Entity number: 1160062
Address: 5657 BENNETT CORNERS RD, CAMILLUS, NY, United States, 13031
Registration date: 06 Apr 1987
Entity number: 1160062
Address: 5657 BENNETT CORNERS RD, CAMILLUS, NY, United States, 13031
Registration date: 06 Apr 1987
Entity number: 1159955
Address: 113 STANDISH DRIVE, SYRACUSE, NY, United States, 13224
Registration date: 03 Apr 1987 - 22 Jan 1999
Entity number: 1159975
Address: ORGANIZATION, 134 SCHINE STUDENT CTR, SYRACUSE, NY, United States, 13244
Registration date: 03 Apr 1987
Entity number: 1159532
Address: 7767 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090
Registration date: 02 Apr 1987 - 28 Dec 1994
Entity number: 1159235
Address: 7143 HENRY CLAY BLVD., LIVERPOOL, NY, United States, 13088
Registration date: 02 Apr 1987 - 27 Feb 2014
Entity number: 1159208
Address: 2204 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224
Registration date: 02 Apr 1987 - 31 Dec 2002
Entity number: 1159161
Address: 229 COLUMBUS AVE., SYRACUSE, NY, United States, 13219
Registration date: 02 Apr 1987 - 25 Mar 1992
Entity number: 1159360
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Registration date: 02 Apr 1987
Entity number: 1159293
Address: 104 PINEWOOD DRIVE, LIVERPOOL, NY, United States, 13090
Registration date: 02 Apr 1987
Entity number: 1159148
Address: 252 WOODBINE AVENUE, SYRACUSE, NY, United States, 13206
Registration date: 01 Apr 1987 - 22 Nov 1994
Entity number: 1159020
Address: 222 MAPLE DRIVE, FAYETTEVILLE, NY, United States, 13066
Registration date: 01 Apr 1987 - 22 Nov 1995
Entity number: 1158844
Address: POB 6772, ALBANY, NY, United States, 12206
Registration date: 01 Apr 1987 - 24 Jun 1992
Entity number: 1158789
Address: 600 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202
Registration date: 01 Apr 1987 - 29 Sep 2015
Entity number: 1158761
Address: 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202
Registration date: 01 Apr 1987 - 15 Mar 2001
Entity number: 1158808
Address: PO BOX 269, JAMESVILLE, NY, United States, 13078
Registration date: 01 Apr 1987
Entity number: 1158631
Address: 26 VIRGINIA STREET, BALDWINSVILLE, NY, United States, 13027
Registration date: 31 Mar 1987 - 28 Dec 1994
Entity number: 1158593
Address: 1758 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210
Registration date: 31 Mar 1987 - 24 Mar 1993
Entity number: 1158629
Address: 106 S BROAD ST, PO BOX 337, SACKETS HARBOR, NY, United States, 13685
Registration date: 31 Mar 1987
Entity number: 1158094
Address: P.C. ROBERT C PALTZ ESQ, 224 HARRISON ST, SYRACUSE, NY, United States, 13202
Registration date: 30 Mar 1987 - 28 Dec 1994
Entity number: 1158093
Address: 224 HARRISON ST, SUITE 500, SYRACUSE, NY, United States, 13202
Registration date: 30 Mar 1987 - 29 Dec 1999
Entity number: 1158014
Address: 800 COUGHLIN AVENUE, SYRACUSE, NY, United States, 13206
Registration date: 30 Mar 1987 - 03 Jan 2007
Entity number: 1157868
Address: 929 STATE FAIR BLVD., SOLVAY, NY, United States, 13209
Registration date: 30 Mar 1987 - 07 Nov 1990
Entity number: 1157857
Registration date: 30 Mar 1987 - 30 Mar 1987
Entity number: 1157564
Address: 305 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 27 Mar 1987 - 24 Jun 1992
Entity number: 1157396
Address: 8810 Wedgefield Ln, Cicero, NY, United States, 13039
