Entity number: 758321
Address: 31 ONTARIO STREET, COHOES, NY, United States, 12047
Registration date: 18 Mar 1982 - 25 Feb 1998
Entity number: 758321
Address: 31 ONTARIO STREET, COHOES, NY, United States, 12047
Registration date: 18 Mar 1982 - 25 Feb 1998
Entity number: 758312
Address: PO BOX 3288, SYRACUSE, NY, United States, 13220
Registration date: 18 Mar 1982 - 02 Nov 2005
Entity number: 758191
Address: 265 ROBINEAU RD., SYRACUSE, NY, United States, 13207
Registration date: 18 Mar 1982 - 24 Mar 1993
Entity number: 758158
Address: 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212
Registration date: 17 Mar 1982 - 24 Apr 1998
Entity number: 758141
Address: 3010 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13224
Registration date: 17 Mar 1982 - 29 Dec 1999
Entity number: 758012
Address: 408 SO. FRANKLIN ST., SYRACUSE, NY, United States, 13202
Registration date: 17 Mar 1982 - 25 Mar 1992
Entity number: 757941
Address: 3057 HAYFIELD LANE, BALDWINSVILLE, NY, United States, 13027
Registration date: 17 Mar 1982 - 26 Jun 1991
Entity number: 758018
Address: 219 BURNET AVENUE, SYRACUSE, NY, United States, 13203
Registration date: 17 Mar 1982
Entity number: 757929
Address: PO BOX 56, COLLINGSWOOD, NJ, United States, 08108
Registration date: 17 Mar 1982
Entity number: 757967
Address: BEAVER LAKE NATURE CTR, E. MUDLAKE RD, BALDWINSVILLE, NY, United States, 13027
Registration date: 17 Mar 1982
Entity number: 757675
Address: 208 STONERIDGE DR., DEWITT, NY, United States, 13214
Registration date: 16 Mar 1982 - 09 Aug 1990
Entity number: 757646
Address: %SYRACUSE HOUSING AUTH., 516 BURT ST., SYRACUSE, NY, United States, 13202
Registration date: 16 Mar 1982
Entity number: 757875
Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Registration date: 16 Mar 1982
Entity number: 757272
Address: 8009 PRINCESS PATH, LIVERPOOL, NY, United States, 13088
Registration date: 15 Mar 1982 - 25 Mar 1992
Entity number: 757183
Address: C/O BOND SCHOENECK & KING PLLC, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Registration date: 15 Mar 1982
Entity number: 757174
Address: P.O. BOX 6252, SYRACUSE, NY, United States, 13217
Registration date: 12 Mar 1982 - 29 Dec 1999
Entity number: 756854
Address: CAMILLUS PLAZA, CAMILLUS, NY, United States, 13031
Registration date: 12 Mar 1982 - 25 Mar 1992
Entity number: 756851
Address: 1010 JAMES ST., SYRACUSE, NY, United States, 13203
Registration date: 12 Mar 1982
Entity number: 756777
Address: 217 S. SALINA ST., SYRACUSE, NY, United States, 13202
Registration date: 11 Mar 1982 - 25 Mar 1992
Entity number: 756708
Address: 2409 LODI ST., SYRACUSE, NY, United States, 13208
Registration date: 11 Mar 1982 - 23 Sep 1992
Entity number: 756356
Address: 4 SMALLWOOD DRIVE, BALDWINSVILLE, NY, United States, 13027
Registration date: 10 Mar 1982 - 24 Mar 1993
Entity number: 756354
Address: 1400 MONY PLAZA, SYRACUSE, NY, United States
Registration date: 10 Mar 1982 - 26 Jun 1987
Entity number: 756443
Address: 204 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202
Registration date: 10 Mar 1982
Entity number: 756417
Address: 305 GRIDLEY BLDG, 103 EAST WATER ST, SYRACUSE, NY, United States, 13202
Registration date: 10 Mar 1982
Entity number: 755880
Address: 3020 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224
