Entity number: 524403
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 30 Nov 1978 - 27 Sep 1995
Entity number: 524403
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 30 Nov 1978 - 27 Sep 1995
Entity number: 524419
Address: 232-234 SPRING ST, ROME, NY, United States, 13440
Registration date: 30 Nov 1978
Entity number: 524190
Address: 1511 ANKEN ST, ROME, NY, United States, 13440
Registration date: 29 Nov 1978
Entity number: 524026
Address: 8124 STATE ROUTE 12 #14, BARNEVELD, NY, United States, 13304
Registration date: 29 Nov 1978
Entity number: 523820
Address: 185 GENESEE ST., SUITE 821, UTICA, NY, United States, 13501
Registration date: 28 Nov 1978 - 26 Aug 1985
Entity number: 523516
Address: 2532 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 27 Nov 1978 - 09 May 1997
Entity number: 529827
Registration date: 22 Nov 1978 - 22 Nov 1978
Entity number: 522151
Address: 10 WEST PARK ROW, CLINTON, NY, United States, 13323
Registration date: 17 Nov 1978 - 04 Apr 1985
Entity number: 522108
Registration date: 17 Nov 1978 - 17 Nov 1978
Entity number: 521932
Address: 1400 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 16 Nov 1978
Entity number: 521774
Address: 42 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 15 Nov 1978 - 20 Nov 1980
Entity number: 521436
Address: 8992 TURIN RD, ROME, NY, United States, 13440
Registration date: 14 Nov 1978 - 24 Mar 1993
Entity number: 520896
Address: 77 SENECA TPKE, NEW HARTFORD, NY, United States, 13413
Registration date: 13 Nov 1978 - 25 Mar 1992
Entity number: 520577
Address: 225 NO WASHINGTON ST, ROME, NY, United States, 13440
Registration date: 09 Nov 1978 - 29 Dec 1982
Entity number: 519590
Address: 180 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 02 Nov 1978 - 19 Aug 2016
Entity number: 519588
Address: 10 ERIE ST, YORKVILLE, NY, United States, 13495
Registration date: 02 Nov 1978 - 29 Sep 1993
Entity number: 519562
Address: 2017 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 02 Nov 1978 - 14 Mar 2000
Entity number: 519292
Address: RD #1, WATERVILLE, NY, United States
Registration date: 01 Nov 1978 - 21 May 2009
Entity number: 519042
Address: 633 LANSING ST., UTICA, NY, United States, 13501
Registration date: 31 Oct 1978 - 24 Mar 1993
Entity number: 518716
Registration date: 30 Oct 1978 - 30 Oct 1978
Entity number: 518503
Address: 317 Washington Drive, New Hartford, NY, United States, 13413
Registration date: 29 Oct 1978
Entity number: 518436
Address: 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 27 Oct 1978 - 07 Nov 2022
Entity number: 518230
Address: P O BOX 221, NEW HARTFORD, NY, United States, 13413
Registration date: 26 Oct 1978 - 26 Mar 2003
Entity number: 518039
Address: 11 CAPARDO DR, WHITESBORO, NY, United States, 13492
Registration date: 26 Oct 1978 - 22 Apr 1983
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