Entity number: 433946
Address: MAIN ST., HOLLAND PATENT, NY, United States
Registration date: 10 May 1977 - 25 Mar 1992
Entity number: 433946
Address: MAIN ST., HOLLAND PATENT, NY, United States
Registration date: 10 May 1977 - 25 Mar 1992
Entity number: 433486
Address: 174 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 05 May 1977 - 29 Sep 1993
Entity number: 433056
Address: 1308 CONKLING AVE., NEW YORK, NY, United States
Registration date: 03 May 1977 - 20 Oct 1993
Entity number: 432466
Registration date: 27 Apr 1977
Entity number: 432168
Address: RED HILL RD., RD #2, NEW HARTFORD, NY, United States, 13413
Registration date: 25 Apr 1977 - 13 Apr 1982
Entity number: 431674
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 20 Apr 1977 - 24 Mar 1993
Entity number: 431668
Address: 1802 STORRS AVE, UTICA, NY, United States, 13501
Registration date: 20 Apr 1977 - 25 Mar 1992
Entity number: 431621
Address: 701 W. DOMINICK ST., ROME, NY, United States, 13440
Registration date: 19 Apr 1977 - 30 Jun 1982
Entity number: 431579
Address: 701 UTICA ST., ORISKANY, NY, United States, 13424
Registration date: 19 Apr 1977 - 25 Mar 1992
Entity number: 431163
Address: 185 GENESEE ST. SUITE, 701-4 BKS. TRUST BLDG., UTICA, NY, United States, 13501
Registration date: 15 Apr 1977 - 06 Feb 1985
Entity number: 431116
Address: 1569 MILLER ST, UTICA, NY, United States, 13501
Registration date: 14 Apr 1977 - 25 Mar 1981
Entity number: 430930
Address: 425 COURT STREET, UTICA, NY, United States, 13502
Registration date: 13 Apr 1977 - 26 Dec 2001
Entity number: 430866
Address: 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501
Registration date: 13 Apr 1977
Entity number: 430610
Address: 933 STARK ST., UTICA, NY, United States, 13502
Registration date: 12 Apr 1977 - 11 Jun 1985
Entity number: 430407
Address: 224 ON THE MALL, ROME, NY, United States, 13440
Registration date: 11 Apr 1977
Entity number: 430119
Address: 1203 CATHERINE ST., UTICA, NY, United States, 13501
Registration date: 07 Apr 1977 - 25 Mar 1992
Entity number: 429964
Address: 6555 GLASS FACTORY RD., MARCY, NY, United States, 13403
Registration date: 06 Apr 1977 - 25 Mar 1981
Entity number: 429813
Address: RADIO STATION WADR, REMSEN, NY, United States, 13438
Registration date: 05 Apr 1977 - 07 Apr 1997
Entity number: 429173
Registration date: 31 Mar 1977
Entity number: 429048
Address: 2010 W. GENESEE ST., SYRACUSE, NY, United States, 13219
Registration date: 30 Mar 1977 - 29 Dec 1982
Entity number: 428819
Address: 9396 ROBERTS RD, SAUQUOIT, NY, United States, 13456
Registration date: 29 Mar 1977
Entity number: 428669
Registration date: 28 Mar 1977
Entity number: 428675
Address: P.O. BOX 193, LEE CENTER, NY, United States, 13363
Registration date: 28 Mar 1977
Entity number: 428626
Address: PO BOX 848, ROME, NY, United States, 13440
Registration date: 25 Mar 1977 - 28 Oct 2009
Entity number: 428417
Address: 1623 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 24 Mar 1977 - 09 Nov 1987
Entity number: 428256
Registration date: 23 Mar 1977
Entity number: 428074
Address: LOMOND PLACE, UTICA, NY, United States
Registration date: 22 Mar 1977 - 30 Jun 1982
Entity number: 427752
Address: 247 ELIZABETH ST, UTICA, NY, United States, 13501
Registration date: 18 Mar 1977 - 29 Dec 1999
Entity number: 427541
Address: CHENANGO OFFICE PARK, SUITE 101, NEW HARTFORD, NY, United States, 13413
Registration date: 17 Mar 1977 - 25 Mar 1981
Entity number: 427533
Address: 188 MAIN ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 17 Mar 1977 - 24 Jan 2014
Entity number: 427518
Registration date: 17 Mar 1977
Entity number: 426819
Address: 162 GENESEE ST., NEW YORK, NY, United States
Registration date: 11 Mar 1977 - 12 Jul 1994
Entity number: 426643
Address: 800 calder ave, yorkville, NY, United States, 13495
Registration date: 10 Mar 1977
Entity number: 426347
Address: 5630 HORATIO ST, UTICA, NY, United States, 13502
Registration date: 08 Mar 1977
Entity number: 425923
Address: 5 TENNYSON CIRCLE, NEW HARTFORD, NY, United States, 13413
Registration date: 03 Mar 1977 - 24 Mar 1993
Entity number: 425802
Address: 704 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 02 Mar 1977
Entity number: 425313
Registration date: 25 Feb 1977
Entity number: 884397
Address: 218 BLANDINA ST, UTICA, NY, United States, 13501
Registration date: 24 Feb 1977 - 24 Mar 1993
Entity number: 425062
Address: P.O. BOX 747, 5965 ROME TABERG RD, ROME, NY, United States, 13442
Registration date: 24 Feb 1977 - 27 Jun 2005
Entity number: 424883
Address: 10 COLVIN AVE., ALBANY, NY, United States, 12206
Registration date: 23 Feb 1977 - 30 Jun 1982
Entity number: 424841
Address: 501 NO. JAMES ST., ROME, NY, United States, 13440
Registration date: 22 Feb 1977 - 24 Mar 1993
Entity number: 424283
Address: 37 COPSE RD., MADISON, CT, United States, 06443
Registration date: 16 Feb 1977 - 27 Sep 1995
Entity number: 424152
Address: 228 LIBERTY ST., UTICA, NY, United States, 13502
Registration date: 15 Feb 1977 - 25 Mar 1981
Entity number: 424151
Address: ARLINGTON TERRACE, UTICA, NY, United States, 13501
Registration date: 15 Feb 1977 - 24 Mar 1993
Entity number: 424135
Address: BOX 507, WATERVILLE, NY, United States, 13480
Registration date: 15 Feb 1977
Entity number: 423887
Address: 111 WEST NOYES BLVD., SHERRILL, NY, United States, 13461
Registration date: 11 Feb 1977 - 31 May 1990
Entity number: 423592
Address: P.O. BOX 45, PARIS, NY, United States, 13429
Registration date: 09 Feb 1977 - 24 Mar 1993
Entity number: 422760
Address: RD 1 MARSH RD, LEE CENTER, NY, United States, 13363
Registration date: 02 Feb 1977
Entity number: 422390
Address: 185 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 28 Jan 1977 - 29 Dec 1982
Entity number: 422332
Address: RIVERSIDE MALL, UTICA, NY, United States, 13502
Registration date: 28 Jan 1977 - 29 Dec 1993