Entity number: 129234
Address: One Newell Lane, CHADWICKS, NY, United States, 13319
Registration date: 31 May 1960
Entity number: 129234
Address: One Newell Lane, CHADWICKS, NY, United States, 13319
Registration date: 31 May 1960
Entity number: 129162
Address: 502 COURT ST, UTICA, NY, United States, 13502
Registration date: 27 May 1960
Entity number: 128907
Registration date: 17 May 1960
Entity number: 128670
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 09 May 1960
Entity number: 128536
Address: 109 MAIN STREET, WATERVILLE, NY, United States, 13480
Registration date: 03 May 1960 - 26 Mar 2003
Entity number: 127973
Address: 154 FORREST ST., UTICA, NY, United States, 13502
Registration date: 12 Apr 1960 - 02 Aug 2007
Entity number: 127893
Address: 518 VARICK ST., UTICA, NY, United States, 13502
Registration date: 07 Apr 1960 - 31 Mar 1982
Entity number: 127877
Address: 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417
Registration date: 07 Apr 1960 - 27 Dec 2000
Entity number: 127615
Registration date: 29 Mar 1960
Entity number: 127512
Registration date: 24 Mar 1960
Entity number: 127436
Address: C/O THOMAS FIRSCHING, 561 MAIN ST, NEW YORK MILLS, NY, United States, 13417
Registration date: 23 Mar 1960 - 06 Apr 2010
Entity number: 127432
Address: 1004 ST. VINCENTST., UTICA, NY, United States
Registration date: 23 Mar 1960 - 19 Dec 1990
Entity number: 127465
Address: 51 WURZ AVE, Utica, NY, United States, 13502
Registration date: 23 Mar 1960
Entity number: 127389
Address: 200 SEWARD AVE., UTICA, NY, United States, 13502
Registration date: 22 Mar 1960 - 01 Oct 2001
Entity number: 127238
Address: 561 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 16 Mar 1960
Entity number: 127219
Address: 1804 STORRS AVE., UTICA, NY, United States, 13501
Registration date: 15 Mar 1960 - 29 Dec 1982
Entity number: 127021
Registration date: 08 Mar 1960
Entity number: 126652
Address: 118 BLEEKER ST, UTICA, NY, United States, 13501
Registration date: 23 Feb 1960 - 29 Aug 2019
Entity number: 126598
Registration date: 18 Feb 1960
Entity number: 126611
Address: 27 FOREST ROAD, UTICA, NY, United States, 13501
Registration date: 18 Feb 1960
Entity number: 126393
Address: 1634 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 10 Feb 1960 - 20 Jun 1989
Entity number: 126264
Address: 1622 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 04 Feb 1960
Entity number: 126123
Address: 3816 SNOWDEN HILL RD, PO BOX 485, NEW HARTFORD, NY, United States, 13413
Registration date: 01 Feb 1960
Entity number: 126037
Address: 2194 STATE RTE 5, UTICA, NY, United States, 13502
Registration date: 27 Jan 1960
Entity number: 125865
Registration date: 22 Jan 1960
Entity number: 125684
Address: 230 ELIZABETH ST, UTICA, NY, United States, 13501
Registration date: 15 Jan 1960 - 04 Apr 1986
Entity number: 125644
Address: 150 GENESEE STREET / E-32, NEW HARTFORD, NY, United States, 13413
Registration date: 14 Jan 1960 - 10 Aug 2010
Entity number: 125603
Address: 5512 WOODLAWN PL WEST, UTICA, NY, United States, 13502
Registration date: 13 Jan 1960 - 08 Jun 2000
Entity number: 125483
Address: 1644 LINCOLN AVE., UTICA, NY, United States, 13502
Registration date: 11 Jan 1960 - 26 Jun 1996
Entity number: 125443
Registration date: 08 Jan 1960
Entity number: 125246
Address: TRAFFIC CIRCLE, TRUCK ROUTE, YORKVILLE, NY, United States
Registration date: 05 Jan 1960 - 25 Jul 1990
Entity number: 125203
Address: 14 HOPPER STREET, UTICA, NY, United States, 13501
Registration date: 04 Jan 1960 - 09 Feb 2001
Entity number: 125033
Address: 36 SOUTH HILLS DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 30 Dec 1959 - 25 Apr 2002
Entity number: 124895
Address: UNION STATION, UTICA, NY, United States, 13501
Registration date: 28 Dec 1959 - 28 Oct 2009
Entity number: 124842
Address: UPPER MAIN ST., WHITESBORO, NY, United States
Registration date: 23 Dec 1959 - 12 Dec 1989
Entity number: 124631
Address: 134 ROOSEVELT DR., UTICA, NY, United States, 13502
Registration date: 14 Dec 1959 - 25 Apr 1995
Entity number: 124616
Address: 5700 HORATIO STREET, UTICA, NY, United States, 13502
Registration date: 14 Dec 1959
Entity number: 124370
Address: RD 1, CLINTON, NY, United States
Registration date: 03 Dec 1959 - 31 Mar 1982
Entity number: 2908274
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Registration date: 23 Nov 1959
Entity number: 124040
Address: 370 NO. GENESEEST., UTICA, NY, United States
Registration date: 19 Nov 1959 - 02 Feb 1988
Entity number: 123957
Address: 472 COLUMBIA ST., UTICA, NY, United States, 13502
Registration date: 17 Nov 1959 - 25 Mar 1992
Entity number: 123972
Address: MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 00000
Registration date: 17 Nov 1959
Entity number: 123441
Address: 263 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 26 Oct 1959
Entity number: 123390
Address: NO STREET ADDRESS, ROME, NY, United States, 00000
Registration date: 22 Oct 1959
Entity number: 123331
Address: 408 FIRST STREET, UTICA, NY, United States, 13501
Registration date: 21 Oct 1959 - 23 Sep 1998
Entity number: 123234
Registration date: 16 Oct 1959
Entity number: 123104
Address: 2 DEVEREUX ST., UTICA, NY, United States, 13501
Registration date: 09 Oct 1959 - 25 Mar 1992
Entity number: 123073
Address: 587 MAIN ST., NEW YORK, NY, United States, 10044
Registration date: 08 Oct 1959 - 19 Feb 1987
Entity number: 122859
Address: BLEEKER ST. HOTEL, HAMILTON, UTICA, NY, United States
Registration date: 30 Sep 1959
Entity number: 122790
Address: 110 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 28 Sep 1959 - 23 Dec 1991