Entity number: 107196
Address: 531 ORISKANY STREET WEST, UTICA, NY, United States, 13502
Registration date: 12 Mar 1956 - 28 Mar 2001
Entity number: 107196
Address: 531 ORISKANY STREET WEST, UTICA, NY, United States, 13502
Registration date: 12 Mar 1956 - 28 Mar 2001
Entity number: 97009
Registration date: 09 Mar 1956
Entity number: 96683
Address: (NO ST. ADD.), VERNON, NY, United States
Registration date: 06 Mar 1956 - 24 Mar 1993
Entity number: 104753
Address: c/o richard mathy, treasurer, 2703 mohawk st., SAUQUOIT, NY, United States, 13456
Registration date: 05 Mar 1956
Entity number: 101864
Registration date: 29 Feb 1956
Entity number: 101705
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 17 Feb 1956 - 21 Aug 1986
Entity number: 102050
Address: 248 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 26 Jan 1956 - 08 Mar 1994
Entity number: 98044
Address: 278 DELAWARE AVENUE, ELSMERE, NY, United States, 12054
Registration date: 24 Jan 1956 - 30 Nov 1986
Entity number: 97141
Address: 833 BROAD ST, UTICA, NY, United States, 13501
Registration date: 18 Jan 1956 - 26 Jun 2002
Entity number: 97111
Address: 14 BENTON CIRCLE, NEW HARTFORD, NY, United States
Registration date: 16 Jan 1956 - 12 Mar 2010
Entity number: 109302
Address: 51 NORTH GENESEE ST., UTICA, NY, United States
Registration date: 13 Jan 1956 - 25 Mar 1992
Entity number: 108017
Address: 9345 RIVER RD, PO BOX 437, MARCY, NY, United States, 13403
Registration date: 10 Jan 1956
Entity number: 101534
Registration date: 28 Dec 1955
Entity number: 101499
Registration date: 16 Dec 1955
Entity number: 105996
Address: C/O KENNETH M ROSENTHAL, 4393 CATAMOUNT DR, LILBURN, GA, United States, 30047
Registration date: 13 Dec 1955
Entity number: 105883
Address: 529 ORISKANY ST.WEST, UTICA, NY, United States, 13502
Registration date: 09 Dec 1955 - 24 Mar 1993
Entity number: 105814
Address: STATE ST., RD #2, ONEIDA, NY, United States, 13421
Registration date: 08 Dec 1955 - 20 Mar 1996
Entity number: 105772
Address: 1025 ERIE STREET, UTICA, NY, United States, 13502
Registration date: 06 Dec 1955 - 26 Oct 2016
Entity number: 101339
Registration date: 23 Nov 1955
Entity number: 101386
Registration date: 21 Nov 1955
Entity number: 105514
Address: 163 ONEIDA ST., CHADWICKS, NEW HARTFORD, NY, United States
Registration date: 17 Nov 1955 - 01 Mar 1984
Entity number: 101197
Registration date: 16 Nov 1955
Entity number: 101188
Registration date: 15 Nov 1955
Entity number: 105695
Address: 77 CLINTON STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 14 Nov 1955 - 10 Aug 1992
Entity number: 101250
Registration date: 04 Nov 1955
Entity number: 105313
Address: 1019 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 03 Nov 1955 - 28 Mar 2001
Entity number: 101242
Registration date: 02 Nov 1955
Entity number: 101167
Address: 201 E. MAIN ST., ENDICOTT, NY, United States, 13760
Registration date: 19 Oct 1955
Entity number: 105063
Address: 2201 Erie St, Utica, NY, United States, 13502
Registration date: 10 Oct 1955
Entity number: 101112
Registration date: 06 Oct 1955
Entity number: 104833
Address: 247 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492
Registration date: 21 Sep 1955
Entity number: 104661
Address: 10 HOPPER ST., UTICA, NY, United States, 13501
Registration date: 02 Sep 1955 - 24 Mar 1993
Entity number: 97207
Address: 10 STEUBEN PK., UTICA, NY, United States, 13501
Registration date: 01 Sep 1955 - 19 Nov 1986
Entity number: 104657
Address: 202 ORISKANY ST., EAST UTICA, NY, United States
Registration date: 29 Aug 1955 - 28 Feb 1986
Entity number: 100919
Registration date: 19 Aug 1955
Entity number: 100899
Address: 2676 southside road, FRANKFORT, NY, United States, 13340
Registration date: 17 Aug 1955
Entity number: 104621
Address: 8218 STATE ROUTE 69, PO BOX 744, ORISKANY, NY, United States, 13424
Registration date: 11 Aug 1955
Entity number: 100785
Registration date: 04 Aug 1955
Entity number: 104378
Address: 5700 HORATIO STREET, UTICA, NY, United States, 13502
Registration date: 03 Aug 1955 - 14 Feb 2019
Entity number: 104335
Address: 31 MEADOW STREET, PO Box 262, CLINTON, NY, United States, 13323
Registration date: 01 Aug 1955
Entity number: 106868
Address: 1421 FRANCIS ST., UTICA, NY, United States, 13502
Registration date: 29 Jul 1955 - 27 Sep 1995
Entity number: 100792
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 14 Jul 1955
Entity number: 104021
Address: 9426 RIVER ROAD, MARCY, NY, United States, 13403
Registration date: 08 Jul 1955
Entity number: 100697
Registration date: 27 Jun 1955
Entity number: 100679
Registration date: 24 Jun 1955
Entity number: 103784
Address: TURIN ROAD RT 26N, ROME, NY, United States, 13440
Registration date: 07 Jun 1955 - 30 Sep 1995
Entity number: 100473
Registration date: 31 May 1955
Entity number: 100472
Address: P. O. BOX 11, ONEIDA COUNTY, NEW YORK MILLS, NY, United States, 13417
Registration date: 31 May 1955
Entity number: 103558
Address: R.D. #3, ROME, NY, United States
Registration date: 26 May 1955 - 25 Mar 1992
Entity number: 100452
Registration date: 26 May 1955