Entity number: 48838
Address: 622 SOUTH ST., UTICA, NY, United States, 13501
Registration date: 07 Nov 1935 - 31 Mar 1982
Entity number: 48838
Address: 622 SOUTH ST., UTICA, NY, United States, 13501
Registration date: 07 Nov 1935 - 31 Mar 1982
Entity number: 40569
Address: 9560 Depot St, CASSVILLE, NY, United States, 13354
Registration date: 18 Oct 1935
Entity number: 48671
Address: 332 LAFAYETTE ST, UTICA, NY, United States, 13502
Registration date: 14 Aug 1935 - 09 Feb 2001
Entity number: 48532
Address: 24 ELIZABETH ST, PO BOX 268, UTICA, NY, United States, 13503
Registration date: 13 Jun 1935 - 29 May 2015
Entity number: 37760
Registration date: 13 May 1935
Entity number: 48398
Address: 85 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 01 Apr 1935 - 28 Feb 1985
Entity number: 48383
Address: 1012 FOSTER HILL RD., PO BOX 746, LITTLETON, NH, United States, 03561
Registration date: 25 Mar 1935 - 10 Aug 2001
Entity number: 37694
Registration date: 22 Mar 1935
Entity number: 37689
Registration date: 20 Mar 1935
Entity number: 37669
Registration date: 06 Feb 1935
Entity number: 48272
Address: PO BOX 4145, UTICA, NY, United States, 13504
Registration date: 05 Feb 1935 - 21 Feb 2014
Entity number: 37632
Registration date: 21 Jan 1935
Entity number: 32878
Address: 132 BLEEKER ST., UTICA, NY, United States, 13501
Registration date: 16 Jan 1935
Entity number: 37551
Registration date: 05 Dec 1934
Entity number: 37566
Registration date: 16 Nov 1934
Entity number: 40560
Address: NO ST. STATED, PORT LEYDEN, NY, United States
Registration date: 14 Nov 1934
Entity number: 37535
Registration date: 17 Oct 1934
Entity number: 37525
Registration date: 04 Oct 1934
Entity number: 37482
Registration date: 27 Sep 1934
Entity number: 37506
Registration date: 13 Sep 1934
Entity number: 37472
Registration date: 03 Aug 1934
Entity number: 37386
Registration date: 24 May 1934
Entity number: 46862
Address: 2213 GENESEESTREET, UTICA, NY, United States
Registration date: 28 Apr 1934 - 04 Aug 1989
Entity number: 37297
Registration date: 23 Mar 1934
Entity number: 55942
Registration date: 19 Mar 1934 - 05 Mar 1982
Entity number: 46622
Address: 34 ROBINSON ROAD, CLINTON, NY, United States, 13321
Registration date: 13 Mar 1934 - 25 Jul 2002
Entity number: 46520
Address: 1122 DOWNER AVE, UTICA, NY, United States, 13502
Registration date: 19 Feb 1934 - 23 Sep 1998
Entity number: 37227
Registration date: 02 Feb 1934
Entity number: 46200
Address: 9750 MAIN ST, PO BOX 405, REMSEN, NY, United States, 13438
Registration date: 28 Dec 1933
Entity number: 45988
Address: 1306 STEUBEN ST., UTICA, NY, United States, 13501
Registration date: 17 Nov 1933 - 21 Jul 1987
Entity number: 37091
Address: *, WATERVILLE, NY, United States, 13480
Registration date: 03 Oct 1933
Entity number: 45454
Address: (NO STREET ADD. STATED), DEANSBORO, NY, United States
Registration date: 11 Aug 1933 - 31 Jul 1995
Entity number: 36853
Registration date: 17 Apr 1933
Entity number: 51242
Address: 104 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 11 Apr 1933
Entity number: 36777
Registration date: 14 Feb 1933
Entity number: 44177
Address: 434 CATHERINE STREET, UTICA, NY, United States, 13501
Registration date: 25 Jan 1933 - 22 Jul 1987
Entity number: 36768
Registration date: 28 Dec 1932
Entity number: 43949
Address: 410 BROAD ST., UTICA, NY, United States, 13501
Registration date: 24 Dec 1932 - 30 Dec 1981
Entity number: 36727
Registration date: 11 Nov 1932
Entity number: 36717
Address: 239 E DONINICK STREET, ROME, NY, United States, 13440
Registration date: 02 Nov 1932
Entity number: 36676
Registration date: 24 Oct 1932
Entity number: 43364
Address: 700 BROAD ST, UTICA, NY, United States, 13501
Registration date: 15 Sep 1932 - 24 Mar 1993
Entity number: 43363
Address: 103 OAK ST., ROME, NY, United States, 13440
Registration date: 14 Sep 1932 - 16 Mar 1992
Entity number: 36616
Registration date: 09 Jun 1932
Entity number: 36542
Registration date: 31 May 1932
Entity number: 42404
Address: 2271 83RD ST., NEW YORK, NY, United States
Registration date: 05 Apr 1932 - 23 May 1995
Entity number: 36474
Address: 755 LANSING STREET, UTICA, NY, United States, 13501
Registration date: 30 Mar 1932
Entity number: 42238
Address: 1408 FINCKE AVE., UTICA, NY, United States, 13502
Registration date: 07 Mar 1932 - 31 Mar 1982
Entity number: 36444
Registration date: 01 Feb 1932
Entity number: 36407
Address: 162 MAIN ST, CLAYVILLE, NY, United States, 13322
Registration date: 19 Jan 1932