Entity number: 331445
Address: TURIN & BIELBY RD., ROME, NY, United States
Registration date: 05 Jun 1972 - 25 May 1990
Entity number: 331445
Address: TURIN & BIELBY RD., ROME, NY, United States
Registration date: 05 Jun 1972 - 25 May 1990
Entity number: 331154
Address: P.O. BOX 4843, ROME, NY, United States, 13442
Registration date: 31 May 1972
Entity number: 331043
Address: SELDON DR., R. D. 3, ROME, NY, United States, 13440
Registration date: 30 May 1972 - 22 Oct 1984
Entity number: 330723
Address: 200 E. GARDEN ST., ROME, NY, United States, 13440
Registration date: 24 May 1972 - 30 Jun 1982
Entity number: 330680
Address: ROUTE 49, MARCY, NY, United States
Registration date: 24 May 1972 - 31 Dec 1981
Entity number: 330556
Address: 2206 GENESEE ST, UTICA, NY, United States, 13502
Registration date: 23 May 1972 - 25 Feb 1998
Entity number: 330477
Address: 317 ORISKANY BLVD, WHITESBORO, NY, United States, 13492
Registration date: 22 May 1972 - 27 Dec 2000
Entity number: 330517
Registration date: 22 May 1972
Entity number: 330333
Registration date: 18 May 1972
Entity number: 330266
Address: 717 S. CATALINA AVE., REDONDO BEACH, CA, United States, 90277
Registration date: 18 May 1972
Entity number: 329965
Registration date: 12 May 1972
Entity number: 329857
Address: 214 WEST COURT ST., ROME, NY, United States, 13440
Registration date: 11 May 1972
Entity number: 329790
Address: 9063 ST ROUTE 49, MARCY, NY, United States, 13403
Registration date: 11 May 1972
Entity number: 329692
Address: 1404 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 10 May 1972 - 07 Feb 1990
Entity number: 329375
Address: ONE LINCOLN FIRST SQ, ROCHESTER, NY, United States, 14603
Registration date: 04 May 1972 - 20 Jul 1984
Entity number: 329345
Address: 11 MILL ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 04 May 1972 - 25 Mar 1992
Entity number: 329272
Address: 1624 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 03 May 1972 - 25 Mar 1992
Entity number: 329271
Address: 95 GENESEE ST, NEW HARTFORD, NY, United States, 13413
Registration date: 03 May 1972 - 10 May 2005
Entity number: 329215
Address: 1224 SOPHIA AVE., UTICA, NY, United States
Registration date: 03 May 1972 - 22 May 1987
Entity number: 328980
Address: 709 W. DOMINICK ST., ROME, NY, United States, 13440
Registration date: 01 May 1972 - 24 Mar 1993
Entity number: 328785
Address: 2656 ONEIDA ST., UTICA, NY, United States, 13501
Registration date: 27 Apr 1972 - 02 Mar 1984
Entity number: 328453
Address: 1209 BLANDINA ST., UTICA, NY, United States, 13501
Registration date: 21 Apr 1972
Entity number: 328373
Address: 118 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 20 Apr 1972 - 31 Mar 1982
Entity number: 328358
Registration date: 20 Apr 1972
Entity number: 328288
Address: BOX 26, BOONVILLE, NY, United States, 13309
Registration date: 19 Apr 1972
Entity number: 328188
Address: 331 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 18 Apr 1972 - 23 May 2002
Entity number: 327862
Address: 2152 ONEIDA ST., CLAYVILLE, NY, United States
Registration date: 13 Apr 1972 - 30 Jun 1982
Entity number: 327565
Address: HORATIO MALL ARTERIAL, DEERFIELD, NY, United States
Registration date: 10 Apr 1972
Entity number: 327457
Registration date: 07 Apr 1972
Entity number: 327255
Address: 901 FIRST NATIONAL BANK, BLDG., UTICA, NY, United States
Registration date: 05 Apr 1972 - 26 Jun 1996
Entity number: 326785
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 30 Mar 1972 - 26 Jun 1996
Entity number: 326714
Address: 205 NORTH AVENUE, WEBSTER, NY, United States, 14580
Registration date: 30 Mar 1972 - 25 Jan 2012
Entity number: 326707
Address: 1401 HOWARD AVE., UTICA, NY, United States, 13501
Registration date: 30 Mar 1972
Entity number: 326637
Address: TEUGEGA POINT, ROME, NY, United States, 13440
Registration date: 29 Mar 1972 - 06 Nov 1996
Entity number: 326446
Address: SUNSET DR., BOONVILLE, NY, United States, 13309
Registration date: 27 Mar 1972 - 21 Aug 1990
Entity number: 326383
Address: 258 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 27 Mar 1972 - 31 Mar 1982
Entity number: 325624
Address: R.D. #1, N.Y.S. RTE. #12, REMSEN, NY, United States, 13438
Registration date: 15 Mar 1972 - 25 Mar 1992
Entity number: 325580
Address: 1400 MONY PLAZA, SYRACUSE, NY, United States
Registration date: 14 Mar 1972 - 03 Sep 1999
Entity number: 325539
Address: R.F.D.#2, BOONVILLE, NY, United States, 13309
Registration date: 14 Mar 1972 - 19 Jun 1997
Entity number: 325444
Address: 1ST NATIONAL BK BLDG, RM. 1200, UTICA, NY, United States
Registration date: 13 Mar 1972 - 29 Sep 1982
Entity number: 325399
Registration date: 13 Mar 1972 - 25 Mar 1992
Entity number: 325325
Address: 6658 BISHOP RD., ROME, NY, United States, 13440
Registration date: 10 Mar 1972 - 30 Dec 1981
Entity number: 325229
Address: 516 MAYRO BLDG., UTICA, NY, United States
Registration date: 09 Mar 1972 - 25 Jan 2012
Entity number: 325133
Address: 446 LAFAYETTE STREET, UTICA, NY, United States, 13502
Registration date: 08 Mar 1972 - 01 May 2023
Entity number: 324986
Address: 712 FIRST NATL BK BLDG, UTICA, NY, United States, 13501
Registration date: 06 Mar 1972 - 30 Jun 1982
Entity number: 324935
Address: 630 1/2 CHATHAM ST., ROME, NY, United States, 13440
Registration date: 03 Mar 1972 - 24 Mar 1993
Entity number: 324926
Registration date: 03 Mar 1972
Entity number: 324720
Registration date: 01 Mar 1972
Entity number: 324373
Address: 46 EMERSON AVE., UTICA, NY, United States, 13501
Registration date: 24 Feb 1972
Entity number: 324054
Address: 298 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 18 Feb 1972 - 25 Mar 1992