Entity number: 21567
Registration date: 25 Nov 1927
Entity number: 21567
Registration date: 25 Nov 1927
Entity number: 24213
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 20 Jul 1927 - 26 Jun 2002
Entity number: 6230
Address: 336 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 29 Jan 1927
Entity number: 23314
Address: 520 SENECA ST., UTICA, NY, United States, 13502
Registration date: 17 Jan 1927 - 19 Nov 1986
Entity number: 20949
Registration date: 14 Jan 1927
Entity number: 23287
Address: ROBERT G LANZ, 8711 IND. PARK DR PO BOX 199, BOONVILLE, NY, United States, 13309
Registration date: 05 Jan 1927 - 25 Jan 2012
Entity number: 23180
Address: 36 WURZ AVE, UTICA, NY, United States, 13502
Registration date: 15 Dec 1926 - 18 Jun 2007
Entity number: 23156
Address: 360 COLUMBIA ST., UTICA, NY, United States, 13502
Registration date: 02 Dec 1926 - 09 Sep 1986
Entity number: 20735
Registration date: 11 Aug 1926
Entity number: 22635
Address: 6402 KARLEN ROAD, ROME, NY, United States, 13440
Registration date: 30 Jul 1926 - 15 Jul 2019
Entity number: 22628
Address: 1920 ONEIDA ST., UTICA, NY, United States, 13501
Registration date: 26 Jul 1926 - 12 Feb 1991
Entity number: 5990
Address: NO STREET ADDRESS STATED, UTICA, NY, United States
Registration date: 01 Jul 1926
Entity number: 22553
Address: 1802 GENESSEE ST., UTICA, NY, United States, 13502
Registration date: 29 Jun 1926 - 26 Jun 2001
Entity number: 2030682
Address: 382 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 19 May 1926
Entity number: 5943
Address: 24 ELIZABETH ST., UTICA, NY, United States, 13501
Registration date: 15 May 1926
Entity number: 22164
Address: PARIS RD., NEW HARTFORD, NY, United States
Registration date: 07 Apr 1926 - 24 Mar 1993
Entity number: 22112
Address: 114 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 01 Apr 1926 - 24 Jun 1998
Entity number: 22106
Address: 700 BROAD ST, UTICA, NY, United States, 13501
Registration date: 26 Mar 1926 - 24 Feb 1989
Entity number: 22099
Address: 200 Matthew St, Rome, NY, United States, 13440
Registration date: 22 Mar 1926
Entity number: 20358
Registration date: 09 Feb 1926
Entity number: 20268
Registration date: 05 Feb 1926
Entity number: 21777
Address: C/O HOWARD P. SEARS, 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440
Registration date: 31 Dec 1925 - 27 Sep 2021
Entity number: 21478
Address: 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440
Registration date: 09 Nov 1925
Entity number: 21372
Address: 95 WHITESBORO ST., YORKVILLE, NY, United States, 13495
Registration date: 13 Oct 1925 - 22 Mar 1990
Entity number: 28037
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 15 Sep 1925 - 31 Mar 2018
Entity number: 19984
Registration date: 08 Sep 1925
Entity number: 19944
Registration date: 06 Jul 1925
Entity number: 20925
Address: 80 MUNSON STREET, ATTN:INSURANCE MANAGER, LEROY, NY, United States, 14482
Registration date: 23 Jun 1925 - 01 Apr 1993
Entity number: 20769
Address: P.O. BOX 456, WASHINGTON MILLS, NY, United States, 13479
Registration date: 07 May 1925
Entity number: 20638
Address: PO BOX 697, NEW HARTFORD, NY, United States, 13413
Registration date: 26 Mar 1925 - 01 Dec 1998
Entity number: 19561
Registration date: 17 Jan 1925
Entity number: 5380
Address: 109 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 13 Dec 1924
Entity number: 19876
Address: RFD, REMSEN, NY, United States
Registration date: 26 Jul 1924
Entity number: 19871
Address: 3 RUTGER PARK, UTICA, NY, United States, 13501
Registration date: 24 Jul 1924
Entity number: 19782
Address: NO STREET ADDRESS, ALDER CREEK, NY, United States
Registration date: 07 Jul 1924
Entity number: 19186
Registration date: 30 Jun 1924
Entity number: 19737
Address: 902 SHAW ST., UTICA, NY, United States, 13502
Registration date: 20 Jun 1924 - 24 Mar 1993
Entity number: 19115
Address: 310 MONTGOMERY STREET, SUITE 200, SYRACUSE, NY, United States, 13202
Registration date: 04 Jun 1924
Entity number: 19129
Registration date: 19 May 1924
Entity number: 19629
Address: 512 WEST COURT STREET, ROME, NY, United States, 13440
Registration date: 29 Apr 1924
Entity number: 19582
Address: NO STREET ADDRESS, BOONVILLE, NY, United States
Registration date: 12 Apr 1924
Entity number: 19003
Registration date: 17 Mar 1924 - 08 Feb 1982
Entity number: 19456
Address: 18 HIGHLAND AVE., YORKVILLE, NY, United States
Registration date: 03 Mar 1924 - 30 Sep 2010
Entity number: 19325
Address: 6153 TRENTON RD, UTICA, NY, United States, 13502
Registration date: 23 Jan 1924
Entity number: 18782
Registration date: 14 Dec 1923
Entity number: 18937
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 10 Oct 1923 - 30 Sep 2000
Entity number: 18674
Registration date: 06 Oct 1923
Entity number: 3581897
Address: 16 COLLEGE STREET, CLINTON, NY, United States, 13323
Registration date: 06 Jul 1923
Entity number: 18540
Registration date: 21 Jun 1923
Entity number: 18395
Registration date: 09 Apr 1923