Registration date: 27 Mar 1987
Entity number: 1157454
Address: 555 STEWART DRIVE WEST, HANCOCK FIELD, NORTH SYRACUSE, NY, United States, 13212
Registration date: 27 Mar 1987
Entity number: 1157687
Address: 6689 Old Collamer Road, East Syracuse, NY, United States, 13057
Registration date: 27 Mar 1987
Entity number: 1156960
Address: P.O. BOX 125, SYRACUSE, NY, United States, 13209
Registration date: 26 Mar 1987 - 28 Dec 1994
Entity number: 1156947
Address: 8 ORANGE ST., MARCELLUS, NY, United States, 13108
Registration date: 26 Mar 1987 - 24 Mar 1993
Entity number: 1156882
Address: PO BOX 427 CICERO, NEW YORK, NY, United States, 13039
Registration date: 26 Mar 1987 - 25 Mar 1992
Entity number: 1156730
Address: & SCHOENWALD, 499 SO. WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 26 Mar 1987 - 27 Dec 1995
Entity number: 1156607
Address: 500 SOUTH WARREN ST., SUITE 1161, SYRACUSE, NY, United States, 13202
Registration date: 26 Mar 1987 - 24 Jun 1992
Entity number: 1156765
Address: TISDELL MOORE & WALTER, 615 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 26 Mar 1987
Entity number: 1156922
Address: John E Russo Way, 2100 Park Street, SYRACUSE, NY, United States, 13208
Registration date: 26 Mar 1987
Entity number: 1157065
Address: 4736 Onondaga Boulevard, Syracuse, NY, United States, 13219
Registration date: 26 Mar 1987
Entity number: 1156474
Address: 8215 VERBECK DRIVE, MANLIUS, NY, United States, 13104
Registration date: 25 Mar 1987 - 24 Jun 1992
Entity number: 1156470
Address: 505 PLYMOUTH AVENUE, MATTYDALE, NY, United States, 13211
Registration date: 25 Mar 1987 - 04 Oct 1993
Entity number: 1156439
Address: STATE TOWER BLDG, LOBBY FLOOR, SYRACUSE, NY, United States, 13202
Registration date: 25 Mar 1987 - 24 Jun 1992
Entity number: 1156270
Address: 58 EAST MAIN STREET, MARCELLUS, NY, United States, 13108
Registration date: 25 Mar 1987 - 24 Aug 1994
Entity number: 1156462
Address: JAMESVILLE TERRACE, JAMESVILLE, NY, United States
Registration date: 25 Mar 1987
Entity number: 1156309
Address: 2120 BURNET AVE, SYRACUSE, NY, United States, 13206
Registration date: 25 Mar 1987
Entity number: 1156443
Address: 8114 NAVONA LANE, CLAY, NY, United States, 13041
Registration date: 25 Mar 1987
Entity number: 1156274
Address: 97 SYRACUSE STREET, BALDWINSVILLE, NY, United States, 13027
Registration date: 25 Mar 1987
Entity number: 1156094
Address: 6031 BELLE ISLE RD, SYRACUSE, NY, United States, 13209
Registration date: 24 Mar 1987 - 24 Jun 1992
Entity number: 1156031
Address: 809 KIMRY MOOR, FAYETTEVILLE, NY, United States, 13066
Registration date: 24 Mar 1987 - 20 Mar 1991
Entity number: 1155811
Address: 1310 SPRING STREET, SYRACUSE, NY, United States, 13208
Registration date: 24 Mar 1987 - 24 Jun 1992
Entity number: 1155768
Address: 523 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13204
Registration date: 24 Mar 1987 - 11 May 1998
Entity number: 1156030
Address: MITCHELL & HUGHES, 600 ONONDAGA SAV. BANK, SYRACUSE, NY, United States, 13202
Registration date: 24 Mar 1987
Entity number: 1156089
Address: 528 PLUM COURT, SYRACUSE, NY, United States, 13204
Registration date: 24 Mar 1987
Entity number: 1156022
Address: 270 FENWAY DRIVE, SYRACUSE, NY, United States, 13224
Registration date: 24 Mar 1987