Entity number: 1777417
Address: NO. ST. ADD., VERNON, NY, United States, 00000
Registration date: 11 Jan 1913 - 06 May 2014
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
Entity number: 30103
Address: 252 LINCOLN AVE., UTICA, NY, United States
Registration date: 26 Jun 1911
Entity number: 10927
Registration date: 31 Mar 1911
Entity number: 10568
Registration date: 15 Sep 1910
Entity number: 10477
Registration date: 04 Aug 1910
Entity number: 10498
Registration date: 23 Jul 1910
Entity number: 10492
Registration date: 05 Jul 1910
Entity number: 29581
Address: 820 NOYES ST, UTICA, NY, United States, 13502
Registration date: 04 May 1910
Entity number: 29393
Address: NO STREET ADDRESS, ROME, NY, United States
Registration date: 31 Dec 1909
Entity number: 794
Address: NO STREET ADD. STATED, ROME, NY, United States
Registration date: 18 Oct 1909
Entity number: 30666
Registration date: 18 Jun 1909 - 22 May 2020
Entity number: 30657
Registration date: 05 Jun 1909
Entity number: 685
Address: NO STREET ADDRESS STATED, UTICA, NY, United States
Registration date: 10 Apr 1909
Entity number: 29075
Address: 8662 SNOWSHOE TRAIL, CICERO, NY, United States, 13039
Registration date: 24 Feb 1909 - 29 Aug 2019
Entity number: 29028
Address: 2030 SUNSET AVENUE, UTICA, NY, United States, 13502
Registration date: 03 Feb 1909
Entity number: 29024
Address: PO BOX 339, SPECULATOR, NY, United States, 12164
Registration date: 27 Jan 1909
Entity number: 28979
Address: 239 GENESEE ST, ROOM 504, UTICA, NY, United States, 13501
Registration date: 04 Jan 1909 - 06 Aug 1982
Entity number: 30236
Registration date: 25 Nov 1908
Entity number: 30232
Registration date: 19 Nov 1908
Entity number: 28921
Address: ATTN: CHIEF FINANCIAL OFFICER, 640 SOUTH STREET, UTICA, NY, United States, 13501
Registration date: 24 Oct 1908 - 23 Jun 1999
Entity number: 30087
Registration date: 30 Apr 1908
Entity number: 27497
Address: NO STREET ADDRESS, UTICA, NY, United States
Registration date: 06 Mar 1908
Entity number: 10392
Registration date: 28 Feb 1908
Entity number: 28526
Address: 310 E CHESTNUT ST, ROME, NY, United States, 13440
Registration date: 05 Dec 1907 - 18 Aug 2011
Entity number: 30476
Registration date: 06 Aug 1907
Entity number: 28278
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 28 Jun 1907 - 25 Jun 2003
Entity number: 29616
Registration date: 02 Mar 1907
Entity number: 27909
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 08 Feb 1907 - 30 Mar 2020
Entity number: 27250
Registration date: 07 Jan 1907
Entity number: 29555
Address: 8300 CLARK MILLS RD., WHITESBORO, NY, United States, 13492
Registration date: 22 Dec 1906
Entity number: 29517
Registration date: 16 Nov 1906
Entity number: 29268
Registration date: 30 Apr 1906
Entity number: 29232
Address: %CHARLES BLAIR, SR., ROUTE 12B, DEANSBORO, NY, United States
Registration date: 23 Feb 1906
Entity number: 27331
Address: MILL POND WAY, MCCONNELLSVILLE, NY, United States, 13401
Registration date: 04 Jan 1906 - 01 Jan 2003
Entity number: 29195
Registration date: 23 Dec 1905
Entity number: 27032
Address: NO STREET ADDRESS STATED, NEW YORK, NY, United States
Registration date: 02 Oct 1905 - 02 Oct 2004
Entity number: 27126
Address: 109 CANAL STREET, ROME, NY, United States, 13442
Registration date: 22 Sep 1905 - 22 Sep 2005
Entity number: 104
Address: 293 genesee st., UTICA, NY, United States, 13501
Registration date: 01 Sep 1905
Entity number: 15635
Address: 9560 MAIN STREET, PO BOX 402, HOLLAND PATENT, NY, United States, 13354
Registration date: 12 Jun 1905
Entity number: 28904
Registration date: 18 Jan 1905