Entity number: 1156121
Address: 321 WAVEL ST, SYRACUSE, NY, United States, 13206
Registration date: 24 Mar 1987
Entity number: 1156121
Address: 321 WAVEL ST, SYRACUSE, NY, United States, 13206
Registration date: 24 Mar 1987
Entity number: 1155829
Address: 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041
Registration date: 24 Mar 1987
Entity number: 1156066
Address: 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041
Registration date: 24 Mar 1987
Entity number: 1155599
Address: 6209 TURNWOOD DRIVE, JAMESVILLE, NY, United States, 13078
Registration date: 23 Mar 1987 - 17 Aug 1993
Entity number: 1155521
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 23 Mar 1987 - 02 Jun 1992
Entity number: 1155453
Address: % RICHARD N. AMES, ESQ., 201 EUCLID DRIVE, FAYETTEVILLE, NY, United States, 13066
Registration date: 23 Mar 1987 - 29 Sep 1993
Entity number: 1155437
Address: 258 HICKOK ST., SYRACUSE, NY, United States, 13206
Registration date: 23 Mar 1987 - 29 Sep 1993
Entity number: 1155397
Address: 3918 WILLOWBROOK LANE, LIVERPOOL, NY, United States, 13090
Registration date: 23 Mar 1987 - 24 Mar 1993
Entity number: 1155357
Address: 113 MORGAN AVE., SYRACUSE, NY, United States, 13204
Registration date: 23 Mar 1987 - 24 Jun 1992
Entity number: 1155301
Address: 5794 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, United States, 13214
Registration date: 23 Mar 1987 - 25 Aug 1993
Entity number: 1155315
Address: 186 FELLOWS AVE., SYRACUSE, NY, United States, 13210
Registration date: 23 Mar 1987
Entity number: 1155129
Address: 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041
Registration date: 20 Mar 1987 - 21 Mar 2024
Entity number: 1155114
Address: 41 R OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027
Registration date: 20 Mar 1987 - 29 Sep 1993
Entity number: 1155113
Address: 6875 EAST GENESEE ST, FAYETTEVILLE, NY, United States, 13066
Registration date: 20 Mar 1987 - 24 Jun 1992
Entity number: 1155039
Address: 214 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202
Registration date: 20 Mar 1987 - 01 Jul 2002
Entity number: 1155012
Address: 325 HOEFLER STREET, SYRACUSE, NY, United States, 13204
Registration date: 20 Mar 1987 - 18 Dec 1996
Entity number: 1154876
Address: 1106 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204
Registration date: 20 Mar 1987 - 27 Dec 2000
Entity number: 1154860
Address: 805 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210
Registration date: 20 Mar 1987 - 09 May 2007
Entity number: 1146378
Address: 1808 BUTTERNUT ST., SYRACUSE, NY, United States, 13208
Registration date: 20 Mar 1987 - 15 Dec 1987
Entity number: 1155234
Address: 6463 NORTH MANLIUS RD., KIRKVILLE, NY, United States, 13082
Registration date: 20 Mar 1987
Entity number: 1154929
Address: 3400 ERIE BLVD EAST, DEWITT, NY, United States, 13214
Registration date: 20 Mar 1987
Entity number: 1154804
Address: 512 WESTCOTT ST, SYRACUSE, NY, United States, 13210
Registration date: 19 Mar 1987 - 27 Dec 2000
Entity number: 1154674
Address: 498 WINDGATE RD., LIVERPOOL, NY, United States, 13088
Registration date: 19 Mar 1987 - 28 Mar 1988
Entity number: 1154640
Address: 600 ONONDAGA SAVINGS BK, SYRACUSE, NY, United States, 13202
Registration date: 19 Mar 1987 - 25 Mar 1992
Entity number: 1154461
Address: 4911 N JEFFERSON ST, PULASKI, NY, United States, 13142
