Entity number: 757632
Address: 8879 ROUTE 104, PO BOX 218, HANNIBAL, NY, United States, 13074
Registration date: 16 Mar 1982 - 25 Jun 2003
Entity number: 757632
Address: 8879 ROUTE 104, PO BOX 218, HANNIBAL, NY, United States, 13074
Registration date: 16 Mar 1982 - 25 Jun 2003
Entity number: 757506
Address: BOX 226, HASTINGS, NY, United States, 13076
Registration date: 16 Mar 1982
Entity number: 755072
Address: 170 W. FIRST ST., FULTON, NY, United States, 13069
Registration date: 04 Mar 1982 - 31 Dec 1985
Entity number: 752273
Address: 428 CHESTNUT ST., PHOENIX, NY, United States, 13135
Registration date: 19 Feb 1982 - 25 Sep 1987
Entity number: 748605
Address: 13 E VAN BUREN ST., OSWEGO, NY, United States, 13126
Registration date: 28 Jan 1982 - 24 Mar 1993
Entity number: 748188
Registration date: 27 Jan 1982 - 27 Jan 1982
Entity number: 747658
Registration date: 25 Jan 1982 - 25 Jan 1982
Entity number: 747615
Registration date: 25 Jan 1982 - 25 Jan 1982
Entity number: 747752
Address: 66 Leavitt Rd., Unit 313, Oswego, NY, United States, 13126
Registration date: 25 Jan 1982
Entity number: 745259
Registration date: 12 Jan 1982 - 12 Jan 1982
Entity number: 743890
Address: P.O. BOX 135, CLEVELAND, NY, United States, 13042
Registration date: 05 Jan 1982
Entity number: 743633
Address: 164 E. FOURTH ST., OSWEGO, NY, United States, 13126
Registration date: 04 Jan 1982 - 24 Mar 1993
Entity number: 740648
Registration date: 31 Dec 1981 - 31 Dec 1981
Entity number: 739354
Address: 63 S. FIRST ST, FULTON, NY, United States, 13069
Registration date: 24 Dec 1981
Entity number: 670397
Address: 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, United States, 13036
Registration date: 15 Dec 1981 - 17 Oct 2023
Entity number: 690493
Address: 147 WEST FIRST ST, OSWEGO, NY, United States, 13126
Registration date: 09 Dec 1981
Entity number: 738536
Address: NO STREET ADD, WILLIAMSTOWN, NY, United States
Registration date: 03 Dec 1981 - 27 Sep 1995
Entity number: 733113
Address: 78 WEST 1ST ST., OSWEGO, NY, United States, 13126
Registration date: 10 Nov 1981 - 23 Sep 1992
Entity number: 732637
Address: ARMORY PO BOX, OWSEGO, NY, United States, 13126
Registration date: 09 Nov 1981
Entity number: 731919
Address: 802 WEST BROADWAY, FULTON, NY, United States, 13069
Registration date: 05 Nov 1981
Entity number: 731768
Address: PO BOX 51, FULTON, NY, United States, 13069
Registration date: 04 Nov 1981 - 03 Dec 2015
Entity number: 731228
Address: 154 WEST 7TH ST, OSWEGO, NY, United States, 13126
Registration date: 02 Nov 1981 - 09 Jan 2008
Entity number: 730138
Address: WILOBOB TERRACE, RR 9 BOX 102, FULTON, NY, United States, 13069
Registration date: 26 Oct 1981 - 23 Sep 1998
Entity number: 730019
Address: RR #1, BOX 1261A, PENNELLVILLE, NY, United States, 13132
Registration date: 26 Oct 1981 - 23 Sep 1998
Entity number: 730005
Address: 522 SOUTH 4TH STREET, SUITE 1200, FULTON, NY, United States, 13069
Registration date: 26 Oct 1981 - 08 May 1998
Entity number: 729678
