Entity number: 227909
Registration date: 12 Sep 1968
Entity number: 227909
Registration date: 12 Sep 1968
Entity number: 227920
Address: 100 MANOR LANE, ORISKANY, NY, United States, 13424
Registration date: 12 Sep 1968
Entity number: 227413
Address: 610 ROOSEVELT AVENUE, ROME, NY, United States, 13440
Registration date: 28 Aug 1968 - 26 May 2005
Entity number: 227106
Address: 259 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 20 Aug 1968 - 24 Mar 1993
Entity number: 227105
Address: 259 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 20 Aug 1968
Entity number: 227026
Address: 2127 GRAHAM AVE., UTICA, NY, United States, 13502
Registration date: 19 Aug 1968
Entity number: 227062
Registration date: 19 Aug 1968
Entity number: 226953
Registration date: 15 Aug 1968
Entity number: 226961
Address: 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417
Registration date: 15 Aug 1968
Entity number: 226662
Address: 303 NICHOLS ST., UTICA, NY, United States, 13501
Registration date: 06 Aug 1968 - 27 Dec 1995
Entity number: 226366
Address: 9 HOLLYWOOD DR., WHITESBORO, NY, United States, 13492
Registration date: 30 Jul 1968 - 29 Sep 1993
Entity number: 226398
Registration date: 30 Jul 1968
Entity number: 226247
Address: 801 WAGER ST., UTICA, NY, United States, 13502
Registration date: 26 Jul 1968 - 31 Mar 1982
Entity number: 226246
Address: 801 WAGER ST., UTICA, NY, United States, 13502
Registration date: 26 Jul 1968 - 31 Mar 1982
Entity number: 225930
Address: RIVER RD., MARCY, NY, United States
Registration date: 17 Jul 1968 - 26 Mar 1993
Entity number: 225744
Address: 66 CLINTON RD., NEW HARTFORD, NY, United States, 13413
Registration date: 12 Jul 1968 - 25 Mar 1992
Entity number: 225575
Address: ATTN: GENERAL COUNSEL, 220 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413
Registration date: 09 Jul 1968 - 23 Apr 1993
Entity number: 225444
Address: 118 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 03 Jul 1968 - 29 Sep 1982
Entity number: 225343
Registration date: 01 Jul 1968
Entity number: 225038
Address: 1416 DUDLEY AVE., UTICA, NY, United States, 13501
Registration date: 25 Jun 1968 - 25 Mar 1992
Entity number: 224790
Address: PO BOX 187, 8182 ST RTE 5, NEW HARTFORD, NY, United States, 13413
Registration date: 19 Jun 1968 - 26 Nov 2012
Entity number: 224533
Address: 808 ORISKANY BLVD., YORKVILLE, NY, United States, 13495
Registration date: 12 Jun 1968 - 24 Mar 1993
Entity number: 224316
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 06 Jun 1968 - 24 Mar 1993
Entity number: 223781
Address: NO STREET ADD. GIVEN, REMSEN, NY, United States
Registration date: 24 May 1968 - 24 Mar 1993
Entity number: 223816
Address: 1156 LINCOLN AVE, UTICA, NY, United States, 13502
Registration date: 24 May 1968
Entity number: 223661
Address: 1814 JAMES ST., SYRACUSE, NY, United States, 13206
Registration date: 22 May 1968
Entity number: 223591
Address: POB 265 HARDEN BLVD, CAMDEN, NY, United States, 13316
Registration date: 21 May 1968 - 09 Apr 2002
Entity number: 223489
Address: 95 GENESEE ST., NEW HARTFORD, NY, United States, 13413
Registration date: 17 May 1968 - 17 Nov 1988
Entity number: 223482
Address: 134 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 17 May 1968 - 29 Dec 1982
Entity number: 223486
Registration date: 17 May 1968
Entity number: 222981
Registration date: 06 May 1968
Entity number: 222849
Address: 519 COLUMBIA ST., UTICA, NY, United States, 13502
Registration date: 01 May 1968 - 25 Mar 1992
Entity number: 222802
Address: 64 GENESEE ST., NEW HARTFORD, NY, United States, 13413
Registration date: 01 May 1968
Entity number: 222697
Address: 207 MAIN ST, PO BOX 366, ORISKANY FALLS, NY, United States, 13425
Registration date: 29 Apr 1968
Entity number: 222367
Address: 1034 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 19 Apr 1968 - 26 Dec 2001
Entity number: 222282
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 18 Apr 1968
Entity number: 222198
Address: 1700 BROAD STREET, UTICA, NY, United States, 13501
Registration date: 15 Apr 1968 - 01 Apr 1986
Entity number: 221867
Address: RELIANCE GRUP HOLDINGS, PARK AVE PLZ, NEW YORK, NY, United States, 10055
Registration date: 05 Apr 1968 - 14 Mar 1984
Entity number: 221838
Address: 2 BEECH ST, ORISKANY, NY, United States, 13424
Registration date: 04 Apr 1968 - 29 Apr 1994
Entity number: 221612
Address: 172 MADISON ST., PO BOX 582, ORISKANY FALLS, NY, United States, 13425
Registration date: 01 Apr 1968
Entity number: 221558
Address: 291 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 29 Mar 1968 - 13 Aug 2019
Entity number: 221473
Address: 600 RUTGER STREET, UTICA, NY, United States, 13501
Registration date: 27 Mar 1968
Entity number: 221336
Address: BOX 102 MOHAWK ST., WHITESBORO, NY, United States, 13492
Registration date: 25 Mar 1968 - 31 Mar 1982
Entity number: 172364
Registration date: 25 Mar 1968
Entity number: 221159
Address: 548 ORISKANY STREET, WEST UTICA, NY, United States
Registration date: 20 Mar 1968 - 11 Feb 1982
Entity number: 221077
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 18 Mar 1968 - 28 Oct 2009
Entity number: 221076
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 18 Mar 1968 - 24 Mar 1993
Entity number: 221030
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 15 Mar 1968 - 25 Mar 1992
Entity number: 220860
Address: 124 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 12 Mar 1968 - 09 Feb 1987
Entity number: 220541
Address: 1610 MADISON AVE, UTICA, NY, United States, 13501
Registration date: 05 Mar 1968 - 30 Mar 1995