Entity number: 133370
Address: POB 346, BARNEVELD, NY, United States, 13304
Registration date: 28 Nov 1960
Entity number: 133370
Address: POB 346, BARNEVELD, NY, United States, 13304
Registration date: 28 Nov 1960
Entity number: 133242
Address: 417-418 FIRST NATIONAL, BANK BLDG., UTICA, NY, United States
Registration date: 21 Nov 1960 - 03 Dec 1987
Entity number: 132853
Address: 106 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 03 Nov 1960 - 31 Mar 1982
Entity number: 132834
Address: 719 FIRST NAT'L BK. BDLG, UTICA, NY, United States
Registration date: 03 Nov 1960 - 26 Jun 1996
Entity number: 132806
Address: 106 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 02 Nov 1960 - 25 Mar 1992
Entity number: 132777
Registration date: 01 Nov 1960
Entity number: 132552
Registration date: 21 Oct 1960
Entity number: 132517
Address: 1300 BROAD STREET, UTICA, NY, United States, 13501
Registration date: 20 Oct 1960 - 24 Mar 1993
Entity number: 132293
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Oct 1960 - 31 Dec 1987
Entity number: 131994
Address: 851 BLACK RIVER BLVD., ROME, NY, United States, 13440
Registration date: 28 Sep 1960 - 31 Mar 1982
Entity number: 131990
Address: 47 FRANKLIN SQ., UTICA, NY, United States, 13502
Registration date: 27 Sep 1960
Entity number: 2846062
Address: 39 POND LANE, UTICA, NY, United States, 00000
Registration date: 23 Sep 1960 - 15 Dec 1965
Entity number: 131664
Address: 828 FIRST NATIONAL BK., BLDG., UTICA, NY, United States
Registration date: 12 Sep 1960 - 03 Oct 1986
Entity number: 131542
Address: 120-125 MAYRO BLDG., UTICA, NY, United States
Registration date: 06 Sep 1960 - 15 Aug 1986
Entity number: 131389
Registration date: 29 Aug 1960
Entity number: 131346
Registration date: 25 Aug 1960
Entity number: 131047
Registration date: 12 Aug 1960
Entity number: 130977
Registration date: 09 Aug 1960
Entity number: 130833
Address: UPPER WEST DOMINICK ST, ROME, NY, United States
Registration date: 03 Aug 1960
Entity number: 130820
Registration date: 01 Aug 1960
Entity number: 130786
Address: 317 BLEEKER ST., UTICA, NY, United States, 13501
Registration date: 01 Aug 1960 - 25 Mar 1992
Entity number: 130753
Address: BOX 94, NEW HARTFORD, NY, United States, 13413
Registration date: 29 Jul 1960
Entity number: 130542
Registration date: 21 Jul 1960
Entity number: 130298
Address: 2236 SUNSET AVENUE, UTICA, NY, United States, 13502
Registration date: 11 Jul 1960 - 26 Jun 1996
Entity number: 130197
Address: 303 ERIE BLVD WEST, ROME, NY, United States, 13440
Registration date: 06 Jul 1960 - 08 Nov 2007
Entity number: 131220
Address: 322 LAFAYETTE ST., UTICA, NY, United States, 13502
Registration date: 01 Jul 1960
Entity number: 130028
Address: 1106 PARK AVE., UTICA, NY, United States, 13501
Registration date: 29 Jun 1960 - 23 Sep 1998
Entity number: 130037
Address: 432 WASHINGTON ST., UTICA, NY, United States, 13502
Registration date: 29 Jun 1960
Entity number: 130000
Address: 643 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 28 Jun 1960
Entity number: 130011
Registration date: 28 Jun 1960
Entity number: 129900
Registration date: 24 Jun 1960 - 06 Oct 1998
Entity number: 129826
Address: PO BOX 560, NEW HARTFORD, NY, United States, 13413
Registration date: 22 Jun 1960
Entity number: 129667
Registration date: 16 Jun 1960
Entity number: 129643
Address: 6 TRACY ST, WHITESBORO, NY, United States, 13492
Registration date: 15 Jun 1960 - 26 Nov 1993
Entity number: 129393
Registration date: 06 Jun 1960
Entity number: 129287
Address: 106 HOTEL ST., UTICA, NY, United States, 13502
Registration date: 02 Jun 1960 - 03 May 2000
Entity number: 129233
Address: 120-125 MAYRO BLDG., UTICA, NY, United States
Registration date: 31 May 1960 - 23 Nov 1999
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