Entity number: 2121680
Address: 2030 ALTOM COURT, ST LOUIS, MO, United States, 63146
Registration date: 11 Mar 1997 - 27 Jan 2010
Entity number: 2121680
Address: 2030 ALTOM COURT, ST LOUIS, MO, United States, 63146
Registration date: 11 Mar 1997 - 27 Jan 2010
Entity number: 2121660
Address: 7668 BRYAN RD., FABIUS, NY, United States, 13063
Registration date: 11 Mar 1997 - 06 Jul 2012
Entity number: 2121547
Address: P.O. BOX 488, EAST SYRACUSE, NY, United States, 13057
Registration date: 11 Mar 1997 - 26 Jun 2002
Entity number: 2121546
Address: 250 SOUTH CLINTON STREET, SUITE 200, SYRACUSE, NY, United States, 13202
Registration date: 11 Mar 1997 - 02 Jul 2001
Entity number: 2121368
Address: P.O. BOX 6175, SYRACUSE, NY, United States, 13217
Registration date: 11 Mar 1997 - 26 Mar 2003
Entity number: 2121467
Address: PO BOX 188, CAMILLUS, NY, United States, 13031
Registration date: 11 Mar 1997
Entity number: 2121752
Address: 528 BRIAR BROOK RUN, FAYETTEVILLE, NY, United States, 13066
Registration date: 11 Mar 1997
Entity number: 2121488
Address: PO BOX 113, MARCELLUS, NY, United States, 13108
Registration date: 11 Mar 1997
Entity number: 2121797
Address: 15 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209
Registration date: 11 Mar 1997
Entity number: 2121722
Address: ATTN: JEFFREY B. ANDRUS, ESQ., PO BOX 4976 1500 MONY TOWER I, SYRACUSE, NY, United States, 13221
Registration date: 11 Mar 1997
Entity number: 2121274
Address: 342 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202
Registration date: 10 Mar 1997 - 26 Dec 2001
Entity number: 2120999
Address: ATTN: GERALD R. STACK, ESQ., 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, United States, 13221
Registration date: 10 Mar 1997 - 27 Jun 2001
Entity number: 2120995
Address: ONE CLINTON SQUARE, SUITE 500, SYRACUSE, NY, United States, 13202
Registration date: 10 Mar 1997 - 19 Apr 2010
Entity number: 2120892
Address: 175 DUNSBACH FERRY RD, COHOES, NY, United States, 12047
Registration date: 10 Mar 1997 - 11 Aug 2017
Entity number: 2120861
Address: PO BOX 1929, ANDOVER, MA, United States, 01810
Registration date: 10 Mar 1997 - 22 Dec 1997
Entity number: 2121210
Address: 580 S SALINA ST, 3RD FLR, SYRACUSE, NY, United States, 13202
Registration date: 10 Mar 1997
Entity number: 2121173
Address: PO BOX 642, 1410 E GENESEE ST, SKANEATELES, NY, United States, 13152
Registration date: 10 Mar 1997
Entity number: 2121235
Address: 235 EAST WATER STREET, SYRACUSE, NY, United States, 13202
Registration date: 10 Mar 1997
Entity number: 2120766
Address: 3737 BLACK BRANT DRIVE, LIVERPOOL, NY, United States, 13090
Registration date: 07 Mar 1997 - 26 Jun 2002
Entity number: 2120623
Address: 111 EIGHTH AVE., NEW YORK, NY, United States, 10011
Registration date: 07 Mar 1997 - 11 Mar 2005
Entity number: 2120625
Address: 615 KIBBIE LAKE ROAD, CONSTANTIA, NY, United States, 13044
Registration date: 07 Mar 1997
Entity number: 2120719
Address: 162 DEWITT STREET, SYRACUSE, NY, United States, 13203
Registration date: 07 Mar 1997
Entity number: 2120084
Address: 1481 WEST GENESEE ROAD, BALDWINSVILLE, NY, United States, 13027
Registration date: 06 Mar 1997 - 06 Jul 2006
Entity number: 2120061
Address: 5860 HERITAGE LANDING DRIVE, EAST SYRACUSE, NY, United States, 13057
Registration date: 06 Mar 1997 - 18 May 2012
Entity number: 2119990
Address: 7000 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057
