Entity number: 274664
Address: 1518 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 01 Apr 1969 - 16 Oct 2015
Entity number: 274664
Address: 1518 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 01 Apr 1969 - 16 Oct 2015
Entity number: 274271
Address: 317 SCONONDOA STREET, ONEIDA, NY, United States, 13421
Registration date: 24 Mar 1969 - 30 Jun 2004
Entity number: 274058
Address: 157 RIVERVIEW PARKWAY, NORTH, ROME, NY, United States, 13440
Registration date: 19 Mar 1969 - 27 Apr 1987
Entity number: 274001
Address: 762 RUTGER ST., UTICA, NY, United States, 13501
Registration date: 18 Mar 1969 - 24 Mar 1993
Entity number: 273928
Registration date: 17 Mar 1969
Entity number: 273922
Address: 1 EAST PARK ROW, CLINTON, NY, United States, 13323
Registration date: 17 Mar 1969 - 31 Mar 1982
Entity number: 273728
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Mar 1969 - 31 Dec 1989
Entity number: 273634
Address: P.O. BOX 343, CLINTON, NY, United States, 13323
Registration date: 10 Mar 1969
Entity number: 273517
Address: NORTH GENESEE & RAILROAD, STREETS, UTICA, NY, United States, 13501
Registration date: 06 Mar 1969 - 28 Feb 1992
Entity number: 273227
Registration date: 28 Feb 1969
Entity number: 273211
Address: 149 GROVE PLACE, UTICA, NY, United States, 13501
Registration date: 27 Feb 1969 - 31 Mar 1982
Entity number: 273183
Address: 102 EAST SCHUYLER STREET, BOONVILLE, NY, United States, 13309
Registration date: 27 Feb 1969 - 25 Apr 2002
Entity number: 272836
Address: 310 EAST CHESTNUT ST., ROME, NY, United States, 13440
Registration date: 20 Feb 1969
Entity number: 272712
Registration date: 18 Feb 1969
Entity number: 272454
Address: 1013 GARDEN RD., UTICA, NY, United States, 13501
Registration date: 13 Feb 1969 - 25 Jan 2012
Entity number: 272391
Address: 624 ELIZABETH STreet, UTICA, NY, United States, 13501
Registration date: 11 Feb 1969
Entity number: 272161
Address: 204 TURNER ST., UTICA, NY, United States, 13501
Registration date: 06 Feb 1969 - 22 Jan 1986
Entity number: 272102
Address: 155 MAIN ST., WHITESBORO, NY, United States, 13492
Registration date: 05 Feb 1969 - 23 Sep 1998
Entity number: 272143
Registration date: 05 Feb 1969
Entity number: 271797
Address: 884 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 29 Jan 1969 - 05 Oct 1989
Entity number: 271500
Registration date: 22 Jan 1969
Entity number: 271436
Address: 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501
Registration date: 21 Jan 1969 - 23 Sep 1998
Entity number: 271186
Address: 701-704 FIRST NAT'L BK, BLDG., UTICA, NY, United States
Registration date: 15 Jan 1969 - 24 Jun 1981
Entity number: 270957
Registration date: 09 Jan 1969 - 08 Feb 1982
Entity number: 270764
Registration date: 07 Jan 1969
Entity number: 270727
Address: 606 MERRILL ST., ROME, NY, United States, 13440
Registration date: 06 Jan 1969 - 27 Dec 1995
Entity number: 270724
Address: PO BOX 206, ROME, NY, United States, 13442
Registration date: 06 Jan 1969 - 03 Feb 2004
Entity number: 270676
Address: ROME INDUSTRIAL CENTER, PLANT #2, ROME, NY, United States, 13440
Registration date: 06 Jan 1969 - 04 Nov 2016
Entity number: 270596
Address: RIVER RD., RT. 49, MARCY, NY, United States
Registration date: 03 Jan 1969 - 08 Nov 1989
Entity number: 270603
Address: 1101 STARK ST, UTICA, NY, United States, 13502
Registration date: 03 Jan 1969
Entity number: 171836
Address: 401 MILL ST, ROME, NY, United States, 13440
Registration date: 20 Dec 1968 - 06 Jul 1983
Entity number: 171837
Address: 122 Otis Street, Rome, AL, United States, 13441
Registration date: 20 Dec 1968
Entity number: 171740
Address: 1724 BURRSTONE RD., NEW HARTFORD, NY, United States, 13413
Registration date: 18 Dec 1968 - 20 Jan 1988
Entity number: 171648
Address: 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 16 Dec 1968 - 27 Jul 2018
Entity number: 171401
Address: 115 CAROL AVE, BOONVILLE, NY, United States, 13309
Registration date: 10 Dec 1968
Entity number: 171067
Address: J GORDON DAILEY, PO BOX 204 MAIN STREET, HOLLAND PATENT, NY, United States, 13354
Registration date: 02 Dec 1968 - 13 Jun 2019
Entity number: 230679
Address: 101 FIRST ST., UTICA, NY, United States, 13501
Registration date: 20 Nov 1968 - 31 Dec 1984
Entity number: 230168
Registration date: 08 Nov 1968
Entity number: 230101
Address: 11 SYMPHONY DR, WHITESBORO, NY, United States, 13492
Registration date: 06 Nov 1968
Entity number: 229976
Address: ROUTES 365 & 31, PO BOX 47, VERONA, NY, United States, 13478
Registration date: 04 Nov 1968
Entity number: 229916
Address: 340 MAIN ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 01 Nov 1968 - 18 Mar 1994
Entity number: 229743
Registration date: 29 Oct 1968
Entity number: 229277
Address: 1518 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 17 Oct 1968 - 13 Sep 1982
Entity number: 229114
Address: BOX 501, UTICA, NY, United States, 13503
Registration date: 14 Oct 1968
Entity number: 229113
Registration date: 14 Oct 1968
Entity number: 229068
Address: FIRST NAT'L BANK BLDG, ROOM 1212, UTICA, NY, United States
Registration date: 11 Oct 1968 - 31 Mar 1982
Entity number: 228972
Address: 21 HOPPER ST., UTICA, NY, United States, 13501
Registration date: 09 Oct 1968 - 25 Mar 1992
Entity number: 228803
Address: 9319 MALLORY RD, PO BOX 272, WASHINGTON MILLS, NY, United States, 13479
Registration date: 04 Oct 1968 - 22 Feb 1999
Entity number: 228784
Address: 609 BROADWAY, UTICA, NY, United States, 13502
Registration date: 04 Oct 1968 - 28 Oct 2009
Entity number: 228748
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 03 Oct 1968 - 26 Jun 1996