Registration date: 09 Mar 1982 - 24 Mar 1993
Entity number: 755788
Address: 7193 KIRKVILLE RD., EAST SYRACUSE, NY, United States, 13070
Registration date: 08 Mar 1982 - 24 Mar 1993
Entity number: 755724
Address: 1120 WEST GENESEE ST., SYRACUSE, NY, United States, 13204
Registration date: 08 Mar 1982 - 25 Mar 1992
Entity number: 755644
Address: 700 EAST WATER ST, SUITE 214, SYRACUSE, NY, United States, 13210
Registration date: 08 Mar 1982 - 25 Mar 1992
Entity number: 755582
Address: 333 BRIDGE ST., SOLVAY, NY, United States, 13209
Registration date: 05 Mar 1982 - 19 Apr 1984
Entity number: 755397
Address: 305 GRIDLEY BLDG., 103 EAST WATER ST., SYRACUSE, NY, United States, 13202
Registration date: 05 Mar 1982 - 26 Jun 1991
Entity number: 755353
Address: MERTON G. HENRY, 477 CONGRESS ST., PORTLAND, ME, United States
Registration date: 04 Mar 1982 - 27 Sep 1995
Entity number: 755317
Address: 841 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209
Registration date: 04 Mar 1982 - 25 Mar 1992
Entity number: 755092
Address: 5063 HOMEVIEW DRIVE, LIVERPOOL, NY, United States, 13088
Registration date: 04 Mar 1982 - 19 Mar 2015
Entity number: 755073
Address: 2105 WEST GENESEE ST., SYRACUSE, NY, United States, 13219
Registration date: 04 Mar 1982 - 27 Dec 2000
Entity number: 755066
Address: 152 CHATHAM RD., SYRACUSE, NY, United States, 13203
Registration date: 04 Mar 1982 - 24 Mar 1993
Entity number: 755038
Address: 5100 W. GENESEE ST., P. O. BOX 175, SYRACUSE, NY, United States, 13209
Registration date: 03 Mar 1982 - 29 Sep 1993
Entity number: 754958
Address: 910 CRAWFORD AVE., SYRACUSE, NY, United States, 13224
Registration date: 03 Mar 1982 - 26 Jun 1991
Entity number: 754886
Address: BUILDING 1 SUITE 418, 111 LAFAYETTE RD., SYRACUSE, NY, United States, 13205
Registration date: 03 Mar 1982 - 24 Mar 1993
Entity number: 754801
Registration date: 03 Mar 1982 - 03 Mar 1982
Entity number: 754591
Address: 16 CLARMAR RD, FAYETTEVILLE, NY, United States, 13066
Registration date: 02 Mar 1982 - 05 Feb 1985
Entity number: 754527
Address: 521 SEELEY RD., SYRACUSE, NY, United States, 13224
Registration date: 02 Mar 1982 - 04 Jun 1986
Entity number: 754507
Address: MARKET, 2120 BURNET AVE., SYRACUSE, NY, United States, 13206
Registration date: 02 Mar 1982 - 05 Jul 1994
Entity number: 754504
Address: 12 BUCCANEER BEND, BALDWINSVILLE, NY, United States, 13027
Registration date: 02 Mar 1982 - 05 Apr 1985
Entity number: 754605
Address: 6712 BROOKLAWN PKWY, STE 206, Syracuse, NY, United States, 13211
Registration date: 02 Mar 1982
Entity number: 754567
Address: 120 LEO AVE, SYRACUSE, NY, United States, 13206
Registration date: 02 Mar 1982
Entity number: 754449
Address: 601 SOUTH DUDLEY, MEMPHIS, TN, United States, 38104
Registration date: 01 Mar 1982 - 04 Nov 1988
Entity number: 754369
Address: 1400 MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 01 Mar 1982 - 29 Sep 1993
Entity number: 754083
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 26 Feb 1982 - 09 Jun 2003
Entity number: 754004
Address: 7719 OTSEGO RD., LIVERPOOL, NY, United States, 13088
Registration date: 26 Feb 1982 - 25 Mar 1992
Entity number: 753921
Address: 631 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 26 Feb 1982 - 25 Mar 1992