Address: 700 MAIN STREET, BANGOR, ME, United States, 04401
Registration date: 22 Oct 1981 - 06 Oct 1995
Entity number: 729343
Address: 224 WEST FIRST ST, FULTON, NY, United States, 13069
Registration date: 21 Oct 1981 - 23 Sep 1992
Entity number: 729097
Address: MAIN ST., MEXICO, NY, United States, 13114
Registration date: 21 Oct 1981
Entity number: 727801
Address: 198 WEST FIRST STREET, OSWEGO, NY, United States, 13126
Registration date: 13 Oct 1981 - 15 May 2014
Entity number: 726577
Address: c/o Michael J. Carrow, 3687 State Route 31, Liverpool, NY, United States, 13090
Registration date: 06 Oct 1981
Entity number: 726719
Address: (NO STREET NUMBER), WARD DRIVE PARISH, NY, United States, 13131
Registration date: 06 Oct 1981
Entity number: 726085
Address: MAIN ST., MEXICO, NY, United States, 13114
Registration date: 02 Oct 1981 - 01 Apr 1992
Entity number: 725970
Address: 7621 ROME ST., PULASKI, NY, United States, 13142
Registration date: 02 Oct 1981 - 13 Apr 1988
Entity number: 725549
Address: RD #2, PARISH, NY, United States, 13131
Registration date: 01 Oct 1981 - 02 Feb 1988
Entity number: 724279
Address: 640 COUNTY ROUTE 20, OSWEGO, NY, United States, 13126
Registration date: 24 Sep 1981
Entity number: 724012
Address: 85 WEST BRIDGE ST., OSWEGO, NY, United States, 13126
Registration date: 23 Sep 1981 - 19 Oct 1988
Entity number: 723551
Address: P.O. BOX 480, DUNMORE, PA, United States, 18512
Registration date: 21 Sep 1981 - 02 Feb 1996
Entity number: 722911
Address: 67 SOUTH SECOND ST, FULTON, NY, United States, 13069
Registration date: 17 Sep 1981 - 09 Mar 2007
Entity number: 722908
Address: P.O. BOX 336, CENTRAL SQUARE, NY, United States, 13036
Registration date: 17 Sep 1981 - 23 Sep 1992
Entity number: 722213
Address: 159 WEST FRIST ST, OSWEGO, NY, United States, 13126
Registration date: 15 Sep 1981 - 25 Mar 1992
Entity number: 722048
Address: KELLAR DR., BERNHARDS BAY, NY, United States, 13028
Registration date: 14 Sep 1981 - 28 Oct 1996
Entity number: 719487
Address: 501 S 2ND ST, FULTON, NY, United States, 13069
Registration date: 28 Aug 1981 - 19 May 2009
Entity number: 719482
Address: PO BOX 1, MEXICO, NY, United States, 13114
Registration date: 28 Aug 1981 - 16 Feb 1999
Entity number: 717521
Address: 803 S. FULTON STREET, FULTON, NY, United States, 13069
Registration date: 19 Aug 1981 - 26 Jun 1991
Entity number: 716426
Address: 7684 ROME ST., PULASKI, NY, United States, 13142
Registration date: 13 Aug 1981 - 26 Jun 1991
Entity number: 716351
Address: P. O. BOX 81, NEW HAVEN, NY, United States, 13121
Registration date: 12 Aug 1981
Entity number: 715790
Registration date: 10 Aug 1981 - 10 Aug 1981
Entity number: 715534
Address: 807 MAIN ST., PHOENIX, NY, United States, 13135
Registration date: 07 Aug 1981 - 26 Jun 1991
Entity number: 713816
Address: RT. 30, OSWEGO, NY, United States
Registration date: 29 Jul 1981 - 09 Mar 1993
Entity number: 712089
Address: 59 WEST BRIDGE ST., OSWEGO, NY, United States, 13126
Registration date: 20 Jul 1981 - 25 Jan 2012