Entity number: 491368
Address: 2231 BREWERTON RD, MATTYDALE, NY, United States, 13211
Registration date: 25 May 1978 - 01 Oct 1982
Entity number: 491368
Address: 2231 BREWERTON RD, MATTYDALE, NY, United States, 13211
Registration date: 25 May 1978 - 01 Oct 1982
Entity number: 491234
Address: 1006 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 25 May 1978 - 25 Mar 1992
Entity number: 491223
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Registration date: 25 May 1978 - 28 Oct 1998
Entity number: 491208
Address: 1505 E. GENESEE ST., SYRACUSE, NY, United States, 13202
Registration date: 25 May 1978 - 30 Dec 1981
Entity number: 491194
Address: EAST CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 25 May 1978 - 29 Sep 1982
Entity number: 491155
Address: 602 NORTH STATE ST, SYRACUSE, NY, United States, 13208
Registration date: 25 May 1978 - 09 Mar 1988
Entity number: 491146
Address: 119 FAYETTE ST, MANLIUS, NY, United States, 13104
Registration date: 25 May 1978 - 15 Mar 1995
Entity number: 491294
Address: 1543 S SALINA ST, SYRACUSE, NY, United States, 13205
Registration date: 25 May 1978
Entity number: 491036
Address: 400 OLD LIVERPOOL ROAD, P.O. BOX 720, LIVERPOOL, NY, United States, 13088
Registration date: 24 May 1978 - 27 Dec 2000
Entity number: 490921
Address: 121 CORTLAND PLACE, SYRACUSE, NY, United States, 13207
Registration date: 24 May 1978 - 30 Dec 1981
Entity number: 490871
Address: 105 KLINE ST, SYRACUSE, NY, United States, 13203
Registration date: 24 May 1978 - 29 Sep 1982
Entity number: 490747
Address: 147 EAST MATSON AVE, SYRACUSE, NY, United States, 13205
Registration date: 23 May 1978 - 30 Dec 1981
Entity number: 490713
Registration date: 23 May 1978 - 23 May 1978
Entity number: 490471
Address: 1105 VINE STREET, LIVERPOOL, NY, United States, 13088
Registration date: 22 May 1978 - 08 Aug 2019
Entity number: 490383
Address: 701 NICHOLS AVE., SYRACUSE, NY, United States, 13206
Registration date: 22 May 1978 - 15 May 1984
Entity number: 490275
Address: SUITE 115, MIDTOWN PL, SYRACUSE, NY, United States, 13210
Registration date: 22 May 1978 - 25 Mar 1992
Entity number: 490101
Address: 647 SO. WARREN ST, SYRACUSE, NY, United States, 13202
Registration date: 19 May 1978 - 21 Jul 1980
Entity number: 490049
Address: 647 SO. WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 19 May 1978 - 29 Dec 1982
Entity number: 489962
Address: 5591 SAIDA CIRCLE, BREWERTON, NY, United States, 13029
Registration date: 19 May 1978 - 30 Dec 1981
Entity number: 489947
Address: 1000 LEMOYNE AVE, SYRACUSE, NY, United States, 13208
Registration date: 19 May 1978 - 30 Jun 1982
Entity number: 490131
Address: 2123 SOUTH AVE., SYRACUSE, NY, United States, 13207
Registration date: 19 May 1978
Entity number: 489757
Address: 825 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202
Registration date: 18 May 1978 - 29 Dec 1982
Entity number: 489716
Address: E CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 18 May 1978 - 25 Mar 1992
Entity number: 489699
Address: 920 CANAL ST, SYRACUSE, NY, United States, 13217
Registration date: 18 May 1978 - 25 Mar 1992
Entity number: 489769
Address: 709 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208
Registration date: 18 May 1978
Entity number: 489547
Address: 2100 PARK ST, SYRACUSE, NY, United States, 13208
Registration date: 17 May 1978 - 30 Dec 1981
Entity number: 489477
Address: E. CONCOURSE UNIV. BL., SYRACUSE, NY, United States, 13202
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489454
Address: 211 THOMPSON ROAD, NEDROW, NY, United States, 13210
Registration date: 17 May 1978 - 30 Dec 1981
Entity number: 489326
Registration date: 17 May 1978 - 17 May 1978
Entity number: 489231
Address: EAST CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Registration date: 16 May 1978 - 21 May 1979
Entity number: 489185
Registration date: 16 May 1978 - 16 May 1978
Entity number: 489156
Address: 1300 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202
Registration date: 16 May 1978 - 29 Sep 1982
Entity number: 489260
Address: 1540 SOUTH SALINA ST, SYRACUSE, NY, United States, 13205
Registration date: 16 May 1978
Entity number: 488994
Address: 4249 FAY RD, SYRACUSE, NY, United States, 13219
Registration date: 15 May 1978 - 25 Mar 1992
Entity number: 488977
Address: 305 MONTGOMERY ST, SYRACUSE, NY, United States, 13202
Registration date: 15 May 1978 - 30 Dec 1981
Entity number: 488881
Address: 28 TOWNSEND ST, WALTON, NY, United States, 13856
Registration date: 15 May 1978 - 29 Dec 1982
Entity number: 488839
Address: 1001 WEST GENESEE ST, SYRACUSE, NY, United States, 13204
Registration date: 15 May 1978 - 24 Mar 1993
Entity number: 488837
Address: 700 MIDTOWN PLAZA, SYRACUSE, NY, United States, 13210
Registration date: 15 May 1978 - 24 Mar 1993
Entity number: 488833
Address: 112 MUNSON DRIVE, SYRACUSE, NY, United States, 13205
Registration date: 15 May 1978 - 13 Feb 1991
Entity number: 488980
Address: 6163 EASTERN AVE, SYRACUSE, NY, United States, 13211
Registration date: 15 May 1978
Entity number: 488973
Address: 202 ARTERIAL RD, SYRACUSE, NY, United States, 13206
Registration date: 15 May 1978
Entity number: 488724
Address: 5607 BEAR RD, NORTH SYRACUSE, NY, United States, 13212
Registration date: 12 May 1978 - 29 Sep 1993
Entity number: 488524
Address: 905 MILTON AVE, SYRACUSE, NY, United States, 13204
Registration date: 12 May 1978 - 13 Mar 1989
Entity number: 488683
Address: 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204
Registration date: 12 May 1978
Entity number: 488424
Address: 333 EAST ONONDAGA ST, SYRACUSE, NY, United States, 13202
Registration date: 11 May 1978 - 29 Dec 1982
Entity number: 488417
Address: 420 E GENESEE ST, SYRACUSE, NY, United States, 13202
Registration date: 11 May 1978 - 24 Mar 1993
Entity number: 488362
Registration date: 11 May 1978 - 11 May 1978
Entity number: 488275
Registration date: 11 May 1978 - 11 May 1978
Entity number: 488363
Address: 5612 business avenue, CICERO, NY, United States, 13039
Registration date: 11 May 1978
Entity number: 488103
Address: 1300 MARKET ST., ST WILMINGTON, DE, United States, 19801
Registration date: 10 May 1978 - 30 Dec 1981