Entity number: 476669
Address: 5900 FIRESTONE DRIVE, PO BOX 4770, SYRACUSE, NY, United States, 13221
Registration date: 10 Mar 1978 - 24 Dec 1998
Entity number: 476669
Address: 5900 FIRESTONE DRIVE, PO BOX 4770, SYRACUSE, NY, United States, 13221
Registration date: 10 Mar 1978 - 24 Dec 1998
Entity number: 476392
Address: 420 E. GENESEE ST., SYRACUSE, NY, United States, 13202
Registration date: 09 Mar 1978 - 29 Sep 1982
Entity number: 476173
Registration date: 09 Mar 1978 - 09 Mar 1978
Entity number: 475913
Address: ROUTE 31 WEST, PORT BYRON, NY, United States, 13140
Registration date: 08 Mar 1978 - 30 Jun 2004
Entity number: 475797
Address: E. CONCOURSE UNIVERSITY, BLDG, SYRACUSE, NY, United States, 13202
Registration date: 07 Mar 1978 - 29 Sep 1982
Entity number: 475684
Address: 314 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202
Registration date: 07 Mar 1978 - 02 Apr 2003
Entity number: 475624
Registration date: 07 Mar 1978 - 07 Mar 1978
Entity number: 475615
Registration date: 07 Mar 1978 - 07 Mar 1978
Entity number: 475453
Address: RD 1, LAFAYETTE, NY, United States
Registration date: 06 Mar 1978 - 25 Mar 1992
Entity number: 475589
Address: 512 JAMESVILLE AVE, SYRACUSE, NY, United States, 13210
Registration date: 06 Mar 1978
Entity number: 475335
Address: 400 MONTGOMERY ST, SYRACUSE, NY, United States, 13202
Registration date: 03 Mar 1978 - 11 Mar 2002
Entity number: 475249
Address: 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202
Registration date: 03 Mar 1978 - 30 Dec 1981
Entity number: 475124
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475116
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475258
Address: 499 WARREN BLDG, SYRACUSE, NY, United States, 13202
Registration date: 03 Mar 1978
Entity number: 475021
Address: 3300 COURT ST, SYRACUSE, NY, United States, 13206
Registration date: 02 Mar 1978 - 29 Dec 1982
Entity number: 475001
Registration date: 02 Mar 1978 - 02 Mar 1978
Entity number: 474989
Address: 500 S. SALINA ST., SYRACUSE, NY, United States, 13202
Registration date: 02 Mar 1978 - 29 Sep 1982
Entity number: 474971
Address: PO BOX 1986, EUSTIS, FL, United States, 32727
Registration date: 02 Mar 1978 - 19 Jul 2016
Entity number: 474906
Address: 1512 CALEB AVE, SYRACUSE, NY, United States, 13206
Registration date: 02 Mar 1978 - 24 Mar 1993
Entity number: 475047
Address: 4830 HYDE ROAD, MANLIUS, NY, United States, 13104
Registration date: 02 Mar 1978
Entity number: 474773
Address: 26 FACTORY ST, CICERO, NY, United States
Registration date: 01 Mar 1978 - 25 Jan 2012
Entity number: 474725
Registration date: 01 Mar 1978 - 01 Mar 1978
Entity number: 474714
Address: 1400 MONY PLAZA, SYRACUSE, NY, United States
Registration date: 01 Mar 1978 - 30 Dec 1981
Entity number: 474676
Address: 465 BRATTLE RD, SYRACUSE, NY, United States, 13203
Registration date: 01 Mar 1978 - 18 Nov 1980
Entity number: 474632
Address: MCGOLDRICK DANNETT &, HOROWITZ 345 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 01 Mar 1978 - 06 Apr 1992
Entity number: 474625
Address: 602 FERNDALE LANE, MINOA, NY, United States, 13116
Registration date: 01 Mar 1978 - 25 Mar 1992
Entity number: 474697
Address: 8 CLINTON STREET, TULLY, NY, United States, 13159
Registration date: 01 Mar 1978
Entity number: 474707
Address: 7351 EASTGATE CIRCLE, LIVERPOOL, NY, United States, 13088
Registration date: 01 Mar 1978
Entity number: 474242
Registration date: 27 Feb 1978 - 27 Feb 1978
Entity number: 474237
Registration date: 27 Feb 1978 - 27 Feb 1978
Entity number: 474228
Registration date: 27 Feb 1978 - 19 Mar 1980
Entity number: 474220
Registration date: 27 Feb 1978 - 27 Feb 1978
Entity number: 474148
Address: PO BOX 4878, SYRACUSE, NY, United States, 13221
Registration date: 27 Feb 1978 - 30 Dec 1981
Entity number: 473982
Registration date: 24 Feb 1978 - 24 Feb 1978
Entity number: 473934
Address: SMITH, 1909 MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 24 Feb 1978 - 25 Mar 1992
Entity number: 473869
Address: 1909 MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 24 Feb 1978 - 12 Dec 1983
Entity number: 473817
Address: 5100 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066
Registration date: 24 Feb 1978 - 29 Dec 1982
Entity number: 473781
Address: 119 KENNETH AVE, NEDROW, NY, United States, 13120
Registration date: 24 Feb 1978 - 24 Mar 1993
Entity number: 473760
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 23 Feb 1978 - 23 Jun 1992
Entity number: 473734
Address: 429 WENDELL TERRACE, SYRACUSE, NY, United States, 13203
Registration date: 23 Feb 1978 - 25 Mar 1992
Entity number: 473708
Address: 405 SHAVER AVE, N SYRACUSE, NY, United States, 13212
Registration date: 23 Feb 1978 - 24 Mar 1993
Entity number: 473647
Address: 400 EMPIRE BLDG, SYRACUSE, NY, United States, 13202
Registration date: 23 Feb 1978 - 30 Jun 1982
Entity number: 473475
Address: 103 SEITZ BLDG, SYRACUSE, NY, United States, 13202
Registration date: 22 Feb 1978 - 29 Sep 1982
Entity number: 473424
Address: 127 BUCKINGHAM AVE, SYRACUSE, NY, United States, 13210
Registration date: 22 Feb 1978 - 30 Dec 1981
Entity number: 473414
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 22 Feb 1978 - 31 Dec 1989
Entity number: 473238
Address: 4978 ONONDAGA RD, SYRACUSE, NY, United States, 13215
Registration date: 22 Feb 1978 - 24 Mar 1993
Entity number: 473119
Address: 505 MITCHELL AVE., MATTYDALE, NY, United States, 13211
Registration date: 21 Feb 1978 - 24 Jun 1998
Entity number: 473031
Address: 230 WAYLAND RD, SYRACUSE, NY, United States, 13208
Registration date: 21 Feb 1978 - 25 Mar 1992
Entity number: 473027
Address: PO BOX 412, EASTWOOD STA, SYRACUSE, NY, United States, 13206
Registration date: 21 Feb 1978 - 29 Sep 1982