Entity number: 210490
Registration date: 24 May 1967
Entity number: 210490
Registration date: 24 May 1967
Entity number: 210480
Address: 82 MAIN ST., CAMDEN, NY, United States, 13316
Registration date: 24 May 1967 - 30 Dec 1983
Entity number: 209999
Registration date: 11 May 1967
Entity number: 209513
Address: RD 2 RT 233 BOX 85, ROME, NY, United States, 13440
Registration date: 28 Apr 1967 - 27 Jun 2001
Entity number: 209457
Address: 37 JAMES ST., UTICA, NY, United States
Registration date: 26 Apr 1967 - 15 Aug 1989
Entity number: 208892
Address: 78 MAIN STREET, CAMDEN, NY, United States, 13316
Registration date: 10 Apr 1967 - 30 Dec 2003
Entity number: 208699
Address: 523-29 MAIN ST., UTICA, NY, United States
Registration date: 05 Apr 1967 - 26 Jun 2002
Entity number: 208685
Address: CLINTON RD, WHITESBORO, NY, United States, 00000
Registration date: 04 Apr 1967
Entity number: 208442
Address: 84 KIRKLAND AVE., KIRKLAND, NY, United States, 13323
Registration date: 29 Mar 1967 - 31 Mar 1982
Entity number: 208396
Address: 613 MORTIMER STREET, UTICA, NY, United States, 13501
Registration date: 28 Mar 1967 - 15 Nov 1993
Entity number: 208155
Address: 9372 ELM STREET, PO BOX 430, CHADWICKS, NY, United States, 13319
Registration date: 21 Mar 1967
Entity number: 207895
Address: FORD STREET, BOONVILLE, NY, United States, 13309
Registration date: 13 Mar 1967 - 31 Mar 1982
Entity number: 207879
Address: 134 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 13 Mar 1967 - 31 Mar 1982
Entity number: 207840
Address: 8580 STATE ROUTE 69, ORISKANY, NY, United States, 13424
Registration date: 10 Mar 1967
Entity number: 207483
Address: CAMPION RD., NEW HARTFORD, NY, United States, 13413
Registration date: 01 Mar 1967 - 13 Jan 1986
Entity number: 172355
Registration date: 25 Feb 1967
Entity number: 207195
Address: 6909 BRIDGE ST., SLYVAN BEACH, NY, United States, 13157
Registration date: 20 Feb 1967 - 24 Mar 1993
Entity number: 3789641
Address: 15 SELDEN DRIVE, ROME, NY, United States, 13440
Registration date: 17 Feb 1967 - 26 Jun 2012
Entity number: 206694
Address: 405 COURT ST., UTICA, NY, United States, 13502
Registration date: 02 Feb 1967 - 31 Dec 1985
Entity number: 206540
Address: 4619 Commercial Drive, New Hartford, NY, United States, 13413
Registration date: 30 Jan 1967
Entity number: 206492
Address: 266 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 27 Jan 1967
Entity number: 206314
Registration date: 24 Jan 1967
Entity number: 206309
Address: 80 GRANGE HILL ROAD, CHADWICKS, NY, United States, 13319
Registration date: 23 Jan 1967 - 27 Jun 2000
Entity number: 205457
Address: 8 BRISTOL RD., KIRKLAND, NY, United States, 13323
Registration date: 04 Jan 1967 - 01 May 2003
Entity number: 205459
Address: 265 W Dominick St, Rome, NY, United States, 13440
Registration date: 04 Jan 1967
Entity number: 205346
Address: 217 NORTH GEORGE STREET, ROME, NY, United States, 13440
Registration date: 03 Jan 1967 - 25 Jan 2012
Entity number: 205284
Registration date: 30 Dec 1966 - 17 Aug 1983
Entity number: 205204
Address: PO Box 284, BOONVILLE, NY, United States, 13309
Registration date: 28 Dec 1966
Entity number: 205017
Address: 1201 THORN STREET, UTICA, NY, United States, 13502
Registration date: 22 Dec 1966
Entity number: 204764
Registration date: 13 Dec 1966
Entity number: 204560
Registration date: 06 Dec 1966
Entity number: 204516
Address: 248 ELIZABETH ST., UTICA, NY, United States, 13501
Registration date: 05 Dec 1966 - 20 Nov 1992
Entity number: 204255
Address: 225 NO. WASHINGTON ST., ROME, NY, United States, 13440
Registration date: 02 Dec 1966 - 24 Mar 1993
Entity number: 204346
Address: 259 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 30 Nov 1966 - 31 Mar 1982
Entity number: 204354
Address: 1001 BROAD ST., UTICA, NY, United States, 13501
Registration date: 30 Nov 1966
Entity number: 204270
Address: 2019 SUNSET AVE., UTICA, NY, United States, 13502
Registration date: 28 Nov 1966 - 31 Mar 1982
Entity number: 204041
Address: 513 NORTH WASHINGTON ST, ROME, NY, United States, 13440
Registration date: 21 Nov 1966 - 29 Oct 1992
Entity number: 203869
Registration date: 15 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