Entity number: 151064
Registration date: 03 Oct 1962
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
Entity number: 146403
Address: BURRSTONE ROAD, UTICA, NY, United States
Registration date: 29 Mar 1962 - 28 Dec 1994
Entity number: 146292
Registration date: 26 Mar 1962
Entity number: 146247
Address: 8925 TURIN RD, ROME, NY, United States, 13440
Registration date: 23 Mar 1962 - 25 Jan 2012
Entity number: 146092
Address: 285 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 16 Mar 1962 - 31 Mar 1982
Entity number: 146089
Address: 209 ELIZABETH ST, UTICA, NY, United States, 13501
Registration date: 16 Mar 1962
Entity number: 146063
Address: 7010 TRENTON ROAD, BARNEVELD, NY, United States, 13304
Registration date: 15 Mar 1962
Entity number: 145883
Address: NO ST. ADD. STATED, ORISKANY, NY, United States
Registration date: 08 Mar 1962 - 06 Apr 1992
Entity number: 145876
Address: 622 SHERRILL ROAD, SHERRILL, NY, United States, 13461
Registration date: 07 Mar 1962 - 11 Sep 1986
Entity number: 145822
Address: 1712 ERIE ST., UTICA, NY, United States, 13502
Registration date: 06 Mar 1962
Entity number: 145718
Address: 336 N. DOXTATOR ST., ROME, NY, United States, 13440
Registration date: 02 Mar 1962 - 18 Dec 1996
Entity number: 145618
Address: PARKSIDE COURT, UTICA, NY, United States, 13501
Registration date: 28 Feb 1962 - 09 Jan 1987
Entity number: 145645
Registration date: 28 Feb 1962
Entity number: 145554
Address: TRENTON ROAD, R.D. NO. 1, UTICA, NY, United States
Registration date: 23 Feb 1962 - 24 Mar 1993
Entity number: 145357
Address: 922 W BEACH ST, LONG BEACH, NY, United States
Registration date: 15 Feb 1962 - 13 Apr 1988
Entity number: 145276
Address: BLACK RIVER BLVD., ROME, NY, United States
Registration date: 13 Feb 1962