Entity number: 78714
Address: 2608 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 23 Dec 1952
Entity number: 78714
Address: 2608 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 23 Dec 1952
Entity number: 78745
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 11 Dec 1952
Entity number: 78517
Registration date: 13 Nov 1952
Entity number: 85366
Address: 69 NORTH GENESEE ST., UTICA, NY, United States, 13502
Registration date: 10 Nov 1952 - 25 Mar 1992
Entity number: 78553
Registration date: 21 Oct 1952
Entity number: 85193
Address: 512 WEST COURT STREET, ROME, NY, United States, 13442
Registration date: 16 Oct 1952 - 04 Sep 2001
Entity number: 85187
Address: C/O WILLIAM D. MATTHEWS, KENWOOD AVE., ONEIDA, NY, United States, 13421
Registration date: 15 Oct 1952 - 09 Nov 2000
Entity number: 78556
Address: 2875 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308
Registration date: 14 Oct 1952
Entity number: 78280
Registration date: 08 Sep 1952
Entity number: 78363
Registration date: 02 Sep 1952
Entity number: 84888
Address: 755 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340
Registration date: 27 Aug 1952
Entity number: 84723
Address: 721 STATE ST., UTICA, NY, United States, 13502
Registration date: 11 Aug 1952 - 25 Mar 1992
Entity number: 84722
Address: WEST DOMINICK ST., TORIO BLDG., ROME, NY, United States
Registration date: 11 Aug 1952
Entity number: 78210
Registration date: 22 Jul 1952
Entity number: 78207
Address: 120 BLEECKER STREET, UTICA, NY, United States, 13501
Registration date: 21 Jul 1952
Entity number: 78171
Registration date: 15 Jul 1952
Entity number: 84337
Address: 5700 HORATIO STREET, UTICA, NY, United States, 13502
Registration date: 19 Jun 1952 - 14 Feb 2019
Entity number: 78085
Registration date: 18 Jun 1952
Entity number: 84315
Address: 85 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 17 Jun 1952 - 29 Dec 1982
Entity number: 84283
Address: 804 VARICK ST., UTICA, NY, United States, 13502
Registration date: 12 Jun 1952 - 25 Mar 1992
Entity number: 84273
Address: 25 DEVEREUX ST, UTICA, NY, United States, 13501
Registration date: 11 Jun 1952 - 01 Oct 1991
Entity number: 77942
Registration date: 10 Jun 1952
Entity number: 78029
Registration date: 06 Jun 1952
Entity number: 77980
Registration date: 29 May 1952
Entity number: 77921
Registration date: 20 May 1952
Entity number: 77872
Registration date: 12 May 1952
Entity number: 83955
Address: 106 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 01 May 1952 - 19 Sep 1983
Entity number: 83827
Address: 244 EAST WHITESBORO ST., ROME, NY, United States, 13440
Registration date: 14 Apr 1952 - 25 Mar 1992
Entity number: 77702
Registration date: 04 Apr 1952
Entity number: 83744
Address: 915-918 1ST NATL BK BLDG, UTICA, NY, United States
Registration date: 02 Apr 1952 - 04 Dec 1981
Entity number: 77691
Registration date: 02 Apr 1952
Entity number: 69209
Address: FRANKLIN BLDG., FRANKLIN SQUARE, UTICA, NY, United States
Registration date: 26 Feb 1952 - 29 Dec 1994
Entity number: 69616
Registration date: 21 Jan 1952
Entity number: 83199
Address: 1412 ERIE ST., UTICA, NY, United States, 13502
Registration date: 10 Jan 1952 - 01 Jan 2004
Entity number: 83123
Address: 130 HOTEL ST., UTICA, NY, United States, 13502
Registration date: 03 Jan 1952 - 25 Jan 2012
Entity number: 77182
Address: 1101 SHERMAN DR, UTICA, NY, United States, 13501
Registration date: 03 Jan 1952
Entity number: 77077
Address: 379 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 12 Dec 1951
Entity number: 77130
Registration date: 03 Dec 1951
Entity number: 69123
Address: 2007 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 02 Nov 1951
Entity number: 76977
Address: 2050 TILDEN AVENUE BOX 1000, NEW HARTFORD, NY, United States, 13413
Registration date: 31 Oct 1951
Entity number: 82711
Address: 830 CHARLOTTE ST., UTICA, NY, United States, 13501
Registration date: 29 Oct 1951 - 31 Mar 1982
Entity number: 82710
Address: 329 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 29 Oct 1951 - 30 Dec 1986
Entity number: 82512
Address: 2 GENESEE ST., NEW HARTFORD, NY, United States, 13413
Registration date: 18 Sep 1951 - 31 Mar 1982
Entity number: 82324
Address: DURHAMVILLE RD, VERONA, NY, United States
Registration date: 16 Aug 1951 - 10 Dec 1992
Entity number: 76685
Registration date: 14 Aug 1951
Entity number: 67422
Address: DEVEREUX BLOCK, UTICA, NY, United States
Registration date: 26 Jul 1951 - 12 Feb 1997
Entity number: 76595
Registration date: 18 Jul 1951
Entity number: 67313
Address: TRENTON RD., R.D. #1, UTICA, NY, United States
Registration date: 05 Jul 1951
Entity number: 67278
Address: 10 RAILROAD ST., CLARK MILLS, NY, United States
Registration date: 27 Jun 1951 - 30 Dec 1981
Entity number: 78849
Address: 4 CHESTNUT ST., CLINTON, NY, United States, 13323
Registration date: 20 Jun 1951 - 27 Feb 1985