Entity number: 110449
Address: 828 FIRST NATIONAL BANK, BLDG., UTICA, NY, United States
Registration date: 17 Apr 1958 - 25 Sep 1991
Entity number: 110449
Address: 828 FIRST NATIONAL BANK, BLDG., UTICA, NY, United States
Registration date: 17 Apr 1958 - 25 Sep 1991
Entity number: 110448
Address: 7 CLINTON PLACE, UTICA, NY, United States, 13501
Registration date: 17 Apr 1958 - 04 Mar 1997
Entity number: 110416
Address: 2007 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 15 Apr 1958 - 24 Mar 1993
Entity number: 110146
Registration date: 01 Apr 1958
Entity number: 110084
Registration date: 28 Mar 1958
Entity number: 109992
Address: 230 DELAWARE AVE, DELMAR, NY, United States, 12054
Registration date: 24 Mar 1958
Entity number: 170519
Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 24 Feb 1958
Entity number: 170407
Address: FLANAGAN ROAD, MARCY, NY, United States
Registration date: 19 Feb 1958 - 23 Sep 1998
Entity number: 170206
Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 06 Feb 1958
Entity number: 169927
Registration date: 23 Jan 1958
Entity number: 169837
Registration date: 17 Jan 1958
Entity number: 169672
Address: 524 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 09 Jan 1958 - 23 Sep 1998
Entity number: 169497
Address: 29 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 02 Jan 1958 - 29 Dec 1982
Entity number: 169430
Address: 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413
Registration date: 02 Jan 1958 - 31 Dec 2003
Entity number: 169404
Address: 4920 LORING DRIVE, APT 1302, LAKE WORTH, FL, United States, 33417
Registration date: 30 Dec 1957 - 06 Feb 2013
Entity number: 169198
Address: NEW TRUCK ROUTE, YORKVILLE, NY, United States
Registration date: 20 Dec 1957 - 24 Mar 1993
Entity number: 169195
Address: 2217 DWYER AVE., UTICA, NY, United States, 13501
Registration date: 20 Dec 1957 - 25 Mar 1992
Entity number: 169112
Address: 9 WURZ AVENUE, UTICA, NY, United States, 13502
Registration date: 16 Dec 1957 - 31 Mar 1982
Entity number: 169033
Address: 135 CLINTON ST, WHITESBORO, NY, United States, 13492
Registration date: 10 Dec 1957
Entity number: 169013
Address: 36 WEST ST., WHITESBORO, NY, United States, 13492
Registration date: 09 Dec 1957
Entity number: 168806
Registration date: 27 Nov 1957
Entity number: 168728
Address: 213 GARDIELD ST., UTICA, NY, United States, 13502
Registration date: 22 Nov 1957 - 31 Mar 1982
Entity number: 168609
Address: PO BOX 867, 7113 E DOMINICK ST, ROME, NY, United States, 13442
Registration date: 18 Nov 1957
Entity number: 168602
Address: 126 COLUMBIA STREET, UTICA, NY, United States, 13502
Registration date: 18 Nov 1957
Entity number: 168521
Address: 6411 STATE RT 233, HILLCREST COMMERCIAL PARK, ROME, NY, United States, 13440
Registration date: 13 Nov 1957
Entity number: 168473
Registration date: 08 Nov 1957
Entity number: 168435
Address: 1310 LANSING ST., UTICA, NY, United States, 13501
Registration date: 06 Nov 1957 - 24 Mar 1999
Entity number: 168371
Address: 1006 ST. VINCENT STREET, UTICA, NY, United States, 13501
Registration date: 01 Nov 1957
Entity number: 168274
Address: 218 NO. WASHINGTON ST., ROME, NY, United States, 13440
Registration date: 29 Oct 1957 - 31 Jan 2013
Entity number: 167880
Address: 327 CATHERINE ST., UTICA, NY, United States, 13501
Registration date: 10 Oct 1957 - 29 Sep 1993
Entity number: 167710
Address: 50 SAUGUOIT ST., NEW YORK MILLS, NY, United States, 13417
Registration date: 01 Oct 1957 - 25 Mar 1992
Entity number: 167644
Address: 325 BLEEKER ST., UTICA, NY, United States, 13501
Registration date: 27 Sep 1957 - 25 Jan 2012
Entity number: 167615
Registration date: 25 Sep 1957
Entity number: 167311
Registration date: 11 Sep 1957
Entity number: 167305
Address: 417 ORISKANY STREET W., UTICA, NY, United States, 13502
Registration date: 10 Sep 1957 - 12 May 1994
Entity number: 167242
Address: NO STREET ADDRESS, BOONVILLE, NY, United States, 00000
Registration date: 06 Sep 1957 - 15 Jun 1988
Entity number: 167048
Registration date: 23 Aug 1957
Entity number: 166985
Address: 1621 Euclid Avenue, Suite 1850, Cleveland, OH, United States, 44115
Registration date: 21 Aug 1957
Entity number: 166790
Address: P.O. BOX 215, YOUNGS ROAD, VERNON, NY, United States, 13476
Registration date: 06 Aug 1957 - 24 Jun 1998
Entity number: 166740
Registration date: 02 Aug 1957
Entity number: 166534
Registration date: 22 Jul 1957
Entity number: 166379
Address: 118 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 15 Jul 1957 - 28 Dec 2001
Entity number: 166378
Address: 712-718 FIRST NATIONAL, BANK BUILDING, UTICA, NY, United States
Registration date: 15 Jul 1957 - 11 May 1995
Entity number: 166345
Address: WURZ AVE., UTICA, NY, United States
Registration date: 11 Jul 1957 - 26 Jun 1996
Entity number: 166142
Address: 35 DEVEREUX ST., UTICA, NY, United States, 13501
Registration date: 01 Jul 1957 - 03 Feb 2006
Entity number: 165982
Registration date: 21 Jun 1957
Entity number: 165397
Address: 207 COSBY MANOR ROAD, UTICA, NY, United States
Registration date: 21 May 1957
Entity number: 165307
Address: 56 HARDEN BLVD., CAMDEN, NY, United States, 13316
Registration date: 16 May 1957 - 07 Mar 1986
Entity number: 165147
Registration date: 08 May 1957
Entity number: 165014
Address: 1415-19 ORISKANY STREET, WEST UTICA, NY, United States
Registration date: 01 May 1957 - 25 Mar 1992