Registration date: 06 Mar 1997 - 27 Jun 2001
Entity number: 2119982
Address: 111 WHITEWELL DRIVE, SYRACUSE, NY, United States, 13202
Registration date: 06 Mar 1997 - 21 Oct 2008
Entity number: 2119827
Address: 5845 Widewaters Parkway, Suite 100, East Syracuse, NY, United States, 13057
Registration date: 06 Mar 1997 - 09 Aug 2023
Entity number: 2119840
Address: 69 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027
Registration date: 06 Mar 1997
Entity number: 2119724
Address: 7330 EASTMAN ROAD, NORTH SYRACUSE, NY, United States, 13212
Registration date: 05 Mar 1997 - 19 Feb 1999
Entity number: 2119643
Address: 33 HIGHLAND DRIVE, MARCELLUS, NY, United States, 13108
Registration date: 05 Mar 1997 - 26 Jun 2002
Entity number: 2119638
Address: 5000 CAMPUSWOOD DRIVE, SUITE 102, EAST SYRACUSE, NY, United States, 13057
Registration date: 05 Mar 1997 - 02 Jan 1998
Entity number: 2119606
Address: 121 TEALL AVE, SYRACUSE, NY, United States, 13210
Registration date: 05 Mar 1997 - 27 Jun 2001
Entity number: 2119524
Address: 440 E WASHINGTON ST, SYRACUSE, NY, United States, 13202
Registration date: 05 Mar 1997 - 03 Dec 2010
Entity number: 2119251
Address: PO BOX 609, 199 BOYLE MEMIRLA DRIVE, KNOX, PA, United States, 16232
Registration date: 05 Mar 1997 - 20 Dec 2005
Entity number: 2118869
Address: 137 E. SENECA STREET, MANLIUS, NY, United States, 13104
Registration date: 04 Mar 1997 - 27 Jun 2001
Entity number: 2119051
Address: 776 MOUNTAIN BLVD., WATCHUNG, NJ, United States, 07069
Registration date: 04 Mar 1997
Entity number: 2119192
Address: 5891 BENNETTS CORNERS ROAD, CAMILLUS, NY, United States, 13031
Registration date: 04 Mar 1997
Entity number: 2119046
Address: 150 FAULKENER ROAD, HANCOCK, NY, United States, 13783
Registration date: 04 Mar 1997
Entity number: 2118353
Address: P.O. BOX 4967, ATT: CLAYTON HALE, SYRACUSE, NY, United States, 13221
Registration date: 03 Mar 1997 - 26 Sep 2001
Entity number: 2118438
Address: 360 N MIDLER AVE, STE 2, SYRACUSE, NY, United States, 13206
Registration date: 03 Mar 1997
Entity number: 2118468
Address: 307 BEAR BRANCH RD, FRENCHBURG, KY, United States, 40322
Registration date: 03 Mar 1997
Entity number: 2117915
Address: C/O FRANK S CARUSO JR, 109 S WARREN ST, STE 602, SYRACUSE, NY, United States, 13202
Registration date: 28 Feb 1997 - 27 Dec 2000
Entity number: 2117880
Address: 7974 PICKETT LANE, CICERO, NY, United States, 13039
Registration date: 28 Feb 1997 - 31 Dec 2003
Entity number: 2117842
Address: 2814 WEST SENECA TURNPIKE, MARCELLUS, NY, United States, 13108
Registration date: 28 Feb 1997 - 27 Dec 2000
Entity number: 2117686
Address: 135 E. MATSON AVENUE, SYRACUSE, NY, United States, 13205
Registration date: 28 Feb 1997 - 27 Jun 2001
Entity number: 2117685
Address: 103 E. WATER ST (SUITE #203), SYRACUSE, NY, United States, 13202
Registration date: 28 Feb 1997 - 27 Jun 2001
Entity number: 2117841
Address: 315 E SENECA ST, MANLIUS, NY, United States, 13104
Registration date: 28 Feb 1997
Entity number: 2117827
Address: 119 FALSO DRIVE, SYRACUSE, NY, United States, 13211
Registration date: 28 Feb 1997
Entity number: 2117655
Address: 325 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088
Registration date: 28 Feb 1997
Entity number: 2117538
Address: KURTZ ACCOUNTING SERVICE, 7143 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13088
Registration date: 27 Feb 1997 - 25 Mar 2022