Entity number: 203811
Registration date: 14 Nov 1966
Entity number: 203811
Registration date: 14 Nov 1966
Entity number: 203511
Address: 2114 CAROLINE ST., UTICA, NY, United States, 13502
Registration date: 01 Nov 1966 - 08 Feb 1982
Entity number: 203449
Address: COMMERCIAL DR., NEW YORK MILLS, NY, United States
Registration date: 31 Oct 1966 - 27 Jun 2001
Entity number: 203328
Address: 415 COURT ST., UTICA, NY, United States, 13502
Registration date: 26 Oct 1966 - 30 May 1989
Entity number: 202688
Address: 225 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 05 Oct 1966 - 10 Feb 2004
Entity number: 202418
Address: HAZARD RD., MARCY, NY, United States
Registration date: 27 Sep 1966 - 31 Mar 1982
Entity number: 202415
Address: 34 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Registration date: 27 Sep 1966
Entity number: 2880382
Address: RD 2, MORGAN RD., MARCY, NY, United States, 00000
Registration date: 22 Sep 1966 - 15 Dec 1972
Entity number: 202270
Address: TRUCK ROUTE 5A, COMMERICAL DR., YORKVILLE, NY, United States
Registration date: 21 Sep 1966 - 24 Mar 1993
Entity number: 202211
Registration date: 19 Sep 1966
Entity number: 201555
Registration date: 24 Aug 1966
Entity number: 201565
Registration date: 24 Aug 1966
Entity number: 201473
Address: 1104 HART ST, UTICA, NY, United States, 13502
Registration date: 22 Aug 1966 - 19 Jun 2001
Entity number: 201371
Address: 306 ORISKANY ST.WEST, UTICA, NY, United States, 13502
Registration date: 17 Aug 1966
Entity number: 201129
Address: 221 CAMPION RD., NEW HARTFORD, NY, United States, 13413
Registration date: 08 Aug 1966 - 26 Jun 1996
Entity number: 201065
Address: 245 GENESSE ST., UTICA, NY, United States, 13501
Registration date: 05 Aug 1966 - 20 Dec 1996
Entity number: 200671
Registration date: 22 Jul 1966
Entity number: 200664
Address: 1024 PARK AVE, UTICA, NY, United States, 13501
Registration date: 22 Jul 1966 - 24 Feb 1987
Entity number: 200563
Address: INC., 728 COURT STREET, UTICA, NY, United States, 13502
Registration date: 19 Jul 1966
Entity number: 200159
Address: 9882 RIVER ROAD, UTICA, NY, United States, 13502
Registration date: 05 Jul 1966
Entity number: 200037
Address: 709 1ST ST., UTICA, NY, United States, 13501
Registration date: 30 Jun 1966 - 25 Feb 2004
Entity number: 199555
Address: PO BOX 591, 9225 RIVER RD, SUITE 6, MARCY, NY, United States, 13403
Registration date: 16 Jun 1966
Entity number: 199549
Registration date: 16 Jun 1966
Entity number: 199419
Registration date: 13 Jun 1966
Entity number: 199364
Registration date: 10 Jun 1966
Entity number: 199234
Address: PO BOX 8460, UTICA, NY, United States, 13505
Registration date: 07 Jun 1966
Entity number: 199198
Registration date: 06 Jun 1966
Entity number: 199173
Registration date: 06 Jun 1966
Entity number: 199108
Registration date: 02 Jun 1966
Entity number: 198996
Address: B.A.Z. TRAVEL, 8443 SENECA TPKE, NEW HARTFORD, NY, United States, 13413
Registration date: 31 May 1966 - 24 Jan 2003
Entity number: 198956
Address: 414 AIKEN STREET, UTICA, NY, United States, 13501
Registration date: 27 May 1966 - 30 Jun 2004
Entity number: 198643
Address: 8377 TURIN ST., ROME, NY, United States, 13440
Registration date: 18 May 1966 - 31 Mar 1982
Entity number: 198285
Registration date: 06 May 1966
Entity number: 198221
Address: 253 GENESEE STREET, UTICA, NY, United States, 13501
Registration date: 05 May 1966
Entity number: 198146
Address: RTE. 5, R.D. #3, FRANKFORT, NY, United States, 13340
Registration date: 03 May 1966 - 24 Mar 1993
Entity number: 198120
Address: 1926 GENESEE ST., KING COLE SHOPPING PLZ, UTICA, NY, United States, 13502
Registration date: 02 May 1966 - 24 Aug 1983
Entity number: 197969
Address: 149-24 JAMAICA AVE., JAMAICA, NY, United States, 11435
Registration date: 27 Apr 1966 - 28 Dec 1994
Entity number: 197729
Address: 1510 GOODRICH AVE., UTICA, NY, United States, 13502
Registration date: 20 Apr 1966 - 07 Sep 2016
Entity number: 197621
Address: 417 MAYRO BUILDING, UTICA, NY, United States, 13501
Registration date: 15 Apr 1966 - 29 Dec 1982
Entity number: 197540
Address: 184 WEST DOMINICK ST., ROME, NY, United States
Registration date: 14 Apr 1966
Entity number: 197353
Address: BOX 221, BOONVILLE, NY, United States, 13309
Registration date: 07 Apr 1966 - 31 Dec 1980
Entity number: 197333
Registration date: 07 Apr 1966 - 16 Feb 2000
Entity number: 197277
Address: 1100 BROAD ST., UTICA, NY, United States, 13501
Registration date: 06 Apr 1966 - 29 Sep 1993
Entity number: 197162
Address: 4925 NY-233, WESTMORELAND, NY, United States, 13490
Registration date: 01 Apr 1966
Entity number: 197132
Address: 202 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 01 Apr 1966 - 25 Mar 1992
Entity number: 197007
Address: BLEACHERY PLACE, CHADWICKS, NY, United States
Registration date: 29 Mar 1966
Entity number: 196834
Address: 209 COLUMBIA ST., UTICA, NY, United States, 13502
Registration date: 24 Mar 1966
Entity number: 196747
Address: THE LEGAL DEPARTMENT, 40 HARTZ WAY, SECAUCUS, NJ, United States, 07094
Registration date: 22 Mar 1966 - 25 Jan 2012
Entity number: 196727
Address: 629 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 22 Mar 1966 - 18 Jan 2000
Entity number: 196738
Registration date: 22 Mar 1966