Entity number: 152780
Registration date: 14 Dec 1962
Entity number: 152780
Registration date: 14 Dec 1962
Entity number: 152652
Address: ELMER HILL ROAD, ROME, NY, United States
Registration date: 10 Dec 1962 - 26 Oct 2016
Entity number: 152631
Address: 1207 STARK ST., UTICA, NY, United States, 13502
Registration date: 10 Dec 1962 - 18 Nov 1986
Entity number: 152615
Registration date: 07 Dec 1962
Entity number: 152582
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 06 Dec 1962
Entity number: 152496
Address: 470 FRENCH RD, UTICA, NY, United States, 13502
Registration date: 03 Dec 1962
Entity number: 152485
Registration date: 03 Dec 1962
Entity number: 152091
Registration date: 16 Nov 1962
Entity number: 151723
Address: 310 ERIE BLVD, WEST ROME, NY, United States
Registration date: 31 Oct 1962 - 13 Feb 1995
Entity number: 151650
Address: 30 PRATT AVE., CLARK MILLS, NY, United States
Registration date: 29 Oct 1962 - 24 Sep 1997
Entity number: 151577
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 25 Oct 1962
Entity number: 151387
Address: ONEIDA ST., WASHINGTON MILLS, NY, United States
Registration date: 18 Oct 1962 - 12 Jan 2005
Entity number: 151145
Address: 110 GENESEE ST., 201-201 INSURANCE BLDG, UTICA, NY, United States, 13502
Registration date: 05 Oct 1962 - 03 Oct 2005
Entity number: 151154
Registration date: 05 Oct 1962
Entity number: 151110
Registration date: 04 Oct 1962 - 21 Oct 1983
Entity number: 151064
Registration date: 03 Oct 1962
Entity number: 151003
Address: 64 GENESEE ST., NEW HARTFORD, NY, United States, 13413
Registration date: 01 Oct 1962 - 19 Jun 1987
Entity number: 150997
Registration date: 01 Oct 1962
Entity number: 150664
Address: 162 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 18 Sep 1962 - 31 Mar 1982
Entity number: 150559
Address: WRUZ AVE., UTICA, NY, United States
Registration date: 13 Sep 1962 - 09 May 1989
Entity number: 150558
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 13 Sep 1962
Entity number: 150419
Registration date: 07 Sep 1962
Entity number: 150182
Registration date: 28 Aug 1962
Entity number: 150038
Registration date: 21 Aug 1962
Entity number: 149882
Address: 74 WEST MAIN STREET, SIDNEY, NY, United States, 13838
Registration date: 14 Aug 1962 - 25 Aug 2014
Entity number: 149816
Address: 1322 MARY ST., UTICA, NY, United States, 13501
Registration date: 09 Aug 1962 - 25 Mar 1992
Entity number: 149797
Registration date: 09 Aug 1962
Entity number: 149787
Address: 300-304 HUBBELL ST, UTICA, NY, United States, 13501
Registration date: 08 Aug 1962
Entity number: 149211
Address: 417 MAIN ST., UTICA, NY, United States, 13501
Registration date: 12 Jul 1962 - 17 Dec 1986
Entity number: 149210
Address: 417 MAIN STREET, UTICA, NY, United States, 13501
Registration date: 12 Jul 1962 - 30 May 1989
Entity number: 149154
Address: ROME-STANWIXROAD, ROME, NY, United States
Registration date: 10 Jul 1962 - 29 Dec 1982
Entity number: 149067
Address: 30 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 06 Jul 1962 - 30 Jun 1982
Entity number: 149064
Address: 507 RIVERSIDE DRIVE, UTICA, NY, United States
Registration date: 06 Jul 1962 - 21 Dec 1982
Entity number: 148987
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 03 Jul 1962 - 25 Mar 1992
Entity number: 148968
Address: 209 ELIZABETH ST., 100 PAUL BUILDING, UTICA, NY, United States, 13501
Registration date: 02 Jul 1962 - 29 Dec 1999
Entity number: 148884
Address: 4 HOBART ST, UTICA, NY, United States, 13501
Registration date: 29 Jun 1962
Entity number: 148467
Registration date: 15 Jun 1962
Entity number: 148465
Registration date: 15 Jun 1962
Entity number: 148379
Registration date: 13 Jun 1962
Entity number: 148196
Registration date: 06 Jun 1962
Entity number: 147920
Address: 1 SHERMAN LANE, UTICA, NY, United States, 13501
Registration date: 25 May 1962 - 06 Mar 1989
Entity number: 147930
Registration date: 25 May 1962
Entity number: 147904
Address: 284 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 24 May 1962 - 29 Nov 2000
Entity number: 147712
Registration date: 17 May 1962
Entity number: 147592
Address: 1616 GIRARD ST., UTICA, NY, United States, 13501
Registration date: 14 May 1962 - 31 Mar 1982
Entity number: 147558
Address: 584 PHOENIX DRIVE, ROME, NY, United States, 13441
Registration date: 11 May 1962
Entity number: 147309
Address: 1 FOUNTAIN STREET, CLINTON, NY, United States, 13323
Registration date: 02 May 1962
Entity number: 147109
Registration date: 25 Apr 1962
Entity number: 146472
Registration date: 30 Mar 1962
Entity number: 146449
Address: 120-125 MAYRO BLDG., UTICA, NY, United States
Registration date: 30 Mar 1962 - 27 Apr 1987