Entity number: 43939
Registration date: 15 Nov 1943
Entity number: 43939
Registration date: 15 Nov 1943
Entity number: 43828
Registration date: 20 Oct 1943
Entity number: 54628
Address: *, BRIDGEWATER, NY, United States
Registration date: 28 Sep 1943 - 28 Jul 1982
Entity number: 54534
Address: R. D. 1, NEW HARTFORD, NY, United States
Registration date: 03 Aug 1943 - 19 Nov 1990
Entity number: 43526
Registration date: 01 May 1943
Entity number: 54353
Address: 50 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 24 Mar 1943 - 19 Mar 1992
Entity number: 43413
Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214
Registration date: 01 Mar 1943
Entity number: 54237
Address: 9 MASONIC AVE., CAMDEN, NY, United States, 13316
Registration date: 06 Jan 1943 - 31 Dec 1986
Entity number: 54232
Address: 6 & 10 ORISKANY ST. W., UTICA, NY, United States
Registration date: 04 Jan 1943 - 24 Mar 1993
Entity number: 43026
Registration date: 17 Jul 1942
Entity number: 42893
Registration date: 16 Jun 1942
Entity number: 42932
Registration date: 01 Jun 1942
Entity number: 53914
Address: 601 BLANDINA ST., UTICA, NY, United States, 13501
Registration date: 13 May 1942 - 31 Mar 1983
Entity number: 53912
Address: 138 WEST ST, ILION, NY, United States, 13357
Registration date: 07 May 1942
Entity number: 53885
Address: 169 MAIN ST, NEW YORK MILLS, NY, United States, 13417
Registration date: 22 Apr 1942
Entity number: 42728
Registration date: 23 Mar 1942
Entity number: 42583
Registration date: 26 Dec 1941
Entity number: 42457
Registration date: 17 Nov 1941
Entity number: 60643
Registration date: 18 Jul 1941
Entity number: 42109
Address: % PRESCILLA PEARL, 6309 GLASS FACTORY RD, MARCY, NY, United States, 13403
Registration date: 14 May 1941
Entity number: 41759
Registration date: 19 Dec 1940
Entity number: 52851
Address: 1914 BLACK RIVER BLVD N, ROME, NY, United States, 13440
Registration date: 12 Dec 1940
Entity number: 52622
Address: 1920 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 23 Aug 1940
Entity number: 41524
Address: 414 COOLIDGE RD., UTICA, NY, United States, 13502
Registration date: 12 Aug 1940 - 22 Jun 1995
Entity number: 41498
Registration date: 23 Jul 1940
Entity number: 52483
Address: 5636 HORATIO STREET, UTICA, NY, United States, 13502
Registration date: 08 Jun 1940
Entity number: 52470
Address: 13485 STATE ROUTE 12, BOONVILLE, NY, United States, 13309
Registration date: 05 Jun 1940
Entity number: 41327
Registration date: 01 Jun 1940
Entity number: 41250
Address: 291 GENESEE ST., PO BOX 138, UTICA, NY, United States, 13503
Registration date: 06 Apr 1940 - 20 Feb 2002
Entity number: 52242
Address: 529 ORISKANY ST. WEST, UTICA, NY, United States, 13502
Registration date: 11 Mar 1940 - 26 Aug 1988
Entity number: 41005
Registration date: 29 Jan 1940
Entity number: 52126
Address: 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440
Registration date: 22 Jan 1940 - 21 Sep 2021
Entity number: 40987
Registration date: 20 Jan 1940
Entity number: 52094
Address: NO STREET ADDRESS, SHERRILL, NY, United States
Registration date: 10 Jan 1940 - 19 Jan 1988
Entity number: 52047
Address: 239 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 29 Dec 1939 - 27 Jun 1989
Entity number: 40998
Registration date: 27 Dec 1939
Entity number: 52002
Address: P.O. BOX 4, WATERVILLE, NY, United States, 13480
Registration date: 12 Dec 1939
Entity number: 40847
Address: 245 GENESEE ST, UTICA, NY, United States, 13501
Registration date: 23 Oct 1939 - 01 Apr 1985
Entity number: 40839
Registration date: 10 Oct 1939
Entity number: 40790
Registration date: 18 Sep 1939
Entity number: 40782
Address: P.O. BOX 153, FORESTPORT, NY, United States, 13338
Registration date: 09 Sep 1939
Entity number: 40679
Registration date: 19 Aug 1939
Entity number: 40681
Registration date: 10 Jul 1939
Entity number: 33755
Address: PLANT & GENESEE STS., UTICA, NY, United States
Registration date: 06 Jul 1939
Entity number: 40591
Registration date: 03 Jul 1939
Entity number: 51629
Address: 1 PEPSI-COLA DRIVE, LATHAM, NY, United States, 12110
Registration date: 02 Jun 1939 - 06 Jan 1988
Entity number: 40491
Registration date: 23 May 1939
Entity number: 51516
Address: 71 NORTH GENESEE ST., UTICA, NY, United States, 13502
Registration date: 17 Apr 1939 - 24 Mar 1993
Entity number: 51383
Address: 203 FOSTER BLDG, UTICA, NY, United States
Registration date: 14 Feb 1939 - 27 Jun 1980
Entity number: 51066
Address: 811 EDWARD ST., UTICA, NY, United States, 13502
Registration date: 15 Sep 1938 - 24 Mar 1993