Entity number: 517937
Address: 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517937
Address: 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517926
Registration date: 25 Oct 1978 - 25 Oct 1978
Entity number: 517751
Address: B8-6 SLOCUM HEIGHTS, SYRACUSE, NY, United States
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517731
Address: 5100 W GENESEE ST, CAMILLUS, NY, United States, 13031
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517552
Address: UNIVERSITY BLDG., SYRACUSE, NY, United States
Registration date: 24 Oct 1978 - 30 Jun 1982
Entity number: 517391
Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Registration date: 23 Oct 1978 - 29 May 1981
Entity number: 517250
Address: 103 SEITZ BLVD, SYRACUSE, NY, United States, 13202
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517317
Registration date: 23 Oct 1978
Entity number: 517306
Address: 146B LUTHER AVE, LIVERPOOL, NY, United States, 13088
Registration date: 23 Oct 1978
Entity number: 516948
Address: 815 STATE TOWER BUILDING, SYRACUSE, NY, United States, 13202
Registration date: 20 Oct 1978 - 10 May 2013
Entity number: 516860
Address: 825 UNIVERSITY, BLDG., SYRACUSE, NY, United States, 13202
Registration date: 19 Oct 1978 - 24 Mar 1993
Entity number: 516816
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516739
Registration date: 19 Oct 1978 - 30 Oct 1978
Entity number: 516557
Address: 113 KENNEDY ST, FAYETTEVILLE, NY, United States, 13066
Registration date: 18 Oct 1978 - 24 Mar 1993
Entity number: 516477
Address: JUDITH R. CLOSE, 5178 KASSON RD., SYRACUSE, NY, United States, 13215
Registration date: 18 Oct 1978 - 30 Dec 1981
Entity number: 516305
Address: 1400 ONE MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 17 Oct 1978 - 25 Mar 1992
Entity number: 516279
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516137
Address: 4840 CAREY DR., MANLIUS, NY, United States, 13104
Registration date: 17 Oct 1978 - 25 Jan 1980
Entity number: 516350
Address: 270 FENWAY DR., SYRACUSE, NY, United States, 13224
Registration date: 17 Oct 1978
Entity number: 516133
Address: 810-814 PIERCE ST, SIOUX CITY, IA, United States, 51102
Registration date: 16 Oct 1978 - 05 Feb 1979
Entity number: 516124
Address: 74 EAST GENESEE ST., SKANEATELES, NY, United States, 13152
Registration date: 16 Oct 1978 - 25 Mar 1992
Entity number: 515934
Address: 8650 BRAEWOOD DR., BALDWINSVILLE, NY, United States, 13027
Registration date: 16 Oct 1978 - 29 Sep 1993
Entity number: 515781
Address: 119 K KINGS PARK, DRIVE, LIVERPOOL, NY, United States, 13088
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515659
Registration date: 13 Oct 1978 - 31 Oct 1978
Entity number: 515655
Address: 4642 CROOSROADS PK DR, LIVERPOOL, NY, United States, 13088
Registration date: 13 Oct 1978 - 29 Sep 1993
Entity number: 515648
Address: 18 ORIOLE PATH, LIVERPOOL, NY, United States, 13088
Registration date: 13 Oct 1978 - 29 Dec 1982
Entity number: 515624
Address: 333 E ONONDAGA AVE, SYRACUSE, NY, United States, 13207
Registration date: 13 Oct 1978 - 28 Dec 1994
Entity number: 515592
Registration date: 13 Oct 1978 - 13 Oct 1978
Entity number: 515552
Address: 1904 COURT ST, SYRACUSE, NY, United States, 13208
Registration date: 12 Oct 1978 - 29 Dec 1982
Entity number: 515401
Address: 249 MATHER ST, SYRACUSE, NY, United States, 13203
Registration date: 12 Oct 1978 - 29 Sep 1982
Entity number: 515364
Registration date: 12 Oct 1978 - 12 Oct 1978
Entity number: 515324
Registration date: 12 Oct 1978 - 12 Oct 1978
Entity number: 515296
Address: 3522 JAMES STREET, SYRACUSE, NY, United States, 13206
Registration date: 11 Oct 1978 - 30 Jun 2004
Entity number: 515160
Address: MCAULIFFE SCHWARZER, 472 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 514995
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 514991
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515261
Address: EAST CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 11 Oct 1978
Entity number: 515014
Address: P O BOX 2156, SMYRNA, GA, United States, 30081
Registration date: 11 Oct 1978
Entity number: 515017
Address: 2052 LAMSON ROAD, PHOENIX, NY, United States, 13135
Registration date: 11 Oct 1978
Entity number: 514967
Address: 467 BURNET AVE, SYRACUSE, NY, United States, 13203
Registration date: 10 Oct 1978 - 24 Mar 1993
Entity number: 514920
Address: 4530 WILCOX PLACE, JAMESVILLE, NY, United States, 13078
Registration date: 10 Oct 1978
Entity number: 514860
Address: SYRACUSE-CORTLAND ROAD, LAFAYETTE, NY, United States, 13084
Registration date: 10 Oct 1978
Entity number: 514749
Address: 5689 MUDMILL RD., BREWERTON, NY, United States, 13029
Registration date: 06 Oct 1978 - 13 Apr 1988
Entity number: 514464
Address: 1012 BURNET AVENUE, SYRACUSE, NY, United States, 13203
Registration date: 05 Oct 1978 - 26 May 2021
Entity number: 514423
Address: 600 EAST GENESEE ST., SYRACUSE, NY, United States, 13202
Registration date: 05 Oct 1978 - 18 Jun 2014
Entity number: 514415
Address: 3522 JAMES ST., SYRACUSE, NY, United States, 13206
Registration date: 05 Oct 1978 - 29 Sep 1982
Entity number: 514385
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514370
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514600
Address: BUS - 726, WOLF STREET, SYRACUSE, NY, United States, 13208
Registration date: 05 Oct 1978
Entity number: 514229
Address: 106 ARTERIAL RD, SYRACUSE, NY, United States, 13206
Registration date: 04 Oct 1978 - 25 Jan 2012