number: 513740
Address: 25 CHEYENNE CRESCENT, WHITESBORO, NY, United States, 13492
Registration date: 02 Oct 1978 - 25 Mar 1992
Entity number: 513661
Address: BOGAN ROAD, WATERVILLE, NY, United States, 13480
Registration date: 02 Oct 1978 - 30 Jan 1998
Entity number: 513307
Address: 8308 GREENVIEW DRIVE, ROME, NY, United States, 13440
Registration date: 29 Sep 1978 - 07 Aug 2008
Entity number: 513287
Address: 100 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 29 Sep 1978 - 27 Jun 2001
Entity number: 513388
Address: 209 ELIZABETH ST, PAUL BLDG, UTICA, NY, United States, 13501
Registration date: 29 Sep 1978
Entity number: 513004
Address: NEW HARTFORD, SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413
Registration date: 28 Sep 1978 - 29 Jan 1992
Entity number: 513034
Address: 185 GENESEE STREET, Suite 1505, UTICA, NY, United States, 13501
Registration date: 28 Sep 1978
Entity number: 512423
Address: 921 PLEASANT VALLEY AVE., MT LAUREL, NJ, United States, 08054
Registration date: 26 Sep 1978 - 26 Aug 1983
Entity number: 512279
Address: 233 RIVER RD, WINTHROP, MA, United States, 02152
Registration date: 25 Sep 1978 - 25 Mar 1992
Entity number: 512267
Address: 120 W. EMBARGO ST, ROME, NY, United States, 13440
Registration date: 25 Sep 1978 - 24 Sep 1999
Entity number: 511841
Address: CHURCH ST, PROSPECT, NY, United States, 13435
Registration date: 22 Sep 1978 - 29 Dec 1982
Entity number: 511840
Address: 503 TAMARACK ST, UTICA, NY, United States, 13502
Registration date: 22 Sep 1978 - 22 Jun 1999
Entity number: 511748
Registration date: 22 Sep 1978 - 22 Sep 1978
Entity number: 510971
Registration date: 19 Sep 1978 - 19 Sep 1978
Entity number: 510970
Registration date: 19 Sep 1978 - 19 Sep 1978
Entity number: 510542
Address: 1147 TILDEN AVE., UTICA, NY, United States, 13501
Registration date: 15 Sep 1978 - 25 Mar 1992
Entity number: 510366
Address: PO BOX 919, UTICA, NY, United States, 13503
Registration date: 14 Sep 1978
Entity number: 510211
Address: 124 BLEEECKER ST, UTICA, NY, United States, 13501
Registration date: 13 Sep 1978 - 24 Mar 1993
Entity number: 510081
Address: FREEDOM TOWNE CENTER, PO BOX 266, ROME, NY, United States, 13440
Registration date: 13 Sep 1978 - 02 Nov 1999
Entity number: 510006
Registration date: 13 Sep 1978 - 13 Sep 1978
Entity number: 509962
Address: P.O. BOX 257, WHITESBORO, NY, United States, 13492
Registration date: 12 Sep 1978
Entity number: 509652
Address: 1416 GENESEE ST, UTICA, NY, United States, 13502
Registration date: 11 Sep 1978 - 30 Dec 1981
Entity number: 508640
Address: 124 BLEECKER ST, UTICA, NY, United States, 13501
Registration date: 05 Sep 1978 - 29 Sep 1982
Entity number: 508608
Address: 1531 KEMBLE ST., UTICA, NY, United States, 13501
Registration date: 05 Sep 1978 - 29 Dec 1982