Entity number: 307033
Address: 819 OSWEGO ST., UTICA, NY, United States, 13502
Registration date: 30 Apr 1971 - 25 Mar 1992
Entity number: 307033
Address: 819 OSWEGO ST., UTICA, NY, United States, 13502
Registration date: 30 Apr 1971 - 25 Mar 1992
Entity number: 306954
Address: 9 TAYLOR AVE., CLINTON, NY, United States, 13323
Registration date: 29 Apr 1971 - 26 Dec 1996
Entity number: 306137
Address: 9844 RIVER RD, UTICA, NY, United States, 13502
Registration date: 15 Apr 1971 - 24 Jan 2005
Entity number: 306105
Address: 4127 STATE ROUTE 12, NEW HARTFORD, NY, United States, 13413
Registration date: 15 Apr 1971 - 04 Dec 2017
Entity number: 305753
Address: 1125 STARK ST., UTICA, NY, United States, 13502
Registration date: 08 Apr 1971 - 31 Mar 1982
Entity number: 2855562
Address: 2020 GENESEE ST., UTICA, NY, United States, 00000
Registration date: 06 Apr 1971 - 20 Dec 1977
Entity number: 305622
Address: PO BOX 32, WHITESBORO, NY, United States, 13492
Registration date: 06 Apr 1971
Entity number: 305587
Address: 64 GENESSE ST., NEW HARTFORD, NY, United States, 13413
Registration date: 06 Apr 1971 - 28 Jan 2004
Entity number: 305453
Address: R. D. #1, HOLLAND PATENT, NY, United States
Registration date: 02 Apr 1971 - 22 Nov 2013
Entity number: 305426
Address: RD 4, ROME, NY, United States
Registration date: 02 Apr 1971 - 31 Mar 1982
Entity number: 305401
Address: 1017 MILLER ST, UTICA, NY, United States, 13501
Registration date: 01 Apr 1971 - 30 Dec 1981
Entity number: 305400
Address: 1017 MILLER ST., UTICA, NY, United States, 13501
Registration date: 01 Apr 1971 - 30 Jun 1982
Entity number: 305368
Address: 185 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 01 Apr 1971 - 25 Mar 1992
Entity number: 304929
Address: ORISKA-VAL APTS., APT. C2, CLINTON, NY, United States, 13323
Registration date: 25 Mar 1971 - 29 Sep 1993
Entity number: 304648
Address: 615 DEERFIELD DR., ONEIDA, NY, United States, 13421
Registration date: 19 Mar 1971 - 25 Mar 1992
Entity number: 304511
Address: MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, United States, 13502
Registration date: 18 Mar 1971
Entity number: 304532
Address: 480 HAMPDEN ST, PO BOX 267, HOLYOKE, MA, United States, 01041
Registration date: 18 Mar 1971
Entity number: 304147
Address: 4 TALCOTT RD., UTICA, NY, United States, 13502
Registration date: 11 Mar 1971
Entity number: 303842
Address: 14 HOPPER ST., UTICA, NY, United States, 13501
Registration date: 05 Mar 1971 - 14 Jul 2003
Entity number: 303762
Address: 117 W. Liberty St., SUITE 6, Rome, NY, United States, 13440
Registration date: 03 Mar 1971
Entity number: 303650
Address: BOX 76, TABERG, NY, United States, 13471
Registration date: 02 Mar 1971
Entity number: 303576
Address: 6407 SKINER RD., VERNON CENTER, NY, United States, 13477
Registration date: 01 Mar 1971
Entity number: 303388
Address: 401 COURT ST, UTICA, NY, United States, 13502
Registration date: 24 Feb 1971 - 31 Mar 1982
Entity number: 303374
Address: P.O.B. 974, ROME, NY, United States, 13440
Registration date: 24 Feb 1971
Entity number: 303341
Registration date: 24 Feb 1971
Entity number: 303244
Address: D'AGOSTINO BLDG, DEANSBORO, NY, United States, 13328
Registration date: 22 Feb 1971 - 29 Oct 1991
Entity number: 303235
Address: 1506 WHITESBORO ST, UTICA, NY, United States, 13502
Registration date: 22 Feb 1971 - 31 Mar 1982
Entity number: 303133
Registration date: 19 Feb 1971
Entity number: 302737
Address: 20 KELLOGG RD., NEW HARTFORD, NY, United States, 13413
Registration date: 10 Feb 1971 - 12 Dec 1983
Entity number: 302657
Address: 628 FLOYD AVENUE, ROME, NY, United States, 13440
Registration date: 09 Feb 1971 - 27 Jun 2001
Entity number: 302525
Address: 819 SOUTH ST, PO BOX 1652, UTICA, NY, United States, 13503
Registration date: 05 Feb 1971 - 28 Oct 2009
Entity number: 302565
Registration date: 05 Feb 1971
Entity number: 302323
Address: 285 GENESEE ST, UTICA, NY, United States, 13501
Registration date: 02 Feb 1971 - 19 Oct 1988
Entity number: 301773
Address: 23 HART'S HILL CIRCLE, WHITESBORO, NY, United States, 13492
Registration date: 22 Jan 1971
Entity number: 301709
Address: 760 BLANDINA ST., UTICA, NY, United States, 13501
Registration date: 21 Jan 1971
Entity number: 301708
Registration date: 21 Jan 1971
Entity number: 301682
Address: TRUCK RT. 5-A, YORKVILLE, NY, United States, 13495
Registration date: 20 Jan 1971 - 31 Mar 1982
Entity number: 301405
Address: 41 STATE ST., ALBANY, NY, United States, 12207
Registration date: 15 Jan 1971 - 24 Mar 1993
Entity number: 301334
Address: NO STREET ADDRESS STATED, BOONVILLE, NY, United States
Registration date: 14 Jan 1971
Entity number: 301092
Address: 102 EAGLE STREET, UTICA, NY, United States, 13501
Registration date: 11 Jan 1971 - 29 Sep 2008
Entity number: 300907
Address: 169 CAMPBELL AVE., UTICA, NY, United States, 13502
Registration date: 07 Jan 1971 - 29 Dec 1982
Entity number: 300947
Address: 20 BURSTONE ROAD, NEW YORK MILLS, NY, United States, 13417
Registration date: 07 Jan 1971
Entity number: 300418
Registration date: 30 Dec 1970
Entity number: 300177
Address: 185 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 28 Dec 1970 - 25 Jan 1988
Entity number: 300212
Registration date: 28 Dec 1970
Entity number: 300197
Address: 258 Genesee Street, Utica, NY, United States, 13502
Registration date: 28 Dec 1970
Entity number: 300184
Registration date: 28 Dec 1970
Entity number: 300035
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 22 Dec 1970 - 14 Feb 2003
Entity number: 299948
Registration date: 21 Dec 1970
Entity number: 299831
Address: 433 LEE BLVD., UTICA, NY, United States, 13502
Registration date: 17 Dec 1970 - 31 Mar 1982