Registration date: 19 Mar 1987 - 09 May 2002
Entity number: 1154790
Address: 250 CHAPEL DR., SYRACUSE, NY, United States, 13219
Registration date: 19 Mar 1987
Entity number: 1154342
Address: & SCHOENWALD, 499 SO. WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 18 Mar 1987 - 24 Mar 1993
Entity number: 1154155
Address: 6945 WINCHELL RD, WARNERS, NY, United States, 13164
Registration date: 18 Mar 1987 - 26 Jun 2002
Entity number: 1154154
Address: 6945 WINCHELL RD, WARNERS, NY, United States, 13164
Registration date: 18 Mar 1987 - 27 Jun 2001
Entity number: 1154143
Address: POB 825, E SYRACUSE, NY, United States, 13057
Registration date: 18 Mar 1987 - 29 Sep 1993
Entity number: 1154070
Address: 843 HIAWATHA BOULEVARD WEST, SYRACUSE, NY, United States, 13204
Registration date: 18 Mar 1987 - 23 Sep 1998
Entity number: 1154385
Address: 1884 BERRY RD, LAFAYETTE, NY, United States, 13084
Registration date: 18 Mar 1987
Entity number: 1153928
Address: 4884 MANOR HILL DRIVE, SYRACUSE, NY, United States, 13215
Registration date: 17 Mar 1987 - 24 Mar 1993
Entity number: 1153887
Address: 4302 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205
Registration date: 17 Mar 1987 - 24 Jun 1992
Entity number: 1153803
Address: 320 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202
Registration date: 17 Mar 1987 - 28 Dec 1994
Entity number: 1153802
Address: 451 NORTH SALINA STREET, SYRACUSE, NY, United States, 13203
Registration date: 17 Mar 1987 - 24 Mar 1993
Entity number: 1153648
Address: 3552 ORAN DELPHIA ROAD, MANLIUS, NY, United States, 13104
Registration date: 17 Mar 1987 - 24 Mar 1993
Entity number: 1153617
Address: PO BOX 6952, TEALL AVE STATION, SYRACUSE, NY, United States, 13217
Registration date: 17 Mar 1987 - 25 Mar 1992
Entity number: 1153600
Address: 461 MANLIUS CENTER RD., EAST SYRACUSE, NY, United States, 13057
Registration date: 17 Mar 1987 - 27 Dec 2000
Entity number: 1153593
Address: 7801 BRICKYARD FALLS, CIRCLE, MANLIUS, NY, United States, 13104
Registration date: 17 Mar 1987 - 29 Aug 1990
Entity number: 1153601
Address: 3535 JAMES STREET, SYRACUSE, NY, United States, 13206
Registration date: 17 Mar 1987
Entity number: 1153436
Address: 8710 RADBURN DRIVE WEST, BALDWINSVILLE, NY, United States, 13027
Registration date: 16 Mar 1987 - 16 Oct 1991
Entity number: 1153422
Address: 618 WOLF STREET, SYRACUSE, NY, United States, 13208
Registration date: 16 Mar 1987 - 26 Mar 1997
Entity number: 1153186
Address: 2105 WEST GENESEE ST, SYRACUSE, NY, United States, 13207
Registration date: 16 Mar 1987 - 29 Oct 1991
Entity number: 1152970
Address: 2367 ELLSWORTH ROAD, BALDWINSVILLE, NY, United States, 13027
Registration date: 13 Mar 1987 - 12 Jul 2004
Entity number: 1152823
Address: 600 ERIE PLACE, STE. 200, SYRACUSE, NY, United States, 13204
Registration date: 13 Mar 1987 - 08 Oct 1991
Entity number: 1152475
Address: 8082 PICKETT LANE, NEW YORK, NY, United States, 13088
Registration date: 12 Mar 1987 - 25 Mar 1992
Entity number: 1152261
Address: 3701 SOUTH SALINA ST., SYRACUSE, NY, United States, 13205
Registration date: 12 Mar 1987 - 24 Mar 1993
Entity number: 1152228
Address: PO BOX 495, FAYETTEVILLE, NY, United States, 13066
Registration date: 12 Mar 1987
Entity number: 1151692
Address: 474 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210
Registration date: 11 Mar 1987