Entity number: 613253
Registration date: 06 Mar 1980 - 06 Mar 1980
Entity number: 613253
Registration date: 06 Mar 1980 - 06 Mar 1980
Entity number: 613180
Address: 2000 TEALL AVE., SYRACUSE, NY, United States, 13206
Registration date: 05 Mar 1980 - 24 Dec 1991
Entity number: 613149
Address: 226 EDEN ROCK CIRCLE, DEWITT, NY, United States, 13214
Registration date: 05 Mar 1980 - 07 May 1986
Entity number: 613108
Address: 408 WOODBINE AVE., SYRACUSE, NY, United States, 13206
Registration date: 05 Mar 1980 - 20 Jun 1986
Entity number: 612947
Address: 219 JOHN ST., NORTH SYRACUSE, NY, United States, 13212
Registration date: 05 Mar 1980 - 25 Mar 1992
Entity number: 613172
Address: 243 WALTON ST., SYRACUSE, NY, United States, 13202
Registration date: 05 Mar 1980
Entity number: 612737
Address: 1152 GRANT BOULEVARD, SYRACUSE, NY, United States, 13203
Registration date: 04 Mar 1980 - 13 Jul 1998
Entity number: 612708
Address: 3474 ERIE BLVD EAST, DEWITT, NY, United States, 13214
Registration date: 04 Mar 1980 - 19 Jun 2000
Entity number: 612621
Address: 30421 W. EIGHT MILE ROAD, LIVONIA, MI, United States, 48152
Registration date: 04 Mar 1980 - 14 Apr 1992
Entity number: 612486
Registration date: 04 Mar 1980 - 04 Mar 1980
Entity number: 612395
Address: 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207
Registration date: 04 Mar 1980 - 10 Feb 2015
Entity number: 612086
Address: 4442 KASSON ROAD, SYRACUSE, NY, United States, 13215
Registration date: 03 Mar 1980 - 27 Sep 1995
Entity number: 611935
Address: 100 JANET DR, SYRACUSE, NY, United States, 13224
Registration date: 03 Mar 1980 - 26 Dec 1990
Entity number: 611752
Address: 501 BURNET AVE, SYRACUSE, NY, United States, 13203
Registration date: 29 Feb 1980 - 26 Dec 1990
Entity number: 611673
Registration date: 29 Feb 1980 - 29 Feb 1980
Entity number: 611612
Address: 119 SEELEY RD, SYRACUSE, NY, United States, 13224
Registration date: 29 Feb 1980 - 26 Dec 1990
Entity number: 611656
Address: 243 ROOSEVELT AVE, SYRACUSE, NY, United States, 13210
Registration date: 29 Feb 1980
Entity number: 611525
Address: 123 EAST WILLOW ST, SYRACUSE, NY, United States, 13202
Registration date: 28 Feb 1980 - 25 Mar 1992
Entity number: 611246
Registration date: 27 Feb 1980 - 27 Feb 1980
Entity number: 611145
Address: 935 JAMES ST, SYRACUSE, NY, United States, 13203
Registration date: 27 Feb 1980 - 25 Feb 1987
Entity number: 611105
Registration date: 27 Feb 1980 - 27 Feb 1980
Entity number: 611096
Address: 107 UPLAND RD., SYRACUSE, NY, United States, 13207
Registration date: 27 Feb 1980
Entity number: 611114
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 27 Feb 1980
Entity number: 610791
Address: 250 GERMAIN AVE, SYRACUSE, NY, United States, 13209
Registration date: 26 Feb 1980 - 26 Dec 1990
Entity number: 610790
Address: 250 GERMANIA AVE., SYRACUSE, NY, United States, 13209
Registration date: 26 Feb 1980 - 26 Dec 1990
Entity number: 610824
Address: 116 Luther Avenue, Liverpool, NY, United States, 13088
Registration date: 26 Feb 1980
Entity number: 610766
Address: 527 CHARLES AVE, SYRACUSE, NY, United States, 13209
Registration date: 25 Feb 1980 - 25 Mar 1992
Entity number: 610701
Address: 1951 EAST FAYETTE ST, SYRACUSE, NY, United States, 13210
Registration date: 25 Feb 1980 - 26 Dec 1990
Entity number: 610600
Address: 4740 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219
Registration date: 25 Feb 1980 - 26 Dec 1990
Entity number: 610530
Address: 351 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202
Registration date: 25 Feb 1980 - 27 Sep 1995
Entity number: 610519
Registration date: 25 Feb 1980 - 25 Feb 1980
Entity number: 610375
Address: 7640 ANCHOR DDR, LIVERPOOL, NY, United States
Registration date: 22 Feb 1980 - 24 Mar 1993
Entity number: 610362
Address: 5100 WEST GENESEE ST., CAMILLUS, NY, United States, 13031
Registration date: 22 Feb 1980 - 23 Sep 1992
Entity number: 610341
Registration date: 22 Feb 1980 - 22 Feb 1980
Entity number: 610299
Address: 225 SEITZ BLDG., SYRACUSE, NY, United States, 13207
Registration date: 22 Feb 1980 - 24 Mar 1993
Entity number: 610088
Registration date: 21 Feb 1980 - 21 Feb 1980
Entity number: 609999
Address: 104 ELMBROOK DRIVE, MANLIUS, NY, United States, 13104
Registration date: 21 Feb 1980
Entity number: 609870
Address: 360 NORTH MIDLER AVE, SYRACUSE, NY, United States, 13206
Registration date: 20 Feb 1980
Entity number: 609500
Address: 7405 EAST BURKE RD, JAMESVILLE, NY, United States, 13078
Registration date: 19 Feb 1980 - 25 Mar 1992
Entity number: 609270
Registration date: 15 Feb 1980 - 15 Feb 1980
Entity number: 609224
Address: 107-109 HARBOR ST, SYRACUSE, NY, United States, 13204
Registration date: 15 Feb 1980 - 23 May 1988
Entity number: 609197
Address: 324 FIRST ST, LIVERPOOL, NY, United States, 13088
Registration date: 15 Feb 1980 - 24 Mar 1993
Entity number: 609178
Address: PO BOX W, TULLY, NY, United States
Registration date: 15 Feb 1980 - 25 Mar 1992
Entity number: 609148
Address: 2732 WEST FOXHILL LANE, CAMILLUS, NY, United States, 13219
Registration date: 15 Feb 1980 - 18 Dec 1996
Entity number: 609142
Address: 8455 CHITTENANGE RD, MANLIUS, NY, United States, 13104
Registration date: 15 Feb 1980 - 24 Mar 1993
Entity number: 609140
Address: 615 UNIERSITY BLDG, SUITE 615, SYRACUSE, NY, United States, 13202
Registration date: 15 Feb 1980 - 26 Dec 1990
Entity number: 608999
Registration date: 14 Feb 1980 - 14 Feb 1980
Entity number: 608982
Address: 7406 TAFT PARK DR., EAST SYRACUSE, NY, United States, 13057
Registration date: 14 Feb 1980 - 24 Mar 1993
Entity number: 608981
Address: 7406 TAFT PARK DR., EAST SYRACUSE, NY, United States, 13057
Registration date: 14 Feb 1980 - 24 Mar 1993
Entity number: 609020
Address: 4308 1/2 E GENESEE ST, DEWITT, NY, United States, 13214
Registration date: 14 Feb 1980