Entity number: 103519
Address: 1400 BROAD ST., UTICA, NY, United States, 13501
Registration date: 24 May 1955 - 08 Aug 1984
Entity number: 103519
Address: 1400 BROAD ST., UTICA, NY, United States, 13501
Registration date: 24 May 1955 - 08 Aug 1984
Entity number: 103569
Address: 133 THE VINYARD, SHERRILL, NY, United States
Registration date: 20 May 1955 - 28 Jul 1995
Entity number: 100509
Registration date: 20 May 1955
Entity number: 100349
Registration date: 17 May 1955
Entity number: 103451
Address: 930 ORISKANY ST., UTICA, NY, United States, 13502
Registration date: 13 May 1955 - 28 Oct 2009
Entity number: 100270
Registration date: 04 May 1955
Entity number: 99896
Address: 1164 LINCOLN AVE., UTICA, NY, United States, 13502
Registration date: 11 Apr 1955
Entity number: 100234
Registration date: 11 Apr 1955
Entity number: 103197
Address: P. O. BOX 37, ROUTE 5A, NEW HARTFORD, NY, United States, 13413
Registration date: 04 Apr 1955
Entity number: 100183
Registration date: 31 Mar 1955
Entity number: 103082
Address: 801 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 29 Mar 1955 - 31 Jan 2005
Entity number: 103012
Address: R. D. #2, ROME, NY, United States
Registration date: 25 Mar 1955
Entity number: 100127
Registration date: 11 Mar 1955
Entity number: 99763
Address: PO BOX 721, ROME, NY, United States, 13440
Registration date: 07 Mar 1955
Entity number: 99847
Registration date: 02 Mar 1955
Entity number: 102744
Address: 207 WEST OAK STREET, ROME, NY, United States, 13440
Registration date: 01 Mar 1955 - 18 May 2000
Entity number: 96864
Address: 1117 YORK ST, UTICA, NY, United States, 13502
Registration date: 18 Feb 1955
Entity number: 102443
Address: BOX 280, 9057 DOPP HILL RD, WESTERNVILLE, NY, United States, 13486
Registration date: 07 Feb 1955
Entity number: 102359
Address: 769 LAWRENCE ST, ROME, NY, United States, 13440
Registration date: 31 Jan 1955 - 07 Aug 2008
Entity number: 99545
Registration date: 25 Jan 1955
Entity number: 106582
Address: NO ST. ADD, LEE CENTER, NY, United States
Registration date: 11 Jan 1955
Entity number: 96251
Address: 60 MAIN ST., YORKVILLE, NY, United States, 13495
Registration date: 30 Dec 1954 - 31 Mar 1982
Entity number: 96186
Address: 51 HARDEN BLVD, PO BOX 260, CARMEN, NY, United States, 13316
Registration date: 23 Dec 1954
Entity number: 96140
Address: UNION STATION, UTICA, NY, United States, 13501
Registration date: 21 Dec 1954 - 29 Dec 1982
Entity number: 96075
Address: 301-5 LAFAYETTE ST., UTICA, NY, United States
Registration date: 13 Dec 1954 - 11 Feb 1983
Entity number: 95942
Address: FIRST NATIONAL BK BLDG, UTICA, NY, United States
Registration date: 01 Dec 1954
Entity number: 95924
Address: MOHAWK ACRES, ROME, NY, United States
Registration date: 29 Nov 1954 - 24 Mar 1993
Entity number: 95839
Address: 2 MAIN ST, CAMDEN, NY, United States, 13316
Registration date: 19 Nov 1954 - 02 Sep 1986
Entity number: 90023
Registration date: 12 Nov 1954
Entity number: 89987
Registration date: 04 Nov 1954
Entity number: 89907
Registration date: 19 Oct 1954
Entity number: 95506
Address: 2645 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 11 Oct 1954 - 31 Mar 1982
Entity number: 89862
Registration date: 07 Oct 1954
Entity number: 95366
Address: UNION STATION, UTICA, NY, United States, 13501
Registration date: 22 Sep 1954
Entity number: 89645
Registration date: 10 Sep 1954
Entity number: 95265
Address: 1209-1210 FIRST NATIONAL, BANK BLDG., UTICA, NY, United States
Registration date: 09 Sep 1954 - 31 Mar 1982
Entity number: 86596
Address: 340 COLUMBIA ST., UTICA, NY, United States, 13502
Registration date: 27 Aug 1954
Entity number: 94917
Address: 31 FAASS AVE, UTICA, NY, United States, 13502
Registration date: 15 Jul 1954 - 31 Mar 1982
Entity number: 89496
Registration date: 06 Jul 1954
Entity number: 89485
Address: 1603 BRINCKERHOFF AVE., UTICA, NY, United States, 13501
Registration date: 02 Jul 1954
Entity number: 89490
Address: 2260 DWYER AVENUE, UTICA, NY, United States, 13501
Registration date: 02 Jul 1954
Entity number: 94756
Address: 215 PEARL ST., UTICA, NY, United States
Registration date: 28 Jun 1954 - 22 Jul 1982
Entity number: 94754
Address: 401-5 JAY ST., UTICA, NY, United States
Registration date: 28 Jun 1954 - 24 Mar 1993
Entity number: 89425
Registration date: 17 Jun 1954
Entity number: 94491
Address: 403 West Cedar Street, ROME, NY, United States, 13440
Registration date: 01 Jun 1954
Entity number: 94256
Address: 6 Woodland Village, Utica, NY, United States, 13501
Registration date: 03 May 1954
Entity number: 94185
Address: 4994 COMMERCIAL DR, YORKVILLE, NY, United States, 13495
Registration date: 26 Apr 1954
Entity number: 89077
Registration date: 12 Apr 1954
Entity number: 93930
Address: 98-3 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11421
Registration date: 29 Mar 1954 - 13 May 1988
Entity number: 93909
Address: 5508 EAST GREENWOOD CHURCH RD, LIBERTY, IN, United States, 47353
Registration date: 26 Mar 1954 - 20 May 2009