Entity number: 263231
Address: 1643 WEST GENESEE ST., SYRACUSE, NY, United States, 13204
Registration date: 07 Jun 1973 - 17 Mar 1992
Entity number: 263231
Address: 1643 WEST GENESEE ST., SYRACUSE, NY, United States, 13204
Registration date: 07 Jun 1973 - 17 Mar 1992
Entity number: 263198
Address: 3 THURSTON BLVD., NEW HARTFORD, NY, United States, 13413
Registration date: 07 Jun 1973 - 25 Mar 1992
Entity number: 263035
Address: 219 COLUMBIA ST., UTICA, NY, United States, 13502
Registration date: 06 Jun 1973 - 24 Mar 1993
Entity number: 262883
Address: DUTCH HILL & SPENCER RDS, R.D. # 1, BOONVILLE, NY, United States, 13309
Registration date: 05 Jun 1973 - 25 Mar 1992
Entity number: 262871
Address: 1306 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 05 Jun 1973 - 30 Jun 1982
Entity number: 262659
Address: 1619 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 01 Jun 1973 - 14 Jan 2009
Entity number: 262656
Address: 4 OLD WILLOW RD., NEW HARTFORD, NY, United States, 13413
Registration date: 01 Jun 1973 - 21 Dec 1989
Entity number: 262502
Registration date: 31 May 1973
Entity number: 262353
Registration date: 29 May 1973
Entity number: 262217
Registration date: 25 May 1973
Entity number: 261877
Address: 206 SO. GEORGE ST., ROME, NY, United States, 13440
Registration date: 22 May 1973 - 29 Dec 1982
Entity number: 261904
Registration date: 22 May 1973
Entity number: 261679
Address: 261 GENESSEE ST., UTICA, NY, United States, 13501
Registration date: 18 May 1973 - 30 Jun 1982
Entity number: 261678
Address: 258 GENESEE ST., ROOM 608, UTICA, NY, United States, 13502
Registration date: 18 May 1973 - 30 Jun 1982
Entity number: 261363
Address: 200 EAST GARDEN ST., ROME, NY, United States, 13440
Registration date: 15 May 1973 - 27 Jun 2001
Entity number: 261280
Address: 8246 SENECA TPKE, CLINTON, NY, United States, 13323
Registration date: 14 May 1973 - 11 Jan 2002
Entity number: 261225
Address: 1112 SUNSET AVENUE, UTICA, NY, United States, 13502
Registration date: 14 May 1973 - 01 Oct 2018
Entity number: 261179
Address: 716 FIRST NATIONAL BK., BLDG., UTICA, NY, United States
Registration date: 11 May 1973 - 29 Sep 1982
Entity number: 261171
Address: 10 NORRIS DRIVE, WHITEBORO, NY, United States, 13492
Registration date: 11 May 1973 - 26 Jan 1990
Entity number: 261166
Address: 126 E. GENESEE ST., SYRACUSE, NY, United States, 13202
Registration date: 11 May 1973 - 18 Nov 1998
Entity number: 261175
Registration date: 11 May 1973
Entity number: 260714
Address: 2 E. PARK ROW, CLINTON, NY, United States, 13323
Registration date: 08 May 1973 - 25 Mar 1992
Entity number: 259987
Address: BOX 122, WEST LEYDEN, NY, United States, 13489
Registration date: 27 Apr 1973
Entity number: 259700
Registration date: 24 Apr 1973
Entity number: 259670
Address: 143 EASTWOOD AVE, UTICA, NY, United States, 13501
Registration date: 23 Apr 1973
Entity number: 259504
Address: 7176 LOWER E DOMINICK STREET, ROME, NY, United States, 13440
Registration date: 20 Apr 1973 - 25 Jan 2012
Entity number: 259473
Address: 124 BLEECKER STREET, SUITE 500, UTICA, NY, United States, 13501
Registration date: 20 Apr 1973 - 30 Jun 1982
Entity number: 259305
Address: 1219 ASH ST., UTICA, NY, United States, 13502
Registration date: 18 Apr 1973 - 24 Mar 1993
Entity number: 259244
Address: PO BOX 485, NEWPORT, NY, United States, 13416
Registration date: 17 Apr 1973 - 30 Jun 2004
Entity number: 259187
Address: 415 COURT ST., UTICA, NY, United States, 13502
Registration date: 17 Apr 1973 - 21 Dec 1987
Entity number: 259174
Address: PO BOX 301, HOLLAND PATENT, NY, United States, 13354
Registration date: 17 Apr 1973
Entity number: 258749
Address: 185 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 11 Apr 1973 - 30 Jun 1982
Entity number: 258216
Address: 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417
Registration date: 05 Apr 1973 - 27 Dec 2000
Entity number: 258178
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 05 Apr 1973 - 30 Jun 1982
Entity number: 258229
Address: 6881 GREENWAY ROAD, VERONA, NY, United States, 13478
Registration date: 05 Apr 1973
Entity number: 258108
Address: MOHAWK VALLEY INC., P.O. BOX 584, UTICA, NY, United States, 13503
Registration date: 04 Apr 1973
Entity number: 258105
Address: 34 FOXCROFT ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 04 Apr 1973 - 17 Mar 2005
Entity number: 257761
Address: 120 THORNTON AVE., BOONVILLE, NY, United States, 13309
Registration date: 30 Mar 1973 - 24 Mar 1993
Entity number: 257749
Address: 7 SO. MASONIC AVE., CAMDEN, NY, United States, 13316
Registration date: 30 Mar 1973 - 29 Dec 1982
Entity number: 257638
Address: 43 PORTER ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 29 Mar 1973 - 30 Jun 1982
Entity number: 257631
Address: 1000 SO. PARK DRIVE, UTICA, NY, United States, 13501
Registration date: 29 Mar 1973 - 18 Apr 1986
Entity number: 257460
Address: 2058 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 28 Mar 1973 - 07 May 1986
Entity number: 257330
Address: ONEIDA ST., CLAYVILLE, NY, United States, 13322
Registration date: 26 Mar 1973 - 25 Jan 2012
Entity number: 257157
Registration date: 23 Mar 1973
Entity number: 256978
Address: 36 HERKIMER RD., UTICA, NY, United States, 13502
Registration date: 22 Mar 1973 - 24 Jun 1981
Entity number: 256792
Address: 5640 GOLLY RD, ROME, NY, United States, 13440
Registration date: 20 Mar 1973
Entity number: 256632
Address: 2206 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 19 Mar 1973 - 24 Sep 1997
Entity number: 256544
Address: 1 HOPPER ST., UTICA, NY, United States, 13501
Registration date: 16 Mar 1973 - 21 Dec 1987
Entity number: 256249
Address: 66 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 14 Mar 1973 - 15 Sep 1993
Entity number: 256336
Registration date: 14 Mar 1973