Entity number: 370253
Registration date: 19 May 1975
Entity number: 370253
Registration date: 19 May 1975
Entity number: 369589
Address: MIDDLESETTLEMENT RD., NEW HARTFORD, NY, United States, 13413
Registration date: 12 May 1975
Entity number: 369327
Address: 1134 WHITESBORO ST, UTICA, NY, United States, 13502
Registration date: 07 May 1975 - 31 Dec 1985
Entity number: 369285
Address: 2104 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 07 May 1975 - 24 Mar 1993
Entity number: 369203
Address: 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121
Registration date: 06 May 1975 - 29 Aug 2012
Entity number: 369051
Address: 145 MOHAWK STREET, WHITESBORO, NY, United States, 13492
Registration date: 05 May 1975 - 09 Dec 2003
Entity number: 368633
Address: 123 PARIS RD, NEW HARTFORD, NY, United States, 13413
Registration date: 30 Apr 1975 - 18 Oct 1995
Entity number: 368309
Address: 10 STEUBEN PARK, UTICA, NY, United States, 13501
Registration date: 25 Apr 1975 - 29 Sep 1982
Entity number: 368106
Address: 40 SENECA TPKE, CLINTON, NY, United States, 13323
Registration date: 24 Apr 1975 - 25 Jan 2012
Entity number: 368049
Address: 369 OLD COUNTRY RD., WESTBURY, NY, United States, 11590
Registration date: 23 Apr 1975 - 29 Sep 1982
Entity number: 367897
Address: 729 CATHERINE ST., UTICA, NY, United States, 13501
Registration date: 22 Apr 1975 - 29 Sep 1982
Entity number: 366313
Address: 629 FRENCH RD., NEW HARTFORD, NY, United States, 13413
Registration date: 22 Apr 1975 - 24 Mar 1993
Entity number: 367840
Address: 9 GLENCREST BLVD., NEW HARTFORD, NY, United States
Registration date: 21 Apr 1975 - 29 Sep 1982
Entity number: 367321
Address: 313 DEPEYSTER ST., ROME, NY, United States, 13440
Registration date: 15 Apr 1975 - 25 Mar 1992
Entity number: 367290
Registration date: 15 Apr 1975
Entity number: 367279
Address: 200 BLEECKER STREET, UTICA, NY, United States, 13502
Registration date: 14 Apr 1975 - 20 Mar 1996
Entity number: 367130
Address: 1601 WHITESBORO ST., UTICA, NY, United States, 13505
Registration date: 11 Apr 1975
Entity number: 367050
Address: 156 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 10 Apr 1975 - 25 Mar 1992
Entity number: 366627
Registration date: 07 Apr 1975
Entity number: 366605
Address: 3805 ONEIDA STREET, WASHINGTON MILLS, NY, United States
Registration date: 04 Apr 1975 - 07 Oct 1991
Entity number: 366508
Address: 600 STATE ST., UTICA, NY, United States, 13502
Registration date: 03 Apr 1975 - 24 Mar 1993
Entity number: 366158
Address: ERWIN PKWY., BOONVILLE, NY, United States, 13309
Registration date: 31 Mar 1975 - 25 Mar 1992
Entity number: 366082
Address: 4785 STATE ROUTE 31, VERNON, NY, United States, 13476
Registration date: 31 Mar 1975 - 08 Feb 2005
Entity number: 365992
Address: 32 GENESEE ST., NEW HARTFORD, NY, United States, 13413
Registration date: 28 Mar 1975 - 19 Jun 1987
Entity number: 365937
Address: 505 NORTH JAMES ST., ROME, NY, United States, 13440
Registration date: 27 Mar 1975 - 21 Nov 1984
Entity number: 365546
Address: 418 SPRATT PLACE, UTICA, NY, United States, 13502
Registration date: 24 Mar 1975 - 19 Jun 1987
Entity number: 365316
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 20 Mar 1975
Entity number: 365266
Address: 1022 PARK AVE., UTICA, NY, United States, 13501
Registration date: 19 Mar 1975 - 29 Dec 1982
Entity number: 364549
Address: 932 SOUTH ST, UTICA, NY, United States, 13501
Registration date: 11 Mar 1975
Entity number: 364341
Address: 70 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 07 Mar 1975 - 25 Apr 2012
Entity number: 363919
Address: 124 BLEECKER ST., SUITE 500, UTICA, NY, United States, 13501
Registration date: 03 Mar 1975 - 30 Jun 1982
Entity number: 363853
Registration date: 03 Mar 1975
Entity number: 363371
Address: 1400 BROAD ST., UTICA, NY, United States, 13501
Registration date: 25 Feb 1975 - 10 Mar 1982
Entity number: 363370
Address: 1400 BROAD ST., UTICA, NY, United States, 13501
Registration date: 25 Feb 1975 - 10 Mar 1982
Entity number: 363242
Registration date: 24 Feb 1975
Entity number: 362828
Address: 4143 ONEIDA ST., BOX 131, WASHINGTON MILLS, NY, United States, 13479
Registration date: 18 Feb 1975
Entity number: 362797
Address: 108 MAIN ST, PO BOX 68, WATERVILLE, NY, United States, 13480
Registration date: 18 Feb 1975
Entity number: 362506
Address: P.O. BOX 775, COBLESKILL, NY, United States, 12043
Registration date: 11 Feb 1975 - 14 Jun 2000
Entity number: 362261
Address: ARTERIAL AND CAMPION RD., NEW HARTFORD, NY, United States
Registration date: 07 Feb 1975 - 24 Apr 1984
Entity number: 362226
Address: 1 BRADFORD LANE, WHITESTOWN, NY, United States, 13492
Registration date: 07 Feb 1975 - 30 Jun 1982
Entity number: 362225
Address: 601 STATE STREET, UTICA, NY, United States, 13502
Registration date: 07 Feb 1975
Entity number: 362178
Address: INDIANFIELD RD., CLINTON, NY, United States, 13323
Registration date: 06 Feb 1975 - 29 Sep 1982
Entity number: 361821
Address: 807-813 BROAD ST., UTICA, NY, United States, 13501
Registration date: 03 Feb 1975 - 29 Sep 1982
Entity number: 361013
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 23 Jan 1975 - 31 Dec 1987
Entity number: 360906
Address: 747 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 22 Jan 1975 - 30 Jun 1982
Entity number: 360905
Address: 747 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 22 Jan 1975 - 30 Jun 1982
Entity number: 360903
Address: 747 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 22 Jan 1975 - 13 Apr 1988
Entity number: 360902
Address: 747 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 22 Jan 1975 - 25 Mar 1992
Entity number: 360901
Address: 747 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 22 Jan 1975 - 25 Mar 1992
Entity number: 360904
Address: 747 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 22 Jan 1975