Entity number: 13099
Address: NO STREET ADDRESS, ROME, NY, United States
Registration date: 09 May 1917
Entity number: 13099
Address: NO STREET ADDRESS, ROME, NY, United States
Registration date: 09 May 1917
Entity number: 13076
Address: 3 CORNELIA PLACE, UTICA, NY, United States, 13502
Registration date: 23 Apr 1917
Entity number: 13039
Address: NO STREET ADDRESS, OXFORD, NY, United States
Registration date: 09 Apr 1917
Entity number: 12843
Address: FOOT OF SCHUYLER ST., UTICA, NY, United States
Registration date: 11 Jan 1917
Entity number: 12792
Address: 815 NAYES STREET, UTICA, NY, United States, 13502
Registration date: 21 Dec 1916
Entity number: 12785
Address: 632 ELLSWORTH ROAD, 632 ELLSWORTH RD, ROME, NY, United States, 13441
Registration date: 20 Dec 1916
Entity number: 12636
Address: 1314 ONEIDA ST, UTICA, NY, United States, 13501
Registration date: 20 Oct 1916
Entity number: 12448
Address: 1006 MILLER ST., UITCA, NY, United States, 13501
Registration date: 17 Jul 1916
Entity number: 12428
Address: NO ST. ADD. STATED, SARANAC LAKE, NY, United States
Registration date: 27 Jun 1916 - 31 Mar 1993
Entity number: 13778
Registration date: 22 Jun 1916
Entity number: 12331
Address: 1012 MILLER ST, UTICA, NY, United States, 13501
Registration date: 18 May 1916
Entity number: 13637
Registration date: 10 Apr 1916
Entity number: 12140
Address: NO STREET ADDRESS, UTICA, NY, United States, 00000
Registration date: 18 Feb 1916
Entity number: 2111
Address: 34 CANAL ST., UTICA, NY, United States
Registration date: 24 Jan 1916
Entity number: 11953
Address: NO STREET ADDRESS, UTICA, NY, United States
Registration date: 08 Nov 1915
Entity number: 11928
Address: NO STREET ADDRESS, KNOXBORO, NY, United States, 00000
Registration date: 06 Oct 1915
Entity number: 13321
Registration date: 14 Aug 1915
Entity number: 13288
Address: 1650 CHAMPLIN AVENUE, UTICA, NY, United States, 13502
Registration date: 15 Jun 1915
Entity number: 11652
Address: 210 SEWARD AVE, UTICA, NY, United States, 13502
Registration date: 08 May 1915
Entity number: 11644
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 21 Apr 1915 - 24 Mar 1999
Entity number: 13125
Address: 47 JORDAN ROAD, NEW HARTFORD, NY, United States, 13413
Registration date: 17 Mar 1915
Entity number: 11464
Address: 1152 TAYLOR AVE., UTICA, NY, United States, 13501
Registration date: 01 Feb 1915
Entity number: 11392
Address: 17 FAASS AVE., UTICA, NY, United States, 13502
Registration date: 22 Dec 1914
Entity number: 12934
Address: 373 SHERRILL ROAD, SHERRILL, NY, United States, 13461
Registration date: 23 Nov 1914
Entity number: 884876
Registration date: 16 Nov 1914 - 15 Oct 1952
Entity number: 1999542
Address: FIRST STREET, ONEIDA CASTLE, NY, United States, 13421
Registration date: 16 Jul 1914
Entity number: 1845
Address: LA FAYETTE BLDG., UTICA, NY, United States
Registration date: 30 Jun 1914
Entity number: 11094
Address: NO STREET ADDRESS, ROME, NY, United States
Registration date: 11 Jun 1914
Entity number: 11074
Address: NO STREET ADDRESS, UTICA, NY, United States
Registration date: 28 May 1914
Entity number: 12647
Registration date: 25 May 1914
Entity number: 11016
Address: NO STREET ADDRESS, UTICA, NY, United States
Registration date: 24 Apr 1914
Entity number: 10964
Address: 2-4 LAFAYETTE ST., UTICA, NY, United States, 13502
Registration date: 07 Apr 1914 - 25 Jun 2003
Entity number: 12412
Registration date: 12 Jan 1914
Entity number: 15043
Registration date: 22 Dec 1913
Entity number: 12153
Registration date: 22 Aug 1913
Entity number: 12164
Registration date: 28 Jul 1913
Entity number: 1611
Address: DEVEREUX BLOCK, UTICA, NY, United States
Registration date: 12 May 1913
Entity number: 31278
Address: 66 CHAROLETTE ST., UTICA, NY, United States
Registration date: 23 Apr 1913 - 23 Apr 2012
Entity number: 11986
Registration date: 08 Apr 1913
Entity number: 1777417
Address: NO. ST. ADD., VERNON, NY, United States, 00000
Registration date: 11 Jan 1913 - 06 May 2014
Entity number: 11858
Registration date: 08 Jan 1913
Entity number: 11636
Address: C/O KERNAN AND KERNAN PC, 258 GENESEE STREET, UTICA, NY, United States, 13502
Registration date: 05 Aug 1912 - 29 Mar 1996
Entity number: 11629
Registration date: 15 Jul 1912
Entity number: 30675
Registration date: 03 Jun 1912
Entity number: 30612
Address: 1009 N. GEORGE ST., ROME, NY, United States, 13440
Registration date: 08 May 1912 - 22 Apr 1987
Entity number: 30521
Address: NO STREET ADDRESS, UTICA, NY, United States
Registration date: 30 Mar 1912
Entity number: 11344
Registration date: 17 Feb 1912
Entity number: 23890
Address: 6 RUTGER STREET, UTICA, NY, United States
Registration date: 26 Jan 1912 - 04 Jan 1983
Entity number: 30242
Address: NO STREET ADDRESS, UTICA, NY, United States
Registration date: 27 Nov 1911
Entity number: 26239
Registration date: 03 Aug 1911